376
BBL: 2-2267-65 537 EAST 139 STREET Managing Agent Information: SOBRO SHARP 11, LLC 2365 NOSTRAND AVE 2NDFL BROOKLYN, NY 11210 Owner Information: SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly TAC Amount Total TAC for this Tax Period TAX Period TAC Type Posted Date 2020-01-15 Total TAC amount: $646.86 28838 1088807 2020-01-01 to 2020-06-30 6 $107.81 $646.86 2020-01-01 to 2020-06-30 CREDIT Information as of Wednesday, March 18, 2020 Borough of Bronx If you have any questions about the TACs on this report, please visit nyc.gov/contactdrie To change Managing Agent information, please download the DRIE Property Change Form from www.nyc.gov/finance DRIE TAC REPORT: TAC Issued in Calender Year 2020

DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

  • Upload
    others

  • View
    5

  • Download
    0

Embed Size (px)

Citation preview

Page 1: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

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

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

OwnerInformation:

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

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $646.8628838 1088807 2020-01-01 to 2020-06-30 6 $107.81 $646.86 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 2: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

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

C & KRIS CO. LP1325 SOUTHERN BLVDBRONX, NY 10459

OwnerInformation:

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

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $331.60D7307 1095061 2020-03-01 to 2020-06-30 4 $82.90 $331.60 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 3: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

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

JACOB SOLEIMANIMONARCH MANAGEMENT LLC548 WALTON AVENUEBRONX, NY 10451

OwnerInformation:

SOBRO 149 REALTY, LLC

143EAST 149 STREETBRONX, NY 10451

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $853.8011594 1095356 2020-05-01 to 2020-06-30 2 $426.90 $853.80 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: ($1,161.44)13308 1075567 2020-03-01 to 2020-06-30 0 $0.00 ($1,161.44) 2020-01-01 to 2020-06-30 DEBIT

Information as of Wednesday, March 18, 2020 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 2020

Page 4: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

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 2020-01-15 Total TAC amount: $168.00D337 1093076 2020-03-01 to 2020-06-30 4 $42.00 $168.00 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-02-18 Total TAC amount: $90.00D337 1048368 2020-01-01 to 2020-02-29 2 $15.00 $30.00 2020-01-01 to 2020-06-30 CREDIT

D337 1093076 2020-03-01 to 2020-06-30 4 $15.00 $60.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 5: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

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

NOT APPLICABLE

OwnerInformation:

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

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $112.50D8565 1093438 2020-02-01 to 2020-06-30 5 $22.50 $112.50 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 6: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

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 2020-02-18 Total TAC amount: $886.7021130 1094899 2020-02-01 to 2020-06-30 5 $177.34 $886.70 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 7: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

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 2020-01-15 Total TAC amount: $1,162.8517938 1088744 2020-02-01 to 2020-06-30 5 $232.57 $1,162.85 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 8: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

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 2020-01-15 Total TAC amount: $122.58D4510 1090147 2020-01-01 to 2020-06-30 6 $20.43 $122.58 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 9: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

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 2020-03-18 Total TAC amount: $231.9628731 1098015 2020-03-01 to 2020-06-30 4 $57.99 $231.96 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 10: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

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

JESSICA GARCIATHE MORGAN GROUP1 SOUND SHORE DRIVE 203GREENWICH, 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 2020-01-15 Total TAC amount: $1,879.5524227 1084166 2020-02-01 to 2020-06-30 5 $375.91 $1,879.55 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 11: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2434-15 1142 COLLEGE AVENUE ManagingAgentInformation:

1142 FUND LLC4419 THIRD AVENUE - SUITE 4ABRONX, NY 10457

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 2020-01-15 Total TAC amount: $123.78D1955 1090132 2020-01-01 to 2020-06-30 6 $20.63 $123.78 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 12: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

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 2020-03-18 Total TAC amount: $1,102.533890 1098720 2020-04-01 to 2020-06-30 3 $367.51 $1,102.53 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 13: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2435-20 1203 FINDLAY AVENUE ManagingAgentInformation:

1203-5 FINDLAY REALTY LLC1919ROSENBERG DIAMOND DEV. CORP WILLIAMSBRIDGE ROADBRONX, NY 10461

OwnerInformation:

1203-05 FINDLAY REALTY LLCWILLIAMSBRIDGE RD1919BRONX, NY 10461-1604

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $133.90D8951 1092396 2020-02-01 to 2020-06-30 5 $26.78 $133.90 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 14: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2439-44 1270 MORRIS AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

YOSA 1270 LLCKINSTON AVENUE283BROOKLYN, NY 11213

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,342.8412568 1097613 2020-03-01 to 2020-06-30 4 $335.71 $1,342.84 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 15: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2443-170 775 CONCOURSE VILLAGE EAST ManagingAgentInformation:

CONCOURSE VILLAGE775 CONCOURSE VILLAGE EASTBRONX, NY 10451

OwnerInformation:

CONCOURSE VILLAGE INCCONCOURSE VLG E775FRNT 1BRONX, NY 10451-3999

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $4,063.3821232 1080420 2019-11-01 to 2019-12-31 2 $145.32 $290.64 2019-07-01 to 2019-12-31 CREDIT

21232 1080420 2020-01-01 to 2020-06-30 6 $145.32 $871.92 2020-01-01 to 2020-06-30 CREDIT

21232 1080420 2019-11-01 to 2019-12-31 2 $53.10 $106.20 2019-07-01 to 2019-12-31 CREDIT

21232 1080420 2020-01-01 to 2020-06-30 6 $53.10 $318.60 2020-01-01 to 2020-06-30 CREDIT

27007 1048952 2019-09-01 to 2019-12-31 4 $87.33 $349.32 2019-07-01 to 2019-12-31 CREDIT

27007 1048952 2020-01-01 to 2020-01-31 1 $87.33 $87.33 2020-01-01 to 2020-06-30 CREDIT

27007 1092763 2020-02-01 to 2020-06-30 5 $277.50 $1,387.50 2020-01-01 to 2020-06-30 CREDIT

D8653 1079753 2019-10-01 to 2019-12-31 3 $72.43 $217.29 2019-07-01 to 2019-12-31 CREDIT

D8653 1079753 2020-01-01 to 2020-06-30 6 $72.43 $434.58 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-02-18 Total TAC amount: ($597.36)5677 1040576 2019-01-01 to 2019-06-30 6 ($74.67) ($448.02) 2019-01-01 to 2019-06-30 DEBIT

Information as of Wednesday, March 18, 2020 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 2020

Page 16: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2443-170 775 CONCOURSE VILLAGE EAST ManagingAgentInformation:

CONCOURSE VILLAGE775 CONCOURSE VILLAGE EASTBRONX, NY 10451

OwnerInformation:

CONCOURSE VILLAGE INCCONCOURSE VLG E775FRNT 1BRONX, NY 10451-3999

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: ($597.36)5677 1040576 2019-07-01 to 2019-12-31 6 ($74.67) ($448.02) 2019-07-01 to 2019-12-31 DEBIT

5677 1040576 2019-09-01 to 2019-12-31 4 $74.67 $298.68 2019-07-01 to 2019-12-31 CREDIT

Posted Date 2020-03-18 Total TAC amount: $3,780.7010250 1098454 2020-04-01 to 2020-06-30 3 $464.52 $1,393.56 2020-01-01 to 2020-06-30 CREDIT

10250 1052645 2019-09-01 to 2019-12-31 4 $71.32 $285.28 2019-07-01 to 2019-12-31 CREDIT

10250 1052645 2020-01-01 to 2020-03-31 3 $71.32 $213.96 2020-01-01 to 2020-06-30 CREDIT

11593 1099067 2020-04-01 to 2020-06-30 3 $629.30 $1,887.90 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 17: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2443-9080 800 CONCOURSE VILLAGE W 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 2020-01-15 Total TAC amount: $1,196.8522109 1054600 2019-09-01 to 2019-12-31 4 $90.73 $362.92 2019-07-01 to 2019-12-31 CREDIT

22109 1054600 2020-01-01 to 2020-01-31 1 $90.73 $90.73 2020-01-01 to 2020-06-30 CREDIT

29812 1083801 2019-11-01 to 2019-12-31 2 $74.32 $148.64 2019-07-01 to 2019-12-31 CREDIT

29812 1083801 2020-01-01 to 2020-06-30 6 $74.32 $445.92 2020-01-01 to 2020-06-30 CREDIT

29812 1044105 2019-09-01 to 2019-10-31 2 $74.32 $148.64 2019-07-01 to 2019-12-31 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 18: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2450-48 1235 MORRIS AVENUE ManagingAgentInformation:

ARCHROCK MANAGEMENT P O BOX 967NEW YORK, NY 10272

OwnerInformation:

BRONX 1235 MORRIS AVENUE L.P.BROADWAY266BROOKLYN, NY 11211-7616

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,234.801665 1092492 2020-02-01 to 2020-06-30 5 $246.96 $1,234.80 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 19: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2456-1 1050 CARROLL PLACE ManagingAgentInformation:

CARROLL PLACE ASSOCIATES LLC4711 12TH AVENUEBROOKLYN, NY 11219

OwnerInformation:

CARROLL PLACE ASSOCIATES LLC12TH AVE4711APT A8BROOKLYN, NY 11219-2529

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $737.4317680 1098715 2020-04-01 to 2020-06-30 3 $245.81 $737.43 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 20: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2456-140 1150 GRAND CONCOURSE ManagingAgentInformation:

HINDY KOFMANRESIDENTIAL MANAGEMENT NY INC1651 CONEY ISLAND AVENUE - 4TH FLOORBROOKLYN, NY 11230

OwnerInformation:

IVORY 1150 CONCOURSECORPCONEY ISLAND AVE1651STE 4BROOKLYN, NY 11230-5856

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,451.042913 1088811 2020-01-01 to 2020-06-30 6 $241.84 $1,451.04 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 21: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2456-181 185 MC CLELLAN STREET ManagingAgentInformation:

ANNAL MANAGEMENT CO. LTD1325 CASTLE HILL AVENUE, 2ND FLOORBRONX, NY 10462

OwnerInformation:

ANNAL MANAGEMENT CO LTDCASTLE HILL AVE 2ND1325BRONX, NY 10462

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $783.2024191 1095424 2020-03-01 to 2020-06-30 4 $195.80 $783.20 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 22: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2456-210 1152 SHERIDAN AVENUE ManagingAgentInformation:

SKYC MANAGEMENTP.O. BOX 191024 BROOKLYN, NY 11219

OwnerInformation:

1152 SHERIDAN LLCAVENUE J1419BROOKLYN, NY 11230-3701

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,714.0528739 1083311 2020-01-01 to 2020-06-30 6 $131.85 $791.10 2020-01-01 to 2020-06-30 CREDIT

28739 1083311 2019-07-01 to 2019-12-31 6 $131.85 $791.10 2019-07-01 to 2019-12-31 CREDIT

28739 1083311 2019-06-01 to 2019-06-30 1 $131.85 $131.85 2019-01-01 to 2019-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 23: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2458-26 750 GRAND CONCOURSE ManagingAgentInformation:

VED PARKASH

172-14 89TH AVENUEJAMAICA, NY 11432

OwnerInformation:

VED PARKASH89TH AVE17214JAMAICA, NY 11432-4634

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $943.8023017 1090633 2020-01-01 to 2020-06-30 6 $157.30 $943.80 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 24: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2458-72 760 GRAND CONCOURSE ManagingAgentInformation:

NIKITAS DRAKOTOS760 GRAND CONCOURSE CORP5047 BROADWAYNEW YORK, NY 10034

OwnerInformation:

760 GRAND CONCOURSECORPHILLS 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 2020-02-18 Total TAC amount: $1,206.1514795 1091327 2020-02-01 to 2020-06-30 5 $241.23 $1,206.15 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 25: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2458-80 780 GRAND CONCOURSE ManagingAgentInformation:

HINDY KOFMANRESIDENTIAL MANAGEMENT NY INC1651 CONEY ISLAND AVENUE - 4TH FLOORBROOKLYN, NY 11230

OwnerInformation:

IVORY 790 C G CORPCONEY ISLAND AVE1651STE 4BROOKLYN, NY 11230-5856

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $899.5212410 1097780 2020-04-01 to 2020-06-30 3 $299.84 $899.52 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 26: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2459-55 185 EAST 159 STREET ManagingAgentInformation:

ERTAN MGMT LLC & TIFF MGMT LLC5 DOGWOOD ROADKINGS POINT, NY 11024

OwnerInformation:

EITAN MGT. LLCDOGWOOD RD5GREAT NECK, NY 11024-2005

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,265.3425875 1090637 2020-01-01 to 2020-06-30 6 $210.89 $1,265.34 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 27: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2461-1 910 GRAND CONCOURSE ManagingAgentInformation:

DONALD HASTINGSA&E REAL ESTATE MANAGEMENT LLC1065 AVENUE OF THE AMERICAS, 31ST FLNEW YORK, NY 10018

OwnerInformation:

DILLERWOOD APTS INC.E 80TH ST245NEW YORK, NY 10075-0506

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $22.3125534 1084872 2019-12-01 to 2019-12-31 1 $22.31 $22.31 2019-07-01 to 2019-12-31 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 28: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2461-16 180 EAST 163 STREET ManagingAgentInformation:

VED PARKASHPARKASH 180, LLC172-14 89TH AVENUEJAMAICA, NY 11432

OwnerInformation:

PARKASH 180 LLC

180EAST 163 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 2020-01-15 Total TAC amount: $682.4524803 1088787 2020-02-01 to 2020-06-30 5 $136.49 $682.45 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 29: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2461-40 185 EAST 162 STREET ManagingAgentInformation:

DONALD HASTINGSA&E REAL ESTATE MANAGEMENT LLC1065 AVENUE OF THE AMERICAS, 31ST FLNEW YORK, NY 10018

OwnerInformation:

185 EAST 162ND STREET, LLCE 162ND ST185BRONX, NY 10451-3311

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $324.6315322 1078538 2020-01-01 to 2020-06-30 6 $36.07 $216.42 2020-01-01 to 2020-06-30 CREDIT

15322 1078538 2019-10-01 to 2019-12-31 3 $36.07 $108.21 2019-07-01 to 2019-12-31 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 30: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2471-11 1020 WALTON AVENUE ManagingAgentInformation:

MEDALLION REAL ESTATE141-30 84TH ROAD ST CBRIARWOOD, NY 11435

OwnerInformation:

SUM REALTY COE 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 2020-02-18 Total TAC amount: $2,029.026220 1094727 2020-01-01 to 2020-06-30 6 $338.17 $2,029.02 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 31: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2471-36 1015 GRAND CONCOURSE ManagingAgentInformation:

M & L MILEVOIM 1015 GG LLC P O BOX 5027LONG ISLAND CITY, NY 11105

OwnerInformation:

1015 GRAND CONCOURSE OWNRS CORPYONKERS AVE733STE 103YONKERS, NY 10704-2659

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $635.2828403 1099361 2020-01-01 to 2020-06-30 6 $105.88 $635.28 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 32: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2473-48 721 WALTON AVENUE ManagingAgentInformation:

YELLOWSTONE PROPERTIES, INC 1 DEPOT PLAZA - POB 549MAMARONECK, NY 10543

OwnerInformation:

721-735 WALTON/GERARD, LLCWALTON AVENUE711MGR OFFICEBRONX, 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 2020-01-15 Total TAC amount: $774.7629987 1087791 2019-12-01 to 2019-12-31 1 $110.68 $110.68 2019-07-01 to 2019-12-31 CREDIT

29987 1087791 2020-01-01 to 2020-06-30 6 $110.68 $664.08 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 33: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2474-46 865 WALTON AVENUE ManagingAgentInformation:

JERRY MILLERCOURTVIEW REALTY LLC P.O. BOX 449BROOKLYN, NY 11230

OwnerInformation:

COURTVIEW REALTY LLCRXR PLZ926UNIONDALE, NY 11556-0926

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,342.3815022 1088722 2020-01-01 to 2020-06-30 6 $223.73 $1,342.38 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 34: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2476-91 901 WALTON AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

901 WALTON AVE REALTY LLCBROOK ST111SCARSDALE, NY 10583-5143

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,095.25D4064 1097880 2020-02-01 to 2020-06-30 5 $219.05 $1,095.25 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 35: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2479-42 1155 WALTON AVENUE ManagingAgentInformation:

BIRGIT SONDERHOLMNEW DAWN REALTY CO2123 WILLIAMSBRIDGE ROADBRONX, NY 10461

OwnerInformation:

NEW DAWN REALTY CO.WILLIAMSBRIDGE RD2123BRONX, NY 10461-1637

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $833.8218787 1099071 2020-04-01 to 2020-06-30 3 $277.94 $833.82 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 36: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2482-1 109 EAST 153 STREET ManagingAgentInformation:

GERALD ZIERING153 REALTY ASSOCIATES P O BOX 39 - WYKAGYL STANEW ROCHELLE, NY 10804

OwnerInformation:

153 REALTY ASSCOATIESNORTH AVE1329# ANEW ROCHELLE, NY 10804-2689

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $658.847694 1100137 2020-05-01 to 2020-06-30 2 $329.42 $658.84 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 37: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2482-53 705 GERARD AVENUE ManagingAgentInformation:

705 GERARD LLC P O BOX 40319BROOKLYN, NY 11204

OwnerInformation:

705 GERARD LLCAVENUE J1419BROOKLYN, NY 11230-3701

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $403.0422603 1099641 2020-03-01 to 2020-06-30 4 $100.76 $403.04 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 38: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2487-42 1111 GERARD AVENUE ManagingAgentInformation:

MID BRONX HOUSING MGMT CO P.O.BOX 524130 STADIUM P.OBRONX, NY 10451

OwnerInformation:

SHREE GANESH BRONX, LLCBAY AVE41EAST MORICHES, NY 11940-1209

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $99.40D3451 1099750 2020-03-01 to 2020-06-30 4 $24.85 $99.40 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 39: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2488-41 1165 GERARD AVENUE ManagingAgentInformation:

OZ LEVYNEW CITY MANAGEMENT LLC5041 BROADWAY - 2 FLNEW YORK, NY 10034

OwnerInformation:

1165 GERARD REALTY LLCPO BOX 40006

BROOKLYN, NY 11204-0006

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,410.9513418 1094821 2020-02-01 to 2020-06-30 5 $282.19 $1,410.95 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 40: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2489-54 1265 GERARD AVENUE ManagingAgentInformation:

JESSICA GARCIATHE MORGAN GROUP1 SOUND SHORE DRIVE 203GREENWICH, NY 06830

OwnerInformation:

BROOKE-NULLAH LLCW PUTNAM AVE41GREENWICH, CT 06830-5300

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,216.1713885 1086541 2020-03-01 to 2020-06-30 4 $323.65 $1,294.60 2020-01-01 to 2020-06-30 CREDIT

14302 1092036 2020-04-01 to 2020-06-30 3 $307.19 $921.57 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-02-18 Total TAC amount: $668.00D3102 1074750 2019-11-01 to 2019-12-31 2 $83.50 $167.00 2019-07-01 to 2019-12-31 CREDIT

D3102 1074750 2020-01-01 to 2020-06-30 6 $83.50 $501.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 41: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2508-22 74 WEST 165 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

WOODY HEIGHTS LLCW 37TH ST36NEW YORK, NY 10018-7497

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,926.6313147 1055093 2018-10-01 to 2018-12-31 3 ($178.79) ($536.37) 2018-07-01 to 2018-12-31 DEBIT

13147 1055093 2019-01-01 to 2019-06-30 6 ($178.79) ($1,072.74) 2019-01-01 to 2019-06-30 DEBIT

13147 1055093 2019-07-01 to 2019-09-30 3 ($178.79) ($536.37) 2019-07-01 to 2019-12-31 DEBIT

13147 1055093 2019-01-01 to 2019-06-30 6 $193.91 $1,163.46 2019-01-01 to 2019-06-30 CREDIT

13147 1055093 2019-07-01 to 2019-12-31 6 $193.91 $1,163.46 2019-07-01 to 2019-12-31 CREDIT

13147 1055093 2018-10-01 to 2018-12-31 3 $193.91 $581.73 2018-07-01 to 2018-12-31 CREDIT

13147 1055093 2020-01-01 to 2020-06-30 6 $193.91 $1,163.46 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 42: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2508-26 1045 ANDERSON AVENUE ManagingAgentInformation:

CHRISTOPHER MACK

207 WEST 151 STREETNEW YORK, NY 10039

OwnerInformation:

1045 ANDERSON AVE HSNTUCKAHOE RD20YONKERS, NY 10710-5319

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $147.281865 1093110 2020-03-01 to 2020-06-30 4 $36.82 $147.28 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 43: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2510-74 1201 SHAKESPEARE AVENUE ManagingAgentInformation:

BEVERLY DAVIDSON1201 SHAKESPEARE AVE HDFC1201SHAKESPEARE AVENUE BRONX, NY 10452

OwnerInformation:

1201 SHAKESPEARE AVE HDFCAVENUE B37NEW YORK, NY 10009-7441

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,686.8023926 1092664 2020-01-01 to 2020-06-30 6 $447.80 $2,686.80 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: $402.93D5810 1100322 2019-10-01 to 2019-12-31 3 $44.77 $134.31 2019-07-01 to 2019-12-31 CREDIT

D5810 1100322 2020-01-01 to 2020-06-30 6 $44.77 $268.62 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 44: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2512-59 1030 NELSON AVENUE ManagingAgentInformation:

NELSON AVENUE ASSOCIATES, LLC P O BOX 1105JACKSON, NJ 08527

OwnerInformation:

NELSON AVENUE ASSOCIATES49TH ST1274SUITE 35BROOKLYN, NY 11219-3011

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,933.0510173 1094839 2020-02-28 to 2020-06-30 5 $386.61 $1,933.05 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 45: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2514-5 1070 OGDEN AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

1070 OGDEN INVESTORS, 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 2020-03-18 Total TAC amount: $847.7025392 1083645 2019-12-01 to 2019-12-31 1 $121.10 $121.10 2019-07-01 to 2019-12-31 CREDIT

25392 1083645 2020-01-01 to 2020-06-30 6 $121.10 $726.60 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 46: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2515-9 1192 NELSON AVENUE ManagingAgentInformation:

FRANCIS CAAMANODITZA REALTY2388 VALENTINE AVENUEBRONX, NY 10458

OwnerInformation:

DITZA REALTY CORPNELSON AVE1192BRONX, NY 10452-3603

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $898.2815283 1100339 2020-03-01 to 2020-06-30 4 $224.57 $898.28 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 47: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2517-30 88 WEST 169 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

,

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $215.72D7828 1094754 2020-03-01 to 2020-06-30 4 $53.93 $215.72 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 48: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2524-21 917 OGDEN AVENUE ManagingAgentInformation:

DAVID EISENSTEINDAVID EISENSTEIN R E CORP244 WEST 54TH STREET - STE 702NEW YORK, NY 10019

OwnerInformation:

OGDEN AVENUE INVESTORS LLCW 54TH ST250STE 702NEW YORK, NY 10019-5515

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,506.47531 1087668 2019-05-01 to 2019-06-30 2 $7.28 $14.56 2019-01-01 to 2019-06-30 CREDIT

531 1087668 2019-07-01 to 2019-12-31 6 $7.28 $43.68 2019-07-01 to 2019-12-31 CREDIT

531 1087668 2020-01-01 to 2020-06-30 6 $7.28 $43.68 2020-01-01 to 2020-06-30 CREDIT

531 953351 2018-02-01 to 2018-05-01 3 $50.19 $150.57 2018-01-01 to 2018-06-30 CREDIT

531 953351 2018-07-01 to 2018-11-30 5 $42.91 $214.55 2018-07-01 to 2018-12-31 CREDIT

531 1087668 2018-12-01 to 2018-12-31 1 $50.19 $50.19 2018-07-01 to 2018-12-31 CREDIT

531 1087668 2019-01-01 to 2019-06-30 6 $50.19 $301.14 2019-01-01 to 2019-06-30 CREDIT

531 1087668 2019-07-01 to 2019-12-31 6 $50.19 $301.14 2019-07-01 to 2019-12-31 CREDIT

531 1087668 2020-01-01 to 2020-06-30 6 $50.19 $301.14 2020-01-01 to 2020-06-30 CREDIT

531 953351 2018-05-01 to 2018-06-30 2 $42.91 $85.82 2018-01-01 to 2018-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 49: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2528-19 152 WEST 168 STREET ManagingAgentInformation:

NELLY DELVALLELEMLE & WOLFF INC.5925 BROADWAYBRONX, NY 10463

OwnerInformation:

PONT ELEVE ASSOCIATESW 168TH ST158BRONX, NY 10452-3482

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $250.48D7611 1093010 2020-03-01 to 2020-06-30 4 $62.62 $250.48 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 50: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2531-13 1340 MERRIAM AVENUE ManagingAgentInformation:

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

OwnerInformation:

1340 M LLCRIVERDALE AVE5676STE 307BRONX, NY 10471-0403

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: ($523.32)20436 1043868 2020-02-01 to 2020-04-30 0 $0.00 ($523.32) 2020-01-01 to 2020-06-30 DEBIT

Information as of Wednesday, March 18, 2020 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 2020

Page 51: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2537-36 1439 UNIVERSITY AVENUE ManagingAgentInformation:

KEISHA CARRHIGHBRIDGE COMMUNITY DEV. CORP.1465 NELSON AVENUE - SUITE ABRONX, NY 10452

OwnerInformation:

HIGHBRIDGE COM HSNGETCNELSON AVE1465OFC ABRONX, NY 10452-1758

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $157.05D5950 1099638 2020-02-01 to 2020-06-30 5 $31.41 $157.05 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 52: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2537-38 1435 DR M L KING JR BOULEVARD ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

HIGHBRIDGE COM HSNGETCNELSON AVE1465BRONX, NY 10452-1758

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $894.5520476 1098471 2020-02-01 to 2020-06-30 5 $178.91 $894.55 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 53: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2577-52 471 WALES AVENUE ManagingAgentInformation:

MICHAEL L TIROTTAWALES REALTY, LLC P O BOX 0711MERRICK, NY 11566

OwnerInformation:

ZUCKERMAN REALTY CORPPO BOX 711

MERRICK, NY 11566-0711

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $672.8016521 1091018 2020-03-01 to 2020-06-30 4 $168.20 $672.80 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 54: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2580-26 535 WALES AVENUE ManagingAgentInformation:

500 TRINITY ASSOCIATES500 TRINITY AVENUE - SUITE 1BBRONX, NY 10455

OwnerInformation:

JACKSON-TRINITY HOUSING DEVELOPMENT FUND CO. INC.TRINITY AVE500BRONX, NY 10455-3058

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $163.64D7468 1095317 2020-03-01 to 2020-06-30 4 $40.91 $163.64 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 55: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2600-159 864 EAST 149 STREET ManagingAgentInformation:

NEW YORK METRO HOLDINGS CORP. P.O. BOX 396MAMARONECK, NY 10543

OwnerInformation:

NEW YORK METRO HOLDINGS CORP.NORTH AVE240STE 212NEW ROCHELLE, NY 10801-6452

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $456.8525454 1093665 2020-02-01 to 2020-06-30 5 $91.37 $456.85 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 56: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2607-72 1051 BOSTON ROAD ManagingAgentInformation:

VINCENT GIALLORENZOBETH ABRAHAM HEALTH SERVICES5925 BROADWAYBRONX, NY 10463

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 2020-03-18 Total TAC amount: $764.8219303 1088752 2020-01-01 to 2020-06-30 6 $127.47 $764.82 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 57: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2610-12 530 EAST 169 STREET ManagingAgentInformation:

FORDHAM FULTON REALTY CORP.530 EAST 169 STREETBRONX, NY 10456

OwnerInformation:

FORDHAM FULTON REALTY, CORP.169TH STREET530-540LOBBYBRONX, 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 2020-02-18 Total TAC amount: $178.95D2831 1096813 2020-04-01 to 2020-06-30 3 $59.65 $178.95 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 58: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2614-61 595 EAST 167 STREET ManagingAgentInformation:

THOMAS F WEBLERWMW REALTY MANAGEMENT LLC3092 HULL AVEBRONX, NY 10467

OwnerInformation:

590 FIVE CORP.HULL AVE3092STE 4BRONX, NY 10467-4637

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $513.84D1528 1092450 2020-01-01 to 2020-06-30 6 $85.64 $513.84 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 59: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2618-1002 756 ST ANNS AVENUE ManagingAgentInformation:

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

OwnerInformation:

ST ANNS ABH OWNERS LLCVERBENA AVE15STE 2FLORAL PARK, NY 11001-2747

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,019.4129595 1083502 2019-12-01 to 2019-12-31 1 $145.63 $145.63 2019-07-01 to 2019-12-31 CREDIT

29595 1083502 2020-01-01 to 2020-06-30 6 $145.63 $873.78 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 60: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2622-5 576 EAST 165 STREET ManagingAgentInformation:

JACQUELINE D DAVISJDD PO BOX 3099HICKSVILLE, NY 118023099

OwnerInformation:

JDD COURT 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 2020-01-15 Total TAC amount: $139.50D8947 1092048 2020-01-01 to 2020-06-30 6 $23.25 $139.50 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 61: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2623-49 563 CAULDWELL AVENUE ManagingAgentInformation:

CHAIM GLICKCAULDWELL ESTATES LLC 3671 BRONXWOOD AVENUEBRONX, NY 10469

OwnerInformation:

GMZ PROPERTIES LLC15TH AVE4902BROOKLYN, NY 11219-3227

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $331.94D2868 1083949 2019-12-15 to 2019-12-31 1 $47.42 $47.42 2019-07-01 to 2019-12-31 CREDIT

D2868 1083949 2020-01-01 to 2020-06-30 6 $47.42 $284.52 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 62: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2623-188 626 TRINITY AVENUE ManagingAgentInformation:

MICHAEL LOPEZJACKSON REALTY625 JACKSON AVENUE - RM ABRONX, NY 10455

OwnerInformation:

625 JACKSON REALTY COBROADWAY321NEW YORK, NY 10007-1111

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $630.16D5378 1083254 2019-11-01 to 2019-12-31 2 $78.77 $157.54 2019-07-01 to 2019-12-31 CREDIT

D5378 1083254 2020-01-01 to 2020-06-30 6 $78.77 $472.62 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 63: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2624-84 643 CAULDWELL AVENUE ManagingAgentInformation:

BRONX SHARP REALTY LLC P O BOX 100897BROOKLYN, NY 11210

OwnerInformation:

BRONX SHARP REALTY 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 2020-02-18 Total TAC amount: $598.6826477 1094327 2020-03-01 to 2020-06-30 4 $149.67 $598.68 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 64: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2633-20 656 EAST 166 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

,

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $205.80D8006 1093958 2020-02-01 to 2020-06-30 5 $41.16 $205.80 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 65: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2638-1 890 TRINITY AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

WOODSTOCK TERRACE MUTUAL HOUSINGZEREGA 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 2020-01-15 Total TAC amount: $128.4025640 1088790 2020-01-01 to 2020-06-30 6 $21.40 $128.40 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 66: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2647-14 724 EAST 160 STREET ManagingAgentInformation:

EVANGELOS SOURSOS

71-66 24TH STREETDOUGLASTON, NY 11362

OwnerInformation:

KODESH MGMT LLCPOOL DR40ROSLYN, NY 11576-2039

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $183.7229343 1090417 2020-01-01 to 2020-06-30 6 $30.62 $183.72 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 67: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2662-16 768 EAST 168 STREET ManagingAgentInformation:

DOUGERT MANAGEMENT CORP2881 MIDDLETOWN ROADBRONX, NY 10461

OwnerInformation:

BEULAH COMMONS ASSO., L.P.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 2020-03-18 Total TAC amount: $167.00D6064 1099859 2020-02-01 to 2020-06-30 5 $33.40 $167.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 68: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2663-1 729 EAST 168 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

DUNN BEULAH XV, L.P.DOUGLASS STREET3162ND FLOORBROOKLYN, NY 11217

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $243.6327739 1099893 2020-04-01 to 2020-06-30 3 $81.21 $243.63 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 69: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2669-50 975 UNION AVENUE ManagingAgentInformation:

LUCILLE STRICKLAND975 UNION AVENUE HDFC975 UNION AVENUEBRONX, NY 10459

OwnerInformation:

975 UNION AVE H D F CPO BOX 601

WHITE PLAINS, NY 10603-0601

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $450.0014374 1066830 2020-01-01 to 2020-06-30 6 $75.00 $450.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 70: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2671-3 1116 TINTON AVENUE ManagingAgentInformation:

YVETTE RIVERABAJRAKTARI REALTY MANAGEMENT CORP617 EAST 188 STREETBRONX, NY 10458

OwnerInformation:

SHLO-YANK HOLDING LTDTINTON AVE1116BRONX, NY 10456-5426

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $3,694.655988 1066030 2020-01-01 to 2020-06-30 6 $246.31 $1,477.86 2020-01-01 to 2020-06-30 CREDIT

5988 1066030 2019-07-01 to 2019-12-31 6 $246.31 $1,477.86 2019-07-01 to 2019-12-31 CREDIT

5988 1066030 2019-04-01 to 2019-06-30 3 $246.31 $738.93 2019-01-01 to 2019-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 71: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2675-51 733 PROSPECT AVENUE ManagingAgentInformation:

MARIBEL COLON

713 PROSPECT AVENUEBRONX, NY 10455

OwnerInformation:

733 PROSPECT REALTY SERVICE CORP.BOSTON RD983APT 3BRONX, NY 10456-6892

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $632.00D951 1081461 2019-09-01 to 2019-12-31 4 $63.20 $252.80 2019-07-01 to 2019-12-31 CREDIT

D951 1081461 2020-01-01 to 2020-06-30 6 $63.20 $379.20 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 72: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2686-41 922 LEGGETT AVENUE ManagingAgentInformation:

LEGGETT HOLDINGS LLC1972 CROTONA AVENUE - APT. 2BRONX, NY 10457

OwnerInformation:

LEGGETT HOLDINGS, LLCCROTONA AVE1972APT 2BRONX, NY 10457-5031

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,261.62509 1088834 2020-01-01 to 2020-06-30 6 $210.27 $1,261.62 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 73: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2690-173 861 EAST 163 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

SENIOR LIVING OPTIONS INCAVENUE OF AMERICAS155NEW, NY 10013

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $277.90D8445 1086760 2019-12-01 to 2019-12-31 1 $39.70 $39.70 2019-07-01 to 2019-12-31 CREDIT

D8445 1086760 2020-01-01 to 2020-06-30 6 $39.70 $238.20 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 74: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2698-84 936 REV JAMES POLITE AVENUE ManagingAgentInformation:

GILBERTO BRIGNONIGILL SMALL CORP954 STEBBINS AVEBRONX, NY 10459

OwnerInformation:

RM BRONX REALTY LLCPO BOX D1800

POMONA, NY 10970-0498

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $160.26D7047 1088297 2020-01-01 to 2020-06-30 6 $26.71 $160.26 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 75: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2705-50 1049 KELLY STREET ManagingAgentInformation:

JONATHAN YUNATANOV1049 KELLY STREET LLC600 MADISON AVE 3RD FLNEW YORK, NY 10022

OwnerInformation:

1049 KELLY STREET LLCMADISON AVE600NEW YORK, NY 10022-1615

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $355.50D7357 1095727 2020-01-01 to 2020-06-30 6 $59.25 $355.50 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 76: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2708-1 941 LEGGETT 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 2020-03-18 Total TAC amount: $357.07D8821 1085633 2019-12-01 to 2019-12-31 1 $51.01 $51.01 2019-07-01 to 2019-12-31 CREDIT

D8821 1085633 2020-01-01 to 2020-06-30 6 $51.01 $306.06 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 77: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2715-49 995 WESTCHESTER AVENUE ManagingAgentInformation:

LEO BOND

260 BROADWAYBROOKLYN, NY 11211

OwnerInformation:

995 WESTCHESTER REALTY LLC

995WESTCHESTER AVENUEBRONX, NY 10459

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $97.2013573 1094651 2020-02-01 to 2020-06-30 5 $19.44 $97.20 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 78: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2717-63 1015 FOX STREET ManagingAgentInformation:

WESTCHESTER GARDENS LP2006 MADISON AVENUENEW YORK, NY 10035

OwnerInformation:

WESTCHESTER GARDENS L.P.

1015FOX STREETBRONX, NY 10459

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $943.9221499 1077857 2019-11-01 to 2019-12-31 2 $117.99 $235.98 2019-07-01 to 2019-12-31 CREDIT

21499 1077857 2020-01-01 to 2020-06-30 6 $117.99 $707.94 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 79: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2728-19 936 HOME STREET ManagingAgentInformation:

HOME STREET HOME INC1208 SOUTHERN BLVDBRONX, NY 10459

OwnerInformation:

JAIDYN REALTY HOUSING DEVELOPMENT FUND CORPORATIONINTERVALE AVE1158BRONX, NY 10459-2303

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,442.0510490 1092552 2020-02-01 to 2020-06-30 5 $288.41 $1,442.05 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 80: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2732-26 858 SOUTHERN BOULEVARD ManagingAgentInformation:

NORWAX ASSOCIATES INC PO BOX 5052WHITE PLAINS, NY 10602

OwnerInformation:

858-862 ASSOCIATES, LLCMCLEAN AVE1046YONKERS, NY 10704-4378

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $190.36D3497 1092597 2020-03-01 to 2020-06-30 4 $47.59 $190.36 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 81: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2742-1005 941 HOE AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

962 ALDUS STREET CONDOAVENUE OF THE AMERIC1553RD FLOORNEW YORK, NY 10013-1507

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $233.88D6261 1094937 2020-03-01 to 2020-06-30 4 $58.47 $233.88 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 82: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2745-46 1135 HOE AVENUE ManagingAgentInformation:

IGNACIO CASTILLO1613 REALTY LTD270 NORTH AVENUE STE 708NEW ROCHELLE, NY 10801

OwnerInformation:

1613 REALTY, LTD.NORTH AVE270STE 708NEW ROCHELLE, NY 10801-5130

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $731.0715566 1096251 2020-04-01 to 2020-06-30 3 $243.69 $731.07 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 83: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2754-61 1120 BRYANT AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

1120 BRYANT AVE REALTY CORPROSEDALE AVE102ELMWOOD PARK, NJ 07407-3036

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: ($276.64)23346 995423 2019-07-01 to 2019-12-21 5 ($138.32) ($691.60) 2019-07-01 to 2019-12-31 DEBIT

23346 995423 2019-01-01 to 2019-06-30 6 ($138.32) ($829.92) 2019-01-01 to 2019-06-30 DEBIT

23346 995423 2018-07-01 to 2018-12-31 6 ($138.32) ($829.92) 2018-07-01 to 2018-12-31 DEBIT

23346 995423 2018-01-01 to 2018-06-30 6 ($138.32) ($829.92) 2018-01-01 to 2018-06-30 DEBIT

23346 995423 2017-12-22 to 2017-12-31 1 ($138.32) ($138.32) 2017-07-01 to 2017-12-31 DEBIT

23346 1090504 2020-01-01 to 2020-06-30 6 $138.32 $829.92 2020-01-01 to 2020-06-30 CREDIT

23346 1090504 2019-09-06 to 2019-12-31 4 $138.32 $553.28 2019-07-01 to 2019-12-31 CREDIT

23346 995423 2018-07-01 to 2018-12-21 5 $138.32 $691.60 2018-07-01 to 2018-12-31 CREDIT

23346 995423 2018-01-01 to 2018-06-30 6 $138.32 $829.92 2018-01-01 to 2018-06-30 CREDIT

23346 995423 2017-12-22 to 2017-12-31 1 $138.32 $138.32 2017-07-01 to 2017-12-31 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 84: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2762-166 833 LONGFELLOW AVENUE ManagingAgentInformation:

YECHESKEL GELLERNICEFELLOW REALTY LLC P.O. BOX 190283BROOKLYN, NY 11219

OwnerInformation:

LANG LOKSH LLCEASTERN PKWY619BROOKLYN, NY 11213-3306

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $711.5417706 1092486 2019-10-01 to 2019-12-31 3 $79.06 $237.18 2019-07-01 to 2019-12-31 CREDIT

17706 1092486 2020-01-01 to 2020-06-30 6 $79.06 $474.36 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 85: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2763-155 737 HUNTS POINT AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

HUNTS POINT HSNG DEVFUNHUNTS POINT AVE737BRONX, NY 10474-5929

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $111.98D5703 1099565 2020-05-01 to 2020-06-30 2 $55.99 $111.98 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 86: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2765-226 623 MANIDA STREET ManagingAgentInformation:

RELIANT REALTY SERVICES L OLR MM HOUSING DEVELOPMENT FUND909 THIRD AVENUE 21 FLNEW YORK, NY 10022

OwnerInformation:

OLR MM, L.P.2ND AVE88531 FL STE CNEW YORK, NY 10017-2201

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $240.3622953 1097197 2020-04-01 to 2020-06-30 3 $80.12 $240.36 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 87: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2785-20 1340 MORRIS AVENUE ManagingAgentInformation:

SAM DAVIDNOT APPLICABLE4416 18 AVENUE- # 150BROOKLYN, NY 11204

OwnerInformation:

1340 MORRIS AVE. LLC3RD ST665STE 450SAN FRANCISCO, CA 94107-1969

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $591.4827272 1094062 2020-03-01 to 2020-06-30 4 $147.87 $591.48 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 88: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2786-2 1410 MORRIS AVENUE ManagingAgentInformation:

RAFAEL MARTINEZ

1601 BRONXDALE AVEBRONX, NY 10462

OwnerInformation:

MATSIA PROPERTIES CORPBRONXDALE 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 2020-03-18 Total TAC amount: $239.0023106 1099871 2020-05-01 to 2020-06-30 2 $119.50 $239.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 89: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2791-5 1654 MONROE AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

1654 MONROE REALTY,E TREMONT AVE3677BRONX, NY 10465-2011

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,767.9215461 1082472 2020-01-01 to 2020-06-30 6 $252.56 $1,515.36 2020-01-01 to 2020-06-30 CREDIT

15461 1082472 2019-12-01 to 2019-12-31 1 $252.56 $252.56 2019-07-01 to 2019-12-31 CREDIT

Posted Date 2020-03-18 Total TAC amount: $1,361.9921960 1080922 2020-01-01 to 2020-06-30 6 $194.57 $1,167.42 2020-01-01 to 2020-06-30 CREDIT

21960 1080922 2019-12-01 to 2019-12-31 1 $194.57 $194.57 2019-07-01 to 2019-12-31 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 90: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2791-54 1685 TOPPING AVENUE ManagingAgentInformation:

WAVECREST MANAGEMENT TEAM LTD87-14 116 STRICHMOND HILL, NY 11418

OwnerInformation:

TOPPING AVENUE CATCH HOUSING DEVELOPMENT FUNDGRAND CONCOURSE2432RM 400BRONX, NY 10458-5204

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,349.0528475 1096878 2020-02-01 to 2020-06-30 5 $269.81 $1,349.05 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 91: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2794-49 1701 EASTBURN AVENUE ManagingAgentInformation:

EUPLIO CIPRIANO

5600 5600A BROADWAYBRONX, NY 10468

OwnerInformation:

1701 EASTBURN REALTY,AVENUE J1419BROOKLYN, NY 11230-3701

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,393.454446 1088396 2020-02-01 to 2020-06-30 5 $278.69 $1,393.45 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 92: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2800-19 1815 MONROE AVENUE ManagingAgentInformation:

BRAV-GILL EQUITIES LTD2388 VALENTINE AVENUEBRONX, NY 10458

OwnerInformation:

BRAU-GILL EQUITIES LTD.VALENTINE AVE2388BRONX, NY 10458-7105

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $691.0021907 1093320 2020-03-01 to 2020-06-30 4 $172.75 $691.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 93: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2802-5 1854 MONROE AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

1854 MONROE AVE HDFCMONROE AVE1854BRONX, NY 10457-5763

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $810.0018923 1098287 2020-04-01 to 2020-06-30 3 $270.00 $810.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 94: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2803-38 325 EAST 176 STREET ManagingAgentInformation:

SBH REALTY CORP P O BOX 190139BROOKLYN, NY 11219

OwnerInformation:

S.B.H. REALTY INC.E 176TH ST325BRONX, NY 10457-5947

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $566.50D931 1095150 2020-02-01 to 2020-06-30 5 $113.30 $566.50 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 95: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2805-1 1860 MORRIS AVENUE ManagingAgentInformation:

ANNAL MANAGEMENT CO. LTD1325 CASTLE HILL AVENUE, 2ND FLOORBRONX, NY 10462

OwnerInformation:

ANNAL MANAGEMENT CO TLDCASTLE HILL AVE1325BRONX, NY 10462-4806

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $520.9027228 1092765 2020-02-01 to 2020-06-30 5 $104.18 $520.90 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 96: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2805-31 1892 MORRIS AVENUE ManagingAgentInformation:

MOUNT HOPE HOUSING COMPANY INC.2003-05 WALTON AVENUEBRONX, NY 10453

OwnerInformation:

WILTON ASSOCIATE LTD/ETCZEREGA 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 2020-01-15 Total TAC amount: $1,715.0516175 1091498 2020-02-01 to 2020-06-30 5 $343.01 $1,715.05 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 97: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2805-60 125 MT HOPE PLACE ManagingAgentInformation:

VED PARKASH

172-14 89TH AVENUEJAMAICA, NY 11432

OwnerInformation:

PARKASH VED89TH AVE17214JAMAICA, NY 11432-4634

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $840.2115150 1099069 2020-04-01 to 2020-06-30 3 $280.07 $840.21 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 98: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2806-1 105 EAST 177 STREET ManagingAgentInformation:

MIGUEL MOYA

PO BOX 21 - PLANETARIUM STANEW YORK, NY 10024

OwnerInformation:

ABSYL REALTY LLCW 90TH ST210NEW YORK, NY 10024-1239

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,969.3813081 1095670 2020-01-01 to 2020-06-30 6 $328.23 $1,969.38 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 99: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2807-56 2042 MORRIS AVENUE ManagingAgentInformation:

MOUNT HOPE ASSOCIATES, LP1200 ZEREGA AVENUE 2ND FLBRONX, NY 10462

OwnerInformation:

NYC HOUSING DEVELOPMENT CORPWILLIAM ST110RM 901NEW YORK, NY 10038-3916

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,256.526842 1095428 2020-03-01 to 2020-06-30 4 $314.13 $1,256.52 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 100: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2808-62 165 EAST 179 STREET ManagingAgentInformation:

JESSICA GARCIATHE MORGAN GROUP1 SOUND SHORE DRIVE 203GREENWICH, NY 06830

OwnerInformation:

165 EAST 179TH STREET LLCW PUTNAM AVE41GREENWICH, CT 06830-5300

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $235.72D4517 1087219 2020-03-01 to 2020-06-30 4 $58.93 $235.72 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 101: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2809-1 1900 GRAND CONCOURSE ManagingAgentInformation:

1900 G.C LLC5600A BROADWAYBRONX, NY 10463

OwnerInformation:

1900 G.C. LLCBROADWAY5600ABRONX, NY 10463-5500

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $303.30D8402 1091393 2020-01-01 to 2020-06-30 6 $50.55 $303.30 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 102: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2809-39 263 EAST TREMONT AVENUE ManagingAgentInformation:

TREMONT ANTHONY APARTMENTS, LP2811C/O DOUGERT MANAGEMENT ZULETTE AVENUEBRONX, NY 10461

OwnerInformation:

THE WILTON HOUSING DEVELOPMENT FUND CORPORATIONC/O UNHP 2751 GRAND CONCOURSE

BRONX, NY 10468

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $342.8528718 1093118 2020-02-01 to 2020-06-30 5 $68.57 $342.85 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 103: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2811-3 230 EAST 179 STREET ManagingAgentInformation:

ERIC MATHSEN

230 EAST 179 STREETBRONX, NY 10457

OwnerInformation:

JONAS BRONCK HOUSING COMPANY INCE 179TH ST230APT 1EBRONX, NY 10457-3930

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $3,798.002445 1092944 2020-01-01 to 2020-06-30 6 $211.00 $1,266.00 2020-01-01 to 2020-06-30 CREDIT

3001 1088818 2020-01-01 to 2020-06-30 6 $211.00 $1,266.00 2020-01-01 to 2020-06-30 CREDIT

3006 1090641 2020-01-01 to 2020-06-30 6 $211.00 $1,266.00 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: $2,193.003001 1049305 2019-07-01 to 2019-12-31 6 ($93.00) ($558.00) 2019-07-01 to 2019-12-31 DEBIT

3001 910370 2016-01-01 to 2016-06-30 6 $43.00 $258.00 2016-01-01 to 2016-06-30 CREDIT

3001 910370 2016-07-01 to 2016-12-31 6 $43.00 $258.00 2016-07-01 to 2016-12-31 CREDIT

3001 956685 2017-01-01 to 2017-06-30 6 $43.00 $258.00 2017-01-01 to 2017-06-30 CREDIT

3001 956685 2017-07-01 to 2017-12-31 6 $43.00 $258.00 2017-07-01 to 2017-12-31 CREDIT

3001 1049305 2019-01-01 to 2019-06-30 6 $43.00 $258.00 2019-01-01 to 2019-06-30 CREDIT

3001 1049305 2019-07-01 to 2019-12-31 6 $43.00 $258.00 2019-07-01 to 2019-12-31 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 104: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2811-3 230 EAST 179 STREET ManagingAgentInformation:

ERIC MATHSEN

230 EAST 179 STREETBRONX, NY 10457

OwnerInformation:

JONAS BRONCK HOUSING COMPANY INCE 179TH ST230APT 1EBRONX, NY 10457-3930

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $2,193.003001 867566 2015-04-01 to 2015-06-30 3 $43.00 $129.00 2015-01-01 to 2015-06-30 CREDIT

3001 867566 2015-07-01 to 2015-12-31 6 $43.00 $258.00 2015-07-01 to 2015-12-31 CREDIT

3001 1001894 2018-01-01 to 2018-06-30 6 $43.00 $258.00 2018-01-01 to 2018-06-30 CREDIT

3001 1001894 2018-07-01 to 2018-12-31 6 $43.00 $258.00 2018-07-01 to 2018-12-31 CREDIT

3001 1049305 2019-07-01 to 2019-12-31 6 $50.00 $300.00 2019-07-01 to 2019-12-31 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 105: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2813-1 215 BUSH STREET ManagingAgentInformation:

K.B. BUSH REALTY LLC P O BOX 190BRONX, NY 10461

OwnerInformation:

K.B. BUSH REALTY LLCSEYMOUR AVE2524BRONX, NY 10469-5618

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,542.1020401 1083990 2019-12-01 to 2019-12-31 1 $220.30 $220.30 2019-07-01 to 2019-12-31 CREDIT

20401 1083990 2020-01-01 to 2020-06-30 6 $220.30 $1,321.80 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 106: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2819-12 1530 SHERIDAN AVENUE ManagingAgentInformation:

1530 SHERIDAN OWNER LLC 1465 A FLATBUSH AVE.BROOKLYN, NY 11210

OwnerInformation:

PARKASH 1530 LLC89TH AVE17214JAMAICA, NY 11432-4634

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,435.1226324 1079419 2019-11-01 to 2019-12-31 2 $179.39 $358.78 2019-07-01 to 2019-12-31 CREDIT

26324 1079419 2020-01-01 to 2020-06-30 6 $179.39 $1,076.34 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 107: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2824-62 1685 MORRIS AVENUE ManagingAgentInformation:

1685 MORRIS AVENUE LLC2431 ATLANTIC AVENUE STE 1MANASQUAN, NY 08736

OwnerInformation:

1685 MORRIS AVENUE LLCBREWERS BRIDGE RD688JACKSON, NJ 08527-2017

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $756.6916613 1094178 2020-04-01 to 2020-06-30 3 $252.23 $756.69 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 108: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2825-10 1750 GRAND CONCOURSE ManagingAgentInformation:

HINDY KOFMANRESIDENTIAL MANAGEMENT NY INC1651 CONEY ISLAND AVENUE - 4TH FLOORBROOKLYN, NY 11230

OwnerInformation:

1750 GC LLCCONY IS AVE1651BROOKLYN, NY 11230-5849

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $119.70D7716 1097884 2020-04-01 to 2020-06-30 3 $39.90 $119.70 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 109: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2826-11 1770 WALTON AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

1770 WALTON AVE HDFCWALTON AVE1770APT 44BBRONX, NY 10453-8025

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $189.00D8804 1085216 2019-12-01 to 2019-12-31 1 $27.00 $27.00 2019-07-01 to 2019-12-31 CREDIT

D8804 1085216 2020-01-01 to 2020-06-30 6 $27.00 $162.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 110: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2826-32 1815 MORRIS AVENUE ManagingAgentInformation:

KIMA KOLENOVIC1815 MORRIS REALTY CORP2836 JEROME AVEBX, NY 10468

OwnerInformation:

1815 MORRIS REALTY CORP.MORRIS AVE1815BRONX, NY 10453-8028

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $225.00D8887 1087711 2020-01-01 to 2020-06-30 6 $37.50 $225.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 111: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2826-54 1791 GRAND CONCOURSE ManagingAgentInformation:

FINKELSTEIN-TIMBERGER REAL ESTATE111 BROOK STREET, SUITE 2SCARSDALE, NY 10583

OwnerInformation:

DENPAT ASSOCIATES LLCBROOK ST111FL 2SCARSDALE, NY 10583-5152

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $211.05D9036 1095323 2020-02-01 to 2020-06-30 5 $42.21 $211.05 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 112: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2828-5 1920 WALTON AVENUE ManagingAgentInformation:

MANNY STEIN1920 WALTON LLC P O BOX 4013CLIFTON, NJ 07012

OwnerInformation:

1920 WALTON 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 2020-03-18 Total TAC amount: $203.28D8843 1086058 2019-12-01 to 2019-12-31 1 $29.04 $29.04 2019-07-01 to 2019-12-31 CREDIT

D8843 1086058 2020-01-01 to 2020-06-30 6 $29.04 $174.24 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 113: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2829-1 1972 WALTON AVENUE ManagingAgentInformation:

MDRJ, LLC P O BOX 190354BROOKLYN, NY 11219

OwnerInformation:

MDRJLLCPO BOX 190354

BROOKLYN, NY 11219-0354

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $65.9129905 1099913 2020-04-01 to 2020-06-30 3 $21.97 $65.91 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 114: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2829-24 65 EAST TREMONT AVENUE ManagingAgentInformation:

MOUNT HOPE HOUSING COMPANY INC.2003-05 WALTON AVENUEBRONX, NY 10453

OwnerInformation:

65 EAST TREMONT HSNGETCE TREMONT AVE65BRONX, NY 10453-5837

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $99.5420054 1085499 2020-01-01 to 2020-06-30 6 $16.59 $99.54 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 115: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2829-68 2001 MORRIS AVENUE ManagingAgentInformation:

MOUNT HOPE HOUSING CO. INC.2003-05 WALTON AVENUEBRONX, NY 10453

OwnerInformation:

BUILD-MT. HOPE HSNGETCZEREGA 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 2020-03-18 Total TAC amount: $584.48D7747 1052972 2019-03-01 to 2019-06-30 4 $36.53 $146.12 2019-01-01 to 2019-06-30 CREDIT

D7747 1052972 2019-07-01 to 2019-12-31 6 $36.53 $219.18 2019-07-01 to 2019-12-31 CREDIT

D7747 1052972 2020-01-01 to 2020-06-30 6 $36.53 $219.18 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 116: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2830-13 1320 SHERIDAN AVENUE ManagingAgentInformation:

ADOLFO CASIANO

1601 BRONXDALE AVEBRONX, NY 10462

OwnerInformation:

ZENRONE REALTY CORPBRONXDALE AVE1601BRONX, 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 2020-01-15 Total TAC amount: $828.08D3616 1078906 2019-08-01 to 2019-12-31 5 $75.28 $376.40 2019-07-01 to 2019-12-31 CREDIT

D3616 1078906 2020-01-01 to 2020-06-30 6 $75.28 $451.68 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 117: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2832-8 1420 GRAND CONCOURSE ManagingAgentInformation:

YMY ACQUISITIONS LLC PO BOX 100818BROOKLYN, NY 11210

OwnerInformation:

GRAND CONCOURE ESTATES LLCAVE M29182918BROOKLYN, NY 11210

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $428.7028646 1097791 2020-04-01 to 2020-06-30 3 $142.90 $428.70 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 118: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2839-57 1299 GRAND CONCOURSE ManagingAgentInformation:

AQUA 3400 TRYON LLC 1651 CONEY ISLAND 4TH FL.BROOKLYN, NY 11230

OwnerInformation:

1299 THE BEAR LLCBROOK ST111SCARSDALE, NY 10583-5143

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $2.4916868 1008675 2020-03-01 to 2020-03-31 1 $2.49 $2.49 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 119: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2840-22 35 CLARKE PLACE EAST ManagingAgentInformation:

CARMELO ACOSTA PLAZA HOUSING DEV.5925 BROADWAYBRONX, NY 10463

OwnerInformation:

NAICA HOUSING DEVELOBROADWAY5925BRONX, 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 2020-01-15 Total TAC amount: $100.10D4829 1093390 2020-02-01 to 2020-06-30 5 $20.02 $100.10 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 120: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2842-33 15 ELLIOT PLACE ManagingAgentInformation:

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

OwnerInformation:

CITYWIDE PRESERVATION LLC, A NEW YORK LIMITEDLIABILITY COMPANY1865 PALMER AVENUE,LARCHMONT, NY 10538

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,000.0810192 1093646 2020-03-01 to 2020-06-30 4 $250.02 $1,000.08 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 121: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2842-59 1401 GRAND CONCOURSE ManagingAgentInformation:

1401 GRAND CONCOURSE LLC PO BOX 40319BROOKLYN, NY 11204

OwnerInformation:

1401 GRAND CONCOURSE LLCAVENUE J1419BROOKLYN, NY 11230-3701

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $278.16D8688 1081318 2019-11-01 to 2019-12-31 2 $34.77 $69.54 2019-07-01 to 2019-12-31 CREDIT

D8688 1081318 2020-01-01 to 2020-06-30 6 $34.77 $208.62 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 122: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2843-18 1425 TOWNSEND AVENUE ManagingAgentInformation:

BRANDON YASGURYRC MANAGEMENT825 EAST 233 STREETBRONX, NY 10466

OwnerInformation:

1425 HOLDINGE 233RD ST825BRONX, NY 10466-3203

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,583.7113587 1098714 2020-04-15 to 2020-06-30 3 $329.55 $988.65 2020-01-01 to 2020-06-30 CREDIT

6295 1099977 2020-05-01 to 2020-06-30 2 $297.53 $595.06 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 123: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2843-31 1405 TOWNSEND AVENUE ManagingAgentInformation:

LEVITES REALTY MANAGEMENT LLC374 MCCLEAN AVENUEYONKERS, NY 10705

OwnerInformation:

TOWNSEND AVE CORP

1401TOWNSEND AVENUEBRONX, NY 10452

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,128.3016712 1093109 2020-01-01 to 2020-06-30 6 $188.05 $1,128.30 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 124: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2844-95 1475 WYTHE PLACE ManagingAgentInformation:

FRANCIS CAAMANODITZA REALTY2388 VALENTINE AVENUEBRONX, NY 10458

OwnerInformation:

MARWYTE REALTY ASSOCTVALENTINE AVE2388BRONX, NY 10458-7105

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $77.43D9133 1099362 2020-04-01 to 2020-06-30 3 $25.81 $77.43 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 125: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2847-63 1617 WALTON AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

NSA 2015 HOUSING DEVELOPMENT FUND CORPORATIONW 37TH ST247FL 4NEW YORK, NY 10018-5709

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $352.2023394 1093113 2020-02-01 to 2020-06-30 5 $70.44 $352.20 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 126: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2847-69 1605 WALTON AVENUE ManagingAgentInformation:

ABRAHAM NEWHOUSE1605 REALTY CORP110 CHESTNUT RIDGE ROADMONTVALE, NY 07645

OwnerInformation:

1605 REALTY 86 CORPBROADWAY321NEW YORK, NY 10007-1111

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,099.841619 1094895 2020-03-01 to 2020-06-30 4 $274.96 $1,099.84 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 127: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2849-76 1715 WALTON AVENUE ManagingAgentInformation:

JASPER PHILLIPSIRVING YASGUR825 EAST 233 STREETBRONX, NY 10466

OwnerInformation:

WALTON AVE HOLDINGS LLCBROADWAY266STE 603BROOKLYN, NY 11211-6499

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $114.42D4920 1078845 2020-01-01 to 2020-06-30 6 $19.07 $114.42 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 128: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2850-16 1785 TOWNSEND AVENUE ManagingAgentInformation:

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

OwnerInformation:

NEW TOWNSEND RTLY CORPBRONXDALE 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 2020-03-18 Total TAC amount: $1,249.2512951 1088711 2020-02-01 to 2020-06-30 5 $249.85 $1,249.25 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 129: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2857-28 1485 MACOMBS ROAD ManagingAgentInformation:

ISSAKA MAIGUAOMACOMBS PLACE LLC36 WEST 37 STREETNEW YORK, NY 10018

OwnerInformation:

MACOMBS PLACE LLCW 37TH ST36NEW YORK, NY 10018-7497

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $193.20D1921 1062629 2019-06-01 to 2019-06-30 1 $19.32 $19.32 2019-01-01 to 2019-06-30 CREDIT

D1921 1062629 2019-07-01 to 2019-12-31 6 $19.32 $115.92 2019-07-01 to 2019-12-31 CREDIT

D1921 1062629 2020-01-01 to 2020-03-31 3 $19.32 $57.96 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 130: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2866-9 54 WEST 174 STREET ManagingAgentInformation:

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

OwnerInformation:

174 LLCRIVERDALE AVE5676STE 307BRONX, NY 10471-0403

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $5,217.841900 1088169 2019-07-01 to 2019-12-31 6 $434.82 $2,608.92 2019-07-01 to 2019-12-31 CREDIT

1900 1088169 2020-01-01 to 2020-06-30 6 $434.82 $2,608.92 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 131: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2869-58 125 WEST TREMONT AVENUE ManagingAgentInformation:

125 WEST TREMONT AVENUE REALTY1313C/O ARDEN MANAGEMENT CO. LLC EAST 15TH STREET - 2 FLBROOKLYN, NY 11230

OwnerInformation:

WEST TREMONT AVENUEREALTY ASSOCIATES, L.P.E 15TH ST1313BROOKLYN, NY 11230-6001

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $358.8527114 1094823 2020-02-01 to 2020-06-30 5 $71.77 $358.85 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 132: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2872-36 1401 JESUP AVENUE ManagingAgentInformation:

KEISHA CARRHIGHBRIDGE COMMUNITY DEV. CORP.1465 NELSON AVENUE - SUITE ABRONX, NY 10452

OwnerInformation:

HIGHBRIDGE COMMUNITY HOUSING DEVELOPMENT

1401JESUP AVENUE, NY 10452

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $687.3217440 1093657 2020-03-01 to 2020-06-30 4 $171.83 $687.32 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 133: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2872-123 1476 SHAKESPEARE AVENUE ManagingAgentInformation:

KEISHA CARRHIGHBRIDGE COMMUNITY DEV. CORP.1465 NELSON AVENUE - SUITE ABRONX, NY 10452

OwnerInformation:

HIGHBRIDGE COMMUNITY/ETCSHAKESPEARE AVE1476BRONX, NY 10452-1837

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $162.66D8878 1087067 2020-01-01 to 2020-06-30 6 $27.11 $162.66 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 134: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2872-281 1530 JESUP AVENUE ManagingAgentInformation:

KEISHA CARRHIGHBRIDGE COMMUNITY DEV. CORP.1465 NELSON AVENUE - SUITE ABRONX, NY 10452

OwnerInformation:

HIGHBRIDGE COMMUNITY HOUSING DEVELOPMENT FUND CORP

1530JESUP AVENUEBRONX, NY 10452

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $627.6316812 1098463 2020-04-01 to 2020-06-30 3 $209.21 $627.63 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 135: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2872-287 1510 JESUP AVENUE ManagingAgentInformation:

KEISHA CARRHIGHBRIDGE COMMUNITY DEV. CORP.1465 NELSON AVENUE - SUITE ABRONX, NY 10452

OwnerInformation:

HIGHBRIDGE COMMUNITY HDFCNELSON AVE1465OFC ABRONX, NY 10452-1758

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $519.9621252 1085051 2020-01-01 to 2020-06-30 6 $86.66 $519.96 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 136: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2872-312 1479 MACOMBS ROAD ManagingAgentInformation:

ALEKSANDRA GAZIVODA1479 MACOMB ROAD LLC1605 DR. MARTIN LUTHER KING JR. BLVDBRONX, NY 10453

OwnerInformation:

BPHP HOUSING DEVELOPMENT FUND COMPANY, INC.W 38TH ST242FL 3NEW YORK, NY 10018-5962

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $214.74D5890 1094372 2020-01-01 to 2020-06-30 6 $35.79 $214.74 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 137: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2873-58 1419 SHAKESPEARE AVENUE ManagingAgentInformation:

KEISHA CARRHIGHBRIDGE COMMUNITY DEV. CORP.1465 NELSON AVENUE - SUITE ABRONX, NY 10452

OwnerInformation:

HIGHBRIDGE COMMUNITYETCSHAKESPEARE AVE1419BRONX, NY 10452-1851

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $562.1626954 1095182 2020-03-01 to 2020-06-30 4 $140.54 $562.16 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 138: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2876-83 1632 DR M L KING JR BOULEVARD ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

BEULAH XV PORTFOLIO HDFC, INC.DOUGLASS ST3162ND FLOORBROOKLYN, NY 11217-3114

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $463.0416960 1099640 2020-03-01 to 2020-06-30 4 $115.76 $463.04 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 139: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2877-166 1590 UNDERCLIFF AVENUE ManagingAgentInformation:

HECTOR RODRIGUEZNATIONAL MNG314 MC DONALD AVEBROOKLYN, NY 11218

OwnerInformation:

UNDERCLIFF HOLDING LLCPO BOX 189012

BROOKLYN, NY 11218-9012

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $984.6028093 1091291 2020-01-01 to 2020-06-30 6 $164.10 $984.60 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 140: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2877-211 1480 POPHAM AVENUE ManagingAgentInformation:

LORRAINE MARTZROSENBERG REALTY GROUP1919 WILLIAMSBRIDGE ROADBRONX, NY 10461

OwnerInformation:

1480 POPHAM REALTY,WILLIAMSBRIDGE RD1919BRONX, NY 10461-1604

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $745.99D3534 1097560 2019-12-01 to 2019-12-31 1 $106.57 $106.57 2019-07-01 to 2019-12-31 CREDIT

D3534 1097560 2020-01-01 to 2020-06-30 6 $106.57 $639.42 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 141: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2877-216 1500 POPHAM AVENUE ManagingAgentInformation:

MARGARET SERRANO1700 DEVELOPMENT CO2388 VALENTINE AVENUEBRONX, NY 10458

OwnerInformation:

1700 DEVELOPMENT CO INCVALENTINE AVE2388BRONX, NY 10458-7105

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,792.801512 1088723 2020-01-01 to 2020-06-30 6 $298.80 $1,792.80 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 142: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2880-47 1535 UNDERCLIFF AVENUE ManagingAgentInformation:

HINDY KOFMANRESIDENTIAL MANAGEMENT NY INC1651 CONEY ISLAND AVENUE - 4TH FLOORBROOKLYN, NY 11230

OwnerInformation:

1535 UNDERCLIFF CORPCONEY ISLAND AVE1651STE 4BROOKLYN, NY 11230-5856

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $833.1026026 1092024 2019-09-01 to 2019-12-31 4 $83.31 $333.24 2019-07-01 to 2019-12-31 CREDIT

26026 1092024 2020-01-01 to 2020-06-30 6 $83.31 $499.86 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: $266.80D5629 1097357 2020-03-01 to 2020-06-30 4 $66.70 $266.80 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 143: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2887-82 1394 CLAY AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

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

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: ($69.30)D5970 1077419 2020-02-01 to 2020-06-30 0 $0.00 ($69.30) 2020-01-01 to 2020-06-30 DEBIT

Information as of Wednesday, March 18, 2020 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 2020

Page 144: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2887-88 1420 CLAY AVENUE ManagingAgentInformation:

SOL GROSSHHH REALTY CO P O BOX 18-9012BROOKLYN, NY 11218

OwnerInformation:

HHH REALTY CORPMCDONALD AVE314BROOKLYN, NY 11218-2200

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,150.0219491 1090623 2020-01-01 to 2020-06-30 6 $191.67 $1,150.02 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 145: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2926-27 1411 FULTON AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

CROTONA PARK WEST HSNGBROADWAY902FL 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 2020-03-18 Total TAC amount: $971.911827 1098014 2020-04-01 to 2020-06-30 3 $323.97 $971.91 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 146: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2933-65 639 EAST 169 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

639 EAST 169 STREET HDFCE 169TH ST639BRONX, NY 10456-2619

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,034.006725 1088850 2020-01-01 to 2020-06-30 6 $339.00 $2,034.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 147: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2938-9 1420 CROTONA PARK EAST 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 2020-03-18 Total TAC amount: $267.6014058 1033865 2018-09-01 to 2018-12-31 4 $18.59 $74.36 2018-07-01 to 2018-12-31 CREDIT

14058 1033865 2019-01-01 to 2019-05-31 5 $18.59 $92.95 2019-01-01 to 2019-06-30 CREDIT

14058 1033865 2018-09-01 to 2018-06-30 0 ($18.59) $0.00 2018-01-01 to 2018-06-30 DEBIT

14058 1033865 2018-09-01 to 2018-12-31 4 ($18.59) ($74.36) 2018-07-01 to 2018-12-31 DEBIT

14058 1060985 2020-01-01 to 2020-05-31 5 $22.30 $111.50 2020-01-01 to 2020-06-30 CREDIT

14058 1033865 2019-01-01 to 2019-06-02 5 ($18.59) ($92.95) 2019-01-01 to 2019-06-30 DEBIT

14058 1060985 2019-06-01 to 2019-06-30 1 $22.30 $22.30 2019-01-01 to 2019-06-30 CREDIT

14058 1060985 2019-07-01 to 2019-12-31 6 $22.30 $133.80 2019-07-01 to 2019-12-31 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 148: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2940-72 819 EAST 173 STREET ManagingAgentInformation:

PARKVIEW APARTMENTS3154 ALBANY CRESCENTBRONX, NY 10463

OwnerInformation:

,

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $846.1615662 1097430 2020-05-01 to 2020-06-30 2 $223.41 $446.82 2020-01-01 to 2020-06-30 CREDIT

15662 1006793 2020-03-01 to 2020-04-30 2 $199.67 $399.34 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 149: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2949-25 1807 CLINTON AVENUE ManagingAgentInformation:

ALPERT & ALPERT1 PARKER PLAZAFORT LEE, NY 07024

OwnerInformation:

1807 CLINTON HOUSINGDEVELOPMENT FUND COMPANYMIDDLETOWN 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 2020-02-18 Total TAC amount: $714.5629029 1082477 2019-12-01 to 2019-12-31 1 $102.08 $102.08 2019-07-01 to 2019-12-31 CREDIT

29029 1082477 2020-01-01 to 2020-06-30 6 $102.08 $612.48 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 150: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2950-44 1912 CROTONA AVENUE ManagingAgentInformation:

ERNESTO RAMIREZ

1912 CROTONA AVENUEBRONX, NY 10457

OwnerInformation:

RAMIREZ ERNESTO KCROTONA AVE1912BRONX, NY 10457-6426

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $211.70D2174 1094557 2020-02-01 to 2020-06-30 5 $42.34 $211.70 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 151: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2952-46 806 EAST 175 STREET ManagingAgentInformation:

RELIANT REALTY SVCS LLC OLR LBCE HOUSING DEVEL FUND909 THIRD AVE 21 FLNEW YORK, NY 10022

OwnerInformation:

OLR LBCE HOUSING DEVELOPMENT FUND COMPANY, INC.2ND AVE88531 FL STE CNEW YORK, NY 10017-2201

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,002.0026717 1084733 2020-01-15 to 2020-06-30 6 $167.00 $1,002.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 152: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2965-51 1490 BOSTON ROAD ManagingAgentInformation:

KNICKERBOCKER MANAGEMENT LLC511 AVENUE OF THE AMERICASNEW YORK, NY 10011

OwnerInformation:

SENIOR LIVING OPTIONS INC116TH ST8714RICHMOND HILL, NY 11418-2426

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $163.6519287 1086716 2020-02-01 to 2020-06-30 5 $32.73 $163.65 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 153: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2971-16 1386 PROSPECT AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

NEW HAVEN BEULAH ASSOCIATES, L.P.ZEREGA AVENUE12002ND FLOORBRONX, NY 10462

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $757.2526333 1093324 2020-02-01 to 2020-06-30 5 $151.45 $757.25 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 154: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2977-146 1562 MINFORD PLACE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

MINFORD PLACE PROPERTY, LLC

1562MINFORD PLACE, NY 10460

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $782.5526077 1093323 2020-02-16 to 2020-06-30 5 $156.51 $782.55 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 155: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2978-179 1674 BOSTON ROAD ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

CROTONA PARK HOUSING L.P.

1674BOSTON ROAD, NY 10460

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $196.20D3152 1092976 2020-02-01 to 2020-06-30 5 $39.24 $196.20 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 156: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2985-57 1937 DALY AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

DALY AVENUE LLCHUGUENOT ST145STE 503NEW ROCHELLE, NY 10801-5236

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $216.58D6787 1080193 2019-12-01 to 2019-12-31 1 $30.94 $30.94 2019-07-01 to 2019-12-31 CREDIT

D6787 1080193 2020-01-01 to 2020-06-30 6 $30.94 $185.64 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 157: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-2987-25 950 JENNINGS STREET ManagingAgentInformation:

JENNIFER ORTIZFORDHAM BEDFORD HOUSING CORP2751GRAND CONCOURSE BRONX, NY 10468

OwnerInformation:

JENNINGS STREET ASSOCIATES, D.P.GRAND CONCOURSE2751BRONX, NY 10468-3001

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $136.02D8916 1091013 2020-01-01 to 2020-06-30 6 $22.67 $136.02 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-02-18 Total TAC amount: $207.03D1913 1094827 2020-04-01 to 2020-06-30 3 $69.01 $207.03 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 158: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3022-43 2375 MARION AVENUE ManagingAgentInformation:

TRYAX REALTY MANAGEMENT INC.1476 WALTON AVENUEBRONX, NY 10452

OwnerInformation:

2375 MERICO, L.L.C.CUTTERMILL RD60GREAT NECK, NY 11021-3131

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: ($219.60)D7238 1037191 2019-07-01 to 2019-11-30 0 $0.00 ($219.60) 2019-07-01 to 2019-12-31 DEBIT

Information as of Wednesday, March 18, 2020 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 2020

Page 159: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3023-12 2490 TIEBOUT AVENUE ManagingAgentInformation:

NICHOLAS CHRISTAKOSANTHOS REALTY33-12 36 AVENUELONG ISLAND CITY, NY 11106

OwnerInformation:

2490 TIEBOUT INC145TH ST8910JAMAICA, NY 11435-3620

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $667.5226962 1081859 2019-12-01 to 2019-12-31 1 $95.36 $95.36 2019-07-01 to 2019-12-31 CREDIT

26962 1081859 2020-01-01 to 2020-06-30 6 $95.36 $572.16 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 160: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3024-80 2333 WEBSTER AVENUE ManagingAgentInformation:

WEBSTER AVENUE ASSOCIATES LP8714 116 STREETBRONX, NY 11418

OwnerInformation:

WEBSTER AVENUE ASSOCIATES, L.P.116TH ST8714RICHMOND HILL, NY 11418-2426

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $174.36D7605 1090165 2020-01-01 to 2020-06-30 6 $29.06 $174.36 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: $135.6428699 1093669 2020-03-01 to 2020-06-30 4 $33.91 $135.64 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 161: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3025-13 2427 WEBSTER AVENUE ManagingAgentInformation:

IRVING YASGUR

825 EAST 233 STREETBRONX, NY 10466

OwnerInformation:

2427 WEBSTER REALTY LLCAVENUE M2918BROOKLYN, NY 11210-4617

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $0.00D3431 1018209 2020-02-29 to 2020-06-30 0 $0.00 ($144.10) 2020-01-01 to 2020-06-30 DEBIT

D3431 1100032 2020-02-29 to 2020-06-30 5 $28.82 $144.10 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 162: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3038-29 2271 WASHINGTON AVENUE ManagingAgentInformation:

BELMONT WASHINGTON LPPO BOX 940 FLORAL PARK, NY 11002

OwnerInformation:

2265 WASHINGTON AVENUE HOUSING DEVELOPMENT FUND COVERBENA AVENUE SUITE15FLORAL PARK, NY 11001

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $857.4522017 1091506 2020-02-01 to 2020-06-30 5 $171.49 $857.45 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 163: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3050-89 509 EAST 182 STREET ManagingAgentInformation:

2678 VALENTINE INC PO BOX 305BRONXVILLE, NY 10708

OwnerInformation:

2678 VALENTINE, INC.BOX 305POPO BOX 305BRONXVILLE, NY 10708

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $167.35D7073 1092978 2020-02-01 to 2020-06-30 5 $33.47 $167.35 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 164: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3060-21 1925 MONTEREY AVENUE ManagingAgentInformation:

DAVID KOTOWITZ

1975 LINDEN BOULEVARDELMONT, NY 11003

OwnerInformation:

1925 LLCAVENUE J1419BROOKLYN, NY 11230-3701

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $421.8826846 1094328 2020-03-01 to 2020-06-30 4 $105.47 $421.88 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 165: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3070-26 2119 HUGHES AVENUE ManagingAgentInformation:

DIMOBR EQUITIES II LLC2130 WILLIAMSBRIDGE ROADBRONX, NY 10461

OwnerInformation:

DIMOBR EQUITIES II LLCWILLIAMSBRIDGE RD2130APT 1GBRONX, NY 10461-1620

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,065.2813480 1095065 2020-03-01 to 2020-06-30 4 $266.32 $1,065.28 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 166: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3080-4 2024 HUGHES AVENUE ManagingAgentInformation:

JAMES MAISTREVERITAS PROPERTY MANAGEMENT LLC.1995 BROADWAY SUITE 1201NEW YORK, NY 10023

OwnerInformation:

2024 HUGHES HSG DEVL FD CORPBROADWAY1995STE 1201NEW YORK, NY 10023-5858

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $505.5419826 1081542 2019-12-01 to 2019-12-31 1 $72.22 $72.22 2019-07-01 to 2019-12-31 CREDIT

19826 1081542 2020-01-01 to 2020-06-30 6 $72.22 $433.32 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 167: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3080-19 2082 HUGHES AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

HUGHES AVE CORPWASHINGTON AVE1060BRONX, NY 10456-6634

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $15.60D8236 1066237 2019-07-01 to 2019-07-31 1 $15.60 $15.60 2019-07-01 to 2019-12-31 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 168: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3089-37 2353 BEAUMONT AVENUE ManagingAgentInformation:

LIL-FRA-JOE LTD35 EAST GRASSY SPRAIN ROAD SUITE 303YONKERS, NY 10704

OwnerInformation:

LIL FRA JOE LTDE GRASSY SPRAIN RD35STE 303YONKERS, NY 10710-4622

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $3,005.9216128 1095419 2020-03-01 to 2020-06-30 4 $751.48 $3,005.92 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 169: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3105-34 2465 CROTONA AVENUE ManagingAgentInformation:

RHAMCO 2465 CROTONA, LLC1133 WESTCHESTER AVENUE-STE N006WHITE PLAINS, NY 10604

OwnerInformation:

2465 CROTONA LLCWESTCHESTER AVE1133STE N-100WHITE PLAINS, NY 10604-3543

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $95.65D936 1091975 2020-02-01 to 2020-06-30 5 $19.13 $95.65 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 170: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3110-43 2144 PROSPECT AVENUE ManagingAgentInformation:

2144 PROSPECT CORP.2064 VYSE AVENUEBRONX, NY 10460

OwnerInformation:

2144 PROSPECT CORPVYSE AVE2064BRONX, NY 10460-2138

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $446.8024580 1091508 2020-02-01 to 2020-06-30 5 $89.36 $446.80 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 171: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3113-9 2311 SOUTHERN BOULEVARD ManagingAgentInformation:

RELIANT REALTY SVCS LLC RELIANT REALTY SERVICES INC 909 THIRD AVE 21 STNEW YORK, NY 10022

OwnerInformation:

GROTE STREET APARTMENT HOUSES, INC.SEDOND AVENUE88531ST FLOORNEW YORK, NY 10017

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,016.0023725 1092012 2020-01-01 to 2020-06-30 6 $107.00 $642.00 2020-01-01 to 2020-06-30 CREDIT

23725 1092012 2020-01-01 to 2020-06-30 6 $229.00 $1,374.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 172: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3119-64 854 BRONX PARK SOUTH ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

CRISCUOLO CT II LPVYSE AVE1945BRONX, NY 10460-4351

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: ($64.60)D6251 1013447 2020-02-01 to 2020-05-31 0 $0.00 ($64.60) 2020-01-01 to 2020-06-30 DEBIT

Information as of Wednesday, March 18, 2020 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 2020

Page 173: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3132-14 2064 VYSE AVENUE ManagingAgentInformation:

JAVIER DEL HOYO

2064 VYSE AVENUEBRONX, NY 10460

OwnerInformation:

,

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $512.6817218 1095855 2020-05-01 to 2020-06-30 2 $256.34 $512.68 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 174: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3142-30 306 EAST 180 STREET ManagingAgentInformation:

MICHAEL BIXIBYM REALTY LLC1274 49 STREET STE 594BROOKLYN, NY 11219

OwnerInformation:

L.S.L. SERVICES, INC.W 189TH ST559NEW YORK, NY 10040-4328

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $863.2829555 1080027 2019-11-01 to 2019-12-31 2 $107.91 $215.82 2019-07-01 to 2019-12-31 CREDIT

29555 1080027 2020-01-01 to 2020-06-30 6 $107.91 $647.46 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 175: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3143-130 2176 TIEBOUT AVENUE ManagingAgentInformation:

TIEBOUT II ASSOCIATES LLC P.O. BOX 40319BROOKLYN, NY 11204

OwnerInformation:

TIEBOUT II ASSOCIATES LLCAVENUE J1419BROOKLYN, NY 11230-3701

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $2,332.506 1090587 2020-01-01 to 2020-06-30 6 $388.75 $2,332.50 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: ($1,712.80)7 1048897 2020-02-01 to 2020-06-30 0 $0.00 ($1,712.80) 2020-01-01 to 2020-06-30 DEBIT

Information as of Wednesday, March 18, 2020 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 2020

Page 176: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3143-260 2334 TIEBOUT AVENUE ManagingAgentInformation:

DAVID GREENBERGDAVID GREENBERG REAL ESTATE LLC55 NORTHERN BLVD - STE 408GREAT NECK, NY 11021

OwnerInformation:

TIEBOUT ESTATES,NORTHERN BLVD55STE 408GREAT NECK, NY 11021-4058

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,118.4019307 1098128 2020-03-01 to 2020-06-30 4 $279.60 $1,118.40 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 177: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3144-45 2162 VALENTINE AVENUE ManagingAgentInformation:

GERALD F LEIBMANGERALD F. LEIBMAN REAL ESTATE185 SHERMAN AVENUENEW YORK, NY 10034

OwnerInformation:

L.S.L. SERVICES, INC.W 189TH ST559NEW YORK, NY 10040-4328

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,243.6821891 1091332 2020-01-01 to 2020-06-30 6 $207.28 $1,243.68 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 178: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3146-23 2340 VALENTINE AVENUE ManagingAgentInformation:

PERRIE LYONPINNACLE PARKWAY LLCPO BOX 1919 NEW YORK, NY 10116

OwnerInformation:

2340 VALENTINE AVE REALTY CO.,PO BOX 1919

NEW YORK, NY 10116-1919

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $747.7217049 1098427 2020-04-01 to 2020-06-30 3 $249.24 $747.72 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 179: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3146-63 2321 TIEBOUT AVENUE ManagingAgentInformation:

DOUGERT MANAGEMENT CORP2881 MIDDLETOWN ROADBRONX, NY 10461

OwnerInformation:

RECLAIM HOUSING DEVELOPMENT FUND CORPORATIONMIDDLETOWN 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 2020-03-18 Total TAC amount: $1,294.952489 1097200 2020-02-01 to 2020-06-30 5 $258.99 $1,294.95 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 180: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3149-61 2025 VALENTINE AVENUE ManagingAgentInformation:

2025 VALENTINE AVE HDFC11C/O NY RESIDENTIAL WORKS INC EAST 125 STREETNEW YORK, NY 10035

OwnerInformation:

2025 VALENTINE AVE HOVALENTINE AVE2025BRONX, NY 10457-3812

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,057.0027164 1093584 2020-03-01 to 2020-06-30 4 $437.25 $1,749.00 2020-01-01 to 2020-06-30 CREDIT

27164 1048798 2020-01-01 to 2020-02-29 2 $77.00 $154.00 2020-01-01 to 2020-06-30 CREDIT

27164 1048798 2019-11-01 to 2019-12-31 2 $77.00 $154.00 2019-07-01 to 2019-12-31 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 181: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3149-84 2108 RYER AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

RYER REALTY HOLDINGS 2108, LLCJEROME AVE2990BRONX, NY 10468-1345

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $445.6427316 1093899 2020-03-01 to 2020-06-30 4 $111.41 $445.64 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 182: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3149-111 2085 VALENTINE AVENUE ManagingAgentInformation:

FINKELSTEIN-TIMBERGER REAL ESTATE111 BROOK STREET, SUITE 2SCARSDALE, NY 10583

OwnerInformation:

2085 VALENTINEVALENTINE AVE2085BRONX, NY 10457-3005

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: ($1,162.62)22611 1072045 2020-01-01 to 2020-06-30 0 $0.00 ($1,162.62) 2020-01-01 to 2020-06-30 DEBIT

Information as of Wednesday, March 18, 2020 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 2020

Page 183: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3149-147 2185 VALENTINE AVENUE ManagingAgentInformation:

2185 VALENTINE, LLC1C/O PINNACLE GROUP PENN PLAZA - STE 4000NEW YORK, NY 10119

OwnerInformation:

PARKASH 2185 LLCHILLS 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 2020-02-18 Total TAC amount: $525.5217212 1097435 2020-05-01 to 2020-06-30 2 $262.76 $525.52 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 184: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3151-28 254 EAST 184 STREET ManagingAgentInformation:

JAMES MAISTREVERITAS PROPERTY MANAGEMENT LLC.1995 BROADWAY SUITE 1201NEW YORK, NY 10023

OwnerInformation:

254 EAST 184 STREET HDFCEAST TREMONT AVE33972ND FLOORBRONX, NY 10461

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $332.00D8754 1083764 2019-11-01 to 2019-12-31 2 $41.50 $83.00 2019-07-01 to 2019-12-31 CREDIT

D8754 1083764 2020-01-01 to 2020-06-30 6 $41.50 $249.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 185: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3151-40 2343 VALENTINE AVENUE ManagingAgentInformation:

WILFRED A RAMOS

650 MAIN STREETNEW ROCHELLE, NY 10801

OwnerInformation:

2343 VALENTINE REAL ESTATE INC

2343VALENTINE AVENUEBRONX, NY 10458

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $109.20D7731 1090168 2020-01-01 to 2020-06-30 6 $18.20 $109.20 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 186: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3152-3 2380 RYER AVENUE ManagingAgentInformation:

JENNIFER ORTIZFORDHAM BEDFORD HOUSING CORP2751GRAND CONCOURSE BRONX, NY 10468

OwnerInformation:

WEBSTER RYER HOUSING DEVELOPMENT FUND CORPORATIONGRAND CONCOURSE2751BRONX, NY 10468-3001

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $823.7619277 1100528 2020-03-01 to 2020-06-30 4 $205.94 $823.76 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 187: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3152-90 2437 VALENTINE AVENUE ManagingAgentInformation:

WAVECREST MANAGEMENT TEAM LTD87-14 116 STRICHMOND HILL, NY 11418

OwnerInformation:

20-30 ELK ASSOCIATES, LLC116TH ST8714RICHMOND HILL, NY 11418-2426

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,087.905332 1094329 2020-02-01 to 2020-06-30 5 $217.58 $1,087.90 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 188: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3156-3 2060 GRAND CONCOURSE ManagingAgentInformation:

2060 REALTY, LLC P O BOX 243BROOKLYN, NY 11207

OwnerInformation:

2060 ASSOC LLCPO BOX 40243

BROOKLYN, NY 11204-0243

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,540.48D1439 1084615 2019-11-01 to 2019-12-31 2 $192.56 $385.12 2019-07-01 to 2019-12-31 CREDIT

D1439 1084615 2020-01-01 to 2020-06-30 6 $192.56 $1,155.36 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 189: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3156-39 2050 ANTHONY AVENUE ManagingAgentInformation:

BOB GETHARDSCHUR MANAGEMENT COMPANY LTD2432 GRAND CONCOURSEBRONX, NY 10458

OwnerInformation:

2050 ANTHONY AVE CORPGRAND CONCOURSE2432BRONX, NY 10458-5204

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $260.70D2658 1096303 2020-01-01 to 2020-06-30 6 $43.45 $260.70 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 190: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3157-17 2180 GRAND CONCOURSE ManagingAgentInformation:

ANNAL MANAGEMENT CO. LTD1325 CASTLE HILL AVENUE, 2ND FLOORBRONX, NY 10462

OwnerInformation:

ANTHONY EQUITIES LTDCASTLE HILL AVE1325BRONX, NY 10462-4806

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $286.20D3257 1096304 2020-02-01 to 2020-06-30 5 $57.24 $286.20 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 191: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3161-18 2121 GRAND CONCOURSE ManagingAgentInformation:

JESSICA GARCIATHE MORGAN GROUP1 SOUND SHORE DRIVE 203GREENWICH, NY 06830

OwnerInformation:

2103-2121 LLCW PUTNAM AVE41GREENWICH, CT 06830-5300

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $91.2825828 1086523 2020-03-01 to 2020-06-30 4 $22.82 $91.28 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 192: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3162-17 150 EAST 182 STREET ManagingAgentInformation:

ANTHONY GAZIVODABEKS, LLC3200 CRUGER AVENUE - 201BRONX, NY 10467

OwnerInformation:

BEKS LLC

2200CRESTON AVENUEBRONX, NY 10453

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,029.7221963 1093901 2020-03-01 to 2020-06-30 4 $257.43 $1,029.72 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 193: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3168-52 2615 GRAND CONCOURSE ManagingAgentInformation:

VED PARKASH

172-14 89TH AVENUEJAMAICA, NY 11432

OwnerInformation:

PARKASH VED89TH AVE17214JAMAICA, NY 11432-4634

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,566.3626729 1094059 2020-01-01 to 2020-06-30 6 $261.06 $1,566.36 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 194: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3170-32 2229 CRESTON AVENUE ManagingAgentInformation:

2229 CRESTON REALTY LLC P O BOX 100800BROOKLYN, NY 11210

OwnerInformation:

CONCREST REALTY LLCCRUGER AVENUE - SUIT3200BRONX, NY 10467

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $501.7823266 1096987 2020-04-01 to 2020-06-30 3 $167.26 $501.78 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 195: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3171-5 2244 MORRIS AVENUE ManagingAgentInformation:

MARC KUEMANOTB MANAGEMENT PO BOX 194BRONX, NY 10461

OwnerInformation:

2244 MORRIS REALTY LLC194PO BOXWESTCHESTER STATIONBRONX, NY 10461

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $287.36D4416 1093388 2020-03-01 to 2020-06-30 4 $71.84 $287.36 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 196: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3172-16 108 FIELD PLACE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

108 FIELD PLACE REALTY LLC42ND ST944STE 1ABROOKLYN, NY 11219-1107

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $608.40D5813 1094036 2019-09-01 to 2019-12-31 4 $60.84 $243.36 2019-07-01 to 2019-12-31 CREDIT

D5813 1094036 2020-01-01 to 2020-06-30 6 $60.84 $365.04 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 197: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3172-32 2315 CRESTON AVENUE ManagingAgentInformation:

IGNACIO CASTILLOERTO REALTY CORP270 NORTH AVENUE STE 708NEW ROCHELLE, NY 10801

OwnerInformation:

EKTO REALTY CORPNORTH AVE270STE 708NEW ROCHELLE, NY 10801-5130

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,110.6626152 1096876 2020-01-01 to 2020-06-30 6 $185.11 $1,110.66 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 198: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3175-7 65 EAST 190 STREET ManagingAgentInformation:

VINCENT SALJANINVUKSAN REALTY CORP3544 DEKALB AVEBRONX, NY 10467

OwnerInformation:

VUKSAN REALTY,E 190TH ST65BRONX, NY 10468-4576

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $189.9616188 1088732 2020-01-01 to 2020-06-30 6 $31.66 $189.96 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 199: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3179-57 2071 WALTON AVENUE ManagingAgentInformation:

2069 REALTY LLC5014 16TH AVE 235BROOKLYN, NY 11204

OwnerInformation:

2069 REALTY LLC38TH ST1425BROOKLYN, NY 11218-3613

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $274.60D3291 1094788 2020-03-01 to 2020-06-30 4 $68.65 $274.60 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 200: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3181-30 2199 MORRIS AVENUE ManagingAgentInformation:

JAIME SMITH

3153 PERRY AVENUEBRONX, NY 10467

OwnerInformation:

21 REALTY ASSOCIATES LLCPERRY AVE3153BRONX, NY 10467-4105

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $711.1024385 1095238 2020-02-01 to 2020-06-30 5 $142.22 $711.10 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 201: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3187-47 2323 WALTON AVENUE ManagingAgentInformation:

JENNIFER ORTIZFORDHAM BEDFORD HOUSING CORP2751GRAND CONCOURSE BRONX, NY 10468

OwnerInformation:

2323 WALTON AVE HSNGDEVWALTON AVE2323BRONX, NY 10468-7151

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $635.4527456 1092628 2020-02-01 to 2020-06-30 5 $127.09 $635.45 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 202: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3193-1 2042 GRAND AVENUE ManagingAgentInformation:

DOUGERT MANAGEMENT CORP2881 MIDDLETOWN ROADBRONX, NY 10461

OwnerInformation:

RECLAIM HOUSING DEVELOPMENT FUND CORPORATIONMIDDLETOWN 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 2020-02-18 Total TAC amount: $65.3622933 1096736 2020-03-01 to 2020-06-30 4 $16.34 $65.36 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 203: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3193-17 2080 GRAND AVENUE ManagingAgentInformation:

GARY J ZUCKERMAN

10 EAST 40 STREETNEW YORK, NY 10016

OwnerInformation:

GRAND-ZUCK REALTY CORP.PO BOX 711

MERRICK, NY 11566-0711

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $2,473.4415555 1082690 2019-11-01 to 2019-12-31 2 $309.18 $618.36 2019-07-01 to 2019-12-31 CREDIT

15555 1082690 2020-01-01 to 2020-06-30 6 $309.18 $1,855.08 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 204: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3198-20 2322 GRAND AVENUE ManagingAgentInformation:

MARGARET SERRANO1700 DEVELOPMENT CO INC2388 VALENTINE AVENUEBRONX, NY 10458

OwnerInformation:

2322 GRAND LLCLEE AVE199STE 215BROOKLYN, NY 11211-8919

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $643.5628598 1090465 2020-01-01 to 2020-06-30 6 $107.26 $643.56 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 205: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3199-94 2439 JEROME AVENUE ManagingAgentInformation:

FAR EQUITIES2439 JEROME AVENUEBRONX, NY 10468

OwnerInformation:

FAR EQUITIES, LLC C/OHAMILTON AVE2NEW ROCHELLE, NY 10801-3516

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,592.3610337 1005332 2019-01-01 to 2019-06-30 6 $72.38 $434.28 2019-01-01 to 2019-06-30 CREDIT

10337 1005332 2019-07-01 to 2019-12-31 6 $72.38 $434.28 2019-07-01 to 2019-12-31 CREDIT

10337 1005332 2020-01-01 to 2020-05-31 5 $72.38 $361.90 2020-01-01 to 2020-06-30 CREDIT

10337 1005332 2018-08-01 to 2018-12-31 5 $72.38 $361.90 2018-07-01 to 2018-12-31 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 206: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3200-14 20 WEST 190 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

,

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $247.20D6332 1098267 2020-01-01 to 2020-06-30 6 $41.20 $247.20 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 207: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3203-26 30 WEST 190 STREET ManagingAgentInformation:

MOSHE J HALBERSTAMDIAMOND MANAGEMENT P.O. BOX 190361BROOKLYN, NY 11219

OwnerInformation:

GRAND WEST 190 LLCP O BOX 19031

BROOKLYN, NY 11219

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $53.73D8927 1091302 2020-01-01 to 2020-03-31 3 $17.91 $53.73 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 208: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3204-65 2501 DAVIDSON AVENUE ManagingAgentInformation:

MP MANAGEMENT LLCO1274 49TH STREET, PMB 175BROOKLYN, NY 11219

OwnerInformation:

DAVIDSON APARTMENTSLLCDAVIDSON AVE2501BRONX, NY 10468-4241

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $268.92D5942 1093818 2020-03-01 to 2020-06-30 4 $67.23 $268.92 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 209: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3209-45 2333 GRAND AVENUE ManagingAgentInformation:

JENNIFER ORTIZFORDHAM BEDFORD HOUSING CORP2751GRAND CONCOURSE BRONX, NY 10468

OwnerInformation:

CRESTON HEIGHTS HOUSING DEVELOPMENT FUNDCORPORATI2751 GRAND CONCOURSEBRONX, NY 10468

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $29.01D5758 1003081 2018-02-01 to 2018-06-30 5 ($14.29) ($71.45) 2018-01-01 to 2018-06-30 DEBIT

D5758 1003081 2018-07-01 to 2018-12-31 6 ($14.29) ($85.74) 2018-07-01 to 2018-12-31 DEBIT

D5758 1003081 2019-01-01 to 2019-06-30 6 ($14.29) ($85.74) 2019-01-01 to 2019-06-30 DEBIT

D5758 1003081 2019-07-01 to 2019-12-31 6 ($14.29) ($85.74) 2019-07-01 to 2019-12-31 DEBIT

D5758 1003081 2020-01-01 to 2020-01-31 1 ($14.29) ($14.29) 2020-01-01 to 2020-06-30 DEBIT

D5758 1003081 2018-02-01 to 2018-06-30 5 $8.93 $44.65 2018-01-01 to 2018-06-30 CREDIT

D5758 1003081 2018-07-01 to 2018-12-31 6 $8.93 $53.58 2018-07-01 to 2018-12-31 CREDIT

D5758 1003081 2019-01-01 to 2019-01-31 1 $8.93 $8.93 2019-01-01 to 2019-06-30 CREDIT

D5758 1088002 2019-02-01 to 2019-06-30 5 $19.78 $98.90 2019-01-01 to 2019-06-30 CREDIT

D5758 1088002 2019-07-01 to 2019-12-31 6 $19.78 $118.68 2019-07-01 to 2019-12-31 CREDIT

D5758 1088002 2020-01-01 to 2020-01-31 1 $19.78 $19.78 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 210: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3209-45 2333 GRAND AVENUE ManagingAgentInformation:

JENNIFER ORTIZFORDHAM BEDFORD HOUSING CORP2751GRAND CONCOURSE BRONX, NY 10468

OwnerInformation:

CRESTON HEIGHTS HOUSING DEVELOPMENT FUNDCORPORATI2751 GRAND CONCOURSEBRONX, NY 10468

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $29.01D5758 1092617 2020-02-01 to 2020-06-30 5 $30.79 $153.95 2020-01-01 to 2020-06-30 CREDIT

D5758 1088002 2020-02-01 to 2020-06-30 5 ($25.30) ($126.50) 2020-01-01 to 2020-06-30 DEBIT

Information as of Wednesday, March 18, 2020 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 2020

Page 211: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3213-63 60 WEST 190 STREET ManagingAgentInformation:

ROSEMARIE MATOSNOT APPLICABLE733 YONKERS AVEYONKERS, NY 10704

OwnerInformation:

60 WEST 190TH REALTY LLCAPPULA MANAGEMENT COCO733 YONKERS AVENUE,YONKERS, NY 10704

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,662.5422394 1095528 2020-01-01 to 2020-06-30 6 $277.09 $1,662.54 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 212: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3214-7 2522 UNIVERSITY AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

2522 REALTY LLCAVENUE M2918BROOKLYN, NY 11210-4617

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $480.1520124 1098953 2020-04-01 to 2020-06-30 3 $160.05 $480.15 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 213: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3214-30 64 WEST 192 STREET ManagingAgentInformation:

ALNARD ASSOCIATES, LLC3211 BAINBRIDGE AVENUEBRONX, NY 10467

OwnerInformation:

ALNARD ASSOCIATES,BAINBRIDGE AVE3211BRONX, NY 10467-3973

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $89.22D8806 1085248 2019-12-01 to 2019-12-31 1 $14.87 $14.87 2019-07-01 to 2019-12-31 CREDIT

D8806 1085248 2020-01-01 to 2020-05-31 5 $14.87 $74.35 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 214: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3216-26 1950 ANDREWS AVENUE SOUTH ManagingAgentInformation:

KENNETH PAGANOSYDNEY ENGEL ASSOCIATES124 ATLANTIC AVENUELYNBROOK, NY 11563

OwnerInformation:

SYDNEY ENGEL ASSOCIATESBROAD ST1060NEWARK, NJ 07102-2397

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $649.025022 1099251 2020-04-01 to 2020-06-30 3 $216.34 $649.02 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 215: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3216-60 86 WEST 179 STREET ManagingAgentInformation:

MIKE FRIEDMANMARO REALTY, LLC P O BOX 150MONSEY, NY 10952

OwnerInformation:

MARO REALTY LLCPO BOX 150

MONSEY, NY 10952-0150

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $447.4227505 1095234 2020-04-01 to 2020-06-30 3 $149.14 $447.42 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 216: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3218-7 2266 ANDREWS AVENUE NORTH ManagingAgentInformation:

SOLAR REALTY MANAGEMENT57 WEST 38TH STREET, 2ND FLOORNEW YORKN, NY 10018

OwnerInformation:

2266 ANDREWS AVE. LLC3RD ST665STE 450SAN FRANCISCO, CA 94107-1969

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $902.8814357 1099631 2020-05-01 to 2020-06-30 2 $451.44 $902.88 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 217: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3224-20 114 WEST 183 STREET ManagingAgentInformation:

FRANCIS CAAMANOZORRO REALTY CORP.2388 VALENTINE AVENUEBRONX, NY 10458

OwnerInformation:

ZONO REALTY CORPW 183RD ST114BRONX, NY 10453-1124

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $724.36D3651 1061553 2019-06-01 to 2019-06-30 1 $55.72 $55.72 2019-01-01 to 2019-06-30 CREDIT

D3651 1061553 2019-07-01 to 2019-12-31 6 $55.72 $334.32 2019-07-01 to 2019-12-31 CREDIT

D3651 1061553 2020-01-01 to 2020-06-30 6 $55.72 $334.32 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 218: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3237-100 2647 SEDGWICK AVENUE ManagingAgentInformation:

MANNY STEIN2647 SEDGWICK LLC2304 NOSTRAND AVENUE - 504BROOKLYN, NY 11210

OwnerInformation:

2647 SEDGWICK 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 2020-02-18 Total TAC amount: $200.95D1945 1095141 2020-02-01 to 2020-06-30 5 $40.19 $200.95 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 219: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3248-163 150 WEST 195 STREET ManagingAgentInformation:

RRACI REALTY CORP28 PEACHTREE DRIVECORTLANDT MANOR, NY 10567

OwnerInformation:

RRACI REALTY CORPPEACHTREE DR28CORTLANDT MANOR, NY 10567-5232

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $258.78D7758 1090882 2020-01-01 to 2020-06-30 6 $43.13 $258.78 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 220: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3248-173 2715 WEBB AVENUE ManagingAgentInformation:

MANUEL PAYANJOSEPH GERSHENOV825 EAST 233 STREETBRONX, NY 10466

OwnerInformation:

2715 WEBB LLCHILLS 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 2020-01-15 Total TAC amount: $132.36D8886 1087563 2020-01-01 to 2020-06-30 6 $22.06 $132.36 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 221: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3249-1 95 WEST 195 STREET ManagingAgentInformation:

EDEL FAMILY MGMT CORP2207 CONEY ISLAND AVENUEBROOKLYN, NY 11223

OwnerInformation:

DIPLOMACY REALTY LLCCONEY ISLAND AVE2207BROOKLYN, NY 11223-3331

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $132.12D8900 1088456 2020-01-01 to 2020-06-30 6 $22.02 $132.12 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 222: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3249-38 2755 RESERVOIR AVENUE ManagingAgentInformation:

JAMES J URSTADTJAY HOLDING CORP2755 RESERVOIR AVEBRONX, NY 10468

OwnerInformation:

RESERVOIR AVE CORPRESERVOIR AVE2755BRONX, NY 10468-2725

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,378.4518644 1097785 2020-02-01 to 2020-06-30 5 $275.69 $1,378.45 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 223: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3250-9 2840 SEDGWICK AVENUE ManagingAgentInformation:

2840 SEDGWICK, LLC1C/O PINNACLE GROUP PENN PLAZA - STE 4000NEW YORK, NY 10119

OwnerInformation:

PARKASH 2840 LLC89TH AVE17214JAMAICA, NY 11432-4634

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $197.19D8588 1077572 2019-10-01 to 2019-12-31 3 $21.91 $65.73 2019-07-01 to 2019-12-31 CREDIT

D8588 1077572 2020-01-01 to 2020-06-30 6 $21.91 $131.46 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 224: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3251-490 20 WEST MOSHOLU PARKWAY SOUTH ManagingAgentInformation:

RY MANAGEMENT CO. INC.1619 THIRD AVENUENEW YORK, NY 10128

OwnerInformation:

NYC HOUSING DEVELOPMENT CORP.WILLIAM 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 2020-02-18 Total TAC amount: $618.25D6226 1093885 2020-02-01 to 2020-06-30 5 $123.65 $618.25 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 225: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3252-143 74 VAN CORTLANDT PARK SOUTH ManagingAgentInformation:

AMALGAMATED HOUSING CORP98 VAN CORTLANDT PARK SBRONX, NY 10463

OwnerInformation:

AMALGAMATED HOUSING CORPVAN CORTLANDT PARK S98BRONX, NY 10463-2914

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $872.55D8817 1085532 2019-12-01 to 2019-12-31 1 $124.65 $124.65 2019-07-01 to 2019-12-31 CREDIT

D8817 1085532 2020-01-01 to 2020-06-30 6 $124.65 $747.90 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 226: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3252-209 80 VAN CORTLANDT PARK SOUTH ManagingAgentInformation:

AMALGAMATED HOUSING CORP98 VAN CORTLANDT PARK SBRONX, NY 10463

OwnerInformation:

AMALGAMATED HOUSING CORPVAN CORTLANDT PARK S98BRONX, NY 10463-2914

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $2,841.4829746 1097116 2020-03-01 to 2020-06-30 4 $358.33 $1,433.32 2020-01-01 to 2020-06-30 CREDIT

D430 1094147 2020-03-01 to 2020-06-30 4 $352.04 $1,408.16 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 227: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3252-260 3951 GOUVERNEUR AVENUE ManagingAgentInformation:

SADIK LAIQIL & L PROPERTIES INC PO BOX 288 - KINGSBRIDGE STABRONX, NY 10463

OwnerInformation:

L & L PROPERTIES INCGOUVERNEUR AVE3951APT 1NBRONX, NY 10463-2906

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $151.86D4621 1096602 2020-04-01 to 2020-06-30 3 $50.62 $151.86 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 228: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3253-54 2757 SEDGWICK AVENUE ManagingAgentInformation:

E&M BRONX ASSOCIATES 975 WALTON AVE.BRONX, NY 10452

OwnerInformation:

2755-69 SEDGWICK LLCLEE AVE199STE 215BROOKLYN, NY 11211-8919

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $191.07D8589 1077577 2019-10-01 to 2019-12-31 3 $21.23 $63.69 2019-07-01 to 2019-12-31 CREDIT

D8589 1077577 2020-01-01 to 2020-06-30 6 $21.23 $127.38 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 229: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3256-176 3018 HEATH AVENUE ManagingAgentInformation:

FINKELSTEIN-TIMBERGER REAL ESTATE111 BROOK STREET, SUITE 2SCARSDALE, NY 10583

OwnerInformation:

CHASE AMERICA LLC

3018HEATH AVENUEBRONX, 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 2020-01-15 Total TAC amount: $1,402.38D973 1090172 2020-01-01 to 2020-06-30 6 $233.73 $1,402.38 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-02-18 Total TAC amount: $1,652.3524450 1093115 2020-02-01 to 2020-06-30 5 $330.47 $1,652.35 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 230: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3258-73 3400 FT INDEPENDENCE STREET ManagingAgentInformation:

MARIANA RICARDOMETRO MANAGEMENT DEV INC42-25FORT INDEPENDENCE STREET 21ST STREETLONG ISLAND CITY, NY 11101

OwnerInformation:

CANNON HEIGHTS INCEAST 23RD FLOOR 5TH210NEW YORK, NY 10011

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,922.644891 1080266 2019-11-01 to 2019-12-31 2 $240.33 $480.66 2019-07-01 to 2019-12-31 CREDIT

4891 1080266 2020-01-01 to 2020-06-30 6 $240.33 $1,441.98 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 231: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3259-22 2840 BAILEY AVENUE ManagingAgentInformation:

CHARLIE CELAJ3040 REALTY CORP754 MACE AVENUEBRONX, NY 10467

OwnerInformation:

BESNIK REALTY CORPMACE AVE754BRONX, NY 10467-9132

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $962.6420824 1094253 2020-03-01 to 2020-06-30 4 $240.66 $962.64 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 232: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3261-18 3064 BAILEY AVENUE ManagingAgentInformation:

JAY YAGUDAER14 REALTY CORP520 EAST THIRD STREETMOUNT VERNON, NY 10553

OwnerInformation:

14 REALTY LLCMAMARONECK AVE895MAMARONECK, NY 10543-1936

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $431.9824089 1098362 2020-05-01 to 2020-06-30 2 $215.99 $431.98 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 233: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3263-67 3915 ORLOFF AVENUE ManagingAgentInformation:

WENDY COSGROVEPARK RESERVOIR MGMT OFFICE98 VAN CORTLANDT PK SOBRONX, NY 10463

OwnerInformation:

PARK RES HOUSING CPORLOFF AVE3915BRONX, NY 10463-2622

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,639.9513745 1098813 2020-04-01 to 2020-06-30 3 $546.65 $1,639.95 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 234: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3263-85 3900 BAILEY AVENUE ManagingAgentInformation:

JEANNE ARCELINMATTHEWS PROPERTIES INC375 PEARL STREET 14TH FLNEW YORK, NY 10038

OwnerInformation:

ORLOFF TOWERE 59TH ST127NEW YORK, NY 10022-1225

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $820.9224688 1094004 2020-03-01 to 2020-06-30 4 $205.23 $820.92 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 235: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3266-99 3064 ALBANY CRESCENT ManagingAgentInformation:

DANIEL BARRIENTOS

3640 JOHNSON AVEBRONX, NY 10463

OwnerInformation:

3064 ALBANY CRESCENT,.SPRAIN VALLEY RD100SCARSDALE, NY 10583-3156

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $211.23D8649 1079595 2019-10-01 to 2019-12-31 3 $23.47 $70.41 2019-07-01 to 2019-12-31 CREDIT

D8649 1079595 2020-01-01 to 2020-06-30 6 $23.47 $140.82 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 236: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3273-254 617 EAST FORDHAM ROAD ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

613-17 E FORDHAM ASSOCIATES LLCE TREMONT AVE3240BRONX, NY 10461-5708

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,491.1010568 1093647 2020-02-01 to 2020-06-30 5 $298.22 $1,491.10 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 237: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3275-49 2559 DECATUR AVENUE ManagingAgentInformation:

KEVIN WONGTACONIC MANAGEMENT COMPANY LLC111 8TH AVENUE - SUITE 1513NEW YORK, NY 10011

OwnerInformation:

NYSANDY12 CBP3 LLCCOLUMBUS CIR60NEW YORK, NY 10023-5802

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $225.2127833 1096768 2020-04-01 to 2020-06-30 3 $75.07 $225.21 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 238: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3276-36 353 EAST 193 STREET ManagingAgentInformation:

JENNIFER ORTIZFORDHAM BEDFORD HOUSING CORP2751GRAND CONCOURSE BRONX, NY 10468

OwnerInformation:

RENEWAL HSNG DVLPMNTETCE 193RD ST353BRONX, NY 10458-4738

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $147.48D3362 1097445 2020-03-01 to 2020-06-30 4 $36.87 $147.48 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 239: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3281-45 354 EAST MOSHOLU PARKWAY SOUTH ManagingAgentInformation:

MOSHOLU PARTNERS LLC P O BOX 57TALLMAN, NY 10982

OwnerInformation:

MOSHOLU PARTNERS, LLC

354EAST MOSHOLU PARKWAYBRONX, NY 10458

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $710.88D658 1090423 2019-11-01 to 2019-12-31 2 $88.86 $177.72 2019-07-01 to 2019-12-31 CREDIT

D658 1090423 2020-01-01 to 2020-06-30 6 $88.86 $533.16 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 240: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3284-57 2870 MARION AVENUE ManagingAgentInformation:

BOB GETHARDSCHUR MANAGEMENT COMPANY LTD2432 GRAND CONCOURSEBRONX, NY 10458

OwnerInformation:

TRIO 2870 MARION ASSOCIATES,MARION AVE2870BRONX, NY 10458-2923

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $249.06D5420 1090877 2020-01-01 to 2020-06-30 6 $41.51 $249.06 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 241: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3286-34 2580 BAINBRIDGE AVENUE ManagingAgentInformation:

BAINBRIDGE ENTERPRISES LLC P O BOX 190354BROOKLYN, NY 11219

OwnerInformation:

BAINBRIDGE ENTERPRISES LLC13TH AVE5308SUITE 252BROOKLYN, NY 11219-3804

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $365.60D4408 1090146 2020-02-01 to 2020-06-30 5 $73.12 $365.60 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 242: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3287-43 2710 BAINBRIDGE AVENUE ManagingAgentInformation:

NY AFF HOUSE BRONX ASSOC P.O.BOX 300-625BROOKLYN, NY 11230

OwnerInformation:

2710 BAINBRIDGE LLCLEE AVE199STE 383BROOKLYN, NY 11211-8919

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $703.08D1661 1100508 2020-01-01 to 2020-06-30 6 $117.18 $703.08 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 243: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3293-139 2609 BRIGGS AVENUE ManagingAgentInformation:

DIAMOND PROPERTY GROUP INC3677 EAST TREMONT AVENUEBRONX, NY 10465

OwnerInformation:

2609BRIGGS REALTY,E TREMONT AVE3677BRONX, NY 10465-2011

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,339.8013237 1093023 2020-02-01 to 2020-06-30 5 $467.96 $2,339.80 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 244: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3300-47 244 EAST 196 STREET ManagingAgentInformation:

STEVEN SPERONISPERONI & SONS, INC P O BOX 305BRONXVILLE, NY 10708

OwnerInformation:

SPERONI & SONS, INC.PO BOX 305

BRONXVILLE, NY 10708-0305

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,709.9410726 1100087 2020-01-01 to 2020-06-30 6 $284.99 $1,709.94 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 245: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3304-10 2664 GRAND CONCOURSE ManagingAgentInformation:

ROBIN SHINOFF2664 LLC5600A BROADWAY - 2ND FLBRONX, NY 10463

OwnerInformation:

2664 LLCBROADWAY5600ABRONX, NY 10463-5500

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $309.18D6401 1096578 2020-01-01 to 2020-06-30 6 $51.53 $309.18 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 246: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3307-7 3010 VALENTINE AVENUE ManagingAgentInformation:

NYSANDY3 NBP8 LLC1075 GERARD AVENUEBRONX, NY 10452

OwnerInformation:

NYSANDY3 NBP8 LLCGERARD AVE1075BRONX, NY 10452-8846

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $253.59D6402 1095240 2020-04-01 to 2020-06-30 3 $84.53 $253.59 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 247: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3309-10 220 EAST 204 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

1500 ASSOCIATES, LLCMAMARONECK AVE100FL 201MAMARONECK, NY 10543-3753

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $176.52D3539 1097081 2020-03-01 to 2020-06-30 4 $44.13 $176.52 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 248: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3312-71 165 EAST 205 STREET ManagingAgentInformation:

SEBASTIAN COCOBRANA. & C. MANAGEMENT CO1510 ST PETERS AVENUEBRONX, NY 10461

OwnerInformation:

165 E. 205TH STREET,LLCSAINT PETERS AVE1510BRONX, NY 10461-3119

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $197.15D4960 1083571 2020-02-01 to 2020-06-30 5 $39.43 $197.15 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 249: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3314-14 2682 CRESTON AVENUE ManagingAgentInformation:

2682 KINGSBRIDGE ASSOCIATES145 HUGENOT STREETNEW ROCHELLE, NY 10801

OwnerInformation:

MH CRESTON LLCMORRIS AVE2675STE FNBRONX, NY 10468-3562

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $373.44D5052 1090151 2020-01-01 to 2020-06-30 6 $62.24 $373.44 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 250: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3316-13 2690 MORRIS AVENUE ManagingAgentInformation:

MIKE MILJUS2690 MORRIS AVENUE LLC P O BOX 331TEANECK, NJ 07666

OwnerInformation:

2690 MORRIS AVENUEPO BOX 331

TEANECK, NJ 07666-0331

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,040.1810913 1093312 2020-01-01 to 2020-06-30 6 $340.03 $2,040.18 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 251: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3317-49 2705 MORRIS AVENUE ManagingAgentInformation:

MORRIS ARIOSCITY SKYLINE REALTY507 WEST 139 STREET STE ANEW YORK, NY 10031

OwnerInformation:

BRONX 2705-2707 MORRIS AVENUE L.P.BROADWAY266BROOKLYN, NY 11211-7616

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,919.0421167 1091084 2020-01-01 to 2020-06-30 6 $319.84 $1,919.04 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 252: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3318-34 2819 MORRIS AVENUE ManagingAgentInformation:

AARON BAUERB&B MANAGEMENT CORP.1624 WEBSTER AVENUEBRONX, NY 10457

OwnerInformation:

,

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $652.5925900 1093856 2020-04-01 to 2020-06-30 3 $217.53 $652.59 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 253: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3322-37 3177 VILLA AVENUE ManagingAgentInformation:

FRED RUFFINO3175-77 VILLA AVENUE HOUSING3177 VILLA AVENUEBRONX, NY 10468

OwnerInformation:

MARTINEZ MYRIAMVILLA AVE3177APT 4JBRONX, NY 10468-1273

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: ($3,549.00)D6830 1023139 2018-07-01 to 2018-12-31 6 ($292.00) ($1,650.00) 2018-07-01 to 2018-12-31 DEBIT

D6830 1061704 2019-06-01 to 2019-06-30 1 $17.00 $17.00 2019-01-01 to 2019-06-30 CREDIT

D6830 1061704 2019-07-01 to 2019-12-31 6 $17.00 $102.00 2019-07-01 to 2019-12-31 CREDIT

D6830 1061704 2020-01-01 to 2020-05-31 5 $17.00 $85.00 2020-01-01 to 2020-06-30 CREDIT

D6830 1100052 2020-06-01 to 2020-06-30 1 $43.00 $43.00 2020-01-01 to 2020-06-30 CREDIT

D6830 1023139 2018-07-01 to 2018-12-31 6 $275.00 $1,650.00 2018-07-01 to 2018-12-31 CREDIT

D6830 1023139 2019-01-01 to 2019-05-31 5 $275.00 $1,375.00 2019-01-01 to 2019-06-30 CREDIT

D6830 1023139 2019-01-01 to 2019-06-30 6 ($292.00) ($1,667.00) 2019-01-01 to 2019-06-30 DEBIT

D6830 1061704 2019-07-01 to 2019-12-31 6 ($292.00) ($1,752.00) 2019-07-01 to 2019-12-31 DEBIT

D6830 1061704 2020-01-01 to 2020-06-30 6 ($292.00) ($1,752.00) 2020-01-01 to 2020-06-30 DEBIT

Information as of Wednesday, March 18, 2020 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 2020

Page 254: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3324-14 50 WEST GUN HILL ROAD ManagingAgentInformation:

DANIKA ZADRIMAGUNWILL REALTY GROUP LLC PO BOX 117 WOODLAWN STATIONBRONX, NY 10470

OwnerInformation:

GUNHILL REALTY GROUP LLC117P.O. BOXWOODLAWN STATIONBRONX, NY 10470

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $980.4816444 1087906 2020-03-01 to 2020-06-30 4 $245.12 $980.48 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 255: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3324-59 36 WEST GUN HILL ROAD ManagingAgentInformation:

WEISS REALTY LLC PO BOX 198BRONX, NY 10461

OwnerInformation:

36-38 WEST GUN HILL ROAD CORP.E TREMONT AVE3240BRONX, NY 10461-5708

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $3,236.7825836 1075852 2017-09-01 to 2017-12-31 4 $87.57 $350.28 2017-07-01 to 2017-12-31 CREDIT

25836 1075852 2018-01-01 to 2018-06-30 6 $87.57 $525.42 2018-01-01 to 2018-06-30 CREDIT

25836 1075852 2018-07-01 to 2018-12-31 6 $87.57 $525.42 2018-07-01 to 2018-12-31 CREDIT

25836 1075852 2019-01-01 to 2019-06-30 6 $87.57 $525.42 2019-01-01 to 2019-06-30 CREDIT

25836 1075852 2019-07-01 to 2019-08-31 2 $87.57 $175.14 2019-07-01 to 2019-12-31 CREDIT

25836 1092019 2019-09-01 to 2019-12-31 4 $113.51 $454.04 2019-07-01 to 2019-12-31 CREDIT

25836 1092019 2020-01-01 to 2020-06-30 6 $113.51 $681.06 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 256: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3324-70 3455 KNOX PLACE ManagingAgentInformation:

BO C PETROVP. SOFIA REALTY CORP3455 KNOX PLACE - 1GBRONX, NY 10467

OwnerInformation:

KNOXVILLE MANOR, LLCPONDFIELD ROAD, SUIT81BRONXVILLE, NY 10708

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $338.803363 1090643 2020-02-01 to 2020-06-30 5 $67.76 $338.80 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 257: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3327-67 3426 DEKALB AVENUE ManagingAgentInformation:

ARBENI MANAGEMENT2465 ARTHUR AVEBRONX, NY 10458

OwnerInformation:

3424 DEKALB ASSOCIATES,DEKALB AVE3424BRONX, NY 10467-2306

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $457.32D2154 1095327 2020-03-01 to 2020-06-30 4 $114.33 $457.32 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 258: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3327-132 3433 DEKALB AVENUE ManagingAgentInformation:

JEFFREY GAULT

2130 WILLIAMSBRIDGE ROADBRONX, NY 10461

OwnerInformation:

NUVA REALTY, LLCE GUN HILL RD287BRONX, NY 10467-2205

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $300.42D901 1098179 2020-04-01 to 2020-06-30 3 $100.14 $300.42 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 259: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3328-1 3511 DEKALB AVENUE ManagingAgentInformation:

NORWEST REALTY P.O. BOX 220YONKERS, NY 10710

OwnerInformation:

SHIVIRAJ REALTY LLCE GUN HILL RD287BRONX, NY 10467-2205

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,060.686186 1096255 2020-03-01 to 2020-06-30 4 $265.17 $1,060.68 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 260: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3329-40 3569 DEKALB AVENUE ManagingAgentInformation:

GILMAN MANAGEMENT CORPORATION55 WATERMILL LANE SUITE 100GREAT NECK, NY 11022

OwnerInformation:

NY AFFORDABLE HOUSING DEKALB ASSOCIATES LLCWATERMILL LN55GREAT NECK, NY 11021-4203

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,664.7628126 1092947 2020-01-01 to 2020-06-30 6 $277.46 $1,664.76 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 261: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3335-154 3227 BAINBRIDGE AVENUE ManagingAgentInformation:

ALEX SMIKUN

P O BOX 124BRONX, NY 10468

OwnerInformation:

3225 REALTY CORPPO BOX 124

BRONX, NY 10468-0124

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,062.8516920 1092755 2020-02-01 to 2020-06-30 5 $212.57 $1,062.85 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 262: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3336-59 3230 STEUBEN AVENUE ManagingAgentInformation:

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

OwnerInformation:

CORA REALTY CO LLCRIVERDALE AVE5676STE 307BRONX, NY 10471-0403

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $826.2020574 1098472 2020-04-01 to 2020-06-30 3 $275.40 $826.20 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 263: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3341-57 312 EAST 206 STREET ManagingAgentInformation:

206 FLATS LLC5014 16 AVENUE 257BROOKLYN, NY 11024

OwnerInformation:

YOLI CHILL LLC12TH AVE4711# 8BROOKLYN, NY 11219-2540

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $596.6526663 1087802 2020-02-01 to 2020-06-30 5 $119.33 $596.65 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 264: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3344-36 215 EAST GUN HILL ROAD ManagingAgentInformation:

VED PARKASHParkash 215 LLC172-1489 AVENUE JAMAICA, NY 11432

OwnerInformation:

PARKASH 215 LLC89TH AVE17214JAMAICA, NY 11432-4634

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $4,327.682442 1095926 2020-01-01 to 2020-06-30 6 $721.28 $4,327.68 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 265: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3347-10 3260 PERRY AVENUE ManagingAgentInformation:

JOSE PENA3260 LLC5600ABROADWAY BRONX, NY 10463

OwnerInformation:

3260, LLCBROADWAY5600A2ND FLOORBRONX, 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 2020-03-18 Total TAC amount: $304.7429982 1098484 2020-04-01 to 2020-06-30 3 $101.58 $304.74 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 266: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3347-43 3279 HULL AVENUE ManagingAgentInformation:

JAMES MAISTREVERITAS PROPERTY MANAGEMENT LLC.1995 BROADWAY SUITE 1201NEW YORK, NY 10023

OwnerInformation:

3279 HULLAVE HSING DEVBROADWAY1995STE 1201NEW YORK, NY 10023-5858

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $88.0017109 1095553 2020-03-01 to 2020-06-30 4 $22.00 $88.00 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: $1,260.0018059 1073884 2020-01-01 to 2020-06-30 6 $140.00 $840.00 2020-01-01 to 2020-06-30 CREDIT

18059 1073884 2019-10-01 to 2019-12-31 3 $140.00 $420.00 2019-07-01 to 2019-12-31 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 267: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3348-54 3349 HULL AVENUE ManagingAgentInformation:

PHIL ROTHNOT APPLICABLE109 MONTGOMERY AVENUE STE 102SCARSDALE, NY 10583

OwnerInformation:

3349 HULL AVE REALTYCO.,MONTGOMERY AVE109STE 102SCARSDALE, NY 10583-5531

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $201.35D6203 1097670 2020-02-01 to 2020-06-30 5 $40.27 $201.35 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 268: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3352-1 333 EAST 209 STREET ManagingAgentInformation:

JAMES MAISTREVERITAS PROPERTY MANAGEMENT LLC.1995 BROADWAY SUITE 1201NEW YORK, NY 10023

OwnerInformation:

353-5 E 209 STB HDFCBROADWAY1995STE 1201NEW YORK, NY 10023-5858

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $67.50D8954 1092479 2020-02-01 to 2020-06-30 5 $13.50 $67.50 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 269: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3354-5 3200 DECATUR AVENUE ManagingAgentInformation:

ARGIRIOS ARMPIS

3200 DECATUR AVENUEBRONX, NY 10467

OwnerInformation:

AVNI REALTY LLCPO BOX 780

CLOSTER, NJ 07624-0780

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,865.2520910 1088765 2020-02-01 to 2020-06-30 5 $373.05 $1,865.25 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 270: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3354-9 3216 DECATUR AVENUE ManagingAgentInformation:

3212-16 DECATUR REALTY P O BOX 258BRONX, NY 10470

OwnerInformation:

3212-16 DECATUR REALTYDECATUR AVE3212BRONX, NY 10467-4223

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $653.2228321 1093668 2020-01-01 to 2020-06-30 6 $108.87 $653.22 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 271: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3355-1 3242 DECATUR AVENUE ManagingAgentInformation:

KEN YUSTMANWEISS REALTY LLCPO BOX 198 BRONX, NY 10461

OwnerInformation:

3242 DECATUR LLCE TREMONT AVE3240BRONX, NY 10461-5708

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,940.4019465 1075850 2020-01-01 to 2020-06-30 6 $215.60 $1,293.60 2020-01-01 to 2020-06-30 CREDIT

19465 1075850 2019-10-01 to 2019-12-31 3 $215.60 $646.80 2019-07-01 to 2019-12-31 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 272: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3355-90 3322 DECATUR AVENUE ManagingAgentInformation:

VALE PARTNERS LLCWAVECREST MGMT 87-14 116 STRICHMOND HILL, NY

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 2020-01-15 Total TAC amount: ($253.56)D7189 1088081 2020-01-01 to 2020-06-30 6 ($42.26) ($253.56) 2020-01-01 to 2020-06-30 DEBIT

Information as of Wednesday, March 18, 2020 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 2020

Page 273: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3356-104 3511 HULL AVENUE ManagingAgentInformation:

JOSEPH MOSKOWITZ3511 REALTY CO100 STEVEN AVENUEMT VERNON, NY 10550

OwnerInformation:

3511/3515 HULL LLCYONKERS AVE733YONKERS, NY 10704-2635

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,011.1213456 1091016 2020-01-01 to 2020-06-30 6 $251.39 $1,508.34 2020-01-01 to 2020-06-30 CREDIT

13456 1091016 2019-11-01 to 2019-12-31 2 $251.39 $502.78 2019-07-01 to 2019-12-31 CREDIT

13456 1088467 2019-07-01 to 2019-10-31 0 $0.00 $907.68 2019-07-01 to 2019-12-31 CREDIT

13456 1088467 2019-01-01 to 2019-06-30 0 $0.00 $1,361.52 2019-01-01 to 2019-06-30 CREDIT

13456 1088467 2018-07-01 to 2018-12-31 0 $0.00 $1,361.52 2018-07-01 to 2018-12-31 CREDIT

13456 1088467 2018-01-01 to 2018-06-30 0 $0.00 $1,361.52 2018-01-01 to 2018-06-30 CREDIT

13456 1088467 2017-11-01 to 2017-12-31 0 $0.00 $453.84 2017-07-01 to 2017-12-31 CREDIT

13456 991253 2019-07-01 to 2019-10-31 0 $0.00 ($907.68) 2019-07-01 to 2019-12-31 DEBIT

13456 991253 2019-01-01 to 2019-06-30 0 $0.00 ($1,361.52) 2019-01-01 to 2019-06-30 DEBIT

13456 991253 2018-07-01 to 2018-12-31 0 $0.00 ($1,361.52) 2018-07-01 to 2018-12-31 DEBIT

13456 991253 2018-01-01 to 2018-06-30 0 $0.00 ($1,361.52) 2018-01-01 to 2018-06-30 DEBIT

Information as of Wednesday, March 18, 2020 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 2020

Page 274: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3356-104 3511 HULL AVENUE ManagingAgentInformation:

JOSEPH MOSKOWITZ3511 REALTY CO100 STEVEN AVENUEMT VERNON, NY 10550

OwnerInformation:

3511/3515 HULL LLCYONKERS AVE733YONKERS, NY 10704-2635

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,011.1213456 991253 2017-11-01 to 2017-12-31 0 $0.00 ($453.84) 2017-07-01 to 2017-12-31 DEBIT

Posted Date 2020-02-18 Total TAC amount: $2,701.0813456 1095885 2020-01-01 to 2020-06-30 6 $450.18 $2,701.08 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 275: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3356-178 3510 DECATUR AVENUE ManagingAgentInformation:

PHILIP MOYNAGH

1601 BRONXDALE AVEBX, NY 10462

OwnerInformation:

3510REALTY CORP.BRONXDALE 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 2020-01-15 Total TAC amount: $2,661.3618157 1076472 2020-01-01 to 2020-02-29 2 $221.78 $443.56 2020-01-01 to 2020-06-30 CREDIT

18157 1076472 2019-07-01 to 2019-12-31 6 $221.78 $1,330.68 2019-07-01 to 2019-12-31 CREDIT

18157 1076472 2019-03-01 to 2019-06-30 4 $221.78 $887.12 2019-01-01 to 2019-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 276: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3357-225 400 EAST GUN HILL ROAD ManagingAgentInformation:

MARKED REALTY & MANAGEMENT LLC4403 15 AVENUE - # 539BROOKLYN, NY 11219

OwnerInformation:

AMERICAN PEN CORPP.O. BOX 632P.O. BOXJACKSON, NJ 08527

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $644.6022884 1097501 2020-03-01 to 2020-06-30 4 $161.15 $644.60 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 277: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3567-1 2050 SEWARD AVENUE ManagingAgentInformation:

JAMIE TOWERS HOUSING CO2050 SEWARD AVEBRONX, NY 10473

OwnerInformation:

JAMIE TOWERS HOUSINGOLMSTEAD AVE633BRONX, NY 10473-1798

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,854.8030037 1040188 2019-07-01 to 2019-11-30 5 $53.32 $266.60 2019-07-01 to 2019-12-31 CREDIT

30037 1040188 2019-01-01 to 2019-06-30 6 $53.32 $319.92 2019-01-01 to 2019-06-30 CREDIT

30037 1040188 2018-12-01 to 2018-12-31 1 $53.32 $53.32 2018-07-01 to 2018-12-31 CREDIT

30037 1082097 2020-01-01 to 2020-06-30 6 $135.48 $812.88 2020-01-01 to 2020-06-30 CREDIT

30037 1082097 2019-12-01 to 2019-12-31 1 $135.48 $135.48 2019-07-01 to 2019-12-31 CREDIT

30037 992746 2018-07-01 to 2018-11-30 5 $53.32 $266.60 2018-07-01 to 2018-12-31 CREDIT

Posted Date 2020-03-18 Total TAC amount: $511.02D602 1097086 2020-04-01 to 2020-06-30 3 $170.34 $511.02 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 278: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3627-20 875 MORRISON AVENUE ManagingAgentInformation:

LAFAYETTE MORRIS HDFC820 BOYNTON AVE STE 1DBRONX, NY 10473

OwnerInformation:

LAFAYETTE MORRISON HDFC

875MORRISON AVENUEBRONX, NY 10473

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $105.00D3826 1094563 2020-02-01 to 2020-06-30 5 $21.00 $105.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 279: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3627-30 825 MORRISON AVENUE ManagingAgentInformation:

LAFAYETTE MORRIS HDFC820 BOYNTON AVE STE 1DBRONX, NY 10473

OwnerInformation:

LAFAYETTE MORRISON HDFC

825MORRISON AVENUEBRONX, NY 10473

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,013.2513982 1098458 2020-04-01 to 2020-06-30 3 $337.75 $1,013.25 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 280: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3627-50 880 BOYNTON AVENUE ManagingAgentInformation:

LAFAYETTE MORRIS HDFC820 BOYNTON AVE STE 1DBRONX, NY 10473

OwnerInformation:

LAFAYETTE MORRISON HDFC

880BOYNTON AVENUEBRONX, NY 10473

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $132.58D8853 1086162 2020-01-01 to 2020-06-30 6 $18.94 $113.64 2020-01-01 to 2020-06-30 CREDIT

D8853 1086162 2019-12-01 to 2019-12-31 1 $18.94 $18.94 2019-07-01 to 2019-12-31 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 281: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3642-1 880 THIERIOT AVENUE ManagingAgentInformation:

GRENADIER REALTY CORP168 39TH STREET STE 19-3-BEBROOKLYN, NY 11232

OwnerInformation:

LORAC HOUSE INCPENNSYLVANIA AVE1230BROOKLYN, NY 11239-1100

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: ($124.88)D1163 1051766 2020-02-01 to 2020-03-31 0 $0.00 ($124.88) 2020-01-01 to 2020-06-30 DEBIT

Posted Date 2020-02-18 Total TAC amount: $6,883.3518587 1091826 2020-02-01 to 2020-06-30 5 $1,376.67 $6,883.35 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 282: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3650-1 950 EVERGREEN AVE ManagingAgentInformation:

GRENADIER REALTY CORP168 39TH STREET STE 19-3-BEBROOKLYN, NY 11232

OwnerInformation:

EVERGREEN GARDENS INCEVERGREEN AVE955BRONX, NY 10473-4508

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,774.59522 1091518 2020-01-01 to 2020-06-30 6 $275.79 $1,654.74 2020-01-01 to 2020-06-30 CREDIT

D4609 1087527 2020-02-01 to 2020-06-30 5 $23.97 $119.85 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 283: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3714-42 1053 BOYNTON AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

1053 BOYNTON LLCHILLS 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 2020-01-15 Total TAC amount: $2,166.4225712 1088791 2020-01-01 to 2020-06-30 6 $84.57 $507.42 2020-01-01 to 2020-06-30 CREDIT

6060 1088844 2020-01-01 to 2020-06-30 6 $276.50 $1,659.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 284: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3743-1 1105 STRATFORD AVENUE ManagingAgentInformation:

ASHAND REALTY CORP86-48 122ND STREET - 1 FLRICHMOND HILL, NY 11418

OwnerInformation:

1105 STRATFORD HOLDINGS LLCMCDONALD AVE314BROOKLYN, NY 11218-2200

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,434.8822382 1080522 2019-11-01 to 2019-12-31 2 $179.36 $358.72 2019-07-01 to 2019-12-31 CREDIT

22382 1080522 2020-01-01 to 2020-06-30 6 $179.36 $1,076.16 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: $84.9511138 1093875 2020-02-01 to 2020-06-30 5 $25.19 $125.95 2020-01-01 to 2020-06-30 CREDIT

11138 1093875 2020-02-01 to 2020-06-30 5 $15.84 $79.20 2020-01-01 to 2020-06-30 CREDIT

11138 1093875 2020-02-01 to 2020-06-30 5 ($24.04) ($120.20) 2020-01-01 to 2020-06-30 DEBIT

Information as of Wednesday, March 18, 2020 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 2020

Page 285: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3749-1 1230 CROES AVENUE ManagingAgentInformation:

1210 CROES LLC P.O. BOX 243BROOKLYN, NY 11204

OwnerInformation:

1210 CROES LLCPO BOX 40243

BROOKLYN, NY 11204-0243

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $56.40D8933 1091425 2020-01-01 to 2020-04-30 4 $14.10 $56.40 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 286: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3767-77 1225 WHITE PLAINS ROAD ManagingAgentInformation:

IRMA RIVERA1221 REALTY LLC5600A BROADWAY - 2 FLBRONX, NY 10463

OwnerInformation:

1221 REALTY LLCBROADWAY - 2ND FL5600ABRONX, 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 2020-02-18 Total TAC amount: $1,414.8812525 1095415 2020-03-01 to 2020-06-30 4 $353.72 $1,414.88 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 287: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3776-56 1245 STRATFORD AVENUE ManagingAgentInformation:

1245 STRATFORD REALTY, LLC P O BOX 957TALLMAN, NY 10982

OwnerInformation:

1245 STRATFORD LLCPO BOX 957

TALLMAN, NY 10982-0957

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $330.6914183 1097188 2020-04-01 to 2020-06-30 3 $110.23 $330.69 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 288: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3792-47 1165 PUGSLEY AVENUE ManagingAgentInformation:

ROBERT BARANOWSKIR & R MANAGEMENT P. O. BOX 20720NEW YORK, NY 10025

OwnerInformation:

1165 PUGSLEY AVE LLCPARK AVE S381NEW YORK, NY 10016-8806

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,587.002214 1090589 2020-02-01 to 2020-06-30 5 $483.94 $2,419.70 2020-01-01 to 2020-06-30 CREDIT

2214 1090589 2020-02-01 to 2020-06-30 5 $33.46 $167.30 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 289: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3793-39 1990 ELLIS AVENUE ManagingAgentInformation:

1990 ELLIS AVENUE CORP3810 14TH AVENUEBROOKLYN, NY 11218

OwnerInformation:

1990 ELLIS AVENUE CORP.14TH AVE3810BROOKLYN, NY 11218-3610

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,117.6815611 1093242 2019-11-01 to 2019-12-31 2 $264.71 $529.42 2019-07-01 to 2019-12-31 CREDIT

15611 1093242 2020-01-01 to 2020-06-30 6 $264.71 $1,588.26 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 290: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3799-12 2039 BLACKROCK AVENUE ManagingAgentInformation:

HAJDIN RRACI

3080 HULL AVENUENEW YORK, NY 10467

OwnerInformation:

RRACI REAL ESTATE CORP.BLACKROCK AVE2039BRONX, NY 10472-6129

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $227.30D7867 1091714 2020-02-03 to 2020-06-30 5 $45.46 $227.30 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 291: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3802-28 2040 GLEASON AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

DORWEN 26 LLCE SHORE RD448KINGS POINT, NY 11024-1540

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $220.32D8513 1075157 2019-09-01 to 2019-12-31 4 $24.48 $97.92 2019-07-01 to 2019-12-31 CREDIT

D8513 1075157 2020-01-01 to 2020-05-31 5 $24.48 $122.40 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 292: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3805-43 1265 OLMSTEAD AVENUE ManagingAgentInformation:

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

OwnerInformation:

1265 OLMSTEAD AVENUE,NORTH CENTRAL PARK A111HARTSDALE, NY 10530

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,506.201787 1092235 2020-03-01 to 2020-06-30 4 $376.55 $1,506.20 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 293: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3811-6 2115 CROSS BRONX EXPRESSWAY SR N ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

2115 LLCE GUN HILL RD287BRONX, NY 10467-2205

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,845.3029298 1088812 2020-01-01 to 2020-06-30 6 $307.55 $1,845.30 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 294: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3866-1 1589 EAST 172 STREET ManagingAgentInformation:

ALEKSANDRA GAZIVODA1479 MACOMB ROAD LLC1605 DR. MARTIN LUTHER KING JR. BLVDBRONX, NY 10453

OwnerInformation:

G&M PROPERTIES HP HOUSING DEVELOPMENTMARTIN LUTHER KING B1605 DR.BRONX, NY 10453

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $460.7627051 1093666 2020-03-01 to 2020-06-30 4 $115.19 $460.76 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 295: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3899-16 1444 BEACH AVENUE ManagingAgentInformation:

BRANDON YASGURYRC MANAGEMENT825 EAST 233 STREETBRONX, NY 10466

OwnerInformation:

JOSOC REATLY CO.,E 233RD ST825BRONX, NY 10466-3203

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $191.52D8170 1095595 2020-03-01 to 2020-06-30 4 $47.88 $191.52 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 296: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3900-25 1450 TAYLOR AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

1450 TAYLOR AVE. BRONX LLC3RD ST665STE 450SAN FRANCISCO, CA 94107-1969

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $108.5215938 1096932 2020-03-01 to 2020-06-30 4 $27.13 $108.52 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 297: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3906-10 1120 WYATT STREET ManagingAgentInformation:

1120 WYATT, LLC5600A BROADWAYBRONX, NY 10463

OwnerInformation:

1120 WYATT LLCBROADWAY5600ABRONX, NY 10463-5500

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $227.0525271 1092762 2020-02-01 to 2020-06-30 5 $45.41 $227.05 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 298: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3929-2062 1920 MC GRAW AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

PARCKHESTER PRESERVATION MGMT LLCE TREMONT AVE2000BRONX, NY 10462-5703

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $359.8228326 1091511 2020-01-01 to 2020-06-30 6 $59.97 $359.82 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 299: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3933-70 2112 STARLING AVENUE ManagingAgentInformation:

MARVIN SIEGENFELDPARKWAY REALTY CO200 MADISON AVENUENEW YORK, NY 10016

OwnerInformation:

2112 STARLING LLCNORTH CENTRAL PARK A111SUITE 400HARTSDALE, NY 10530

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $3,796.6413109 1005327 2020-02-01 to 2020-02-29 1 $35.70 $35.70 2020-01-01 to 2020-06-30 CREDIT

13109 1095416 2020-03-01 to 2020-06-30 4 $497.51 $1,990.04 2020-01-01 to 2020-06-30 CREDIT

13109 1005327 2018-07-01 to 2018-12-31 6 $111.75 $670.50 2018-07-01 to 2018-12-31 CREDIT

13109 1005327 2019-01-01 to 2019-02-01 1 $111.75 $111.75 2019-01-01 to 2019-06-30 CREDIT

13109 1005327 2019-02-01 to 2019-06-30 5 $76.05 $380.25 2019-01-01 to 2019-06-30 CREDIT

13109 1005327 2019-07-01 to 2019-12-31 6 $76.05 $456.30 2019-07-01 to 2019-12-31 CREDIT

13109 1005327 2020-01-01 to 2020-02-29 2 $76.05 $152.10 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 300: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3935-53 1387 CASTLE HILL AVENUE ManagingAgentInformation:

THOMAS STEINER1381 CASTLE REALTY, LLC P O BOX 957TALLMAN, NY 10982

OwnerInformation:

1381 CASTLE REALTY LLCHANA LN1MONSEY, NY 10952-2701

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,227.4813655 1096500 2020-04-01 to 2020-06-30 3 $409.16 $1,227.48 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 301: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3938-3625 1959 MC GRAW AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

PARKCHESTER PRESERVATION COMPANY, L.P.E TREMONT AVE20002ND FLOORBRONX, NY 10462-5703

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $661.1713952 1095483 2020-04-01 to 2020-06-30 3 $220.39 $661.17 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 302: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3943-3089 1514 UNIONPORT ROAD ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

PARKCHESTER PRESERVATION COMPANY, L.P.UNIONPORT RD1514APT 6GBRONX, NY 10462-7848

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: ($1,830.53)27275 1009614 2019-03-01 to 2019-06-30 0 $0.00 ($563.24) 2019-01-01 to 2019-06-30 DEBIT

27275 1009614 2019-07-01 to 2019-12-31 0 $0.00 ($844.86) 2019-07-01 to 2019-12-31 DEBIT

27275 1009614 2020-01-01 to 2020-03-31 0 $0.00 ($422.43) 2020-01-01 to 2020-06-30 DEBIT

Information as of Wednesday, March 18, 2020 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 2020

Page 303: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3944-4244 1563 METROPOLITAN AVENUE ManagingAgentInformation:

KATHLEEN CARDONAPARKCHESTER PRESERVATION MGMT2000EAST TREMONT AVENUE BRONX, NY 10462

OwnerInformation:

PARKCHESTER PRESERVATION COMPANY, L.P.METROPOLITAN AVE1563APT 5CBRONX, NY 10462-6227

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,283.307071 1088860 2020-01-01 to 2020-06-30 6 $380.55 $2,283.30 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 304: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3944-4838 11 METROPOLITAN OVAL ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

PARKCHESTER PRESERVATION COMPANY, L.P.METROPOLITAN OVAL11APT 7EBRONX, NY 10462-6504

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $6,015.6010416 1091486 2020-01-01 to 2020-06-30 6 $1,002.60 $6,015.60 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 305: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3947-40 2147 STARLING AVENUE ManagingAgentInformation:

IRMA RIVERA2141 LLC5600A BROADWAY - 2 FLBRONX, NY 10463

OwnerInformation:

2145 LLCBROADWAY5600ABRONX, NY 10463-5500

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $661.36D1845 1090131 2020-01-01 to 2020-06-30 6 $84.02 $504.12 2020-01-01 to 2020-06-30 CREDIT

D5915 1094373 2020-03-01 to 2020-06-30 4 $39.31 $157.24 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 306: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-3973-36 1405 ROWLAND STREET ManagingAgentInformation:

REALTY MANAGEMENT654D NORTH WELLWOOD AVE SUITE190LINDENHURST, NY 11757

OwnerInformation:

LSG ROWLAND LLC16TH AVENUE5014SUITE 394BROOKLYN, NY 11204

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $2,161.6512162 1095414 2020-02-01 to 2020-06-30 5 $432.33 $2,161.65 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 307: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4033-24 715 VAN NEST AVENUE ManagingAgentInformation:

COTAJ FRANADRIATIK REALTY LLC P.O .BOX 99BRONX, NY 10470

OwnerInformation:

ADRIATIK REALTY LLC

715VAN NEST AVENUEBRONX, NY 10462

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: ($293.30)27236 1039664 2018-10-01 to 2018-12-31 3 $159.57 $478.71 2018-07-01 to 2018-12-31 CREDIT

27236 1039664 2019-01-01 to 2019-06-30 6 $159.57 $957.42 2019-01-01 to 2019-06-30 CREDIT

27236 1096957 2019-10-01 to 2019-12-31 3 $174.15 $522.45 2019-07-01 to 2019-12-31 CREDIT

27236 1096957 2020-01-01 to 2020-06-30 6 $174.15 $1,044.90 2020-01-01 to 2020-06-30 CREDIT

27236 1039664 2019-07-01 to 2019-08-31 2 $159.57 $319.14 2019-07-01 to 2019-12-31 CREDIT

27236 1039664 2018-09-01 to 2018-12-31 4 ($164.36) ($657.44) 2018-07-01 to 2018-12-31 DEBIT

27236 1039664 2019-01-01 to 2019-06-30 6 ($164.36) ($986.16) 2019-01-01 to 2019-06-30 DEBIT

27236 1039664 2019-07-01 to 2019-12-31 6 ($164.36) ($986.16) 2019-07-01 to 2019-12-31 DEBIT

27236 1039664 2020-01-01 to 2020-06-30 6 ($164.36) ($986.16) 2020-01-01 to 2020-06-30 DEBIT

Information as of Wednesday, March 18, 2020 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 2020

Page 308: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4077-34 1560 SILVER STREET ManagingAgentInformation:

MICHAEL GOLDBERG1560 LLC 5600A BROADWAYBRONX, NY 10463

OwnerInformation:

1560 LLCBROADWAY5600ABRONX, NY 10463-5500

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $149.76D3793 1097515 2019-10-01 to 2019-12-31 3 $16.64 $49.92 2019-07-01 to 2019-12-31 CREDIT

D3793 1097515 2020-01-01 to 2020-06-30 6 $16.64 $99.84 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 309: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4162-1 1737 PILGRIM AVENUE ManagingAgentInformation:

ROSANNE LOZITOTERED REALTY CORP93 FORDHAM STREETBRONX, NY 10464

OwnerInformation:

TERED REALTY 1737-39 PILGRIM LLCPILGRIM AVE1737# 39BRONX, NY 10461-4432

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,500.20670 1093921 2020-03-01 to 2020-06-30 4 $375.05 $1,500.20 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 310: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4165-3 2913 MIDDLETOWN ROAD ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

LUC REALTY INC

2913MIDDLETOWN ROADBRONX, NY 10461

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $637.6823913 1088785 2020-01-01 to 2020-06-30 6 $106.28 $637.68 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 311: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4170-1 3015 ROBERTS AVENUE ManagingAgentInformation:

RANGER MANAGEMENT P.O. BOX 1847PARAMUS, NY 07653

OwnerInformation:

3015 ROBERTS ASSOCIAPO BOX 1847

PARAMUS, NJ 07653-1847

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $483.57D1731 1099935 2020-04-01 to 2020-06-30 3 $161.19 $483.57 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 312: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4172-7 3070 ROBERTS AVENUE ManagingAgentInformation:

TOMA VULAJDR TV MANAGEMENT INC.3070 ROBERTS AVENUEBRONX, NY 10461

OwnerInformation:

DRTV REALTY CORPORATIONROBERTS AVE3070APT 1BBRONX, NY 10461-5154

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $384.78D4888 1093860 2020-01-01 to 2020-06-30 6 $64.13 $384.78 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: $4,984.2012106 1097779 2020-02-01 to 2020-06-30 5 $996.84 $4,984.20 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 313: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4177-7 3120 BUHRE AVENUE ManagingAgentInformation:

WEISS REALTY LLC PO BOX 198BRONX, NY 10461

OwnerInformation:

THE JOAN JAKUBOVITZ CHARITABLE LEAD TRUSTE TREMONT AVE3240BRONX, NY 10461-5708

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,294.8810369 1088683 2020-01-01 to 2020-06-30 6 $382.48 $2,294.88 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 314: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4194-25 2900 ST THERESA AVENUE ManagingAgentInformation:

KEN YUSTMANWEISS REALTY LLCPO BOX 198 BRONX, NY 10461

OwnerInformation:

2900 ST THERESA LLCE TREMONT AVE3240BRONX, NY 10461-5708

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $348.85D4270 1090144 2020-02-01 to 2020-06-30 5 $69.77 $348.85 2020-01-01 to 2020-06-30 CREDIT

D4270 1090144 2020-02-01 to 2020-06-30 5 $58.84 $294.20 2020-01-01 to 2020-06-30 CREDIT

D4270 1090144 2020-02-01 to 2020-06-30 5 ($58.84) ($294.20) 2020-01-01 to 2020-06-30 DEBIT

Information as of Wednesday, March 18, 2020 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 2020

Page 315: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4230-15 1950 HUTCHINSON RIVER PARKWAY EAST ManagingAgentInformation:

LATAVIA GALESVINTAGE REAL ESTATE SERVICES, LTD11-11 44TH DRIVE - 2ND FLLONG ISLAND CITY, NY 11101

OwnerInformation:

HUTCHINSON PWAY APTSHCNSN RIV PKWY1950APT OFFICEBRONX, NY 10461-4029

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $150.0025209 1091315 2020-01-09 to 2020-06-30 6 $25.00 $150.00 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: ($100.00)25209 1091315 2020-03-01 to 2020-06-30 0 $0.00 ($100.00) 2020-01-01 to 2020-06-30 DEBIT

Information as of Wednesday, March 18, 2020 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 2020

Page 316: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4238-11 3104 WILKINSON AVENUE ManagingAgentInformation:

JEROME SCHULMANTHERIOT REALTY CORP35 WINCHESTER OVALNEW ROCHELLE, NY 10805

OwnerInformation:

THERIOT REALTY CORPHULLS HWY770SOUTHPORT, CT 06890-1074

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,978.524735 1090648 2020-01-01 to 2020-06-30 6 $496.42 $2,978.52 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 317: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4238-27 3120 WILKINSON AVENUE ManagingAgentInformation:

PASQUALINA SACCHETTI

P O BOX 336 - THROGS NECK STABRONX, NY 10465

OwnerInformation:

2155 REALTY CORPPO BOX 21 THROGS NECK STATION

BRONX, NY 10465

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $525.6926668 1096901 2020-04-01 to 2020-06-30 3 $175.23 $525.69 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 318: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4253-84 678 SAGAMORE ST ManagingAgentInformation:

CRISTINA CLARKSAGAMORE STREET ASSOC LP 678 SAGAMORE STBRONX, NY 10452

OwnerInformation:

,

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $57.09D8834 1085942 2019-12-01 to 2019-12-31 1 $19.03 $19.03 2019-07-01 to 2019-12-31 CREDIT

D8834 1085942 2020-01-01 to 2020-02-29 2 $19.03 $38.06 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-02-18 Total TAC amount: $173.16D8834 1095148 2020-03-01 to 2020-06-30 4 $43.29 $173.16 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 319: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4256-3 1944 UNIONPORT ROAD ManagingAgentInformation:

UPORT LLC5014 16TH AVENUE - STE 257BROOKLYN, NY 11204

OwnerInformation:

UPORT LLC12TH AVE4711APT A8BROOKLYN, NY 11219-2529

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $206.75D6898 1093642 2020-02-01 to 2020-06-30 5 $41.35 $206.75 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 320: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4284-20 2055 CRUGER AVENUE ManagingAgentInformation:

GLOBAL LLD REALTY LLC21 KETTELL AVE STE 2YONKERS, NY 10704

OwnerInformation:

2055 CRUGER LLC3RD 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 2020-01-15 Total TAC amount: $173.60D8774 1084342 2019-12-01 to 2019-12-31 1 $24.80 $24.80 2019-07-01 to 2019-12-31 CREDIT

D8774 1084342 2020-01-01 to 2020-06-30 6 $24.80 $148.80 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 321: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4286-4 2074 BRONX PARK EAST ManagingAgentInformation:

JOHN DONOFRIOBRADY ASSOCIATES LLC105 COURT STREET - 503BROOKLYN, NY 11201

OwnerInformation:

BRADY ASSOCIATES,COURT ST105STE 503BROOKLYN, NY 11201-5625

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $269.1619813 1092759 2020-01-01 to 2020-06-30 6 $44.86 $269.16 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 322: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4286-22 2104 BRONX PARK EAST ManagingAgentInformation:

JOE GRIFFENSIMPLYBETTER APARTMENTS HOMES1075 GERARD AVENUEBRONX, NY 10452

OwnerInformation:

NYSANDY4 NBP15 LLCGERARD AVE1075BRONX, NY 10452-8846

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $179.72D5051 1088559 2020-03-01 to 2020-06-30 4 $44.93 $179.72 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-02-18 Total TAC amount: $134.90D5051 1088559 2020-05-01 to 2020-06-30 2 $67.45 $134.90 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 323: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4287-50 2105 CRUGER AVENUE ManagingAgentInformation:

HINDY KOFMANRESIDENTIAL MANAGEMENT NY INC1651 CONEY ISLAND AVENUE - 4TH FLOORBROOKLYN, NY 11230

OwnerInformation:

EMERALD 2105 CRUGER LLCCONEY ISLAND AVE1651BROOKLYN, NY 11230-5849

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $324.72D8654 1079761 2019-10-01 to 2019-12-31 3 $36.08 $108.24 2019-07-01 to 2019-12-31 CREDIT

D8654 1093085 2020-01-01 to 2020-06-30 6 $36.08 $216.48 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 324: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4290-8 801 NEILL AVENUE ManagingAgentInformation:

510 WEST 144TH ASSOCIATES LLC156C/O SPELLAR MGMT WILLIAM STREET 1- 10TH FLOORNEW YORK, NY 10038

OwnerInformation:

JANEL TOWERS LLC

801NEILL AVENUEBRONX, NY 10462

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,059.5223481 1090991 2019-12-01 to 2019-12-31 1 $151.36 $151.36 2019-07-01 to 2019-12-31 CREDIT

23481 1090991 2020-01-01 to 2020-06-30 6 $151.36 $908.16 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 325: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4310-1 1144 PELHAM PARKWAY SOUTH ManagingAgentInformation:

HAJDIN RRACI

3080 HULL AVENUENEW YORK, NY 10467

OwnerInformation:

1144 PELHAM PARKWAY LLC

1144PELHAM PARKWAY SOUTHBRONX, NY 10461

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,238.2219788 1088755 2020-01-01 to 2020-06-30 6 $206.37 $1,238.22 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 326: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4317-25 2190 BOSTON ROAD ManagingAgentInformation:

BRIAN SULLIVANBRADY BOSTON LLC4 W RED OAK LN 200WHITE PLAINS, NY 10604

OwnerInformation:

2190 BOSTON OWNERS INE 13TH ST530NEW YORK, NY 10009-3504

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $3,378.305530 1088839 2020-01-01 to 2020-06-30 6 $563.05 $3,378.30 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 327: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4319-25 2198 CRUGER AVENUE ManagingAgentInformation:

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

OwnerInformation:

CID-SAM MANAGEMENT CORP.

2198CRUGER AVENUEBRONX, NY 10462

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,384.88356 1090549 2020-01-01 to 2020-06-30 6 $397.48 $2,384.88 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 328: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4319-45 2157 HOLLAND AVENUE ManagingAgentInformation:

JOHN DONOFRIOROLIL REALTY, LLC105 COURT STREET - 503BROOKLYN, NY 11201

OwnerInformation:

ROLIL REALTY LLCCOURT ST105BROOKLYN, NY 11201-5658

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,720.3215572 1094416 2020-04-01 to 2020-06-30 3 $573.44 $1,720.32 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 329: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4319-50 2141 HOLLAND AVENUE ManagingAgentInformation:

SALOMON & APPELMAN, LTD9600 W. SAMPLE ROAD - SUITE 501CORAL SPRINGS, NY 33065

OwnerInformation:

RULER INDUSTRIES INCW 230TH ST233BRONX, NY 10463-5298

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,766.9419141 1092913 2020-01-01 to 2020-06-30 6 $294.49 $1,766.94 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 330: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4337-64 620 REISS PLACE ManagingAgentInformation:

JULIO FIGUEROA

P O BOX 190386BROOKLYN, NY 11219

OwnerInformation:

6787 REALTY CO INCPO BOX 190386

BROOKLYN, NY 11219-0386

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,368.121108 1093648 2020-03-01 to 2020-06-30 4 $342.03 $1,368.12 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 331: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4340-18 2300 BRONX PARK EAST ManagingAgentInformation:

PAUL GECAJ3100 HEATH AVENUE REALTY INC2300 BRONX PARK EASTBRONX, NY 10467

OwnerInformation:

BINAKU REALTY CO., INC.BRONX PARK E2300BRONX, NY 10467-7532

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,255.807523 1091529 2020-02-01 to 2020-06-30 5 $251.16 $1,255.80 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 332: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4347-7 2334 BOSTON ROAD ManagingAgentInformation:

TOM VATAJBRONX PARK EAST HOUSING2324 BOSTON ROADBRONX, NY 10467

OwnerInformation:

BRONX PARK EAST HOUSINGBOSTON RD2334BRONX, NY 10467-9016

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $231.1826961 1091426 2020-01-01 to 2020-06-30 6 $38.53 $231.18 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 333: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4427-7 2504 BRONX PARK EAST ManagingAgentInformation:

2504 CAPITAL CORP P O BOX 622398BRONX, NY 10462

OwnerInformation:

2504 BPE REALTY LLCBRONX PARK E2504APT 1DBRONX, NY 10467-7256

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: ($4,048.68)16478 1064830 2019-07-01 to 2019-12-31 0 $0.00 ($2,024.34) 2019-07-01 to 2019-12-31 DEBIT

16478 1064830 2020-01-01 to 2020-06-30 0 $0.00 ($2,024.34) 2020-01-01 to 2020-06-30 DEBIT

Information as of Wednesday, March 18, 2020 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 2020

Page 334: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4428-46 2541 OLINVILLE AVENUE ManagingAgentInformation:

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

OwnerInformation:

2541 OLINVILLE AVENUE LLCBROOK ST111SCARSDALE, NY 10583-5143

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $2,108.0513793 1091496 2020-02-01 to 2020-06-30 5 $421.61 $2,108.05 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 335: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4430-28 2455 CRUGER AVENUE ManagingAgentInformation:

XHAVID BERISHANOT APPLICABLE2455 CRUGER AVENUEBRONX, NY 10463

OwnerInformation:

2455 CRUGER AVENUE CORP.CRUGER AVE2455BRONX, NY 10467-8232

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $963.122224 1093003 2020-03-01 to 2020-06-30 4 $240.78 $963.12 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-02-18 Total TAC amount: $1,434.0814105 1095551 2020-03-01 to 2020-06-30 4 $358.52 $1,434.08 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 336: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4432-28 754 MACE AVENUE ManagingAgentInformation:

MACE AVENUE CORP754 MACE AVENUEBRONX, NY 10467

OwnerInformation:

MACE AVENUE CORP.MACE AVE754BRONX, NY 10467-9132

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $265.4517514 1088742 2020-02-01 to 2020-06-30 5 $53.09 $265.45 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 337: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4438-16 2428 MATTHEWS AVENUE ManagingAgentInformation:

SHABAN CELAJ

754 MACE AVENUEBRONX, NY 10467

OwnerInformation:

JMARQ CORP.MATTHEWS AVE2428BRONX, NY 10467-9220

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $258.66D5949 1090155 2020-01-01 to 2020-06-30 6 $43.11 $258.66 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 338: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4506-1 2750 BRONX PARK EAST ManagingAgentInformation:

DAVID LEDERMANGALIL MANAGEMENT2361 NOSTRAND AVENUE STE 601BROOKLYN, NY 11210

OwnerInformation:

BRONX PARK EAST LLCPO BOX 190165

BROOKLYN, NY 11219-0165

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $122.36D8655 1096098 2020-03-02 to 2020-06-30 4 $30.59 $122.36 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 339: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4506-40 2822 BRONX PARK EAST ManagingAgentInformation:

DAVID LEDERMANGALIL MANAGEMENT2361 NOSTRAND AVENUE STE 601BROOKLYN, NY 11210

OwnerInformation:

BRONX PARK EAST LLCWATSON AVE1876BRONX, NY 10472-5414

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,348.084792 1093673 2020-03-01 to 2020-06-30 4 $337.02 $1,348.08 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 340: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4512-1 2704 WALLACE AVENUE ManagingAgentInformation:

WEISS REALTY LLC PO BOX 198BRONX, NY 10461

OwnerInformation:

2704 WALLACE ASSOCIATES, LLCPO BOX 198

BRONX, NY 10461-0198

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,123.2821909 1081359 2019-11-01 to 2019-12-31 2 $140.41 $280.82 2019-07-01 to 2019-12-31 CREDIT

21909 1081359 2020-01-01 to 2020-06-30 6 $140.41 $842.46 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 341: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4513-33 2765 MATTHEWS AVENUE ManagingAgentInformation:

ROBERT GUTTHE PARKOFF ORGANIZATION98 CUTTERMILL ROAD, SUITE 444 SOUTHGREAT NECK, NY 11021

OwnerInformation:

E & O REALTY ASSOCIATES,CUTTERMILL RD98STE 444SGREAT NECK, NY 11021-3000

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $623.4918298 1098465 2020-04-01 to 2020-06-30 3 $207.83 $623.49 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 342: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4641-10 3534 BRONX BOULEVARD ManagingAgentInformation:

MARTIN KATZKATZ MANAGEMENT POB 240BROOKLYN, NY 11204

OwnerInformation:

3534 BB LLC55TH ST1711BROOKLYN, NY 11204-1924

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $882.5721623 1099625 2020-04-01 to 2020-06-30 3 $294.19 $882.57 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 343: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4646-9 3604 OLINVILLE AVENUE ManagingAgentInformation:

SHIMON GREISMANSK4C MANAGEMENT1419 60TH STREETBROOKLYN, NY 11219

OwnerInformation:

HEIGHTS REALTY CO LLC60TH ST1419BROOKLYN, NY 11219-5021

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $768.1618231 1095421 2020-03-01 to 2020-06-30 4 $192.04 $768.16 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 344: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4649-31 3764 BRONX BOULEVARD ManagingAgentInformation:

VED PARKASH

172-14 89TH AVENUEJAMAICA, NY 11432

OwnerInformation:

VED PARKASH89TH AVE17214JAMAICA, NY 11432-4634

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,701.3016494 1092673 2019-09-15 to 2019-12-31 4 $270.13 $1,080.52 2019-07-01 to 2019-12-31 CREDIT

16494 1092673 2020-01-01 to 2020-06-30 6 $270.13 $1,620.78 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-02-18 Total TAC amount: $1,211.8812098 1096978 2020-04-01 to 2020-06-30 3 $403.96 $1,211.88 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 345: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4659-31 3511 BARNES AVENUE ManagingAgentInformation:

DAVID BARONMETRO MANAGEMENT DEV INC42-2521ST STREET 21ST STREETLONG ISLAND CITY, NY 11101

OwnerInformation:

TILDEN TOWERS I21ST ST4225LONG ISLAND CITY, NY 11101-4906

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $440.0211874 1029693 2019-02-01 to 2019-06-30 5 $62.86 $314.30 2019-01-01 to 2019-06-30 CREDIT

11874 1029693 2019-07-01 to 2019-08-31 2 $62.86 $125.72 2019-07-01 to 2019-12-31 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 346: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4661-60 764 EAST 214 STREET ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

MO-MI REALTY, LLC28TH ST3733APT 2LONG ISLAND CITY, NY 11101-2624

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $890.0521494 1092761 2020-02-01 to 2020-06-30 5 $178.01 $890.05 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 347: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4720-1 3474 SEYMOUR AVENUE ManagingAgentInformation:

LISANDRA NIKQUINOT APPLICABLE3480 SEYMOUR AVENUEBRONX, NY 10469

OwnerInformation:

EASTCHESTER HEIGHTS LP

1400HICKS STREET, NY 10469

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,073.20D1951 1094145 2020-03-01 to 2020-06-30 4 $268.30 $1,073.20 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 348: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4721-17 3477 CORSA AVENUE ManagingAgentInformation:

LISANDRA NIKQUINOT APPLICABLE3480 SEYMOUR AVENUEBRONX, NY 10469

OwnerInformation:

EASTCHESTER HEIGHTS LP

3485CORSA AVENUE, NY 10469

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $914.06D3730 1082977 2019-12-01 to 2019-12-31 1 $130.58 $130.58 2019-07-01 to 2019-12-31 CREDIT

D3730 1082977 2020-01-01 to 2020-06-30 6 $130.58 $783.48 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 349: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4821-51 4040 BRONX BOULEVARD ManagingAgentInformation:

FINKELSTEIN-TIMBERGER REAL ESTATE111 BROOK STREET, SUITE 2SCARSDALE, NY 10583

OwnerInformation:

BERRIOS & NEGRON OFMCLEAN AVE976YONKERS, NY 10704-4105

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $66.12D6819 1048598 2020-03-01 to 2020-06-30 4 $16.53 $66.12 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 350: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4825-80 680 EAST 224 STREET ManagingAgentInformation:

680 EAST 224TH REALTY GROUP LLC P.O. BOX 100800BROOKLYN, NY 11210

OwnerInformation:

680 EAST 224 REALTY GROUP, LLCNOSTRAND AVE2392BROOKLYN, NY 11210-4052

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $93.36D3346 1097552 2020-03-01 to 2020-06-30 4 $23.34 $93.36 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 351: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-4838-82 770 EAST 225 STREET ManagingAgentInformation:

TOM GJONLEKAJGLONLEKAJ ENTERPRISES660 EAST 229TH STREETBRONX, NY 10466

OwnerInformation:

770 ASSOCIATES LLCE 229TH ST660BRONX, NY 10466-3804

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $114.55D8974 1093463 2020-02-01 to 2020-06-30 5 $22.91 $114.55 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 352: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-5107-3 4769 WHITE PLAINS ROAD ManagingAgentInformation:

VED PARKASH

172-14 89TH AVENUEJAMAICA, NY 11432

OwnerInformation:

PARKASH 476989TH AVE17214JAMAICA, NY 11432-4634

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $719.46D1801 1092001 2019-12-01 to 2019-12-31 1 $70.74 $70.74 2019-07-01 to 2019-12-31 CREDIT

D1801 1092001 2020-01-01 to 2020-06-30 6 $70.74 $424.44 2020-01-01 to 2020-06-30 CREDIT

D6638 1092918 2020-03-01 to 2020-06-30 4 $56.07 $224.28 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 353: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-5135-51 140 ELGAR PLACE ManagingAgentInformation:

LINDA PUJOLSRIVERBAY CORP.2049 BARTOW AVENUE BRONX, NY 10475

OwnerInformation:

,

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,324.8218446 1088746 2020-01-01 to 2020-06-30 6 $206.22 $1,237.32 2020-01-01 to 2020-06-30 CREDIT

D7656 1092979 2020-02-01 to 2020-06-30 5 $17.50 $87.50 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-02-18 Total TAC amount: $5,917.041729 1096983 2020-04-01 to 2020-06-30 3 $359.08 $1,077.24 2020-01-01 to 2020-06-30 CREDIT

24476 1093663 2020-03-01 to 2020-06-30 4 $174.75 $699.00 2020-01-01 to 2020-06-30 CREDIT

26259 1094255 2019-10-01 to 2019-12-31 3 $86.64 $259.92 2019-07-01 to 2019-12-31 CREDIT

26259 1094255 2020-01-01 to 2020-06-30 6 $86.64 $519.84 2020-01-01 to 2020-06-30 CREDIT

27096 1095075 2020-03-01 to 2020-06-30 4 $123.30 $493.20 2020-01-01 to 2020-06-30 CREDIT

2934 1095426 2020-02-01 to 2020-06-30 5 $349.74 $1,748.70 2020-01-01 to 2020-06-30 CREDIT

29981 1096513 2020-04-01 to 2020-06-30 3 $93.07 $279.21 2020-01-01 to 2020-06-30 CREDIT

D4626 1090876 2020-02-01 to 2020-06-30 5 $114.99 $574.95 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 354: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-5135-51 140 ELGAR PLACE ManagingAgentInformation:

LINDA PUJOLSRIVERBAY CORP.2049 BARTOW AVENUE BRONX, NY 10475

OwnerInformation:

,

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $5,917.04D5730 1049646 2019-09-01 to 2019-12-31 4 $17.67 $70.68 2019-07-01 to 2019-12-31 CREDIT

D5730 1049646 2020-01-01 to 2020-01-31 1 $17.67 $17.67 2020-01-01 to 2020-06-30 CREDIT

D5730 1049646 2019-02-01 to 2019-06-30 5 $17.34 $86.70 2019-01-01 to 2019-06-30 CREDIT

D5730 1049646 2019-07-01 to 2019-12-31 6 $17.34 $104.04 2019-07-01 to 2019-12-31 CREDIT

D5730 1049646 2020-01-01 to 2020-01-31 1 $17.34 $17.34 2020-01-01 to 2020-06-30 CREDIT

D5730 1049646 2019-09-01 to 2019-12-31 4 ($35.01) ($140.04) 2019-07-01 to 2019-12-31 DEBIT

D5730 1049646 2020-01-01 to 2020-01-31 1 ($35.01) ($35.01) 2020-01-01 to 2020-06-30 DEBIT

D8044 1062040 2019-09-01 to 2019-12-31 4 $17.95 $71.80 2019-07-01 to 2019-12-31 CREDIT

D8044 1062040 2020-01-01 to 2020-04-30 4 $17.95 $71.80 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: $441.33D612 1098332 2020-04-01 to 2020-06-30 3 $147.11 $441.33 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 355: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-5141-120 100 ASCH LOOP ManagingAgentInformation:

LINDA PUJOLSRIVERBAY CORP.2049 BARTOW AVENUE BRONX, NY 10475

OwnerInformation:

RIVERBAY CORPORATIONBARTOW AVE2049BRONX, NY 10475-4613

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $10,035.6311337 1093274 2020-02-01 to 2020-06-30 5 $410.34 $2,051.70 2020-01-01 to 2020-06-30 CREDIT

11848 1093267 2020-02-01 to 2020-06-30 5 $156.48 $782.40 2020-01-01 to 2020-06-30 CREDIT

12844 1088708 2020-01-01 to 2020-06-30 6 $337.63 $2,025.78 2020-01-01 to 2020-06-30 CREDIT

16280 1088734 2020-02-01 to 2020-06-30 5 $297.21 $1,486.05 2020-01-01 to 2020-06-30 CREDIT

18464 1092757 2020-01-01 to 2020-06-30 6 $157.91 $947.46 2020-01-01 to 2020-06-30 CREDIT

18732 1090621 2020-02-01 to 2020-06-30 5 $212.56 $1,062.80 2020-01-01 to 2020-06-30 CREDIT

20577 1049297 2020-01-01 to 2020-02-29 2 $0.01 $0.02 2020-01-01 to 2020-06-30 CREDIT

20577 1049297 2019-09-01 to 2019-12-31 4 $0.01 $0.04 2019-07-01 to 2019-12-31 CREDIT

20577 1093318 2020-03-01 to 2020-06-30 4 $75.61 $302.44 2020-01-01 to 2020-06-30 CREDIT

28621 1092604 2019-08-01 to 2019-12-31 5 $19.85 $99.25 2019-07-01 to 2019-12-31 CREDIT

28621 1092604 2020-01-01 to 2020-06-30 6 $19.85 $119.10 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 356: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-5141-120 100 ASCH LOOP ManagingAgentInformation:

LINDA PUJOLSRIVERBAY CORP.2049 BARTOW AVENUE BRONX, NY 10475

OwnerInformation:

RIVERBAY CORPORATIONBARTOW AVE2049BRONX, NY 10475-4613

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $10,035.636939 1092498 2020-02-01 to 2020-06-30 5 $203.27 $1,016.35 2020-01-01 to 2020-06-30 CREDIT

D8696 1081912 2019-11-01 to 2019-12-31 2 $17.78 $35.56 2019-07-01 to 2019-12-31 CREDIT

D8696 1081912 2020-01-01 to 2020-06-30 6 $17.78 $106.68 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-02-18 Total TAC amount: $16,720.5810000 1088674 2020-02-01 to 2020-06-30 5 $424.91 $2,124.55 2020-01-01 to 2020-06-30 CREDIT

13090 1091494 2020-02-01 to 2020-06-30 5 $279.53 $1,397.65 2020-01-01 to 2020-06-30 CREDIT

208 1096506 2020-04-01 to 2020-06-30 3 $358.60 $1,075.80 2020-01-01 to 2020-06-30 CREDIT

24305 1094323 2020-03-01 to 2020-06-30 4 $89.07 $356.28 2020-01-01 to 2020-06-30 CREDIT

24662 1094057 2020-03-01 to 2020-06-30 4 $83.04 $332.16 2020-01-01 to 2020-06-30 CREDIT

26536 1073737 2020-01-01 to 2020-06-30 6 $87.09 $522.54 2020-01-01 to 2020-06-30 CREDIT

26536 1030890 2019-09-01 to 2019-09-30 1 $15.53 $15.53 2019-07-01 to 2019-12-31 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 357: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-5141-120 100 ASCH LOOP ManagingAgentInformation:

LINDA PUJOLSRIVERBAY CORP.2049 BARTOW AVENUE BRONX, NY 10475

OwnerInformation:

RIVERBAY CORPORATIONBARTOW AVE2049BRONX, NY 10475-4613

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $16,720.5826536 1073737 2019-10-01 to 2019-12-31 3 $87.09 $261.27 2019-07-01 to 2019-12-31 CREDIT

28342 1084360 2019-09-01 to 2019-12-31 4 $15.73 $62.92 2019-07-01 to 2019-12-31 CREDIT

28342 1084360 2020-01-01 to 2020-06-30 6 $15.73 $94.38 2020-01-01 to 2020-06-30 CREDIT

28342 1084360 2019-07-01 to 2019-12-31 6 ($15.73) ($94.38) 2019-07-01 to 2019-12-31 DEBIT

28342 1084360 2020-01-01 to 2020-06-30 6 ($15.73) ($94.38) 2020-01-01 to 2020-06-30 DEBIT

28621 1092604 2019-09-01 to 2019-12-31 4 $19.85 $79.40 2019-07-01 to 2019-12-31 CREDIT

28621 1092604 2020-01-01 to 2020-06-30 6 $19.85 $119.10 2020-01-01 to 2020-06-30 CREDIT

28621 1092604 2019-08-01 to 2019-12-31 5 $91.44 $457.20 2019-07-01 to 2019-12-31 CREDIT

28621 1092604 2020-01-01 to 2020-06-30 6 $91.44 $548.64 2020-01-01 to 2020-06-30 CREDIT

28874 1077299 2019-09-01 to 2019-12-31 4 $156.17 $624.68 2019-07-01 to 2019-12-31 CREDIT

28874 1077299 2020-01-01 to 2020-06-30 6 $156.17 $937.02 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 358: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-5141-120 100 ASCH LOOP ManagingAgentInformation:

LINDA PUJOLSRIVERBAY CORP.2049 BARTOW AVENUE BRONX, NY 10475

OwnerInformation:

RIVERBAY CORPORATIONBARTOW AVE2049BRONX, NY 10475-4613

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $16,720.5829945 1086026 2019-12-01 to 2019-12-31 1 $98.91 $98.91 2019-07-01 to 2019-12-31 CREDIT

29945 1086026 2020-01-01 to 2020-06-30 6 $98.91 $593.46 2020-01-01 to 2020-06-30 CREDIT

6235 1086473 2019-09-01 to 2019-12-31 4 $283.18 $1,132.72 2019-07-01 to 2019-12-31 CREDIT

6235 1086473 2020-01-01 to 2020-06-30 6 $283.18 $1,699.08 2020-01-01 to 2020-06-30 CREDIT

7055 1070597 2020-01-01 to 2020-06-30 6 $312.73 $1,876.38 2020-01-01 to 2020-06-30 CREDIT

7055 1070597 2019-09-01 to 2019-12-31 4 $312.73 $1,250.92 2019-07-01 to 2019-12-31 CREDIT

7653 1070611 2019-09-01 to 2019-12-31 4 $25.79 $103.16 2019-07-01 to 2019-12-31 CREDIT

7653 1070611 2020-01-01 to 2020-06-30 6 $25.79 $154.74 2020-01-01 to 2020-06-30 CREDIT

D56 1095594 2020-01-01 to 2020-06-30 6 $99.09 $594.54 2020-01-01 to 2020-06-30 CREDIT

D7623 1096096 2020-02-01 to 2020-06-30 5 $27.62 $138.10 2020-01-01 to 2020-06-30 CREDIT

D969 1066594 2019-09-01 to 2019-12-31 4 $28.69 $114.76 2019-07-01 to 2019-12-31 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 359: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-5141-120 100 ASCH LOOP ManagingAgentInformation:

LINDA PUJOLSRIVERBAY CORP.2049 BARTOW AVENUE BRONX, NY 10475

OwnerInformation:

RIVERBAY CORPORATIONBARTOW AVE2049BRONX, NY 10475-4613

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $16,720.58D969 1066594 2020-01-01 to 2020-05-31 5 $28.69 $143.45 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: $2,318.561713 1096982 2020-04-01 to 2020-06-30 3 $239.91 $719.73 2020-01-01 to 2020-06-30 CREDIT

24630 1098290 2020-04-01 to 2020-06-30 3 $107.39 $322.17 2020-01-01 to 2020-06-30 CREDIT

25432 1097201 2020-04-01 to 2020-06-30 3 $111.96 $335.88 2020-01-01 to 2020-06-30 CREDIT

6374 1097215 2020-04-01 to 2020-06-30 3 $206.06 $618.18 2020-01-01 to 2020-06-30 CREDIT

D1236 1095297 2020-03-01 to 2020-06-30 4 $80.65 $322.60 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 360: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-5141-440 98-40 CO-OP CITY BOULEVARD ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

RIVERBAY CORPORATIONBARTOW AVE2049BRONX, NY 10475-4613

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $275.6124578 1096509 2020-04-01 to 2020-06-30 3 $91.87 $275.61 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 361: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-5373-33 1419 MAYFLOWER AVENUE ManagingAgentInformation:

NOT APPLICABLE

OwnerInformation:

MAYFLOWER 1419 LLCPO BOX 412

MILLWOOD, NY 10546-0412

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $4,074.90D7158 1094184 2020-02-01 to 2020-06-30 5 $814.98 $4,074.90 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 362: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-5409-41 1110 STADIUM AVENUE ManagingAgentInformation:

PERRIE LYONPINNACLE PARKWAY LLCPO BOX 1919 NEW YORK, NY 10116

OwnerInformation:

1110 1130 STADIUM OWNERS CORPMONTAGUE ST166BROOKLYN, NY 11201-3577

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $743.5819734 1099073 2020-04-01 to 2020-06-30 3 $247.86 $743.58 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 363: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-5519-91 280 LONGSTREET AVENUE ManagingAgentInformation:

A WIESELNOT APPLICABLE280 LONGSTREET AVEBRONX, NY 10465

OwnerInformation:

MARGULIES, MARIE SARAHLONGSTREET AVE280BRONX, NY 10465-3733

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,482.5415868 1088729 2020-01-01 to 2020-06-30 6 $247.09 $1,482.54 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 364: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-5707-40 233 NAPLES TERRACE ManagingAgentInformation:

NORTH WEST LLC 156 A EAST 83RD STREETNEW YORK, NY 10028

OwnerInformation:

NAPLES TERRACENAPLES TER233BRONX, NY 10463-5440

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $1,061.2027245 1085481 2019-11-01 to 2019-12-31 2 $132.65 $265.30 2019-07-01 to 2019-12-31 CREDIT

27245 1085481 2020-01-01 to 2020-06-30 6 $132.65 $795.90 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 365: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-5754-90 225 WEST 232 STREET ManagingAgentInformation:

MICHAEL GOLDBERG225 LLC5600A BROADWAYBRONX, NY 10463

OwnerInformation:

225 LLCBROADWAY5600BRONX, NY 10463-5500

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $2,120.8210248 1088679 2020-01-01 to 2020-06-30 6 $353.47 $2,120.82 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 366: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-5769-132 3660 WALDO AVENUE ManagingAgentInformation:

3660 PROPERTY LLC95-04 DELANCEY STREETNEW YORK, NY 10002

OwnerInformation:

3660 WALDO LLCDELANCEY ST85NEW YORK, NY 10002-3182

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $563.7327384 1098131 2020-04-01 to 2020-06-30 3 $187.91 $563.73 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 367: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-5779-815 3810 GREYSTONE AVENUE ManagingAgentInformation:

FREEPORT EQUITIES, INC. P O BOX 526NEW YORK, NY 10471

OwnerInformation:

3810 GREYSTONE TENANTS CORPW 231ST ST279BRONX, NY 10463-3903

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $3,939.84194 1095073 2020-01-01 to 2020-06-30 6 $656.64 $3,939.84 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 368: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-5801-1057 4652 MANHATTAN COLLEGE PARKWAY ManagingAgentInformation:

CIPDALE REALTYC/O APPULA MGMT CORP 733 YONKERS AVE 4TH FL.YONKERS, NY 10704

OwnerInformation:

NIKI MANAGEMENT LLC

221WEST 242 STREETBRONX, NY 10471

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $2,585.82D6955 1096651 2020-01-01 to 2020-06-30 6 $430.97 $2,585.82 2020-01-01 to 2020-06-30 CREDIT

Posted Date 2020-03-18 Total TAC amount: $172.78D6955 1096651 2020-01-01 to 2020-06-30 6 $437.68 $2,626.08 2020-01-01 to 2020-06-30 CREDIT

D6955 1096651 2020-01-01 to 2020-06-30 6 ($430.97) ($2,585.82) 2020-01-01 to 2020-06-30 DEBIT

D9069 1096884 2020-03-01 to 2020-06-30 4 $33.13 $132.52 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 369: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-5814-1191 6155 BROADWAY 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 2020-02-18 Total TAC amount: $328.30D7529 1091712 2020-02-01 to 2020-06-30 5 $65.66 $328.30 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 370: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-5814-1202 6125 BROADWAY ManagingAgentInformation:

PATRICK MOYNIHAN

6125 BROADWAYBRONX, NY 10471

OwnerInformation:

,

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $585.00D7843 1056697 2019-04-01 to 2019-06-30 3 $39.00 $117.00 2019-01-01 to 2019-06-30 CREDIT

D7843 1056697 2019-07-01 to 2019-12-31 6 $39.00 $234.00 2019-07-01 to 2019-12-31 CREDIT

D7843 1056697 2020-01-01 to 2020-06-30 6 $39.00 $234.00 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 371: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-5827-1620 244 FIELDSTON TERRACE ManagingAgentInformation:

PERRIE LYONPINNACLE PARKWAY LLCPO BOX 1919 NEW YORK, NY 10116

OwnerInformation:

FIELDSTONE NY LLCPO BOX 1919

NEW YORK, NY 10116-1919

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $2,151.31254 1093664 2020-01-01 to 2020-06-30 6 $307.33 $1,843.98 2020-01-01 to 2020-06-30 CREDIT

254 1093664 2019-12-01 to 2019-12-31 1 $307.33 $307.33 2019-07-01 to 2019-12-31 CREDIT

Posted Date 2020-03-18 Total TAC amount: $414.89D7214 1088062 2019-12-01 to 2019-12-31 1 $59.27 $59.27 2019-07-01 to 2019-12-31 CREDIT

D7214 1088062 2020-01-01 to 2020-06-30 6 $59.27 $355.62 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 372: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-5845-1799 5400 FIELDSTON ROAD ManagingAgentInformation:

MIDBORO MANAGEMENT, INC333 7TH AVENUE, 5TH FLOORNEW YORK, NY 10001

OwnerInformation:

5400 COMPANY7TH AVE333FL 5NEW YORK, NY 10001-5829

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-01-15 Total TAC amount: $5,768.401647 1088737 2020-01-01 to 2020-06-30 6 $961.40 $5,768.40 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 373: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-5845-1863 5425 VALLES AVENUE ManagingAgentInformation:

VERITAS PROPERTY MANAGEMENT 180 WEST 80TH ST.NEW YORK, NY 10024

OwnerInformation:

FERNANDEZ, SALVADOR MR

5425VALLES AVENUEBRONX, NY 10471

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-02-18 Total TAC amount: $1,452.8011684 1094316 2020-02-01 to 2020-06-30 5 $290.56 $1,452.80 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 374: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-5903-283 3611 HENRY HUDSON PKWY W ManagingAgentInformation:

NORMA PIMENTELBN REALTY ASSOCIATES3611 HENRY HUDSON PKWYBRONX, NY 10463

OwnerInformation:

BN REALTY ASSOCIATES

3611HENRY HUDSON PKWY WBRONX, 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 2020-01-15 Total TAC amount: $203.60D8679 1081145 2019-11-01 to 2019-12-31 2 $25.45 $50.90 2019-07-01 to 2019-12-31 CREDIT

D8679 1081145 2020-01-01 to 2020-06-30 6 $25.45 $152.70 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 375: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-5909-977 4525 HENRY HUDSON PARKWAY WEST ManagingAgentInformation:

MITHCELL GELBERGROSE ASSOCIATES INC435 WEST 23 ST MAGMT OFFICENEW YORK, NY 10011

OwnerInformation:

4525 & 4555 APARTMENTHENRY HUDSON PKWY4525BRONX, NY 10471-3808

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,968.247062 1093331 2020-01-01 to 2020-06-30 6 $328.04 $1,968.24 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020

Page 376: DRIE TAC REPORT: TAC Issued in Calender Year 2020 BBL: 2 ......SOBRO SHARP III LLC E 12TH ST 1085 BROOKLYN, NY 11230-4111 Docket # App # Months Included in this TAC # of Months Monthly

BBL: 2-5950-429 5570 NETHERLAND AVENUE ManagingAgentInformation:

DONALD HASTINGSA&E REAL ESTATE MANAGEMENT LLC1065 AVENUE OF THE AMERICAS, 31ST FLNEW YORK, NY 10018

OwnerInformation:

5530-5572 NETHERLAND AVENUE, LLCAVENUE OF THE AMERIC1065SUITE 1801NEW YORK, NY 10018

Docket # App # Months Included in this TAC

# of Months

MonthlyTAC Amount

Total TAC for this Tax Period

TAX Period TAC Type

Posted Date 2020-03-18 Total TAC amount: $1,790.88D5906 1098431 2018-10-01 to 2018-12-31 3 $85.28 $255.84 2018-07-01 to 2018-12-31 CREDIT

D5906 1098431 2019-01-01 to 2019-06-30 6 $85.28 $511.68 2019-01-01 to 2019-06-30 CREDIT

D5906 1098431 2019-07-01 to 2019-12-31 6 $85.28 $511.68 2019-07-01 to 2019-12-31 CREDIT

D5906 1098431 2020-01-01 to 2020-06-30 6 $85.28 $511.68 2020-01-01 to 2020-06-30 CREDIT

Information as of Wednesday, March 18, 2020 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 2020