arrow left
arrow right
  • 148 Partners Llc For a Judgment Pursuant to Article 78 of the Civil Practice Law and Rules v. New York City Water Board, New York City Department Of Environmental ProtectionSpecial Proceedings - CPLR Article 78 document preview
  • 148 Partners Llc For a Judgment Pursuant to Article 78 of the Civil Practice Law and Rules v. New York City Water Board, New York City Department Of Environmental ProtectionSpecial Proceedings - CPLR Article 78 document preview
  • 148 Partners Llc For a Judgment Pursuant to Article 78 of the Civil Practice Law and Rules v. New York City Water Board, New York City Department Of Environmental ProtectionSpecial Proceedings - CPLR Article 78 document preview
  • 148 Partners Llc For a Judgment Pursuant to Article 78 of the Civil Practice Law and Rules v. New York City Water Board, New York City Department Of Environmental ProtectionSpecial Proceedings - CPLR Article 78 document preview
  • 148 Partners Llc For a Judgment Pursuant to Article 78 of the Civil Practice Law and Rules v. New York City Water Board, New York City Department Of Environmental ProtectionSpecial Proceedings - CPLR Article 78 document preview
  • 148 Partners Llc For a Judgment Pursuant to Article 78 of the Civil Practice Law and Rules v. New York City Water Board, New York City Department Of Environmental ProtectionSpecial Proceedings - CPLR Article 78 document preview
  • 148 Partners Llc For a Judgment Pursuant to Article 78 of the Civil Practice Law and Rules v. New York City Water Board, New York City Department Of Environmental ProtectionSpecial Proceedings - CPLR Article 78 document preview
  • 148 Partners Llc For a Judgment Pursuant to Article 78 of the Civil Practice Law and Rules v. New York City Water Board, New York City Department Of Environmental ProtectionSpecial Proceedings - CPLR Article 78 document preview
						
                                

Preview

FILED: NEW YORK COUNTY CLERK 12/05/2022 04:13 PM INDEX NO. 160349/2022 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/05/2022 NYC DEPARTMENT OF FINANCE OFFICE OF THE CITY REGISTER This page is partofthe instrument.The City Register willrelyon the information provided by you on thispage forpurposes of indexing thisinstrument.The information on thispage will controlforindexing purposes inthe event of any conflictwith therestof the document. 2017012500282001001EFA2C RECORDING AND ENDORSEMENT COVER PAGE PAGE 1 OF 6 Document ID: 2017012500282001 Document Date: 01-19-2017 Preparation Date: 01-25-2017 Document Type: DEED Document Page Count: 5 PRESENTER: RETURN TO: FIRST NATIONWIDE TITLE AGENCY LLC FIRST NATIONWIDE TITLE AGENCY LLC HOLD FOR DENNISE A. TO PICK UP - FN-12611-NY HOLD FOR DENNISE A. TO PICK UP - FN-12611-NY 50 CHARLES LINDBERGH BLVD - SUITE 600 50 CHARLES LINDBERGH BLVD - SUITE 600 UNIONDALE, NY 11553 UNIONDALE, NY 11553 212-499-0100 212-499-0100 RECORDING@FIRSTNATIONWIDETITLE.COM RECORDING@FIRSTNATIONWIDETITLE.COM PROPER'1Y DATA Borough Block Lot Unit Address MANHATTAN 345 1 Entire Lot 148-150 ATTORNEY STREET Property Type: COMMERCIAL REAL ESTATE CROSS REFERENCE DATA or or or CRFN DocumentID Year Reel_ Page_ File Number PARTIES GRANTOR/SELLER: GRANTEE/BUYER: 148-150 ATTORNEY STREET CORP. 148 PARTNERS LLC C/O JOSEF OHAYON, 10 EAST 2ND STREET C/O SIMON H. ROTHKRUG, ESQ., ROTHKRUG NEW YORK, NY 10003 ROTHKRUG &, SPECTOR, LLC, 55 WATERMILL LANE, SUITE 200 GREAT NECK, NY 11021 FEES AF D TAXES Mortgage : Filing Fee: Mortgage Amount: $ 0.00 $ 250.00 Taxable Mortgage Amount: $ 0.00 NYC Real Property Transfer Tax: Exemption: $ 99,750.00 TAXES: County (Basic): $ 0.00 NYS Real Estate Transfer Tax: City (Additional): $ 0.00 $ 15,200.00 Spec (Additional): $ 0.00 RECORDED OR FILED IN THE OFFICE TASF: $ 0.00 . + OF THE CITY REGISTER OF THE MTA: $ 0.00 CITY OF NEW YORK NYCTA: $ 0.00 Recorded/Filed 02-07-2017 11:21 Additional MRT: $ 0.00 City RegisterFileNo.(CRFN): TOTAL: $ 0.00 2017000053163 Recording Fee: $ 62.00 Affidavit Fee: $ 0.00 City Register Official Signature FILED: NEW YORK COUNTY CLERK 12/05/2022 04:13 PM INDEX NO. 160349/2022 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/05/2022 G K. 345 DEED Lo4: I 19d' THIS INDENTURE, made the day of January 2017, between 148-150 ATTORNEY STREET CORP., a New York Corporation, having an address at c/o Josef Ohayon 2nd 10 East Street, New York, New York 10003 ("Grantor") and 148 PARTNERS LLC, a New York limited liabilitycompany, having an address at c/o Simon H. Rothkrug, Esq., Rothkrug Rothkrug & Spector, LLP, 55 Watermill Lane, Suite 200, Great Neck, New York 11021 ("Grantee"). WITNE S SETH: GRANTOR, in consideration of ten dollars ($10.00) and other valuable consideration paid by the Grantee, does hereby grant and release unto the Grantee, the heirs or successors and assigns of the Grantee, forever, ALL THAT certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Borough of Manhattan, City, County and State of New York, known by the street address of 148-150 Attorney Street, New York, New York 10002 and known by the Tax Map Address of Section 1, Block 345, Lot 1,and more particularly described by metes and bounds on Schedule A hereto. TOGETHER with all right titleand interest if any, of the Grantor in and to any streets and roads abutting the above described Premises to the center lines thereof; TOGETHER with the appurtenances and allthe estate and rights of the Grantor in and to said Premises; TO HAVE AND TO HOLD the Premises herein granted unto the Grantee, the heirs or successors and assigns of the Grantee, forever. SAID PREMISES being the same premises conveyed to the Grantor by deed made by B.M.S. Associates, dated 12/20/1999 and recorded on 1/31/2000 in Reel 3040Page 1191 in the Office of the New York City Register, New York County. GRANTOR, covenants that the Grantor has not done or suffered anything whereby the said Premises have been encumbered in any way whatever, except as aforesaid. GRANTOR, in compliance with Section 13 of the Lien Law, covenants that the Grantor will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied firstfor the purpose of paying the cost of the improvement and willapply the same firstto the payment of the cost of the improvement before using any part of the total of the same for any other purpose. IN WITNESS WHEREOF, the Grantor has duly executed this deed the day and year first above written. o -- --7 GRANTOR: 148-150 ATTORNEY STREET CORP. By: esef Ohayon, President Perl/Ohayon/AttorneyStreet/Deed w/Covenants FILED: NEW YORK COUNTY CLERK 12/05/2022 04:13 PM INDEX NO. 160349/2022 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/05/2022 STATE OF NEW YORK ) )ss: COUNTY OF NEW YORK ) On the If day of January in the year 2017 before me, the undersigned, a notary public in and for said state,personally appeared Josef Ohayon, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name issubscribed to the within instru acknowledged to me that she executed the same inher capacity, and that by her signature on theinst ment, the ndividual, or the person upon behalf of which the individual acted, executed the instrument. N ary Public $£AL Karen E. Pempur NotaryPubile, State of Newibrk No. #01PE6104425 . Qualified In Nassau Commission Expires 1/20120 o . . Perl/Ohayon/AttorneyStreet/Deed w/Covenants -2- FILED: NEW YORK COUNTY CLERK 12/05/2022 04:13 PM INDEX NO. 160349/2022 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/05/2022 Section: 1 Block: 345 Lot: 1 Address: 148-150 Attorney Street, New York, New York 10002 Grantor: 148-150 ATTORNEY STREET CORP. Grantee: 148 PARTNERS LLC RECORD AND RETURN TO: Simon H. Rothkrug, Esq., Rothkrug Rothkrug & Spector, LLP 55 Watermill Lane, Suite 200 Great Neck, New York 11021 Perl/Ohayon/AttorneyStreet/Deed w/Covenants - FILED: NEW YORK COUNTY CLERK 12/05/2022 04:13 PM INDEX NO. 160349/2022 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/05/2022 SCHEDULE A Legal Description All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Borough of Manhattan, City, County and State of New York, known by the street address of 148-150 Attorney Street, New York, New York 10002, bounded and described as follows: Perl/Ohayon/AttomeyStreet/Deed w/Covenants FILED: NEW YORK COUNTY CLERK 12/05/2022 04:13 PM INDEX NO. 160349/2022 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/05/2022 AmTrust Title Insurance Company TitleNumber: FN-12611-NY Page 1 SCHEDULE A DESCRIPTION ALL that certain plot,piece or parcel of land, situate, lyingand being inthe Borough of Manhattan, City, County and State of New York, bcundecl and described as follows: BEGINNING at a point on the easterly side of Attorney Street distant 59 feet 5 ½ inches northerly from the corner formed by the intersection of the said easterly side of Attomey Street and the northerly side of Stanton Street; RUNNING THENCE easterly on a line forming an angle on its southerly side with the easterly side of Attomey Street 89 degrees 24 minutes 20 seconds through the center of a party wall a distance of 25 feet 6 inches; THENCE northerly on a lineforming an angle on its westerly side with the lastmentioned course of 89 degrees 31 minutes 20 seconds a distance of 10 feet 7 1/8 inches toa point; THENCE easterly on a lineforming an angle on its southerly side with the last mentioned course of 89 degrees 31 minutes 20 seconds a distance of24 feet6 inches to a point; THENCE northerly on a lineforming an angle on its westerly side with the lastmentioned course of 89 degrees 31 minutes 20 seconds a distance of 29 feet 10 ¼ inches to a point; THENCE westerly on a lineforming an angle on itssoutherly side with the last mentioned course of 90 degrees 38 minutes 40 seconds a distance of 50 feet tothe easterly side of Attorney Street at a point therein distance 40 feet 6-1/2 inches northerly from the point or place of BEGINNING; THENCE southerly along the easterly side of Attorney Street, 40 feet 6 ½ inches to the pointor place of BEGINNING. FOR CONVEYANCING ONLY: TOGETHER withall the right, and interest title of the party ofthe first of part, in and to the land lyingin the street in front ofand adjoiningsaid premises. FILED: NEW YORK COUNTY CLERK 12/05/2022 04:13 PM INDEX NO. 160349/2022 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/05/2022 NYC DEPARTMENT OF FINANCE . OFFICE OF THE CITY REGISTER 2017012500282001001S34AD SUPPORTING DOCUMENT COVER PAGE PAGE 1 OF 1 Document ID: 2017012500282001 Document Date: 01-19-2017 Preparation Date: 01-25-2017 Document Type: DEED ASSOCIATED TAX FORM ID: 2017011800484 SUPPORTING DOCUMENTS SUBMITTED: Page Count DEP CUSTOMER REGISTRATION FORM FOR WATER AND SEWER BILLING 1 RP - 5217 REAL PROPERTY TRANSFER REPORT 3 FILED: NEW YORK COUNTY CLERK 12/05/2022 04:13 PM INDEX NO. 160349/2022 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/05/2022 FORCITYUSE ONLY C2. Date Deed REALPROPERTYTRANSFERREPORT CL County Code | , | Recorded Month Day Year STATEOFNEWYORK STATEBOARDOFREALPROPERTYSERVICES C3. Book C4. Page (4 I on RP - 5217NYC CS. CRFN PROPERTYlNFORMATIONj 1. PNperty 148-150 MANHATTAN 10002 Locatiull | ATTORNEY STREET NUMBER STREET STREET NAME BOROUGH 21P CoDE 2.Buyer 148 PARTNERS LLC Name LAST / COMPANY. NAME FIRST NAME LAST NAME/ COMPANY . FIRST NAME 3. Tax IndicatewherefutureTaxBillsareto besent if otherthanbuyeraddress(at bottomof form) Billing 1.AST NAME/ COMPANY FIRST NAME 1 | . | I STREET ANDSTREET NUMBER NAME CITY ORTOWN sTATE ZIPCODE 4. indicate the numberof Assessment 4A. PlanningBoardApproval- N/Afor NYC Roll parcels transferred on the deed | # of Parcels OR Partof a Parcel 4B. AgriculturalDistrictNotice- N/A for NYC 5. Deed Checkthe boxes below as they apply: Property OR a 6. OwnershipTypeis Condominium FRONT FEET DEPTH ACRES 7. NewConstructionon VacantLand |148-150 ATfORNEY a. Seller STREET CORP. Name LAST NAME/ COMPANY FIRST NAME LAST | NAME/ COMPANY FIRST NAME 9. Checkthe box below which most accurately describes the use of the property at the time of sale: A One FamilyResidentialC ResidentialVacantLand E / Commercial G Entertainment/AmusementI Industrial B 2 or 3 FamilyResidential D VacantLand Non-Residential p Apartment H CommunityService J PublicService SALE INFORMATION 14. Check one or inore of tliese conditions as applicable to transfer- 10. Sale Contract Date 9 / 12 2016 A SaleBetweenRelativesor FormerRelatives | / | Month Day Year B . SaleBetweenRelatedCompaniesor Partnersin Business C Oneof the Buyersis alsoa Seller 11. Dateof Sale/ Transfer | 1 / 19 / 2017 D Buyeror Selleris GovemmentAgencyor LendingInstitution Month Day Year E DeedTypenot Warrantyor BargainandSale(SpecifyBelow) F Saleof Fractionalor LessthanFeeInterest( SpecifyBelow) 12. Full Sale Pdce S 3 8 , 0 ,0 0 , 0 , 0 | G SignificantChangein PropertyBetweenTaxableStatusandSaleDates Saleof Businessis Includedin SalePrice ( FullSalePriceis thetotalamountpaidforthe propertyincludingpersonalproperty. H Thispaymentmay be in theformof cash,otherpropertyor goods,or theassumptionof I OtherUnusualFactorsAffectingSalePrice( SpecifyBelow) mortgagesor otherobligations.) Pleaseroundto thenearestwholedollaramount. 13. Indicate the value of personal 1 property included in the sale ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill 2 , 2 , 2 3 | K , 15. Building Class I | 16. Total Assessed Value (of all parcels In transfer) , 0 , 0 9 17. Borough, Block and Lot / Roli Identifier(s) ( If more than three, attach sheet with additional identifier(s) ) MANHATTAN 345 1 201701180048420101 FILED: NEW YORK COUNTY CLERK 12/05/2022 04:13 PM INDEX NO. 160349/2022 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/05/2022 CERTIFICATION I certify that all of the Items of information entered on this form are true and correct (to the best of my knowledge and ballen and understand that the making of any willful false statement of material fact herein will subject meto the provisions of the penal law relative to the making and filing of false Instruments. BUYER BUYER'S ATTORNEY BUYERSIGNATURE C/O SIMON H. ROTHKRUG, ESQ., ROTHKRUG ROTHKRUG & SPECTOR, LLP, 55 WATERMAILL LANE, SUITE 200 STREET NUMBER STREET NAME (AFTER SALE) AREA CODE TELEPHONE NUMBER SELLER GREAT NECK - NY . 11021 ciTYORTOWN STATE BPCODE SELLER SIGNATURE DATE 2017011800484201 FILED: NEW YORK COUNTY CLERK 12/05/2022 04:13 PM INDEX NO. 160349/2022 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/05/2022 CERTIF