arrow left
arrow right
  • 101-01 One Group, Llc v. New York City Department Of Housing Preservation And Development, New York City Department Of FinanceSpecial Proceedings - CPLR Article 78 document preview
  • 101-01 One Group, Llc v. New York City Department Of Housing Preservation And Development, New York City Department Of FinanceSpecial Proceedings - CPLR Article 78 document preview
  • 101-01 One Group, Llc v. New York City Department Of Housing Preservation And Development, New York City Department Of FinanceSpecial Proceedings - CPLR Article 78 document preview
  • 101-01 One Group, Llc v. New York City Department Of Housing Preservation And Development, New York City Department Of FinanceSpecial Proceedings - CPLR Article 78 document preview
  • 101-01 One Group, Llc v. New York City Department Of Housing Preservation And Development, New York City Department Of FinanceSpecial Proceedings - CPLR Article 78 document preview
  • 101-01 One Group, Llc v. New York City Department Of Housing Preservation And Development, New York City Department Of FinanceSpecial Proceedings - CPLR Article 78 document preview
  • 101-01 One Group, Llc v. New York City Department Of Housing Preservation And Development, New York City Department Of FinanceSpecial Proceedings - CPLR Article 78 document preview
  • 101-01 One Group, Llc v. New York City Department Of Housing Preservation And Development, New York City Department Of FinanceSpecial Proceedings - CPLR Article 78 document preview
						
                                

Preview

FILED: NEW YORK COUNTY CLERK 04/12/2023 04:36 PM INDEX NO. 153346/2023 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/12/2023 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the Matter of the Application of 101-01 ONE GROUP, LLC, Petitioner, Index No. ________/23 For a Judgment Pursuant to Article 78 of the Civil Practice Law and Rules, VERIFIED -against- PETITION NEW YORK CITY DEPARTMENT OF HOUSING PRESERVATION AND DEVELOPMENT and NEW YORK CITY DEPARTMENT OF FINANCE, Respondents. Petitioner, 101-01 ONE GROUP, LLC (“Petitioner”), by its attorneys, Englander PLLC, alleges as follows: THE PARTIES 1. Petitioner is the owner of the building known as and located at 101- 01 39th Avenue, Queens, New York (the “Building”) pursuant to a deed dated August 9, 2007. 2. Respondent, the New York City Department of Housing Preservation and Development ("HPD”), is the New York City administrative agency responsible for the administration of 421-a tax benefits as set forth under Section 421-a of the Real Property Tax Law (“RPTL”). 1 1 of 18 FILED: NEW YORK COUNTY CLERK 04/12/2023 04:36 PM INDEX NO. 153346/2023 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/12/2023 3. Respondent, the New York City Department of Finance (“DOF”), is the revenue service, taxation agency and recorder of deeds of the government of New York City. 4. Venue in New York County is proper pursuant to CPLR § 506(b), because New York County is the county where the principal offices of the respondents, HPD and DOF, are located. PRELIMINARY STATEMENT 5. On December 14, 2022, Petitioner learned, when its lender emailed Petitioner asking that Petitioner wire funds to cover an “escrow deficit,” that $358,752.24 in taxes were due pertaining to the Building as of January 1, 2023, 6. Petitioner subsequently learned, after a conversation with its lender and its own affirmative outreach to HPD, that the 421-a tax benefits issued to the Building had been revoked retroactively to January 1, 2017. However, Petitioner never received any notice, including any Initial Notice, of HPD’s intention to revoke the 421-a tax benefits, nor did Petitioner receive a copy of any Determination Notice revoking the tax benefits, as such terms are defined under Title 28 of the Rules of the City of New York (“RCNY”) § 39-01. 7. Title 28 RCNY §§ 39-01 and 39-02 state that an Initial Notice pertaining to the revocation of 421-a tax benefits will provide for a comment period during which time the affected property owner may submit “a proposed cure for the alleged Cause for Revocation[,]” and “[i]f HPD determines that the alleged Cause for Revocation of the Tax Benefit is curable and that the Taxpayer has proposed a practicable cure, HPD may enter into a Cure Agreement with such Taxpayer.” 2 2 of 18 FILED: NEW YORK COUNTY CLERK 04/12/2023 04:36 PM INDEX NO. 153346/2023 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/12/2023 8. Here, because Petitioner did not receive any notice, including any Initial Notice or Determination Notice, of HPD’s intention to revoke the 421-a tax benefits issued to the Building, it was deprived of the opportunity to propose a cure for the alleged Cause for Revocation. As such, the Determination Notice revoking the tax benefits was arbitrary, capricious, contrary to law, and deprived the Petitioner of its due process rights. 9. As is further set forth below, the Building is currently in compliance with the requirements of the RPTL, Rent Stabilization Law (“RSL”) and Rent Stabilization Code (“RSC”) pertaining to the regulation of the units therein. For this reason too, the revocation of the 421-a tax benefits on or about July 27, 2022 must be annulled, and the $358,752.24 in property taxes billed back to the Building must be reversed and removed from the Building’s property tax account maintained by DOF. RELIEF REQUESTED 10. Petitioner seeks an Order in the nature of certiorari pursuant to Article 78 of the Civil Practice Law and Rules (“CPLR”), as follows: (a) Annulling the determination of Respondent New York City Department of Housing Preservation and Development to revoke the 421-a tax benefits issued to the Building; (b) Reversing the property taxes charged back to the Building’s property tax account in the amount of $358,752.24; and (c) Granting such other and further relief which this Court may deem just and proper. 3 3 of 18 FILED: NEW YORK COUNTY CLERK 04/12/2023 04:36 PM INDEX NO. 153346/2023 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/12/2023 RELEVANT STATUTORY FRAMEWORK Requirements of the RPTL, RSL and RSC 11. Tax benefits under RPTL § 421-a were implemented to incentivize property developers to build new residential buildings on underutilized or underdeveloped land by offering reduced property taxes for a set period of time, typically between ten (10) to twenty-five (25) years. 12. RPTL § 421-a(f) provides as follows, in pertinent part, with respect to the regulation of residential units in buildings receiving tax benefits thereunder: (f) Notwithstanding the provisions of any local law for the stabilization of rents in multiple dwellings or the emergency tenant protection act of nineteen seventy-four, the rents of a unit shall be fully subject to control under such local law or such act … for the entire period during which the property is receiving tax benefits pursuant to this section for the period any such applicable law or act is in effect, whichever is shorter. 13. The RSL and RSC impose certain obligations on owners of rent stabilized apartments, including limitations on the rents that may be charged and the requirement that apartments are registered annually with the New York State Division of Housing and Community Renewal (“DHCR”). See RSC §§ 2522.5, 2522.8, 2523.5 and 2528.3. 14. RSC § 2521.1(g) provides as follows: (g) The initial legal regulated rent for a housing accommodation constructed pursuant to section 421-a of the Real Property Tax Law shall be the initial adjusted monthly rent charged and paid but not higher than the rent approved by HPD pursuant to such section for the housing accommodation or the lawful rent charged and paid on April 1, 1984, whichever is later. 4 4 of 18 FILED: NEW YORK COUNTY CLERK 04/12/2023 04:36 PM INDEX NO. 153346/2023 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/12/2023 15. RSC § 2528.4 sets forth a penalty, in the form of a rent freeze, for the failure to timely register a unit annually as required under RSC § 2528.3. Such penalty is curable, however, as set forth under RSC § 2528.4(a), which provides, in pertinent part, as follows: The late filing of a registration shall result in the elimination, prospectively, of such penalty, and for proceedings commenced on or after July 1, 1991, provided that increases in the legal regulated rent were lawful except for the failure to file a timely registration, an owner, upon the service and filing of a late registration, shall not be found to have collected a rent in excess of the legal regulated rent at any time prior to the filing of the late registration Requirements of the RCNY 16. Title 28 RCNY Chapter 39 is titled “Revocation of Tax Benefits.” 17. “Cause” is defined under 28 RCNY § 39-01 as “any Violation, Misrepresentation, Omission, Failure, or Discrimination, without regard to the date upon which HPD discovers such Violation, Misrepresentation, Omission, Failure, or Discrimination.” “Violation” is further defined, under the same section, as “any non- compliance with applicable Law.” 18. Title 28 RCNY § 39-02 is titled “Revocation of Tax Benefits for Cause,” and provides as follows, in pertinent part: (a) HPD may Revoke a Tax Benefit for Cause at any time through the procedure set forth in this section. (b) HPD shall deliver an Initial Notice to the Taxpayer by the method provided herein for delivery of notices. (c) The Taxpayer may submit Comments to HPD during the Comment Period. HPD may thereafter meet with such Taxpayer if such Comments contain either (i) credible evidence that a Factual Issue exists, or (ii) a proposed cure 5 5 of 18 FILED: NEW YORK COUNTY CLERK 04/12/2023 04:36 PM INDEX NO. 153346/2023 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/12/2023 for the alleged Cause for Revocation which HPD determines may be reasonably practicable. (d) [Reserved.] (e) If HPD determines that the alleged Cause for Revocation of the Tax Benefit is curable and that the Taxpayer has proposed a practicable cure, HPD may enter into a Cure Agreement with such Taxpayer. HPD may require the Taxpayer to record any such Cure Agreement against the Property receiving such Tax Benefit. (f) If HPD does not enter into a Cure Agreement with the Taxpayer and either receives no Comments during the Comment Period or determines after reviewing such Comments that there is no Factual Issue concerning the Cause for Revocation, HPD shall deliver a Determination Notice to the Taxpayer by the method provided herein for delivery of notices stating that the Tax Benefit has been Revoked as of the Revocation Date set forth therein. 19. “Initial Notice” is defined under 28 RCNY § 39-01 as follows: "Initial Notice" shall mean a written notice from HPD to the Taxpayer stating the intention to Revoke a Tax Benefit for Cause and the proposed Revocation Date, identifying the Property and Tax Benefit affected, briefly describing the alleged Cause for Revocation of such Tax Benefit, stating the Comment Period, and providing an address for the submission of Comments during the Comment Period. 20. “Determination Notice” is defined under 28 RCNY § 39-01 as follows: "Determination Notice" shall mean a written notice from HPD to the Taxpayer delivered after the Hearing or, if there is no Hearing, after the Comment Period stating the determination of the Assistant Commissioner regarding whether a Tax Benefit will be Revoked or will remain in effect. Any Determination Notice stating that a Tax Benefit will be Revoked shall specify the Revocation Date. 6 6 of 18 FILED: NEW YORK COUNTY CLERK 04/12/2023 04:36 PM INDEX NO. 153346/2023 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/12/2023 21. Title 28 RCNY § 39-05 sets forth the method by which notices, including Initial Notices and Determination Notices, must be sent pertaining to the revocation of tax benefits, as follows: HPD shall deliver all Initial Notices, Pre-Hearing Notices, Hearing Notices, and Determination Notices to the Taxpayer by mail to (i) the address to which DOF delivers real property tax bills for the Noticed Property, (ii) the last address indicated in documents recorded in the office of the City Register for any Taxpayer holding fee title to the Noticed Property, (iii) the last address indicated in documents recorded in the office of the City Register for any Taxpayer holding a mortgage on the Noticed Property, (iv) the address of any owner registered for the Noticed Property in accordance with Article two of subchapter four of Chapter two of Title twenty-seven of the Administrative Code, and (v) the address of any agent registered for the Noticed Property in accordance with Article two of subchapter four of Chapter two of Title twenty-seven of the Administrative Code. Any such notice shall be deemed to have been given upon the third day after such notice has been deposited in the United States mail. (Emphasis supplied.) 22. Title 27 of the New York City Administrative Code, referenced in 28 RCNY § 39-05, is the provision of law requiring property owners to register multiple dwellings with HPD. See NYC Administrative Code § 27-2097 et seq. RELEVANT FACTUAL BACKGROUND The Building’s Receipt of 421-a Tax Benefits 23. Records maintained by the New York City Department of Buildings (“DOB”) reflect that the Building was newly constructed starting in or about October of 2007. Petitioner applied for and was issued a partial tax exemption under RPTL § 421- a(1-15) in connection with the construction of the Building. A final certificate of occupancy issued to the Building dated January 13, 2014, listing the Building as 7 7 of 18 FILED: NEW YORK COUNTY CLERK 04/12/2023 04:36 PM INDEX NO. 153346/2023 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/12/2023 comprised of five (5) dwelling units. A copy of the January 13, 2014 certificate of occupancy is annexed hereto as Exhibit A. Statutory Notice Requirements 24. Title 28 RCNY § 39-05 requires that, in connection with its intended revocation of 421-a tax benefits, HPD must provide both an Initial Notice and a Determination Notice to the affected property owner by mailing such Notice to five (5) different addresses. 25. The chart below lists the addresses identified under 28 RCNY § 39- 05 for mailing of Initial Notices and Determination Notices, and Petitioner’s corresponding addresses. Notably, 28 RCNY § 39-05 uses “and” instead of “or” between the fourth and fifth addresses, supporting that HPD must send the Notices to all five (5) of the addresses listed. Notice Required per RCNY Petitioner’s Corresponding Address (i) the address to which DOF delivers 101-01 One Group, LLC real property tax bills for the Noticed 4056 Junction Blvd. Property Corona, NY 11368-5837 A copy of the most recent DOF property tax bill for the Building is annexed hereto as Exhibit B. (ii) the last address indicated in “Return to” Address: documents recorded in the office of the 101-01 One Group, LLC City Register for any Taxpayer holding 95-42 41st Avenue fee title to the Noticed Property Corona, NY 11368 “Grantee/Buyer” Address: 101-01 One Group, LLC 101-01 39th Avenue Corona, NY 11368 A copy of the cover page of the August 9, 8 8 of 18 FILED: NEW YORK COUNTY CLERK 04/12/2023 04:36 PM INDEX NO. 153346/2023 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/12/2023 2007 deed recorded against the Building is annexed hereto as Exhibit C. (iii) the last address indicated in Mortgagor/Borrower Address: documents recorded in the office of the Joseph Giahn City Register for any Taxpayer holding a 40-56 Junction Boulevard mortgage on the Noticed Property Corona, NY 11368 A copy of the cover page of the April 6, 2016 mortgage recorded against the Building is annexed hereto as Exhibit D. (iv) the address of any owner registered 101-01 One Group LLC for the Noticed Property in accordance 101-01 39th Avenue with Article two of subchapter four of Corona, NY 11366 Chapter two of Title twenty-seven of the Administrative Code A copy of the Multiple Dwelling Registration is annexed hereto as Exhibit E. (v) the address of any agent registered Rising Real Estate Group LLC for the Noticed Property in accordance 95-42 41st Avenue, 2FL with Article two of subchapter four of Elmhurst, NY 11373 Chapter two of Title twenty-seven of the Administrative Code See Exhibit E. 26. Annexed hereto is an affidavit of Jonathan Giahn (the “Giahn Affidavit”), Petitioner’s Managing Member and the registered managing agent for the Building. The Giahn Affidavit states that he checks and receives mail at all of the above addresses regularly, however, he did not receive any Notice from HPD pertaining to the revocation of the 421-a tax benefits issued to the Building. Petitioner’s Actual Notice of the Revoked Benefits 27. As stated above, on December 14, 2022, Petitioner’s lender wrote to Mr. Giahn stating that the lender was “in the process of paying the New York City 2.2 property taxes, which is creating an escrow deficit.” The email attached a table showing 9 9 of 18 FILED: NEW YORK COUNTY CLERK 04/12/2023 04:36 PM INDEX NO. 153346/2023 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/12/2023 $358,752.24 in “taxes due” for the Building by January 1, 2023. By way of the December 14, 2022 email, the lender further asked that Petitioner wire funds to cover the “escrow deficit” within five (5) calendar days. Copies of the December 14, 2022 email from Petitioner’s lender and the table showing the “taxes due” are annexed hereto, collectively, as Exhibit F. On December 16, 2022, Mr. Giahn had a conversation with a representative from the lender’s office, and deciphered that the 421-a tax benefits issued to the Building had been revoked retroactive to 2017. 28. On December 19, 2022, Mr. Giahn went to HPD’s offices at 100 Gold Street to inquire about the charges but was not permitted past security since he did not have an appointment. Therefore, Mr. Giahn wrote by email to HPD from the lobby of 100 Gold Street describing the “shock” and “distress” he experienced stemming from the over $358,000.00 in property taxes due and based on the revocation of the 421-a tax benefits. In his December 19, 2022 email to HPD, Mr. Giahn stated, “There is absolutely no way I could pay this. I will lose the property if there isn’t a way to rectify this.” 29. Emily Veale, a Senior Attorney, Compliance & Enforcement at HPD, exchanged emails with Mr. Giahn on December 19, 2022. By email that day, Ms. Veale notified Mr. Giahn that the 421-a tax benefits issued to the Building were revoked on July 27, 2022 “for failure to submit annual rent registrations to DHCR from 2017- 2021,” further summarizing certain notices of the revocation that were allegedly sent to Petitioner and relaying a settlement proposal that would require, inter alia, that Petitioner pay “a 25% penalty of the total amount of the 421-a tax benefit received since coming out of compliance (January 1, 2017),” and the extension of the period of rent 10 10 of 18 FILED: NEW YORK COUNTY CLERK 04/12/2023 04:36 PM INDEX NO. 153346/2023 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/12/2023 stabilization for fifteen (15) years from the date of the settlement. Copies of the December 19, 2022 emails exchanged between Mr. Giahn and Ms. Veale are annexed hereto, collectively, as Exhibit G. 30. As stated in his Affidavit, Mr. Giahn was always aware of the DHCR registration requirements applicable to the Building and had delegated the task of filing the annual registrations to an assistant property manager employed by the Building’s registered managing agent. Upon learning of the revocation of the tax benefits, Mr. Giahn logged on to DHCR’s Annual Rent Registration Online system and discovered that registration information had been inputted for prior years. However, the assistant property manager who had been tasked with the assignment of registering the apartments annually had, apparently, failed to hit “submit,” as required in order to finalize the annual filings. Therefore, On December 22, 2022, Mr. Giahn registered the apartments in the Building for the years 2017, 2018, 2019, 2020, 2021 and 2022. A complete DHCR registration print-out for the Building showing that the units in the Building were registered for the above years on December 22, 2022 is annexed hereto as Exhibit H. ARGUMENT 31. Pursuant to CPLR § 7803(3), a party who has been aggrieved by an administrative determination may commence an Article 78 proceeding to determine “whether (the) determination was made in violation of lawful procedure, was affected by an error of law or was arbitrary and capricious or an abuse of discretion.” 32. “[A] court’s review of a determination by an agency consists of whether the determination was made in violation of lawful procedure, was affected by 11 11 of 18 FILED: NEW YORK COUNTY CLERK 04/12/2023 04:36 PM INDEX NO. 153346/2023 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/12/2023 an error of law, or was arbitrary and capricious or an abuse of discretion ….” Montefusco v. DHCR, 22 Misc. 3d 1131(A) (Sup. Ct., NY County 2009), citing CPLR § 7803. An action is arbitrary and capricious, or an abuse of discretion, when it is taken “without sound basis in reason” and “without regard to the facts.’” Pell v. Board of Education, 34 NY2d 222, 231 (1974); Matter of Peckham v. Calogero, 12 N.Y.3d 424, 431, 911 N.E.2d 813 (2009). 33. Predicated on the above standards, the Court must issue a determination reversing the Determination Notice revoking the 421-a tax benefits issued to the Building, since the Determination issued in violation of both lawful procedure and Petitioner’s due process rights. 1. HPD’s Failure to Provide Notices to Petitioner as Required under the RCNY Violated Petitioner’s Due Process Rights 34. Presumably, 28 RCNY § 39-05 includes five (5) addresses for mailing of Notices required in connection with the revocation of 421-a tax benefits so that the Notices are likely to be received by the affected property owner, and so that the affected property owner will have actual notice of same and be afforded an opportunity to cure any violation. 35. In this instance, however, Petitioner did not receive any Notice at any of its addresses corresponding to the statutory Notice requirements. As stated in the Giahn Affidavit, Mr. Giahn checks for mail at those three (3) addresses regularly and regularly receives mail at all of the addresses that correspond to the statutory Notice requirements. 36. As stated in the Giahn Affidavit: 12 12 of 18 FILED: NEW YORK COUNTY CLERK 04/12/2023 04:36 PM INDEX NO. 153346/2023 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/12/2023 If [Mr. Giahn] had been notified that HPD intended to revoke the 421-a tax benefits and/or that the Petitioner had the ability to propose a cure for any alleged violation of the 421- a tax benefit program, I would have promptly responded to any Notice received in an effort to prevent the revocation of the benefits. 37. HPD’s failure to comply with the Notice requirements set forth under 28 RCNY § 39-05 deprived Petitioner of the opportunity to propose a cure for the alleged noncompliance, in violation of Petitioner’s due process rights. This resulted in DOF’s imposition of a charge of over $358,000.00 in retroactively imposed property taxes to the Building. 38. In Matter of McCann v. Scaduto, 71 N.Y.2d 164, 172 (1987), the New York State Court of Appeals reiterated the longstanding requirements of procedural due process as follows: The central meaning of procedural due process has long been clear. “Parties whose rights are to be affected are entitled to be heard; and in order that they may enjoy that right they must first be notified” at a reasonable time and in a reasonable manner. [Citing Baldwin v Hale, 68 U.S. 223, 233, quoted in Fuentes v Shevin, 407 U.S. 67, 80.) See also Cnty. of Chemung v. Shah, 28 N.Y.3d 244, 264 (2016) (“It is well established that procedural due process guarantees notice and an opportunity to be heard before a claimant is deprived of liberty or a recognized property interest.”); Prue v. Hunt, 78 N.Y.2d 364, 369 (1991) (“[D]ue process requires only notice and some opportunity to respond.”) 39. It is well settled that the due process clauses of the U.S. Const. Amend. XIV and N.Y. Const. Art. I, § 6, in the context of an agency determination, require that the agency provide an opportunity to be heard in a meaningful manner at a 13 13 of 18 FILED: NEW YORK COUNTY CLERK 04/12/2023 04:36 PM INDEX NO. 153346/2023 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/12/2023 meaningful time prior to the deprivation of a protected interest. See Matter of Kaur v. New York State Urban Dev. Corp., 15 N.Y.3d 235, 260 (2010). 40. Here, 28 RCNY § 39-05 requires that Initial and Determination Notices be sent to no fewer than five (5) mailing addresses before Petitioner’s significant property interest in the ongoing receipt of 421-a tax benefits may be revoked. Since the Petitioner did not receive an Initial Notice of HPD’s intention to revoke the 421-a tax benefits issued to the Building, Petitioner was deprived of the opportunity to propose a cure for any alleged Cause set forth in such Notice, in violation of its constitutional right to due process of law. 2. Petitioner is in Compliance with the Requirements of the RTPL, RSL and RSC 41. As noted above, Petitioner took immediate steps to come into compliance with the registration requirements of the RSL and RSC upon learning of the revocation of the 421-a tax benefits. Moreover, as stated in the Giahn Affidavit, Mr. Giahn is “fully aware of the Petitioner’s obligations pertaining to rent regulation and the receipt of the 421-a tax benefits, and always sought and intended to comply with those requirements.” 42. For this reason, Mr. Giahn had delegated the task of registering the units in the Building to an assistant property manager, and believed that the task had been completed. Further, as stated in the Giahn Affidavit, renewal and vacancy increases applied since the Building was first registered in 2013 were consistent with those permitted by the Rent Guidelines Board, RSL and RSC. 14 14 of 18 FILED: NEW YORK COUNTY CLERK 04/12/2023 04:36 PM INDEX NO. 153346/2023 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/12/2023 43. Again, RSC § 2528.4 provides that “[t]he late filing of a registration shall result in the elimination, prospectively,” of the penalty of a rent freeze imposed by virtue of an owner’s failure to register an apartment annually with DHCR, as required. 44. In short, the fact that the RSC provides a mechanism for the late registration of units establishes that the failure to register an apartment annually with DHCR is curable. As stated in the Giahn Affidavit, if Mr. Giahn had been notified of the intended revocation of the 421-a tax benefits, he “would have promptly responded to any Notice received in an effort to prevent the revocation of the benefits.” 45. For these reasons too, equity supports that the Determination Notice revoking the 421-a tax benefits issued to the Building must be annulled, the charges back-billed to the Building’s property tax account in the amount of $358,752.24 must be reversed, and Petitioner should be afforded the opportunity to cure (or establish to HPD’s satisfaction that it has already cured) any alleged Violation of its obligations stemming from the receipt of the 421-a tax benefits. 3. The Instant Proceeding is Timely 46. The appellate courts of the State of New York have consistently held that the statute of limitations for Article 78 proceedings does not begin to run until the aggrieved party receives notice of the agency’s determination. 47. Specifically, in Matter of Biondo v. New York State Board of Parole, 60 N.Y.2d 832 (N.Y. 1983), the Court of Appeals held: We have previously held that for the purposes of the commencement of the statutory period, the petitioner cannot be said to be aggrieved by the mere issuance of a determination when the agency itself has created an ambiguity as to whether or not the determination was 15 15 of 18 FILED: NEW YORK COUNTY CLERK 04/12/2023 04:36 PM INDEX NO. 153346/2023 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/12/2023 intended to be final (Mundy v Nassau County Civ. Serv. Comm., 44 N.Y.2d 352). A similar principle should apply when the petitioner has received no notice, ambiguous or otherwise, of the determination by which he is said to be aggrieved. Indeed, fundamental fairness would seem to compel the conclusion that a petitioner should not be held to have been dilatory in challenging a determination of which he was not aware (cf. Matter of Bianca v Frank, 43 N.Y.2d 168). (Emphasis supplied.) 48. Here, Petitioner never received any notice of the revocation of the 421-a tax benefits from Respondents HPD or DOF. Rather, it was only after Petitioner was notified of an “escrow deficit” by its lender on December 14, 2022, that Mr. Giahn affirmatively reached out to HPD in an effort to understand what accounted for the $358,752.24 charge for taxes due a few weeks later, on January 1, 2023. 49. Courts have held that, “[b]ecause the Statute of Limitations is an affirmative defense, the burden is upon respondent to establish the beginning date of the running of the statute[.]” Owners Committee on Electric Rates, Inc. v. Public Service Commission, 150 A.D.2d 45 (A.D. 3rd Dep’t 1989). 50. It is submitted that, in order to establish that notice had been provided as required under the RCNY, HPD would have to provide copies of all five (5) of the notices purportedly sent to all five (5) of the addresses identified under Title 28 RCNY § 39-05. In this instance, Petitioner did not receive any notice of the revocation of the 421-a tax benefits, in violation of Petitioner’s due process rights, significantly affecting its property rights and rendering Petitioner’s continued ownership of the Building economically infeasible. 51. No prior application has been made for the relief requested herein. 16 16 of 18 FILED: NEW YORK COUNTY CLERK 04/12/2023 04:36 PM INDEX NO. 153346/2023 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/12/2023 17 of 18 FILED: NEW YORK COUNTY CLERK 04/12/2023 04:36 PM INDEX NO. 153346/2023 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/12/2023 18 of 18