Deeds for April 9, 2010 purchase of 1355 and 1357 Decatur Street, Brooklyn NYC DEPARTMENT OF FINANCE OFFICE OF THE CITY REGISTER This page is part of the instrument. The City Register Will rely on the information provided by you on this page for purposes of indexing this instrument. The information on this page Will control for indexing purposes in the event of any con?ict with the rest of the document. 1 1 1 1 RECORDING AND ENDORSEMENT COVER PAGE PAGE 1 OF 4 Document ID: 2010041600635001 Document Date: 04-09-2010 Preparation Date: 04-16-2010 Document Type: DEED Document Page Count: 2 PRESENTER: RETURN TO: LANDMARK LAND SERVICES ADAM ROTHKRUG 1049 NORTHERN BLVD 55 WATERMILL LANE BALDWIN, NY 11510 GREAT NECK, NY 11021 516-223-4699 melanie landmarklandservices .com PROPERTY DATA Borough Block Lot Unit Address BROOKLYN 3431 28 Entire Lot 1355 DECATUR STREET Property Type: DWELLING ONLY 3 FAMILY CROSS REFERENCE DATA 0r Document or Year_ Reel 7 Page 7 0r File Number PARTIES ESTATE OF SONIA LUGO DECATUR ASSETS, LLC 1357 DECATUR STREET 172-13 HILLSIDE AVENUE BROOKLYN, NY 11237 JAMAICA, NY 11432 Additional Parties Listed on Continuation Page FEES AND TAXES Mortgage Filing Fee: Mortgage Amount: 0.00 125 .00 Taxable Mortgage Amount: 0.00 NYC Real Property Transfer Tax: Exemption: 8,550.00 TAXES: County (Basic): 0.00 NYS Real Estate Transfer Tax: City (Additional): 0.00 2,400 .00 Spec (Additional): 0.00 RECORDED OR FILED IN THE OFFICE TASF: 0.00 THE CITY REGISTER OF THE MTA: 0.00 CITY OF NEW YORK NYCTA: 0.00 Recorded/Filed 05?04?2010 14:47 Additional MRT: 0.00 City Register File TOTAL: 0.00 .: 2010000149118 Recording Fee: 47.00 Affidavit Fee: a; 0.00 City Register Of?cial Signature NYC DEPARTMENT OF FINANCE OFFICE OF THE CITY REGISTER i 2010041600635001001C09AE RECORDING COVER PAGE (CONTINUATION) PAGE 2 OF 4 Document ID: RIM-41600635001 Document Date: 04?09-2010 Preparation Date: 04-16-2010 Document Type: DEED PARTIES JESSICA TORRES 1357 DECATUR STREET BROOKLYN, NY 11237 . - . mhor celsior. Inc. nlumhI-gs 278? Standard N.Y.B.T.U SOOSAVExecuior NYC 1001 3 ?Whom-Id! Deed. Individual or Corporation (single sheet). 1-98 CONSULT YOUR LAWYII IIFOII SIGNING THIS INSTRUMENT SHOULD II USID IT LAWYIIS ONLY. April ?114 I 2010 0 JESSICA TORRES residing at 1357 Decatur Street, Brooklyn, NY 11237 i as executor of the last will and testament of i Sonia Lugo ,hmof 1355 Decatur Street, Brooklyn, NY 11237 whodiedon the 12 day of June: 2007 party-of the ?rst part, and DECATUR ASSETS, LLC 172-13 Hillside Avenue Jamaica, NY 11432 party of the second part, WITNESSETH, that the party of the ?rst part, to whom letters testamentary were issued by the Surrogate?s Court, Kings County, New York on August 24 2007 and by virtue of the power and authority given in and by said last will and testament, and/or by Article 11 of the Estates, Powers and Trusts Law, and in consideration of Six Hundred Thousand ($600 000 . 00) dollars, paid by the party of the second part, does hereby grant and release unto the party of the second part, the distributees or successors and assigns of the party of the sec0nd part forever, ALL that certain plot, piece or arcel of land, with the buildings and improvements thereon erected. situate, lying and being in the Boroug of Brooklyn, County of King}: and State of New York, bounded and described as follows: L, Beginning at a point on the Westerly side of Decatur Avenue, 284 feet 8 inches southerly from the corner by the intersection of the southerly side of Irving Avenue with the westeeity side q/Q. of Decatur Street; Running thence southerly along the westerly side of Decatur Avenue, 20 feet; Thence westerly and parallel with Irving Avenue, 100 feet; Thence northerly and parallel with Decatur Street, '20 feet; Thence easterly and parallel with Irving Avenue, 100 feet to the point or place of beginning Being and intended to be part of the same premises as those conveyed to the party of the first part by deed dated 11-19-01 recorded 9-16-03 in the Kings County Registers Office in CRFN2003000362613. Said premises being known and described as 1355 Decatur Street. TOGETHER with all right, title and interest, if any, of the party of the ?rst part in and to any streets and g; roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances, and also all the estate which the said decedent had at the time of decedent?s death in said remises, and also the estate therein, which the party of the ?rst part has or has power to convey'or dispose whether individ- ually, or by virtue of said will or_ otherwise; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the distributees or successors and assigns of the party of the second part forever. AND the party of the ?rst part covenants that the party of the ?rst part has not done or su?ered anything whereby the said premises have been incumbered in any way whatever, except as aforesaid. . Subject to the trust fund provisions of section thirteen of the Lien Law. . The word ?party? shall be construed as if it read ?parties? whenever the sense of this indenture so requires. i IN WITNESS WHEREOF, the party of the ?rst part has duly executed this deed the day and year ?rst above 1 written. IN PRESENCE or: Je ica Torres 4 5 Exam Trill ACKNOWLEDGMENT IN NEW YORK STATE (RPL sue-a) State of New York, County of Queens 55.: 0t April' 6?7" me, the undersigned, personally appeared Jessica Torres personally known to me or proved to me on the basis of satisfac- tory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the insuument. the indi- vidual(s), or the person upon behalf of which the individual(s) acted. executed the instrument. BRIAN (signature and of?ch 5% Qualified in Nassau County Term Expires March 28, 2045 ACKNOWLEDGMENT OUTSIDE NEW YORK STATE 3094:) State of County of 55.: On before me, the undersigned, personally appeared personally known to me or proved to me on.the basis of satis? factory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the indi- vidual(s), or the person upon behalf of which the individual(s) acted, executed the instrument, and that such individual made such appearance before the undersigned in (insert city or political subdivision and state or county or other place acknowl? edgment taken) (signature and o?ice of individual taking acknowledgment) exctutor'tt uh TITLE No. 9 3:0 Estate of Sonia Lugo TO Decatur Assets,LLC ACKNOWLEDGMENT BY SUBSCRIBING . State of SS County of On before me, the undersigned, personally appeared the subscribing witness(es) to the foregoing instrument. with whom I am personally acquainted, who, being by me duly sworn, did depose and say that he/she/they reside(s) in (ifthe place of resilience is in a city, include the street and .ttreel number. if any. thereof); tha e/she/they know(s) to be the individual(s) described in and who executed the fore- going instrument; that said subscribing witness(es) was (were) present and saw said execute the same; and that said witness(es) at the same time subscribed his/her/their name(s) as a witness(es) thereto. if taken outside New York Slate inner! city or political subdivision and Male or country or other place taken And that said subscribing witness(es) made such appearance before the undersigned in- 1. (signature and office of individual taking ackmiwledgmentl sec-non BLOCK COUNTY on TOWN Kings suur moms 1 355 Decatur Street Brooklyn, NY 11237 RETURN BY MAIL TO: Adam Rothkrug Rothkrug, Rothkrug Spector 55 Watermill Lane Great Neck, NY 11021 Zip No. RESERVE THIS SPACE FOR USE OF RECORDING OFFICE NYC DEPARTMENT OF FINANCE I 20100416006350010018C5AF SUPPORTING DOCUMENT COVER PAGE PAGE 1 OF 1 Document ID: 2010041600635001 Document Date: 04-09?2010 Preparation Date: 04-16-2010 Document Type: DEED ASSOCIATED TAX FORM ID: 2010040700335 SUPPORTING DOCUMENTS SUBMITTED: Page Count DEP CUSTOMER REGISTRATION FORM FOR WATER AND SEWER BILLING 1 RP - 5217 REAL PROPERTY TRANSFER REPORT 2 FOR CITY. USE ONLY c1. County Code I I CZ. Date Deed I I Recorded Month Day Year REAL REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES Book ?34- P399 OR C5. CRFN I I (Rw?non? PROPERTY I t.PropertyI 1355 I DECATUR STREET I BROOKLYN I 12237 I LOCltion STREET NUMBER STREET NAME BOROUGH ZIP CODE DECATUR ASSETS, LLC 2. Buyer I Name LAST NAME 1 COMPANY FIRST NAME LAST NAME I COMPANY FIRST NAME 3. Tax Indicate where future Tax Bills are to be sent Billing if other than buyer address (at bottom of form) Adda? LAST NAME I COMPANY FIRST NAME I I STREET NUMBER AND STREET NAME CITY OR TOWN STATE CODE 4. indicate the number of Assessment Roll parcels transferred on the deed L_l__l?1_J 01' PBTCEIS OR Part Ofa Parcel 4A. Planning Board Approval - NIA for NYC 43. Agricultural District Notice - NIA for NYC 5 need Check the boxes below as they applyOwnership Type is Condominium 5'19 FRONT FEET DEPTH ACRES 7. New Construction on Vacant Land ESTATE OF SONIA LUGO 8. Seller I i Name LAST NAME I COMPANY FIRST NAME TORRES I JESSICA I LAST COMPANY FIRST NAME 9. Check the box below which most accurately describes the use of the property at the time of sale: A - One Family Residential Residential Vacant Land CommerCial Entertainment/Amusement 1 industrial 2 or 3 Family Residential Non-Residential Vacant Land I: Apartment Community Service Public Service I SALE I uh . Check one or more of these conditions as applicable to transfer: 10_ 3an Contract Date I 2 2009 I A Sale Between Relatives or Former Relatives MOM Day YBBF Sale Between Related Companies or Partners in Business One of the Buyers is also a Seller 11. Date of Sale I Transfer i 4 9 0 Buyer or Seller is Government Agency or Lending Institution Mom Day year Deed Type not Warranty or Bargain and Sale (Specify Below Sale of Fractional or Less than Fee Interest Specify BelOw04' Signi?cant Change in Property Between Taxable Status and Sale Dates Fult Sale Price is the total amount paid for the property including personal property. Sale of Business is Included in Sale Price This payment may be in the form of cash, other property or goods. or the assumption of I Other Unusual Factors A?ecIIng SaIe prIce I BeIow I mortgages or other obligations.) Please round to the nearest whole dollar amount. I 7 None 13. Indicate the value of personal I I property included in the sale 5 I ASSESSMENT INFORMATION - Data should re?ectthe latest Final Assessment Roll and Tax BM 15_ Building I C. 16. Total Assessed Value (of all parcels in transfer17. Borough, Block and Lot! Roll Identi?er(s) if more than three. attach sheet with additional identifierts) I BROOKLYN 343] 28 I I II I CERTIFICATION I certify at al 1' the items of information entered on this form are true and correct {to the best of my knowledge and belief) and I understand that the making of any willful false stat l' material fact herein will subject me to the provisions of the penal law relative to the making and ?ling of false instruments. BUYER ATTORNEY . 4 i ?l i 0 I BUYER SIGNATURE DATE I LAST NAME FIRST NAME m-Ib Ilium ATM STREET NUMBER STREET NAME SALE) TELEPHONE NUMBER SEL Tannin I (M. ?257 CITY OR Tow STATE 1 ZIP CODE DATE 2010040700335201 I CERTIFICATION I cort?y that all of the Item: of lnfonnatlon entered on this form are true Ind correct (to the boat of my knowledge and build!) and un land that the making of any willful fllso slit-mom of material fact hanin will subject me to tho provlalons of the penal law rolatlvu to making and ?llng of false instruments. BUYER ATTORNEY I 4/1 ?9 BUYER 5 DATE LAST NAME FIRST NAME 516 I 487-2252 STREET NUMBER STREET NAME IAFTER SALE) AREA COD TELEPHONE NUMBER ELLER CITY OR TOWN STATE ZIP CODE SELLER 5 A DATE 2010040700335201 The City of New York ,{c?i?mil . . "M?th ?g Department of Envn'onmental Protection Bureau of Customer Services 36 - 59-17 Junction Boulevard Flushing, NY 11373-5108 W, *i?lfs?li if?J Customer Registration Form for Water and Sewer Billing Property and Owner Information: (1) Property receiving service: BOROUGH: BROOKLYN BLOCK: 3431 LOT: 28 (2) Property Address: 1355 DECATUR STREET, BROOKLYN, NY 11237 (3) Owner?s Name: DECATUR ASSETS, LLC Additional Name: Af?rmation: Your water sewer bills will be sent to the property address shown above. nub hillsia 4mm,th N7 Customer Billing lnfonnation: Please Note: A. Water and sewer charges are the legal responsibility of the owner of a property receiving water and/or sewer service. The owner's responsibility to pay such charges is not affected by any lease, license or other arrangement, or any assignment of responsibility for payment of such charges. Water and sewer charges constitute a lien on the property until paid. In addition to legal action against the owner, a failure to pay such charges when due may result in foreclosure of the lien by the City of New York. the property being placed in a lien sale by the City or Service Termination. B. Original bills for water and/or sewer service will be mailed to the owner. at the property address or to an alternate mailing address. DEP wiil provide a duplicate copy of bills to one other party (such as a managing agent), however, any failure or delay by DEP in providing duplicate copies of bills shall in no way relieve the owner from his/her liability to pay all outstanding water and sewer charges. Contact DEP at (718) 595-7000 during business hours or visit to provide us with the other party?s information. Owner?s Approval: The undersigned certi?es that he/she/it is the owner of the property receiving service referenced above; that he/shelit has read and understands Paragraphs A under the section captioned "Customer Billing information"; and that the information supplied by the under igned on this form is true and complete to the best of his/her/its knowledge. Print Name of Owner: Signature; Date Name and Title of Perso igning for Owner, if applicable: REV. BIOS 2010040700335101 NYC DEPARTMENT OF FINANCE OFFICE OF THE CITY REGISTER This page is part of the instrument. The City Register Will rely on the information provided by you on this page for purposes of indexing this instrument. The information on this page Will control for indexing purposes in the event of any con?ict with the rest of the document. 1 1 1 RECORDING AND ENDORSEMENT COVER PAGE PAGE 1 OF 4 Document ID: 2010041600856001 Document Date: 04-09-2010 Preparation Date: 04-16-2010 Document Type: DEED Document Page Count: 2 PRESENTER: RETURN TO: LANDMARK LAND SERVICES ADAM ROTHKRUG 1049 NORTHERN BLVD 55 WATERMILL LANE GREAT NECK, NY 11021 BALDWIN, NY 11510 516-223-4699 melanie landmarklandservices .com PROPERTY DATA Borough Block Lot Unit Address BROOKLYN 3431 128 Entire Lot 1357 DECATUR STREET Property Type: DWELLING ONLY 3 FAMILY CROSS REFERENCE DATA 0r Document or Year_ Reel 7 Page 7 0r File Number PARTIES ESTATE OF SONIA LUGO DECATUR ASSETS, LLC. 1357 DECATUR STREET 172-13 HILLSIDE AVENUE BROOKLYN, NY 11237 JAMAICA, NY 11432 Additional Parties Listed on Continuation Page FEES AND TAXES Mortgage Filing Fee: Mortgage Amount: 0 .00 125 .00 Taxable Mortgage Amount: 0.00 NYC Real Property Transfer Tax: Exemption: 8,550.00 TAXES: County (Basic): 0.00 NYS Real Estate Transfer Tax: City (Additional): 0 .00 2,400 .00 Spec (Additional): 0.00 RECORDED OR FILED IN THE OFFICE TASF: 0.00 THE CITY REGISTER OF THE MTA: 0.00 CITY OF NEW YORK NYCTA: 0.00 Recorded/Filed 05?04?2010 09:13 Additional MRT: 0 .00 City Register File TOTAL: 0.00 .: 2010000147761 Recording Fee: 47.00 Affidavit Fee: a; 0.00 City Register Of?cial Signature NYC DEPARTMENT OF FINANCE OFFICE OF THE CITY REGISTER I 2010041600856001001C49A4 RECORDING AND ENDORSEIVIENT COVER PAGE (CONTINUATION) PAGE 2 OF 4 Document ID: 2010041600856001 Document Date: 04-09-2010 Preparation Date: 04-16-2010 Document Type: DEED PARTIES JESSICA TORRES 1357 DECATUR STREET BROOKLYN, NY 11237 - law Pmductj 278'? Slanilard B.T U. Form 8005A-Execuior's Deed. lndhidual or Corporation (single sheen. 11798 CONSULT YOUR LAWYII IIFOII SIGNING THIS SHOULD II IISID LAWYIIS ONLY. Blumbugycelslor, Inc, PUBLISH R. NYC 100 I 3 THISINDENTURE, madeon April ,2010 BEHNEEN JESSICA TORRES residing at 1357 Decatur Street, Brooklyn, New York 11237 I as executor of i Sonia Lugo 1355 Decatur Street, Brooklyn, NY 11237 3whodiedonthe 12 dayof June, 2007 party of the ?rst part, and the last will and testament of late of DECATUR ASSETS, LLC 172-13 Hillside Avenue Jamaica, NY 11432 party of the second part, WITNESSETH, that the party of the ?rst part, to whom_ letters testamentary were issued by the Surrogate?s Court, Kings County, New York on August 24 2007 and by virtue of the power and authority given in and by said last will and testament, and/or by Article 11 of the Estates, Powers and Trusts Law, and in consideration of Six Hundred Thousand dmhm? paid by the party of the second part, does hereby grant and release unto the party of the second part, the distributees or successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, Umgandhmein?m Borough of Brooklyn, County of Kings and State of New York,bounded and described as follows: Beginning at a point on the westerly side of Decatur Street, 264 feet, 8 inches southerly from the corner formed by the intersection of the southerly side of Irving Avenue with the westerly side of Decatur Street; Running thence southerly along the westerly side of Decatur Avenue, 20 feet; Thence westerly and parallel with Irving Avenue, 100 feet; Thence northerly and parallel with Decatur Street, 20 feet; Thence easterly and parallel with Irving Avenue, 100 feet to the point or place of beginning. Being and intended to be part of the same premises as those conveyed to the party of the first part by deed dated 11-19-01 recorded 9-16-03 in the Kings County Register's office in CRFN 2003000362613. Said premises being known and described as 1357 Decatur Street ?i TOGETHER with all right, title and interest, if an of the of the ?rst art in a roads abutting the above described premises to the ceynter wirtlli ii and also all the estate which the said decedent had at the time of decedent?s death in said remises and alsd the estate therein, which the-parry of the ?rst part has or has power to convey'or dispose 0 whether individ- ually, or by Virtue of said Will or otherwise; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the distributees or successors and assigns of the party of the second part forever. AND the party of the. ?rst part covenants that the party of the ?rst part has not done or su?ered anything whereby the said premises have been mcumbered in any way whatever, except as aforesaid. Subject to the trust fund provrsnons of section thirteen of the Lien Law. The word ?party? shall be construed as if it read ?parties? whenever the sense of this indenture so requires. WHEREOF, the party of the ?rst part has duly executed this deed the day and year ?rst above written. IN or: ica Torres As ExrcuTr/x ACKNOWLEDGMENT lN NEW YORK STATE (HPL 309-!) State of New York, County of Queens ss.: On April 2010 before me, the undersigned, personally appeared Jessica Torres personally known to me or proved to me on the basis of satisfac- tory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the indi- vidual(s), or the person upon behalf of which the individual(s) acted. executed the BRIAN (signature and ?wit~NoWiok?amermk NO. 01SM6124580 Qualified in Nassau Coun Term Exlpires March 28 2 ACKNOWLEDGMENT OUTSIDE NEW Yon STATE 309-6) State of County of ss.: On before me, the undersigned. personally appeared personally known to me or proved to me on.the basis of satis- factory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies). and that by his/her/their signature(s) on the instrument, the indi- vidual(s), or the person upon behalf of which the individual(s) acted, executed the instrument, and that such individual made such appearance before the undersigned in (insert city or political subdivision and state or county or other place acknowl? edgment taken) (signature and office of individual taking acknowledgment) Cxctutot's itch TITLE No. 3 RESERVE THIS SPACE FOR USE OF RECORDING OHICE Estate of Sonia Lugo TO Decatur Assets, LLC i ACKNOWLEDGMENT BY SUBSCRIBING WITNESSES) State of County of ss.: On before me, the undersigned, personally appeared the subscribing witness(es) to the foregoing instrument. with whom I am personally acquainted, who, being by me duly sworn, did depose and say that he/she/they reside(s) in (ry'me place' of residence is in a city. include the street and xtreel number. if any. thereof); that he/she/they know(s) to be the individual(s) described in and who executed the fore- going instrument; that said subscribing witness(es) was (were) present and saw said execute the same; and that said witness(es) at the same time subscribed his/her/their name(s) as a witness(es) thereto. {flu/ten outside New York State insert city or political subdivision and mac or country or other place taken And that said subscribing witness(es) made such appearance before the undersigned in (signature and o?ice of individual taking ackmm'ledgmem) SECTION BLOCK COUNTY OR TOWN srnurwnuss 1357 Decatur Street Brooklyn, NY 11237 RETURN BY MAIL TO: Adam Rothkrug - Rothkrug, Rothkrug Spector 55 Watermill Lane Great Neck, New York 11021 Zip No. DEPARTMENT OF FINANCE OFFICE OF THE CITY REGISTER I 2010041600856001001885A5 SUPPORTING DOCUMENT COVER PAGE PAGE 1 OF 1 Document ID: 2010041600856001 Document Date: 04-09-2010 Preparation Date: 04-16-2010 Document Type: DEED ASSOCIATED TAX FORM ID: 2010040700323 SUPPORTING DOCUMENTS SUBMITTED: Page Count DEP CUSTOMER REGISTRATION FORM FOR WATER AND SEWER BILLING 1 RP - 5217 REAL PROPERTY TRANSFER REPORT 2 SMOKE DETECTOR AFFIDAVIT 1 FOR CITY USE ONLY C1. County Code 02. Date Deed I Recorded I Month Day Year 63.Book I I I I C4.PageREAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP - 5217NYC C5. CRFN I 11 I PROPERTYINFORMATION I 1.1mm? 1357 STREET I BROOKLYN I 11237 Loca?on STREET NUMBER NAME BOROUGH ZIP CODE DECATUR ASSETS, LLC. 2. Buyer I I I Name LAST NAME 1 COMPANY FIRST NAME LAST NAME I COMPANY FIRST NAME 3. Tax indicate where future Tax Bills are to be sent Billing if other than buyer address (at bottom of form) Address LAST NAME I FIRST NAME I . I I STREET NUMBER AND STREET NAME OR TOWN STATE ZIP CODE 4. Indicate the number oanaesament 1 4A. Planning Board Approval - for NYC Roll parcels transferred on the deed Pam's 0? PM Parce' 45. Agricultural DistIict Notice - for NYC 6. 99 Check the boxes below as they apply: Pmpany Ownership Type is Condominium Size FRONT FEET DEPTH ACRES 7. New Construction on Vacant Land ESTATE OF SONTA LUGO 8. Seller I I Name LAST NAME I COMPANY FIRST NAME I TORRES I JESSICA I LAST NAME I COMPANY FIRST NAME 9. Check the box below which most accurately describes the use of the property at the time of sale: A - One Family Residential Residential Vacant Land CommEI?CiaI Entertainment] Amusement I Industrial 3 2 or 3 Family Residential Non-Residential Vacant Land 1: Apartment Community Service Pumic Samoa I SALE INFORMATION I 4 . Check one or more of these conditions as applicable to transfer: Contract Date I It I A Sale Between Relatives or Former Relatives Month Day Year Sale Between Related Companies or Partners in Business One of the Buyers is also a Seller 11. Date of Sale I Transfer I 4 9 0 I Buyer or Seller is Government Agency or Lending institution month Day year Deed Type not Warranty or Bargain and Sale (Specify Below I Sale of Fractional or Less than Fee Interest (Specify Below) 12' Pu" Price Signi?cant Change in Property Between Taxable Status and Sale Dates Full Sale Price is the rats! amount paid for the property including personal property. Sale of Business is lncluded in Sale Price This payment may be in the form of cash, other property or goods, or the assumption of I Other UnusuaI Factors SaIe price I Specify Below I mortgages or other obligations.) Please round to the nearest whole dollar amount. I 7' None 13. indicate the value of personal I I property Included in the sale I INFORMATION - Data should re?ect the latest Final Assessment Roll and Tax Bill] 15_ guIIding Cl?; 0 16. Total Assessed Value (of all parcels in transferII . . i I 1 17. Borough. Block and Lot I Roll ldenti?erIsI I If more than three, attach sheet with additional identi?erts) I I BROOKLYN 3431 128 I I 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 belief) and I understand that the making of any willful fa statement of material fact herein will subject me to the provisions of the penal law relative to the making and ?ling of false instruments. BUYER ATTORNEY I I Iin LAST NAME FIRST NAME I'll/I3 [Ii/6 MI 516 STREET NUMBER I STREET NAME (AFTER SALE) TELEPHONE NUMBER SELLER litth .M?llum 4M . OR TOWN STATE ZIP CODE DATE 2010040700323201 I CERTIFICATION I I certify that all of the lterna of information entered on this form are true and correct (to the best of my knowledge and belief) and understand that the making of any willful falae statement of material fact herein will subject me to the provisions of the penal law relative to the making en fin of false Instruments. ATTORNEY BUYER SIGNATURE DATE LAST NAME FIRST NAME 516 I 487-2252 STREET NUMBER STREET NAME (AFTER SALE) AREA CODE TELEPHONE NUMBER SELLER CITY OR TOWN STATE ZIP CODE SELLE IGNATURE DATE 2010040700323201 Af?davit of Compliance with Smoke Detector Requirement for One and-Two Family Dwellinqs AFFIDAVIT OF COMPLIANCE WITH SMOKE DETECTOR REQUIREMENT FOR ONE- AND TWO-FAMILY DWELLINGS State of New York 58.: County of The undersigned, being duly sworn, depose and say under penalty of perjury that they are the grantor and grantee of the real property or of the cooperative shares in a cooperative corporation owning real property located at 1357 DECATUR STREET Street Address UnitlApt. BROOKLYN New York, 3431 128 Borough Block Lot (the "Premises"); That the Premises is a one or two family dwelling, or a cooperative apartment or condominium unit in a one- or two?family dwelling, and that installed in the Premises is an approved and operational smoke detecting device in compliance with the provisions of Article 6 of Subchapter 17 of Chapter 1 of Title 27 of the Administrative Code of the City of New York concerning smoke detecting devices; That they make af?davit in compliance with New York City Administrative Code Section 11-2105 (The signatures of at least one grantor and one grantee are required, and must be notari . QIame of Grantor (Type or Prim) Name of Grantee (Type or Print} Signature of Grantor Signature of Grantee Sworn to before me Sworn to before me this Ldate of Maw. 1y this of 19 Lo. c. tats of New Yo Np. 01SM6124580 rk Qualified In Nassau County Term Expires March 28, 20K- . se representation is unlawful and is punishable as Nota PBSIA ry ic, State of No. 018M6124588w York Qualified in Nassau Cou Term Expires March 28, These statements are made with the knowledge that a .- .. a crime of perjury under Article 210 of the Penal Law. NEW YORK CITY REAL PROPERTY TRANSFER TAX RETURNS FILED ON OR AFTER FEBRUARY 6th, 1990, WITH RESPECT TO THE CONVEYANCE OF A ONE- OR TWO-FAMILY DWELLING, OR A COOPERATIVE APARTMENT OR A CONDOMINIUM UNIT IN A ONE- OR TWO-FAMILY DWELLING, WILL NOT BE ACCEPTED FOR FILING UNLESS ACCOMPANIED BY THIS AFFIDAVIT. 2010040700323101 The City of New York ?gf? Department of Environmental Protection Bureau of Customer Services .. r' 59-17 Junction Boulevard Fl 11' NY 11373 5103 .. "5 Inga - 1.131.235!ka are.) Customer Registration Form for Water and Sewer Billing Property and Owner lnforrnation: (1) Property receiving service: BOROUGH: BROOKLYN BLOCK: 3431 LOT: 128 (2) Property Address: 1357 DECATUR STREET, BROOKLYN, NY 11237 (3) Owner?s Name: DECATUR ASSETS, LLC. Additional Name: Af?rmation: Your water sewer bills will be sent to the property address show above. PM 20 r1143 Hilly?? Ted/11M, Nj Customer Billing lnfonnation: Please Note: A. Water and sewer charges are the legal responsibility of the owner of a property receiving water and/or sewer service. The owner?s responsibility to pay such charges is not affected by any lease, license or other arrangement, or any assignment of responsibility for payment of such charges. Water and sewer charges constitute a lien on the property until paid. In addition to legal action against the owner. a failure to pay such charges when due may result in foreclosure of the lien by the City of New York, the property being placed in a lien sale by the City or Service Termination. B. Original bills for water and/or sewer service will be mailed to the owner. at the property address or to an alternate mailing address. DEP will provide a duplicate copy of bills to one other party (such as a managing agent), however, any failure or delay by DEP in providing duplicate copies of bills shall in no way relieve the owner from his/her liability to pay all outstanding water and sewer charges. Contact DEP at (718) 595-7000 during business hours or visit to provide us with the other party?s information. Owner?s Approval: The undersigned certi?es that helshefit is the owner of the property receiving service referenced above; that he/shelit has read and understands Paragraphs A under the section captioned ?Customer Billing Information"; and that the information supplied by the undersigned on this form is true and complete to the best of hisIher/its knowledge. Print Name of Owner? Signature: I Name and Title of Pe?is Signing for Owner, if applicable: Date BCS-YCRF-ACRIS REV. 8/08 2010040700323101