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. 2017022300040002001E2E57 RECORDING AND ENDORSEMENT COVER PAGE PAGE 1 OF 8 Document ID: 2017022300040002 Document Type: DEED Document Page Count: 7 Document Date: 02?21?2017 Preparation Date: 02?23-2017 PRE SENTER: MADISON TITLE AGENCY, LLC (PICK-UP-SDS) AS AGENT FOR OLD REPUBLIC 1125 OCEAN AVENUE LAKEWOOD, NJ 08701 212-808-9400 RETURN TO: SCOTT SEGAL, ESQ. 10 EAST 40TH STREET 46TH FLOOR NEW YORK, NY 10016 16743NYO (RV) (MK) PROPERTY DATA Borough Block Lot Unit Address MANHATTAN 1374 1259 Entire Lot PH28 502 PARK AVENUE Proverty Type: SINGLE RESIDENTIAL CONDO UNIT CROSS REFERENCE DATA CRFN 01? DocumentID 01? Year Reel Page 01" File Number PARTIES TRUMP PARK AVENUE LLC XIAO YAN CHEN 725 FIFTH AVENUE 502 PARK AVENUE, APT 5D NEW YORK, NY 10022 NEW YORK, NY 10022 FEES AND TAXES Mortgage Filing Fee: Mortgage Amount: 0.00 125.00 Taxable Mortgage Amount: 0.00 NYC Real Property Transfer Tax: Exemption: 226,482.38 TAXES: County (Basic): 0.00 NYS Real Estate Transfer Tax: City (Additional): 0.00 $63,574100 519158935100 222,509.00 Spec (Additional): 0.00 RECORDED OR FILED IN THE OFFICE 0-00 a we OF THE CITY REGISTER OF THE 0 00 CITY OF NEW YORK 0'00 d/F'l 02 23 201710-30 Additional MRT- 0 00 em 6 16 City Register File TOTAL: 0.00 2017000074109 Recording Fee: 72.00 '5 Affidavit Fee: 0.00 ,3 City Register Of?cial Signature Q3, 5344 .00 3 pkgongg. Wn?a'on Wi GE 13?, 063. 00 CONDOMINIUM UNIT DEED TRUMP PARK AVENUE LLC TO XIAO YAN CHEN TRUMP PARK AVENUE CONDOMINIUM 502 Park Avenue New York, New York 10022 Unit No. PH28 Std-'1 on 5 County: New York Block: 1374 Lot 1259 Record and Return to: Scott Segal, Esq. 10 East 40th Street, 46th Floor New York, New York 10016 CONDOMINIUM UNIT DEED THIS INDENTURE is made as of February Q1, 2017, by and between Trump Park Avenue LLC, a New York limited liability company having an of?ce at 725 Fifth Avenue,?New York, New York 10022 (hereinafter called ?Grantor?) and Xiao Yan Chen, and individual, having an residing at 502 Park Avenue, Apt. New York, New York 10022 (hereinafter called ?Grantee?). WITNESSETH: That Grantor, in consideration of Ten ($10.00) Dollars and other valuable consideration paid by Grantee, the receipt and sufficiency of which are hereby acknowledged, does hereby grant and release unto Grantee, and the heirs or successors and assigns of Grantee, forever: The Condominium Unit (hereinafter called the ?Unit?) in the building (hereinafter called the ?Building?) known as Trump Park Avenue Condominium and by the street address 502 Park Avenue, Borough of Manhattan, City, County and State of New York, said Unit being designated and described as Unit No. PH28 in that certain declaration, dated as of May 22, 2003, made by Grantor pursuant to Article 9-B of the Real Property Law of the State of New York (hereinafter called the ?Condominium Act?) establishing condominium ownership of the Building and the land (hereinafter called the ?Land?) upon which the building is situate (which Land is more particularly described in Exhibit A annexed hereto and by this reference made a part hereof), which declaration was recorded in the New York County Of?ce of the Register of The City of New York (the ?City Register?s Of?ce?) on December 1, 2003, as CRFN No. 2003000479330 (which declaration, and any amendments thereto, are hereinafter collectively called the ?Declaration?). The Unit is also designated as Tax Lot 1259 in Block 1374 of the Borough of Manhattan on the Tax Map of the Real Property Assessment Bureau of The City of New York and on the Floor Plans of the Building certi?ed by Costas Kondylis Associates, PC. on May 30, 2003, and ?led with the Real Property Assessment Bureau of The City of New York on December 1, 2003, as Condominium Plan No. 1304 and also ?led in the City Register?s Of?ce on December 1, 2003, as CRFN No. 2003000479331; together with an undivided 1.65573% interest in the Common Elements (as such term is de?ned in the Declaration) of Trump Park Avenue Condominium; together with the appurtenances and all the estate and rights of Grantor in and to the Unit; together with, and subject to, all of the rights, obligations, easements, restrictions and other provisions set forth in the Declaration and By-Laws of Trump Park Avenue Condominium, as each of the same may be amended from time to time (said By-Laws and any amendments thereto are hereinafter collectively called the including, without limitation, the restrictions and other provisions with respect to the permitted uses of the Unit; all of which shall constitute covenants running with the Land and shall bind any person having at any time any interest or estate in the Unit, as though recited and stipulated at length herein; and subject also to such other liens, agreements, covenants, easements, restrictions, consents and other matters of record as pertain to the Unit, to the Land and/or to the Building (which Land and Building are hereinafter collectively, called the ?Property?). TO HAVE AND TO HOLD the same unto Grantee, and the heirs or successors and assigns of Grantee, forever. If any provision of the Declaration or the By-L'aws is invalid under, or would cause the Declaration or the By-LaWs to be insufficient to submit the Property to, the provisions of the Condominium Act, or if any provision that IS necessary to cause the Declaration and the By- -Laws to be suf?cient to submit the Property to the provisions of the Condominium Act 1s missing from the Declaration or the By- Laws, or if the Declaration and the By- -Laws are insuf?cient to submit the Property to the provisions of the Condominium Act, the applicable provisions of Article 18 of the Declaration shall control. Grantor covenants that Grantor has not done or suffered anything whereby the Unit has been encumbered in any way whatever, except as set forth in the Purchase Agreement, the Declaration and the By- Laws. This covenant is for the personal bene?t of Grantee only and cannot be assigned to, exercised by, or inure to the bene?t of any other person or entity, including, without limitation, any insurer of Grantee?s title or successor to Grantee?s interest. In the event of a claimed breach of any covenant of Grantor contained in the preceding paragraph, Grantee shall ?rst seek recovery against Grantee title 1nsurer before proceeding against Grantor for any breach of such covenants, it being agreed that the liability of Grantor shall be limited to the extent only that any loss or damage shall not be covered by such title insurance. In the event that Grantee shall elect not to purchase title insurance, then the liability of Grantor shall be limited to the extent only that any loss or damage would not have been covered by the title insurance that was available to Grantee as of the date of this conveyance. The terms of any marked-up title binder issued by any title 1nsurer that IS a member of the New York Board of Title Underwriters in connection with any unit in the Building shall be conclusive evidence against Grantee of the title insurance coverage that was availableto Grantee as of the date of this conveyance. Grantor, in compliance with Section 13 of the Lien Law of the State of New York, covenants that Grantor will receive the consideration for this conveyance, and will hold the right to receive such consideration, as a trust fund for the purpose of paying the cost of the improvements at the Property and will apply the same ?rst to the payment of the cost of Such improvements before using any part of the same for any other purposes Grantee hereby accepts and rati?es the provisions of the Declaration and the By?Laws (and any Rules and Regulations adopted under the By- Laws) and agrees to comply with all the terms and provisions thereof, including, without limitation, all the terms and provisions with respect to the permitted uses of the Unit. Grantee hereby acknowledges that ?Trump Park Avenue Condominium? is a trademark owned by DTTM Operations LLC, and DTTM Operations LLC has granted to the Condominium a revocable license to use such trademark and, so long as said license has not been revoked, the Property shall at all times be known as Trump Park Avenue Condominium This conveyance is made in the regular course of business actually conducted by Grantor. The Unit is not subject to a credit line mortgage. Except as otherwise speci?cally permitted by the Condominium Board or provided in the Declaration or the By?Laws, the Unit is intended for residential use only. The term ?Grantee? shall be read as ?Grantees? whenever the sense of this indenture so requires. IN WITNESS WHEREOF, Grantor and Grantee have duly executed this indenture as of the day and year ?rst above written. Attached to and part of Condominium Unit Deed Dated: February gL, 2017 Re: Unit PH28 of Trump Park Avenue Condominium New York, New York GRANTOR: TRUMP PARK AVENUE LLC By: Trump Delmonico LLC, its Managing Member WM Neme: Aixmv Nd Title: Vita. Pmitdw GRANTEE: By: VM (Am Xiao Yan Chen LEGAL DESCRIPTION The Condominium Unit building known as the Trump Park Avenue Condominium and located at and known as and by Street Number 502 Park Avenue Y. N. Y. designated and described as Unit PH-28 hereinafter called the Unit in the Declaration (hereinafter called the Declaration) made by Trump Park Avenue LLC under the Condominium Act of the Sate of New York (Article 9? of the Real Property Law of the State of New York), dated May 23, 2003 and recorded December 1, 2003 in the Office of the Register of The City of New York, County of New York as CRFN 2003000479330, as amended by First Amendment to Declaration dated December 10. 2003 and recorded December 16, 2003 as CRFN 2003000510829, Second Amendment to Declaration dated as March 1, 2004 recorded April 16, 2004 as CRFN 2004000232653, Third Amendment to Dectaration dated as of August 16, 2004 recorded September 22, 2004 as CRFN 2004000594586. and by Fourth Amendment to Declaration dated as of November 22, 2004, recorded December 7. 2004 as CRFN 2004000755384, and by Fifth Amendment to Declaration dated as of December 15, 2004 and recorded December 16, 2004 as CRFN 2004000774087, and by Sixth Amendment to Declaration dated as of January 17, 2005 and recorded January 27, 2005 as CRFN 2005000054680, and by Seventh Amendment to Declaration dated as of April 4, 2005 and recorded April 12, 2005 as CRFN 2005000209505, and by Eighth Amendment to Declaration dated as of October 18, 2005 and recorded December 1, 2005 as CRFN 2005000664663, and by Ninth Amendment to Declaration dated as of December 13, 2005 and recorded June .4, 2007 as CRFN 2007000287680 establishing a plan for Condominium ownership of said Building and the land upon which the same is erected and also designated and described as Tax Lots No. 1259 in Block 1374 of Section 5, Borough of Manhattan on the Tax Map of the Real Property Assessment Department of the City of New York and on the Floor Plans of said Building certi?ed by Costas Kondylis Associates, P. and filed as Condominium Plan No. 1304 and as Map No. 2003000479331 on December 1, 2003 in the aforesaid Register?s Office. *by Tenth Amendment to Declaration dated as of July 31, 2013 and recorded October 21, 2013 as CRFN 2013000432450, and by Tenth Amendment to Declaration dated as of September 30, 2013 and recorded October 21, 2013 as CRFN2013000432451 EXHIBIT, A TO CONDOMINIUM UNIT DEED DESCRIPTION OF THE LAND ALL that certain plot, piece or parcel of land, situate, lying and being the City, County and State of New York, bounded and described as follows: BEGINNING at the corner by the intersection of the northerly side of East 59th Street and the westerly side of Park Avenue THENCE westerly along the northerly side of East 59th Street, 140 feet; THENCE northerly parallel with the westerly side of Park Avenue, 100 feet 5 inches to the center line of the block; THENCE easterly along the center line of the block, 140 feet to the westerly side of Park Avenue; THENCE southerly along the westerly side of Park Avenue, 100 feet 5 inches to the point or place of BEGINNING. Said premises being known as 502 Park Avenue, New York, New York. (aw/Wm, t3 4/0th saw/2W1?, ?swayed MOI-zeal Am {62 Brill/twat: o/wfea/ 71?41149 nap/Walled Fe?VLLd/nf 5216/, Pee/ 37(777 STATE OF NEW YORK .SS COUNTY OF NEW YORK On February 3, 2017 before me, the undersigned, a Notary Public in and for said State, personally appeared Bum W455 HM (i perSOnally knOwn to me or proved to me on the basis of satisfactory evidence to be the individual whosename is subscribed to thewith?in instrument and acknowledged to me that he executed the same in his capacity and that by his signature on the instrument, the individual, or the person upon behalf Of which the individual acted, executed the instrument. Hercule Zopontis New ?3114 State ?otow Mlle Reg. ?0.31296160677 Qualified in Queens-(watt) STATE OF NEW YORK Comm. Expires eh 12. 20a .SS COUNTY OF NEW YORK gwwg?d on February 2017 before me, the undersigned, a Notary Public in and for said State, personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. Notary Public MARSHA semen Notary Public. State of New Yam Ho. D1SE6184660 Ouall?ed In New York gaunt? Commission Expires April 1. 20? NYC DEPARTMENT OF FINANCE OFFICE OF THE CITY REGISTER 20170223000400020018EOD6 SUPPORTING DOCUMENT COVER PAGE PAGE 1 OF 1 Document ID: 2017022300040002 Document Date: 02-21-2017 Preparation Date: 02-23-2017 Document Type: DEED ASSOCIATED TAX FORM ID: 2017010600352 SUPPORTING DOCUMENTS SUBMITTED: Page Count RP - 5217 REAL PROPERTY TRAN SF ER REPORT 2 SMOKE DETECTOR AFFIDAVIT 1 FOR CITY USE ONLY C1. County Code CZ. Date Deed Recorded Month Day Year C3. Book I I I C4. Page I I OR I I PROPERWINFORMATION 1 REAL REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP - 5217NYC 1. Property 502 I PARK AVENUE PH28 MANHATTAN I 10022 Locatlon STREET NUMBER STREET NAME NOR UGH ZIP cows 2. Buyer EHEN I XIAO YAN I Name LAST NAME I COMPANY FIRST NAME LAST NAME I COMPANY FIRST NAME 3. Tax Indicate where future Tax Bills are to be sent Billing it other than buyer address (at bottom of form) 1 I Address . LAST NAME COMPANY NAME STREET NUMBER AND STREET NAME CITY 0R TOWN STATE ZIP cooE 4. Indicate the number 0! Assessment Roll parcels transferred on the deed Of Parcels 0R El PM Of a Parcel 4A. Planning Board Approval - for NYC 48. Agricultural District Notice - NIA for NYC Check the boxes below as they apply: 6. Deed Property Ownership Type is Condominium Size FRONT FEET DEPTH ACRES 7. New Construction on Vacant Land - a. 39W ITRUMP PARK AVENUE LLC I Name LAST NAME 1 comme FIRST NAME I l_ 4 LAST NAME I COMPANY FIRST NAMs . 9. Check the box below which most accurately describes the use of the property at the time of sate: A One Family Residential Residential Vacant Land Commercial Entertainment iAmusoment I Industrial I 2 or 3 Family Residential Non-Residential Vacant Land Apartment Community Service Public Service ISALE INFORMATION I 14. Check one or more of these conditions as applicable to transfer: 10. Sale Contract Date I 12 14 2016 I A Sale Between Relatives or Former Relatives Monlh 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 2 21 2017 I Buyeror Seller is Government Agency or Lending Institution Month Day Year DeedType not Warranty or Bargain and Sale (Specify Below Sale of Fractional or Less than Fee Interest Specify Below) 12? Full Sale Price Significant Change In Property Between Taxable Status and Sale Dates Full 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 Affecting Sale price( Specify Below) mortgages or other obligations.) Please round to the nearest whole dollar amount. I None 13. Indicate the value of personal I property included in the sale i ill - Data should re?ect theiatest Final Assessment Roll and Tax Bill] 15. Building Class 18. Total Assessed Value (ofall parcels in transferil 17. Borough, Block and LotI Roll identifier(s) if more than three, attach sheet with additional identi?erIs) MANHATTAN 1374 1259 _Jl II 201701060035220102 I CERTIFICATION the making and ?llng of false Instruments. I certify that all of the Items of Information entered on form are true and correct (to the best of my knowledge and bellef) and understand that the making of any willful false statement of materlal fact herein will subject me to the provlslons of the penal law relative to Ym ATTORNEY I 4011.4 Nassekloexux I BUYER SIG UR 0 DATE LAST NAME FIRST NAME 502 PARK AVE APT 5D I I an 7 15- 77.24 WEN STREET NAME (AFTER SALE) AREA CODE rm NEW YORK SELFER NY I 10022 21le CITY 0R TOWN STATE ZIP CODE SELLEYSIGNATURE DATE 2017010600352201 L. . Af?davit of Compliance with Smoke Detector Requirement for One and-Two Family Dwellinqs AFFIDAVIT OF COMPLIANCE 7 WITH SMOKE DETECTOR REQUIREMENT FOR ONE- AND TWO-FAMILY DWELLINGS State of New York 83.: County of qu?rL) The undersigned, being duly sworn, depose and say under penalty of perjury that they are the grantor and grantee of the real preperty or of the cooperative shares in a cooperative corporation owning real property located at 502 PARK AVENUE PH28 Street Address Uniti'Apt. MANHATTAN New York, I374 12 59 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 isan approved and operational smoke detecting device in compliance with the provisions of Article 6 of Subchapter 1? 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 notarized). Trunaf P4444 Allen Wuc/ $4qu X/l?w VAN Name of Grantor (Type or Print) Name of Grantee (Type or Prinl) Yw Ym c?m Jg?gg? Signature/ Grantor Signature of?Grantee Sworn to be ore me Sworn to before me this Ade?date oi reams 20 this of 20 Hercule Zapontts I New ?ibrk Siw?otow PUNK MARSHA semen Rog. Notary PubIlc. State a; New York Qualified" in Queens County i 0 mil: keg comm arms a, is son all 2?0 These statements are made with the knowledge that a willfully false representation is unlawful and is punishable as 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 OR TWO-FAMILY DWELLING, OR A COOPERATIVE APARTMENT OR A CONDOMINIUM UNIT IN A ONE- OR DWELLING, WILL NOT BE ACCEPTED FOR FILING UNLESS ACCOMPANIED BY THIS AFFIDAVIT. 2017010600352101