EFTA00030126.pdf

2.12 MB

Extraction Summary

7
People
7
Organizations
3
Locations
5
Events
0
Relationships
0
Quotes

Document Information

Type: Real estate deed and supporting documents
File Size: 2.12 MB
Summary

This document is a 2011 real estate deed transferring the property at 9 East 71st Street, New York, NY, from Nine East 71st Street Corporation to Maple, Inc., a U.S. Virgin Islands corporation. The deed is signed by Jeffrey E. Epstein as President of the grantor corporation. The file also includes a 1989 deed for the same property, a 2019 title search report showing a forfeiture action by the United States against Jeffrey Epstein, and 2019 property tax bills for Maple, Inc.

Timeline (5 events)

Deed Transfer (December 23, 2011)
Document Recording (January 10, 2012)
Deed Transfer (September 6, 1989)
Title Search (July 21, 2019)
Forfeiture Action Filing (July 11, 2019)

Full Extracted Text

Complete text extracted from the document (37,536 characters)

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 conflict with the rest of the document.
2011122700736001004E0B2B
RECORDING AND ENDORSEMENT COVER PAGE
PAGE 1 OF 4
Document ID: 2011122700736001
Document Date: 12-23-2011
Preparation Date: 12-28-2011
Document Type: DEED
Document Page Count: 3
PRESENTER:
TITLEASSOCIATES - PICK-UP/ AGUSTIN
AS AGENT FOR STEWART TITLE
825 THIRD AVENUE - SSR-11-01-9136
NEW YORK, NY 10022
212-758-0050
jfeldman@titleassociates.com
RETURN TO:
ERIKA KELLERHALS, ESQ
9100 HAVENSIGHT, PORT OF SALE, SUITE 15/16
ST. THOMAS 00802
VIRGIN ISLANDS, US
340-779-2564
PROPERTY DATA
Borough Block Lot Unit Address
MANHATTAN 1386 10 Entire Lot 9 EAST 71ST STREET
Property Type: DWELLING ONLY - 1 FAMILY
CROSS REFERENCE DATA
CRFN __ or Document ID __ or Year __ Reel __ Page __ or File Number __
PARTIES
GRANTOR/SELLER:
NINE EAST 71ST STREET CORPORATION
301 EAST 66TH STREET, 10F
NEW YORK, NY 10065
GRANTEE/BUYER:
MAPLE, INC.
9100 HAVENSIGHT, PORT OF SALE, SUITE 15/16.
ST. THOMAS 00802
VIRGIN ISLANDS, US
FEES AND TAXES
Mortgage
Mortgage Amount: $ 0.00
Taxable Mortgage Amount: $ 0.00
Exemption:
TAXES: County (Basic): $ 0.00
City (Additional): $ 0.00
Spec (Additional): $ 0.00
TASF: $ 0.00
MTA: $ 0.00
NYCTA: $ 0.00
Additional MRT: $ 0.00
TOTAL: $ 0.00
Recording Fee: $ 52.00
Affidavit Fee: $ 0.00
Filing Fee: $ 125.00
NYC Real Property Transfer Tax: $ 0.00
NYS Real Estate Transfer Tax: $ 0.00
RECORDED OR FILED IN THE OFFICE OF THE CITY REGISTER OF THE CITY OF NEW YORK
Recorded/Filed 01-10-2012 10:00
City Register File No.(CRFN): 2012000008342
Annette M. Hill
City Register Official Signature
EFTA00030126
[PAGE 2]
DEED
Block: 1386
Lot: 10
Address: 9 East 71st Street
New York, NY
THIS INDENTURE, made the 23rd day of December, 2011, between NINE EAST 71ST STREET CORPORATION, a New York corporation, with an address of 301 East 66th Street, 10F, New York, New York 10065, hereinafter referred to as the party of the first part, and MAPLE, INC., a U.S. Virgin Islands corporation with an address of 9100 Havensight Port of Sale Ste 15-16, St. Thomas, VI 00802, hereinafter referred to as the party of the second part,
WITNESSETH:
That the party of the first part, in consideration of the sum of TEN DOLLARS ($10.00) and other good and valuable consideration paid by the party of the second part, does hereby grant and release unto the party of the second part, and the successors and assigns of the party of the second part, forever:
ALL that certain plot, place 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, bounded and described as follows:
BEGINNING at a point on the northerly side of 71st Street distant 225 feet easterly from the corner formed by the intersection of the easterly side of 5th Avenue with the northerly side of 71st Street; running
thence Easterly along the northerly side of 71st Street 50 feet;
thence Northerly and parallel with 5th Avenue 102 feet 2 inches to the center line of the block between 71st and 72nd Streets;
thence Westerly along the said center line and parallel with 71st Street 50 feet;
thence Southerly and parallel with 5th Avenue 102 feet 2 inches to the northerly side of 71st Street at the point or place of beginning.
TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, and the successors and assigns of the party of the second part, forever.
AND said party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatsoever, except as aforesaid.
AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the second part will receive consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purposes of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement
BARGAIN AND SALE DEED WITH COVENANTS AGAINST GRANTOR'S ACTS
EFTA00030127
[PAGE 3]
before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties" wherever the sense of this indenture so requires.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written.
WITNESSES
[Signature]
GRANTOR:
NINE EAST 71ST STREET CORPORATION
[Signature]
BY: JEFFREY E. EPSTEIN,
President
BARGAIN AND SALE DEED WITH COVENANTS AGAINST GRANTOR'S ACTS
EFTA00030128
[PAGE 4]
TERRITORY OF THE U.S. VIRGIN ISLANDS
DIVISION OF ST. THOMAS/ ST. JOHN ) ss:
On the 23rd day of December in the year 2011, before me, the undersigned, a Notary Public, personally appeared Jeffrey E. Epstein, personally known to me or proved to me on the basis of satisfactory evidence to be the individual who subscribed to the within instrument, and acknowledged to me that he executed the same in his capacity as the President of Nine East 71st Street Corporation, a New York corporation (the "Corporation"), the Grantor therein, and that by his signature on the within instrument, the Corporation executed the within instrument.
[Signature]
Notary Public
[Stamp: Erika A. Kellerhals, NOTARY PUBLIC LNP 013-10, Commission Expires 05/02/2014, Territory of the U.S. Virgin Islands]
TERRITORY OF THE U.S. VIRGIN ISLANDS
DIVISION OF ST. THOMAS/ ST. JOHN ) ss:
On the 23rd day of December in the year 2011, before me, the undersigned, a Notary Public, personally appeared GREG J. FERGUSON, personally known to me or proved to me on the basis of satisfactory evidence to be a subscribing witness to the within instrument, who being by me duly sworn, did depose and say that HE resides in the United States Virgin Islands; that HE knows Jeffrey E. Epstein to be the individual who executed the within instrument; that said subscribing witness was present and saw Jeffrey E. Epstein execute the same; and that said subscribing witness at the same time subscribed HIS name as a witness thereto.
[Signature]
Notary Public
[Stamp: Erika A. Kellerhals, NOTARY PUBLIC LNP 013-10, Commission Expires 05/02/2014, Territory of the U.S. Virgin Islands]
TERRITORY OF THE U.S. VIRGIN ISLANDS
DIVISION OF ST. THOMAS/ ST. JOHN ) ss:
On the 23rd day of December in the year 2011, before me, the undersigned, a Notary Public, personally appeared BRETT GEARY, personally known to me or proved to me on the basis of satisfactory evidence to be a subscribing witness to the within instrument, who being by me duly sworn, did depose and say that HE resides in the United States Virgin Islands; that HE knows Jeffrey E. Epstein to be the individual who executed the within instrument; that said subscribing witness was present and saw Jeffrey E. Epstein execute the same; and that said subscribing witness at the same time subscribed HER name as a witness thereto.
[Signature]
Notary Public
[Stamp: Erika A. Kellerhals, NOTARY PUBLIC LNP 013-10, Commission Expires 05/02/2014, Territory of the U.S. Virgin Islands]
BARGAIN AND SALE DEED WITH COVENANTS AGAINST GRANTOR'S ACTS
EFTA00030129
[PAGE 5]
NYC DEPARTMENT OF FINANCE
OFFICE OF THE CITY REGISTER
2011122700736001004SC5AA
SUPPORTING DOCUMENT COVER PAGE
PAGE 1 OF 1
Document ID: 2011122700736001
Document Date: 12-23-2011
Preparation Date: 12-28-2011
Document Type: DEED
ASSOCIATED TAX FORM ID: 2011122700132
SUPPORTING DOCUMENTS SUBMITTED:
Page Count
RP - 5217 REAL PROPERTY TRANSFER REPORT 2
EFTA00030130
[PAGE 6]
Affidavit of Compliance with Smoke Detector Requirement for One and-Two Family Dwellings
AFFIDAVIT OF COMPLIANCE
WITH SMOKE DETECTOR REQUIREMENT
FOR ONE- AND TWO-FAMILY DWELLINGS
State of New York ) SS.:
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
9 EAST 71ST STREET
Street Address
MANHATTAN New York, 1386 10 Unit/Apt. (the "Premises");
Borough Block Lot
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 affidavit in compliance with New York City Administrative Code Section 11-2105 (g). (The signatures of at least one grantor and one grantee are required, and must be notarized).
Name of Grantor (Type or Print) Name of Grantee (Type or Print)
Signature of Grantor Signature of Grantee
Sworn to before me this __ date of __ 20__
Sworn to before me this __ date of __ 20__
see ove [Handwritten]
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 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.
1
2011122700132101
EFTA00030131
[PAGE 7]
Affidavit of Compliance with Smoke Detector Requirement for One and-Two Family Dwellings
AFFIDAVIT OF COMPLIANCE
WITH SMOKE DETECTOR REQUIREMENT
FOR ONE- AND TWO-FAMILY DWELLINGS
State of New York )
) SS.:
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
9 East 71st Street
Street Address
XXXXXX Unit/Apt.
Manhattan New York, 1386 10 (the "Premises");
Borough Block Lot
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 affidavit in compliance with New York City Administrative Code Section 11-2105 (g). (The signatures of at least one grantor and one grantee are required, and must be notarized).
Nine East 71st Street Corporation
Name of Grantor (Type or Print)
[Signature]
Signature of Grantor
Maple, Inc.
Name of Grantee (Type or Print)
[Signature]
Signature of Grantee
Sworn to before me this 23rd date of December 2011
[Stamp: Erika A. Kellerhals, NOTARY PUBLIC LNP 013-10, Commission Expires 05/02/2014, Territory of the U.S. Virgin Islands]
Sworn to before me this 23rd date of December 2011
[Stamp: Erika A. Kellerhals, NOTARY PUBLIC LNP 013-10, Commission Expires 05/02/2014, Territory of the U.S. Virgin Islands]
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 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.
1
EFTA00030132
[PAGE 8]
The City of New York
Department of Environmental Protection
Bureau of Customer Services
59-17 Junction Boulevard
Flushing, NY 11373-5108
Customer Registration Form for Water and Sewer Billing
Property and Owner Information:
(1) Property receiving service: BOROUGH: MANHATTAN BLOCK: 1386 LOT: 10
(2) Property Address: 9 EAST 71ST STREET, NEW YORK, NY 10021
(3) Owner's Name: MAPLE, INC.
Additional Name:
Affirmation:
[Check] Your water & sewer bills will be sent to the property address shown above.
Customer Billing Information:
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 www.nyc.gov/dep to provide us with the other party's information.
Owner's Approval:
The undersigned certifies that he/she/it is the owner of the property receiving service referenced above; that he/she/it has read and understands Paragraphs A & B 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 his/her/its knowledge.
Print Name of Owner:
Signature: __ Date (mm/dd/yyyy)
Name and Title of Person Signing for Owner, if applicable:
BCS-7CRF-ACRIS REV. 8/08
2
see ove [Handwritten]
2011122700132101
EFTA00030133
[PAGE 9]
The City of New York
Department of Environmental Protection
Bureau of Customer Services
59-17 Junction Boulevard
Flushing, NY 11373-5108
Customer Registration Form for Water and Sewer Billing
Property and Owner Information:
(1) Property receiving service: BOROUGH: MANHATTAN BLOCK: 1386 LOT: 10
(2) Property Address: 9 EAST 71ST STREET, NEW YORK, NY 10021
(3) Owner's Name: MAPLE, INC.
Additional Name:
Affirmation:
[Check] Your water & sewer bills will be sent to the property address shown above.
Customer Billing Information:
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 www.nyc.gov/dep to provide us with the other party's information.
Owner's Approval:
The undersigned certifies that he/she/it is the owner of the property receiving service referenced above; that he/she/it has read and understands Paragraphs A & B 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 his/her/its knowledge.
Print Name of Owner:
Signature: [Signature] Date (mm/dd/yyyy) 12.23.11
Name and Title of Person Signing for Owner, if applicable: JEFFREY E. EPSTEIN, PRES.
BCS-7CRF-ACRIS REV. 8/08
2
2011122700132101
EFTA00030134
[PAGE 10]
FOR CITY USE ONLY
C1. County Code __ C2. Date Deed Recorded DEC 28 2011
C3. Book __ C4. Page __
OR
C5. CRFN __
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOARD OF REAL PROPERTY SERVICES
RP - 5217NYC
PROPERTY INFORMATION
1. Property Location: 9 EAST 71ST STREET MANHATTAN 10021
2. Buyer Name: MAPLE, INC.
3. Tax Billing Address: Indicate where future Tax Bills are to be sent if other than buyer address (at bottom of form)
4. Indicate the number of Assessment Roll parcels transferred on the deed: 1 # of Parcels OR Part of a Parcel
4A. Planning Board Approval - N/A for NYC
4B. Agricultural District Notice - N/A for NYC
5. Deed Property Size: X Ft OR Acres
Check the boxes below as they apply:
6. Ownership Type is Condominium
7. New Construction on Vacant Land
8. Seller Name: NINE EAST 71ST STREET CORPORATION
9. Check the box below which most accurately describes the use of the property at the time of sale:
A [X] One Family Residential
C Residential Vacant Land
E Commercial
G Entertainment / Amusement
I Industrial
B 2 or 3 Family Residential
D Non-Residential Vacant Land
F Apartment
H Community Service
J Public Service
SALE INFORMATION
10. Sale Contract Date: 12 / 23 / 2011
11. Date of Sale / Transfer: 12 / 23 / 2011
12. Full Sale Price: $ 0
(Full Sale Price is the total amount paid for the property including personal property. This payment may be in the form of cash, other property or goods, or the assumption of mortgages or other obligations.) Please round to the nearest whole dollar amount.
13. Indicate the value of personal property included in the sale
14. Check one or more of these conditions as applicable to transfer:
A Sale Between Relatives or Former Relatives
B Sale Between Related Companies or Partners in Business
C One of the Buyers is also a Seller
D Buyer or Seller is Government Agency or Lending Institution
E Deed Type not Warranty or Bargain and Sale (Specify Below)
F Sale of Fractional or Less than Fee Interest (Specify Below)
G Significant Change in Property Between Taxable Status and Sale Dates
H Sale of Business is Included in Sale Price
I [X] Other Unusual Factors Affecting Sale Price (Specify Below)
J None
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill
15. Building Class: A 5
16. Total Assessed Value (of all parcels in transfer): 1,294,387
17. Borough, Block and Lot / Roll Identifier(s) (If more than three, attach sheet with additional identifier(s))
MANHATTAN 1386 10
see ove [Handwritten]
201112270013220104
EFTA00030135
[PAGE 11]
[Duplicate of Page 10]
FOR CITY USE ONLY
C1. County Code __ C2. Date Deed Recorded DEC 28 2011
C3. Book __ C4. Page __
OR
C5. CRFN __
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOARD OF REAL PROPERTY SERVICES
RP - 5217NYC
PROPERTY INFORMATION
1. Property Location: 9 EAST 71ST STREET MANHATTAN 10021
2. Buyer Name: MAPLE, INC.
3. Tax Billing Address: Indicate where future Tax Bills are to be sent if other than buyer address (at bottom of form)
4. Indicate the number of Assessment Roll parcels transferred on the deed: 1 # of Parcels OR Part of a Parcel
4A. Planning Board Approval - N/A for NYC
4B. Agricultural District Notice - N/A for NYC
5. Deed Property Size: X Ft OR Acres
Check the boxes below as they apply:
6. Ownership Type is Condominium
7. New Construction on Vacant Land
8. Seller Name: NINE EAST 71ST STREET CORPORATION
9. Check the box below which most accurately describes the use of the property at the time of sale:
A [X] One Family Residential
C Residential Vacant Land
E Commercial
G Entertainment / Amusement
I Industrial
B 2 or 3 Family Residential
D Non-Residential Vacant Land
F Apartment
H Community Service
J Public Service
SALE INFORMATION
10. Sale Contract Date: 12 / 23 / 2011
11. Date of Sale / Transfer: 12 / 23 / 2011
12. Full Sale Price: $ 0
(Full Sale Price is the total amount paid for the property including personal property. This payment may be in the form of cash, other property or goods, or the assumption of mortgages or other obligations.) Please round to the nearest whole dollar amount.
13. Indicate the value of personal property included in the sale
14. Check one or more of these conditions as applicable to transfer:
A Sale Between Relatives or Former Relatives
B Sale Between Related Companies or Partners in Business
C One of the Buyers is also a Seller
D Buyer or Seller is Government Agency or Lending Institution
E Deed Type not Warranty or Bargain and Sale (Specify Below)
F Sale of Fractional or Less than Fee Interest (Specify Below)
G Significant Change in Property Between Taxable Status and Sale Dates
H Sale of Business is Included in Sale Price
I [X] Other Unusual Factors Affecting Sale Price (Specify Below)
J None
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill
15. Building Class: A 5
16. Total Assessed Value (of all parcels in transfer): 1,294,387
17. Borough, Block and Lot / Roll Identifier(s) (If more than three, attach sheet with additional identifier(s))
MANHATTAN 1386 10
201112270013220102
EFTA00030136
[PAGE 12]
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 understand that the making of any willful false statement of material fact herein will subject me to the provisions of the penal law relative to the making and filing of false instruments.
BUYER
BUYER SIGNATURE
9100 HAVENSIGHT, PORT OF SALE, SUITE 15/16.
STREET NUMBER STREET NAME (AFTER SALE)
ST. THOMAS
CITY OR TOWN
COUNTRY VIRGIN ISLANDS, US
DATE
STATE
ZIP CODE
00802
BUYER'S ATTORNEY
ERIKA KELLERHALS, ESQ
LAST NAME FIRST NAME
340 779-2564
AREA CODE TELEPHONE NUMBER
SELLER
SELLER SIGNATURE DATE
see ove [Handwritten]
2011122700132201
EFTA00030137
[PAGE 13]
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 understand that the making of any willful false statement of material fact herein will subject me to the provisions of the penal law relative to the making and filing of false instruments.
BUYER
BUYER SIGNATURE [Signature]
12/27/11 DATE
9100 HAVENSIGHT, PORT OF SALE, SUITE 15/16.
STREET NUMBER STREET NAME (AFTER SALE)
ST. THOMAS
CITY OR TOWN
COUNTRY VIRGIN ISLANDS, US
STATE
ZIP CODE 00802
BUYER'S ATTORNEY
ERIKA KELLERHALS, ESQ
LAST NAME FIRST NAME
340 779-2564
AREA CODE TELEPHONE NUMBER
SELLER
SELLER SIGNATURE [Signature]
12/27/11 DATE
2011122700132201
EFTA00030138
[PAGE 14]
JULIUS BLUMBERG, INC. LAW BLANK PUBLISHERS
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
REEL 1617 PAGE 2412
THIS INDENTURE, made the 6th day of September, nineteen hundred and Eighty-Nine
BETWEEN BIRCH WATHEN SCHOOL, INC., having an address at 9 East 71st Street, New York, New York
party of the first part, and
NINE EAST 71ST STREET CORPORATION, having an address at 41 South High Street, Suite 3710 Columbus, Ohio 43215
party of the second part,
WITNESSETH, that the party of the first part, in consideration of Ten Dollars and other valuable consideration paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever,
ALL that certain plot, place 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, bounded and described as follows:
BEGINNING at a point on the northerly side of 71st Street distant 225 feet easterly from the corner formed by the intersection of the easterly side of 5th Avenue with the northerly side of 71st Street; running
thence Easterly along the northerly side of 71st Street 50 feet;
thence Northerly and parallel with 5th Avenue 102 feet 2 inches to the centre line of the block between 71st and 72nd Streets;
thence Westerly along the said center line and parallel with 71st Street 50 feet;
thence Southerly and parallel with 5th Avenue 102 feet 2 inches to the northerly side of 71st Street at the point or place of BEGINNING.
This deed is executed in accordance with Supreme Court Order of the State of New York held in and for the County of New York on the 6th day of February, 1989, filed as Index No. 2225/89.
TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever.
AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid.
AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose.
The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written.
IN PRESENCE OF:
BIRCH WATHEN SCHOOL, INC.
By: [Signature]
PHILLIP S. SASSOWER
Chairman and President
EFTA00030139
[PAGE 15]
REEL 1617 PAGE 2413
STATE OF NEW YORK, COUNTY OF [Illegible]
On the __ day of __ 19__, before me personally came
to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that executed the same.
STATE OF NEW YORK, COUNTY OF New York ss:
On the 6th day of September 1989, before me personally came Philip S. Sassower to me known, who, being by me duly sworn, did depose and say that he resides at No. 785 Park Avenue, NY, NY; that he is the Chairman and President of Birch Wathen School, Inc., the corporation described in and which executed the foregoing instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the board of directors of said corporation, and that he signed his name thereto by like order.
[Signature]
PHYLLIS CASSORLA
Notary Public, State of New York
No. 4770064
Qualified in Nassau County
Commission Expires January 31, 1991
30480
Bargain and Sale Deed
WITH COVENANT AGAINST GRANTOR'S ACTS
TITLE NO. __
BIRCH WATHEN SCHOOL, INC.
TO
NINE EAST 71ST STREET CORPORATION
SECTION 5
BLOCK 1386
LOT 10
COUNTY OR TOWN Manhattan
Premises: 9 East 71st Street
RETURN BY MAIL TO:
Jack S. Levey, Esq.
Schwartz, Kelm, Warren & Rubenstein
41 South High Street
Columbus, Ohio
Zip No. 43215
Lex Terrae, Ltd.
331 Madison Avenue
New York, N.Y. 10017
(212) 599-1300
RECORDED IN NEW YORK COUNTY
OFFICE OF THE CITY REGISTER
1989 SEP 11 P 3:03
[Stamp]
EFTA00030140
[PAGE 16]
19-J-9358AB.txt Page 1/5
Title No: 5344-19-J-9358
COUNTY CLERK SEARCH ( 07/21/2019 )
COMPANY NAME: ( MAPLE INC. )
COUNTY: ( MANHATTAN )
Run Date: 07/01/2009 To: 07/21/2019
***************************************************************
JUDGMENTS -
Manhattan County from ( 06/87 to 07/18/19 )
Search Parameters- CORP:MAPLE INC.
All Types Of Liens
END RETURNS
***************************************************************
PVB - (Parking Violations Bureau - Ending Date 06/26/19)
Search Parameters- CORP:MAPLE INC.
END RETURNS
***************************************************************
(Environmental Control Board (Fire and Building) - Ending Date 05/31/19)
Search Parameters- CORP:MAPLE INC.
MAPLE MADE PROPERTIES INC
847 LIVONIA AVENUE
BROOKLYN, NY 11207
ECB Violation No.: 41668695K Date-08/16
Amt: $300.00
MAPLE MADE PROPERTIES INC
847 LIVONIA AVENUE
BROOKLYN, NY 11207
ECB Violation No.: 186878652 Date-09/15
Amt: $300.00
MAPLE SHADE PROPERTIES INC
847 LIVONIA AVENUE
BROOKLYN, NY 11207
ECB Violation No.: 204922640 Date-12/18
Amt: $300.00
MAPLE TREE CONSTRUCTION INC
83 HESTER STREET
NEW YORK, NY 10002
ECB Violation No.: 182521222 Date-02/14
Amt: $500.00
MAPLE TREE CONSTRUCTION INC
83 HESTER STREET
NEW YORK, NY 10002
ECB Violation No.: 182637630 Date-08/14
Amt: $31.56
MAPLESHADE PROPERTIES INC
847 LIVONIA AVENUE
BROOKLYN, NY 11207
ECB Violation No.: 40117082K Date-12/18
Amt: $300.00
MAPLESHADE PROPERTIES INC
847 LIVONIA AVENUE
Sunday July 21, 2019 1/5
EFTA00030141
[PAGE 17]
19-J-9358AB.txt Page 2/5
BROOKLYN, NY 11207
ECB Violation No.: 41585409R Date-10/12
Amt: $300.00
MAPLESHADE PROPERTIES INC
847 LIVONIA AVENUE
BROOKLYN, NY 11207
ECB Violation No.: 44491644Z Date-06/17
Amt: $300.00
MAPLESHADE PROPERTIES INC
847 LIVONIA AVENUE
BROOKLYN, NY 11207
ECB Violation No.: 41344464M Date-12/11
Amt: $300.00
MAPLESHADE PROPERTIES INC
847 LIVONIA AVENUE
BROOKLYN, NY 11207
ECB Violation No.: 41686941X Date-08/14
Amt: $25.00
MAPLESHADE PROPERTIES INC
847 LIVIONIA AVE
BROOKLYN, NY 11207
ECB Violation No.: 186876678 Date-12/15
Amt: $300.00
MAPLESHADE PROPERTIES INC
847 LIVONIA AVENUE
BROOKLYN, NY 11207
ECB Violation No.: 203735190 Date-08/18
Amt: $300.00
134 38 MAPLE REALTY INC
134-38 MAPLE AVENUE
FLUSHING, NY 11355
ECB Violation No.: 11614050L Date-03/18
Amt: $1,000.00
13438 MAPLE REALTY INC
134-38 MAPLE AVENUE
FLUSHING, NY 11355
ECB Violation No.: 11304086J Date-02/14
Amt: $750.00
END RETURNS
***************************************************************
Uniform Commercial Code from ( 10/01/1988 - 07/18/19 )
Manhattan County
Search Parameters- CORP:MAPLE INC.
END RETURNS
***************************************************************
Federal Tax Liens from ( 01/94 - 07/18/19 )
Manhattan, Bronx, Queens, Kings County
Search Parameters- CORP:MAPLE INC.
END RETURNS
***************************************************************
TAB - (Transit Adjudication Bureau - from 07/14/1998 to 05/22/19)
Search Parameters- CORP:MAPLE INC.
2/5 Sunday July 21, 2019
EFTA00030142
[PAGE 18]
19-J-9358AB.txt Page 4/5
COMPANY NAME: ( NINE EAST 71ST STREET )
COUNTY: ( MANHATTAN )
Run Date: 07/01/2009 To: 07/21/2019
***************************************************************
JUDGMENTS -
Manhattan County from ( 06/87 to 07/18/19 )
Search Parameters- CORP:NINE EAST 71ST STREET
All Types Of Liens
END RETURNS
***************************************************************
PVB - (Parking Violations Bureau - Ending Date 06/26/19)
Search Parameters- CORP:NINE EAST 71ST STREET
END RETURNS
***************************************************************
(Environmental Control Board (Fire and Building) - Ending Date 05/31/19)
Search Parameters- CORP:NINE EAST 71ST STREET
END RETURNS
***************************************************************
Uniform Commercial Code from ( 10/01/1988 - 07/18/19 )
Manhattan County
Search Parameters- CORP:NINE EAST 71ST STREET
END RETURNS
***************************************************************
Federal Tax Liens from ( 01/94 - 07/18/19 )
Manhattan, Bronx, Queens, Kings County
Search Parameters- CORP:NINE EAST 71ST STREET
END RETURNS
***************************************************************
TAB - (Transit Adjudication Bureau - from 07/14/1998 to 05/22/19)
Search Parameters- CORP:NINE EAST 71ST STREET
END RETURNS
***************************************************************
4/5 Sunday July 21, 2019
EFTA00030143
[PAGE 19]
19-J-9358AB.txt Page 5/5
Block: ( 01386 )
Lot: ( 00010 )
COUNTY: ( MANHATTAN )
Run Date: 07/01/2009 To: 07/21/2019
***************************************************************
JUDGMENTS -
Manhattan County from ( 06/87 to 07/18/19 )
Search Parameters- Block:01386 Lot:00010
All Types Of Liens
Block: 01386 Lot: 00010 Control No. 003887343-01
Book Type -- Lis Pendens - Docket No: Index # 19 CR.490
Judgment Type: LIS PENDENS Effective Date: 07/11/2019
Court: Supreme Court Expiration Date: 07/11/2022
Docket Date:07/11/2019
Date Received:07/16/2019
Debtor Info:
EPSTEIN, JEFFREY
9 EAST 71ST STREET
NEW YORK NY 10021-
IMAGE IS NOT AVAILABLE
Creditor Info:
UNITED STATES OF AMERICA
Amount: $0.00
COM:07/11/2019-NATURE OF ACTION: FORFEITURE THERERO
DOCUEMENT #19A
END RETURNS
***************************************************************
Emergency Repair - Manhattan County
Search Parameters- Block:01386 Lot:0010
(Emergency Repair - Ending Date - 06/05/19)
(Balance for work done prior to January 1, 2000)
END RETURNS
***************************************************************
UCC by Block and lot from ( 10/01/1988 - 07/18/19 )
Manhattan County
Search Parameters- Block:01386 Lot:0010
END RETURNS
***************************************************************
Federal Tax lien by Block and lot from ( 01/90 - 07/18/19 )
Manhattan County
Search Parameters- Block:01386 Lot:0010
END RETURNS
***************************************************************
Sunday July 21, 2019 5/5
EFTA00030144
[PAGE 20]
NYC
Department of Finance
Property Tax Bill
Quarterly Statement
Activity through June 1, 2019
Owner name: MAPLE, INC.
Property address: 9 E. 71ST ST.
Borough, block & lot: MANHATTAN (1), 01386, 0010
Mailing address:
MAPLE, INC.
9 E. 71ST ST.
NEW YORK NY 10021-4102
Outstanding Charges $0.00
New Charges $173,510.58
Amount Due $173,510.58
Please pay by July 1, 2019
PTS - LD
1400.01
40-0
105360
Visit us at nyc.gov/finance or call 311 for more information.
NYC Department of Finance
Please include this coupon if you pay by mail or in person. 1-01386-0010
Total amount due by July 1, 2019 $173,510.58
If you want to pay everything you owe by July 1, 2019 please pay $345,286.05
Amount enclosed: [Box]
#811473919060101#
MAPLE, INC.
9 E. 71ST ST.
NEW YORK NY 10021-4102
Make checks payable & mail payment to:
NYC Department of Finance
P.O. Box 680
Newark NJ 07101-0680
8114739190601 01 1013860010 0000017351058 0000034528605 190701112020000 9
EFTA00030145
[PAGE 21]
NYC Department of Finance
Statement Details
June 1, 2019
Maple, Inc.
9 E. 71st St.
1-01386-0010
Page 2
Billing Summary Activity Date Due Date Amount
Outstanding charges including interest and payments $0.00
Finance-Property Tax 07/01/2019 $173,510.58
Total amount due $173,510.58
Tax Year Charges Remaining Activity Date Due Date Amount
Finance-Property Tax 01/01/2020 $173,510.58
Total tax year charges remaining $173,510.58
If you want to pay everything you owe by July 1, 2019 please pay $345,286.05
If you pay everything you owe by July 1, 2019, you would save: $1,735.11
Annual Property Tax Detail
Overall
Tax class 1 - Small Home, Less Than 4 Families Tax Rate
Current tax rate 20.9190%
Estimated Market Value $55,931,000
Taxes
Billable Assessed Value $1,658,880
Taxable Value $1,658,880 x 20.9190%
Tax Before Abatements and STAR $347,021.16 $347,021.16
Annual property tax $347,021.16
The NYC Health Department would like to remind property owners that they must remove standing water, where mosquitos can breed in warm weather. For more information, please visit nyc.gov/health or call 311.
Home banking payment instructions:
1. Log into your bank or online bill pay website.
2. Add the new payee: NYC DOF Property Tax. Enter your account number, which is your boro, block and lot, as it appears here: 1-01386-0010. You may also need to enter the address for the Department of Finance. The address is P.O. Box 680, Newark NJ 07101-0680.
3. Schedule your online payment using your checking or savings account.
Did your mailing address change?
If so, please visit us at nyc.gov/changemailingaddress or call 311.
When you provide a check as payment, you authorize us either to use information from your check to make a one-time electronic fund transfer from your account or to process the payment as a check transaction.
EFTA00030146
[PAGE 22]
Digital Tax Map - New York City Dept. of Finance (7/18/2019)
64
1386
[Map Illustration showing Block 1386, Lot 10, Address 9 E 71 ST]
Copyright 2019 The City of New York
-- Borough Boundary
Tax Block Boundary
50 Tax Block Number
Tax Lot Boundary
50 Tax Lot Number
-50- Condo FKA Tax Lot Number
50.5 Tax Lot Dimension
+/-5.5 Approximate Tax Lot Dimension
1500-1550 Condo Units Range Label
Building Footprint
C50 Condo Flag/Condo Nunber
A50 Air Right Flag/Lot Number
S50 Subterranean Right Flag/Lot Number
R REUC Flag
- - - - Under Water Tax Lot Boundary
-.-.- Other Boundary
Possession Hook
Misc Miscelaneous Text
O Small Tax Lot Dimension
Surface Water
EFTA00030147

Discussion 0

Sign in to join the discussion

No comments yet

Be the first to share your thoughts on this epstein document