NYC
LIN, DI
13 recorded legal documents in NYC ACRIS
View Lender Portfolio & Violations
Showing 13 of 13
Agreement
2021061601638001
Document Date May 14, 2021
Recorded Jun 23, 2021
Amount $990,000.00
Borough Manhattan
Role PARTY 1
Mortgage
2018100201118002
Document Date Sep 18, 2018
Recorded Oct 3, 2018
Amount $1,050,000.00
Borough Manhattan
Role MORTGAGOR/BORROWER
Deed
2018100201118001
Document Date Sep 18, 2018
Recorded Oct 3, 2018
Amount $1,830,813.50
Borough Manhattan
Role GRANTEE
RPTT
2018100400775001
Document Date Aug 29, 2018
Recorded Oct 11, 2018
Amount $1,272,812.50
Borough Bronx
Role PARTY 2
RPTT
2018090700335001
Document Date Aug 9, 2018
Recorded Sep 7, 2018
Amount $720,000.00
Borough Bronx
Role PARTY 2
Satisfaction of Mortgage
2006050502084001
Document Date Apr 12, 2006
Recorded May 23, 2006
Borough Manhattan
Role MORTGAGEE/LENDER
Assignment of UCC Financing Statement
2006050400523003
Document Date Apr 5, 2006
Recorded Jun 19, 2006
Amount $405,000.00
Borough Manhattan
Role ASSIGNOR
Agreement
2004040701696002
Document Date Mar 29, 2004
Recorded Dec 16, 2004
Amount $313,000.00
Borough Manhattan
Role PARTY 2
Mortgage
2004040701696003
Document Date Mar 29, 2004
Recorded Dec 16, 2004
Amount $250,000.00
Borough Manhattan
Role MORTGAGOR/BORROWER
Power of Attorney
2004040701696004
Document Date Mar 29, 2004
Recorded Dec 16, 2004
Borough Manhattan
Role PRINCIPAL
Power of Attorney
2004040701696001
Document Date Mar 18, 2004
Recorded Dec 16, 2004
Borough Manhattan
Role PRINCIPAL
Power of Attorney
FT_4240006039324
Recorded May 13, 1998
Borough Queens
Role ATTORNEY-IN-FACT
Power of Attorney
FT_4310006039331
Recorded May 13, 1998
Borough Queens
Role ATTORNEY-IN-FACT