NYC
RIVER TERRACE PARKING LLC
10
recorded legal documents in NYC ACRIS
View Lender Portfolio & Violations
Document Type
All Types (10)
Agreement (3)
Deed (1)
Mortgage (3)
Power of Attorney (1)
Satisfaction of Mortgage (1)
Subordination of Mortgage (1)
Sort
Newest
Oldest
Amount
Showing
10
of
10
Satisfaction of Mortgage
Satisfaction of Mortgage
2019062101195001
Document Date
Jun 20, 2019
Recorded
Jun 25, 2019
Borough
Manhattan
Role
MORTGAGEE/LENDER
Mortgage
Mortgage
2019060701011001
Document Date
Jun 7, 2019
Recorded
Jun 10, 2019
Amount
$29,263,427.88
Borough
Manhattan
Role
MORTGAGOR/BORROWER
Subordination of Mortgage
Subordination of Mortgage
2019061200610001
Document Date
Jun 7, 2019
Recorded
Jun 12, 2019
Borough
Manhattan
Role
MORTGAGEE/LENDER
Mortgage
Mortgage
2014061000290002
Document Date
May 22, 2014
Recorded
Jun 16, 2014
Amount
$3,170,909.07
Borough
Manhattan
Role
MORTGAGOR/BORROWER
Agreement
Agreement
2014061000290005
Document Date
May 22, 2014
Recorded
Jun 16, 2014
Amount
$31,800,000.00
Borough
Manhattan
Role
PARTY 1
Agreement
Agreement
2014061000290004
Document Date
May 20, 2014
Recorded
Jun 16, 2014
Borough
Manhattan
Role
PARTY 1
Power of Attorney
Power of Attorney
2013092301308001
Document Date
Sep 12, 2013
Recorded
Oct 1, 2013
Borough
Manhattan
Role
PRINCIPAL
Deed
Deed
2013091801431001
Document Date
Sep 12, 2013
Recorded
Sep 24, 2013
Amount
$53,000,000.00
Borough
Manhattan
Role
GRANTEE
Mortgage
Mortgage
2013091801431003
Document Date
Sep 12, 2013
Recorded
Sep 24, 2013
Amount
$28,629,090.93
Borough
Manhattan
Role
MORTGAGOR/BORROWER
Agreement
Agreement
2013091801431004
Document Date
Sep 12, 2013
Recorded
Sep 24, 2013
Borough
Manhattan
Role
PARTY 1