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