NYC
SINGH, PREETI
13
recorded legal documents in NYC ACRIS
View Lender Portfolio & Violations
Document Type
All Types (13)
Certificate of Transfer (1)
Deed (2)
LOCC (4)
Mortgage (4)
RPTT&RET (1)
Satisfaction of Mortgage (1)
Sort
Newest
Oldest
Amount
Showing
13
of
13
RPTT&RET
RPTT&RET
2026030200537001
Document Date
Feb 25, 2026
Recorded
Mar 2, 2026
Amount
$1,225,000.00
Borough
Manhattan
Role
PARTY 2
Satisfaction of Mortgage
Satisfaction of Mortgage
2019081400788001
Document Date
Aug 16, 2019
Recorded
Aug 21, 2019
Borough
Manhattan
Role
MORTGAGEE/LENDER
Certificate of Transfer
Certificate of Transfer
2018100800246001
Document Date
Oct 4, 2018
Recorded
Nov 2, 2018
Borough
Manhattan
Role
PARTY 2
LOCC
LOCC
2015101601061001
Document Date
Oct 16, 2015
Recorded
Oct 30, 2015
Borough
Manhattan
Role
PARTY 1
LOCC
LOCC
2015101601120001
Document Date
Oct 16, 2015
Recorded
Oct 23, 2015
Borough
Manhattan
Role
PARTY 1
LOCC
LOCC
2008040400641001
Document Date
Mar 31, 2008
Recorded
Apr 11, 2008
Borough
Manhattan
Role
PARTY 1
LOCC
LOCC
2008030700280001
Document Date
Mar 7, 2008
Recorded
Mar 13, 2008
Borough
Manhattan
Role
PARTY 1
Mortgage
Mortgage
2006121400677004
Document Date
Dec 11, 2006
Recorded
Jan 31, 2007
Amount
$89,250.00
Borough
Manhattan
Role
MORTGAGOR/BORROWER
Deed
Deed
2006121400586001
Document Date
Dec 11, 2006
Recorded
Dec 19, 2006
Amount
$580,000.00
Borough
Manhattan
Role
GRANTEE
Mortgage
Mortgage
2006121400586002
Document Date
Dec 11, 2006
Recorded
Dec 19, 2006
Amount
$464,000.00
Borough
Manhattan
Role
MORTGAGOR/BORROWER
Mortgage
Mortgage
2006121400586003
Document Date
Dec 11, 2006
Recorded
Dec 19, 2006
Amount
$58,000.00
Borough
Manhattan
Role
MORTGAGOR/BORROWER
Deed
Deed
2006121400677002
Document Date
Dec 11, 2006
Recorded
Jan 31, 2007
Amount
$595,000.00
Borough
Manhattan
Role
GRANTEE
Mortgage
Mortgage
2006121400677003
Document Date
Dec 11, 2006
Recorded
Jan 31, 2007
Amount
$446,250.00
Borough
Manhattan
Role
MORTGAGOR/BORROWER