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