NYC
SOHN, YOUNG A
10
recorded legal documents in NYC ACRIS
View Lender Portfolio & Violations
Document Type
All Types (10)
Agreement (1)
Deed (2)
Mortgage (2)
Power of Attorney (3)
Satisfaction of Mortgage (2)
Sort
Newest
Oldest
Amount
Showing
10
of
10
Satisfaction of Mortgage
Satisfaction of Mortgage
2019082300193001
Document Date
Aug 19, 2019
Recorded
Aug 28, 2019
Borough
Manhattan
Role
MORTGAGEE/LENDER
Agreement
Agreement
2013030101412001
Document Date
Jan 11, 2013
Recorded
Jan 13, 2014
Amount
$2,075,000.00
Borough
Manhattan
Role
PARTY 1
Satisfaction of Mortgage
Satisfaction of Mortgage
2011071200504001
Document Date
Jul 12, 2011
Recorded
Jul 19, 2011
Borough
Manhattan
Role
MORTGAGEE/LENDER
Deed
Deed
2009112700359002
Document Date
Nov 19, 2009
Recorded
Nov 30, 2009
Amount
$5,040,337.50
Borough
Manhattan
Role
GRANTEE
Mortgage
Mortgage
2009112700359003
Document Date
Nov 19, 2009
Recorded
Nov 30, 2009
Amount
$2,075,000.00
Borough
Manhattan
Role
MORTGAGOR/BORROWER
Power of Attorney
Power of Attorney
2009112700369001
Document Date
Nov 19, 2009
Recorded
Dec 7, 2009
Borough
Manhattan
Role
PRINCIPAL
Mortgage
Mortgage
2009112900032002
Document Date
Nov 12, 2009
Recorded
Dec 3, 2009
Amount
$1,325,000.00
Borough
Manhattan
Role
MORTGAGOR/BORROWER
Power of Attorney
Power of Attorney
2009112700359001
Document Date
Nov 6, 2009
Recorded
Nov 30, 2009
Borough
Manhattan
Role
PRINCIPAL
Power of Attorney
Power of Attorney
2008020500476003
Document Date
Jan 29, 2008
Recorded
Feb 7, 2008
Borough
Manhattan
Role
PRINCIPAL
Deed
Deed
2008020500476002
Document Date
Jan 29, 2008
Recorded
Feb 7, 2008
Amount
$3,156,575.00
Borough
Manhattan
Role
GRANTEE