OFFICE OF THE CITY REGISTER This page is part of the instrument. The City Register will rely on the information provided by you on this page for purposes of indexing this instrument. The information on this page will control for indexing purposes in the event of any conflict with the rest of the document. 2011122700736001004E0B2B Document ID: 2011122700736001 Document Date: 12-23-2011 Preparation Date: 12-28-2011 Document Type: DEED Document Page Count: 3 PRESENTER: RETURN TO: TITLEASSOCIATES - PICK-UP/ AGUSTIN ERIKA KELLERHALS, ESQ AS AGENT FOR STEWART TITLE 9100 HAVENSIGHT, PORT OF SALE, SUITE 15/16 825 THIRD AVENUE - SSR-11-01-9136 ST. THOMAS 00802 NEW YORK, NY 10022 VIRGIN ISLANDS, US 212-758-0050 340-779-2564 jfeldman @titleassociates.com NYC DEPARTMENT OF FINANCE | | | | PROPERTY DATA Borough Block Lot Unit Address MANHATTAN 1386 10 Entire Lot 9 EAST TIST STREET Property Type: DWELLING ONLY - | FAMILY CROSS REFERENCE DATA or Document ID Year Reel Page or File Number PARTIES GRANTOR/SELLER: GRANTEE/BUYER: NINE EAST 71ST STREET CORPORATION MAPLE, INC. 301 EAST 66TH STREET, 10F 9100 HAVENSIGHT, PORT OF SALE, SUITE 15/16. NEW YORK, NY 10065 ST. THOMAS 00802 VIRGIN ISLANDS, US FEES AND TAXES Mortgage Filing Fee: Mortgage Amount: | 0.00 | $ 125.00 Taxable Mortgage Amount: | 0.00 NYC Real Property Transfer Tax: Exemption: | | $ 0.00 TAXES: County (Basic): | 0.00 NYS Real Estate Transfer Tax: City (Additional): 0.00 | $ 0.00 Spec (Additional): 0.00 | RECORDED OR FILED IN THE OFFICE TASP: is 0.00 | 2, OF THE CITY REGISTER OF THE MTA: | 0.00 | 4 (i ty CITY OF NEW YORK NYCTA: | 0.00 | BGS 1 Recorded/Filed 01-10-2012 10:00 Additional MRT: 0.00 Be ‘a ie City Register File No.(CRFN): TOTAL: 0.00 CO SHE 5 2012000008342 Recording Fee: ar . Affidavit Fee: City Register Official Signature EFTA00030126

--=PAGE_BREAK=--

Block: 1386 Lot: 10 Address: 9 East 71* Street DEED New York, NY THIS INDENTURE, made the 45°? day of December, 2011, between NINE EAST 71ST STREET CORPORATION, a New York corporation, with an address of 301 East 66" Street, 10F, New York, New York 10065, hereinafter referred to as the party of the first part, and MAPLE, INC., a U.S. Virgin Islands corporation with an address of 9100 Havensight Port of Sale Ste 15-16, St. Thomas, VI 00802, hereinafter referred to as the party of the second part, WITNESSETH: That the party of the first part, in consideration of the sum of TEN DOLLARS ($10.00) and other good and valuable consideration paid by the party of the second part, does hereby grant and release unto the party of the second part, and the successors and assigns of the party of the second part, forever: ALL that certain plot, place or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Borough of Manhattan, City, County and State of New York, bounded and described as follows: BEGINNING ata point on the northerly side of 71" Street distant 225 feet easterly from the corner formed by the intersection of the easterly side of 5” Avenue with the northerly side of 71" Street; running thence Easterly along the northerly side of 71“ Street 50 feet; thence Northerly and parallel with 5" Avenue 102 feet 2 inches to the center line of the block between 71" and 72™ Streets; thence Westerly along the said center line and parallel with 71* Street 50 feet; thence Southerly and parallel with 5* Avenue 102 feet 2 inches to the northerly side of 71” Street at the point or place of beginning. TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, and the successors and assigns of the party of the second part, forever. AND said party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatsoever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the second part will receive consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purposes of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement BARGAIN AND SALE DEED WITH COVENANTS AGAINST GRANTOR’S ACTS EFTA00030127

--=PAGE_BREAK=--

before using any part of the total of the same for any other purpose. The word “party” shall be construed as if it read “parties” wherever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. WITNESSES BARGAIN AND SALE DEED WITH COVENANTS AGAINST GRANTOR’S ACTS EFTA00030128

--=PAGE_BREAK=--

TERRITORY OF THE U.S. VIRGIN ISLANDS ) DIVISION OF ST. THOMAS/ ST. JOHN ) ss: On the 258 day of December in the year 2011, before me, the undersigned, a Notary Public, personally appeared Jeffrey E. Epstein, personally known to me of proved to me on the basis of satisfactory evidence to be the individual who subscribed to the within instrument, and acknowledged to me that he executed the same in his capacity as the President of Nine East 71" ott Street Corporation, a New York corporation (the “Corporation”), the Grantor therein, and that by it } ture on the within instrument, the Corporation executed the within instrument. TERRITORY OF THE U.S. VIRGIN ISLANDS ) DIVISION OF ST. THOMAS/ ST. JOHN ) ss: On the 23*day of December in the year 2011, before me, the undersigned, a Notary Public, personally appeared Gae® J. Feagieay _, personally known to me or proved to me on the basis of satisfactory evidence to be a subscribing witness to the within instrument, who being by me duly swom, did depose and say that He resides in the United States Virgin Islands; that HE_ knows Jeffrey E. Epstein to be the individual who executed the within instrument, that said subscribing witness was present and saw Jeffrey E. Epstein execute the same; and that said subscribing witness ‘ie at the same time subscribed thé name as a witness thereto. Noi TERRITORY OF THE U.S. VIRGIN ISLANDS DIVISION OF ST. THOMAS/ ST. JOHN On the 25®day of December in the year 2011, before me, the undersigned, a Notary Public, personally appeared ter Geaey _, personally known to me or proved to me on the basis of satisfactory evidence to be a subscribing witness to the within instrument, who being by me duly sworn, did depose and say that Se resides in the United States Virgin Islands; that Se knows Jeffrey E. Epstein to be the individual who executed the within instrument; that said subscribing witness was present and saw Jeffrey E. Epstein execute the same; and that said subscribing witness time subscribed _e@2-name as a witness thereto. eet, Notary Pfblic BARGAIN AND SALE DEED WITH COVENANTS AGAINST GRANTOR’S ACTS EFTA00030129

--=PAGE_BREAK=--

2011122700736001004SCS5AA SUPPORTING DOCUMENT COVER PAGE PAGE 1 OF 1 Document ID: 2011122700736001 Document Date: 12-23-2011 Preparation Date: 12-28-2011 Document Type: DEED ASSOCIATED TAX FORM ID: 2011122700132 SUPPORTING DOCUMENTS SUBMITTED: NYC DEPARTMENT OF FINANCE mT OFFICE OF THE CITY REGISTER | MH} | RP - 5217 REAL PROPERTY TRANSFER REPORT EFTA00030130

--=PAGE_BREAK=--

Affidavit of Compliance with Smoke Detector Requirement for One and-Two Family Dwellings a AFFIDAVIT OF COMPLIANCE WITH SMOKE DETECTOR REQUIREMENT FOR ONE- AND TWO-FAMILY DWELLINGS State of New York ) ) SSx County of ) The undersigned, being duly sworn, depose and say under penalty of perjury that they are the grantor and grantee of the real property or of the cooperative shares in a cooperative corporation owning real property located at 9 EAST 71ST STREET _MANHATTAN New York, 1386 10 (the "Premises"); Borough Block Lot That the Premises is a one or two family dwelling, or a cooperative apartment or condominium unit in a one- or two-family dwelling, and that installed in the Premises is an approved and operational smoke detecting device in compliance with the provisions of Article 6 of Subchapter 17 of Chapter | of Title 27 of the Administrative Code of the City of New York concerning smoke detecting devices; That they make affidavit in compliance with New York City Administrative Code Section 11-2105 (g). (The signatures of at least one grantor and one grantee are required, and must be notarized). Name of Grantor (type or Print) "Name of Grantee (type or Print) Signature of Grantor Signature of Grantee Sworn to before me Swom to before me this date of 20 this date of 20 S4@ ONG These statements are made with the knowledge that a willfully false representation is unlawful and is punishable as a crime of perjury under Article 210 of the Penal Law. NEW YORK CITY REAL PROPERTY TRANSFER TAX RETURNS FILED ON OR AFTER FEBRUARY 6th, 1990, WITH RESPECT TO THE CONVEYANCE OF A ONE- OR TWO-FAMILY DWELLING, OR A COOPERATIVE APARTMENT OR A CONDOMINIUM UNIT IN A ONE- OR TWO-FAMILY DWELLING, WILL NOT BE ACCEPTED FOR FILING UNLESS ACCOMPANIED BY THIS AFFIDAVIT. 2011122700132101 EFTA00030131

--=PAGE_BREAK=--

AFFIDAVIT OF COMPLIANCE WITH SMOKE DETECTOR REQUIREMENT FOR ONE- AND TWO-FAMILY DWELLINGS State of New York ) County of ) The undersigned, being duly sworn, depose and say under penalty of perjury that they are the grantor and grantee of the real property or of the cooperative shares in a cooperative corporation owning real property located at 9 East 71st Street , XXXXXX Street Address Univ/Apt. Manhattan New York, 1386 10 (the "Premises"); Borough Block Lot That the Premises is a one or two family dwelling, or a cooperative apartment or condominium unit in a one- or two-family dwelling, and that installed in the Premises is an approved and operational smoke detecting device in compliance with the provisions of Article 6 of Subchapter 17 of Chapter 1 of Title 27 of the Administrative Code of the City of New York concerning smoke detecting devices; That they make affidavit in compliance with New York City Administrative Code Section 11-2105 (g). (The signatures of at least one grantor and one grantee are required, and must be notarized). a crime of perjury under Article 210 of the Penal Law. NEW YORK CITY REAL PROPERTY TRANSFER TAX RETURNS FILED ON OR AFTER FEBRUARY 6th, 1990, WITH RESPECT TO THE CONVEYANCE OF A ONE- OR TWO-FAMILY DWELLING, OR A COOPERATIVE APARTMENT OR A CONDOMINIUM UNIT IN A ONE- OR TWO-FAMILY DWELLING, WILL NOT BE ACCEPTED FOR FILING UNLESS ACCOMPANIED BY THIS AFFIDAVIT. @ | EFTA00030132

--=PAGE_BREAK=--

— The City of New York bE Department of Environmental Protection 6 (Er Bureau of Customer Services ee Y 59-17 Junction Boulevard ey Flushing, NY 11373-5108 Customer Registration Form for Water and Sewer Billin: Property and Owner Information: (1) Property receiving service: BOROUGH: MANHATTAN BLOCK: 1386 LOT: 10 (2) Property Address: 9 EAST 71ST STREET, NEW YORK, NY 10021 (3) Owner's Name: MAPLE, INC. Additional Name: Affirmation: V1 Your water & sewer bills will be sent to the property address shown above. Customer Billing Information: Please Note: A. Water and sewer charges are the legal responsibility of the owner of a property receiving water and/or sewer service. The owner's responsibility to pay such charges is not affected by any lease, license or other arrangement, or any assignment of responsibility for payment of such charges. Water and sewer charges constitute a lien on the property until paid. In addition to legal action against the owner, a failure to pay such charges when due may result in foreclosure of the lien by the City of New York, the property being placed in a lien sale by the City or Service Termination. B. Original bills for water and/or sewer service will be mailed to the owner, at the property address or to an alternate mailing address. DEP will provide a duplicate copy of bills to one other party (such as a managing agent), however, any failure or delay by DEP in providing duplicate copies of bills shall in no way relieve the owner from his/her liability to pay all outstanding water and sewer charges. Contact DEP at (718) 595-7000 during business hours or visit www.nyc.gov/dep to provide us with the other party's information. Owner’s Approval: The undersi Certifies that helsherit's the owner of the property receiving service referenced above; that helsha/it has read a weed by the wavdersiged cn ths torrn ls wus ond aemptees ustomer Billing Information”; and that the information supplied by the unders! on this form is true and complete to the best of his/her/its knowledge. Print Name of Owner: Signature: _ ____Date (mmidd/yyyy) Name and Title of Person Signing for Owner, if applicable: mm _ 5e0 OVE 2011122700132101 EFTA00030133

--=PAGE_BREAK=--

Customer Ri tion Form for Water and Sewer B: Property and Owner Information: (1) Property recelving service: BOROUGH: MANHATTAN BLOCK: 1386 LOT: 10 (2) Property Address: 9 EAST 71ST STREET, NEW YORK, NY 10021 (3) Owner's Name: MAPLE, INC. Additional Name: Affirmation: Vv] Your water & sewer bills will be sent to the property address shown above. Customer Billing Information: Please Note: A. Water and sewer charges are the legal responsibility of the owner of a property receiving water and/or sewer service. The owner's responsibility to pay such charges is not affected by any lease, license or other arrangement, or any assignment of responsibility for payment of such charges. Water and charges constitute a lien on the property until paid. In addition to legal action against the owner, to pay such charges when due may result in foreclosure of the lien by the City of New York, the property being placed in a lien sale by the City or Service Termination. B. Original bills for water and/or sewer service will be mailed to the owner, at the property address or to ii Print Name of Owner: Signature: —— 12.2% Name and Title of Person Signing for Owner, ; —IEFRey E. Epsrein,, Pres - BCS-TCRFACRIS REV. 808 2011122700132101 EFTA00030134

--=PAGE_BREAK=--

REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK ‘STATE BOARD OF REAL PROPERTY SERVICES RP - 5217NYC 1. Property 9 EAST 71ST STREET MANHATTAN 10021 Location 2B MAPLE, INC. Name TAST NAME / COMPANY FIRST NAME T COMPANY 1 $$$! 3. Tax Indicate where future Tax Bills are to be sent Billing if other than buyer address (at bottom of form) | —— | — | NUMBER AnD 9) MAME ‘CTY OR TOWN LZ 4. Indicate the number of Assessment 4A. Planning Board Approval - N/A for NYC Roll parcels transferred on the deed Lo ty # ot Parcels OR C] Partofa Parcel — 4g agricultural District Notice - NIA for NYC 5. Deed Check the boxes below as they apply: Property ——| x oR . } 6. Ownership Type is Condominium Ste 7. New Construction on Vacant Land ®. Sener NINE EAST 71ST STREET CORPORATION Name TAST MAME / COMPANY FR Nae a pp982@ $$ $$$ $$$ 9. Check the box below which most accurately describes the use of the property at the time of sale: A One Famity Residential Cc Residential Vacant Land E Commercia =G Entertainment / Amusement 1 Industrial B 2 of 3 Family Residential D Non-Resigential VacantLand =F Avarment =H Community Service J Public Service SALE INFORMATION 14. Check one or more of these conditions as applicable to transfer: 10, Sale Contract Date L.12_/ 23 / 2011) Sale Between Relatives or Former Relatives Sale Between Related Companies or Partners in Business One of the Buyers is also a Seller 41, Dato of Sale / Transfer 12_/ 23 / 2011) Buyer or Seller is Government Agency or Lending Insttution —_— ele Deed Type not Warranty of Bargain and Sale (Specity Below ) Salo of Fractional or Less than Fee Interest ( Specify Below ) 12, Full Sale Price S 0 Significant Change mn Property Between Taxable Status and Sale Dates: ( Full Sale Price is the total amount paid for the property including personal property. Sale of Business Is Included in Sale Price ‘This payment may be in the form of cash, other property or goods, or the assumption of Other Unusual Factors Affecting Sale Price ( Specify Below ) mortgages or other obligations.) Please round to the nearest whole dollar amount. None 13, Indicate the value of personal property Included In the sale es ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill 16, Bullding cisss LA, 5} 16, Total Assessed Value (of all parcels in transfer) | 1.2.9 4 3 8 7) 17, Borough, Block and Lot / Roll identifier(s) ( If more than three, attach sheet with additional identifier(s) ) MANHATTAN 1386 10 Jl iL j -—=ZToO7™mooe S410 we 201112270013220104 EFTA00030135

--=PAGE_BREAK=--

REAL PROPERTY TRANSFER REPORT ‘STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP -5217NYC 4. Property 9 EAST 71ST STREET , MANHATTAN 10021 Location 3. Tax Indicate whore future Tax Bills are to be sant Billing # other than buyer address (at bottom of form) Address 4. Indicate the number of Assessment 4A. Planning Board Approval - N/A for NYC Roll parcets transterred on the deed Ls. 1) wetParcets on CT Partofe Parcel 4m. Acricuttural District Notice - NIA for NYC &. Deed Check the boxee below as they apply: Property Laser —* L Jor | 2 6. Ownership Type is Condominium Ste 7. New Construction on Vacent Land NINE EAST 71ST STREET CORPORATION ME _ ooo 8. Check the box below which most accurately Gescribes the use of the property at the time of sale: &. Seller Mame ALP] One Famty Residential C |_| Reskientiai Vacant Land E [| Commerciat G Entertainment / Amusement — | Industrial B 20r3 Famly Residential [)} | Non-Residential VecentLand ff Avarment =H (Community Service J Public Service | SALE INFORMATION] : 14. Check one of more of these conditions as applicable to transfer: 10. Sale Contract Date L127 23 / 2011) [ _] Sale Batwoen Relatives or Former Retatves, B] _ | Sale Between Related Companies or Partners in Business C]__| One of the Buyers ts aleo a Seller 11. Date of Sale / Transfer L12_/ 23 / 2011) D|_| Buyer or Seter is Government Agency oF Lending Institution “Mone Oey Yoor E|_] Deed Type mot Warranty or Bargain and Sale (Specity Below ) F |_| Sale of Fractional or Less than Fee interest ( Specify Below ) 12. Full Sale Price S 0 G[__] signaicant Change in Property Between Taxatie Statve and Sale Dates ( Ful Sate Price fs the tots! amount paid for the property Incuding personal property. |_| Sale of Business is Inciuded in Sain Price This payment may be in the form of cash, other property or goods, or the assumption of — | ¥ | Other Unusual Factors Affecting Sale Price ( Specity Below ) mortgages or other obligations.) Please round to the nearest whole dailar emount. J | lens 1%. indicate the value of persona! property included In the sale ——————————————EeEeEeE—Vv 16. Buliding Class [A 5 16. Total Assessed Value (of al! parcels in transfer) 12,9 43 8 7 17. Borough, Block and Lot / Roll identifier(s) ( if more then three, attach sheet with additional identifierts) ) I MANHATTAN 1386 10 } I | 201112270013220102 EFTA00030136

--=PAGE_BREAK=--

[[eerrcaTiOn Taya eof woman nro i Ymca oe a of yin nae understand that the making of any willful faise statement of material fact herein will subject me to the provisions of the penal lew relative to the making and filing of faise instruments. BUYER'S ATTORNEY ERIKA KELLERHALS, ESQ 9100 HAVENSIGHT, PORT OF SALE, SUITE 15/16. sPOSTAL CODE 2011122700132201 EFTA00030137

--=PAGE_BREAK=--

| certify that ell of the Items of information entered on this form are true and correct (to the best of my knowtedge and belief) and understand that the making of eny wélfut false statement of material fact herein will subject me to the provisions of the penal law retative to 2011122700132201 EFTA00030138

--=PAGE_BREAK=--

C4 ‘ ‘s . TeOt | et BIS. Gene Sh pete | hy 17 PUEZ WL 2 “JuLive BiUMNENe. tee, LAW BLU PUNLIONEAE CONIULT YOUR LAWYER BIFORE SIGNING THES INSTRUMENT ~ THIS INSTRUMENT SHOULD 84 UID BY LAWYERS OMY THIS INDENTURE, madsthe”® th day of Seperetasy , ninetoo hundred and Bighty-tiine BETWEEN BIRCH WATHEN SCHOOL, INC., having an address at 9 East 7lst Street, New York, New York of the fire: and NINE EAST 715T STREET CORPORATION, having ponty of tha ft pony an address at 41 South High Street, Suite 3710 Columbus, Ohio 43215 party of the seound part, WITNESSETH, thst the party of the first part, in consideration of Ten Dollars and uther valuable consideration pald by the party of the second part, does hereby grant and release unto the party of the second part, the heirs ‘OF successors and assigns of the party of the csenad part forever, Re) ALL that certain plot, plece or parcel of land, with the buildings and improvements thereon erected, eluate, 1 iving und being in the Borough of Manhattan, City, County and State of New York, t; bounded and described as follows: DRGINNING at a point on the northerly side of 7ist Street diatant 225 feet easterly from the corner formed by the intersection of the easterly side of Sth Averue with the northerly side of 7lst Street; running aed thence Easterly along the northerly sida of 7lst Street 50 feet; thence Northerly and parallel with Sth Avenue 102 feat 2 inches to the contre line of the block between 7lst and 72nd Streets; thence Westerly along the said center line and parallel with 7lst Street 50 feet; thence Southerly ad parallel with 5th Avenue 102 feet 2 inches to the northerly side of net Street at the point or place of BEGINNING. This deed is executed in accordance with Supreme Court Order of the State of New York held in and for the County of New York on the 6th day of February, 1989, filed as Index No. 2225/89. TOGETHER with all right, tite and interest, if any, of the part of the beet Pra in and to any sirects and roads abutting the above described premises to the center lines f; HER with the sppurtenances ‘and all the estate and rights of the party of the firet part in and to sald premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the helrs or successors and assigns of the party of the second part forever, AND the party of the first part covenants that the party of the frst part has not done or suffered anything whereby } the said premises have been encumbered in any way whatever, ¢ as aforesaid. P AND the party of the first part, in compliance with Section 13 of the n Law, covenants thet the party of the firs ‘ part will receive the sation for this conveyance and will hold the right to receive such com we trust fund tobe applied fiat fr the purpose of paying the contol the improvement and wit apply the same So te the payment of the of the improvement before using any part of the total of the same for any other The word “party” shail be construed as if it read “partion” whenever the sense of this indenture so IN WITNESS WHEREOF, the party of the first part har duly executed this deed uhe day and year first above in Vous In Presence oF: id President BIRCH W {\ Py EFTA00030139

--=PAGE_BREAK=--

stare cw rm oo }= persenally came STATE OF MEW YORn, CounrTY oF New York On thet" = day of Ne@rmarninn, 19 gg, before me teens wee 4, 2 duly wor, did depose and Aveasas, to ime known, wy that he reida at 8. 2 Ct yt Nigea * en corporation fobs | in and which executed the foregoing instrument; that i olined b cree of Ge ben of directors of said ra Nestor, Puatic vou wt Ly oridt and Male Med I rely wrt int Titus No, stehipiees Wiles BIRCH WATHEN SCHOOL, INC. TO SEP1 11989 ‘ TRANSER T'S York Hew took, KY. 0007 (18) 29-1800 HPDA On the of personally came’ to me known to be the individual executed the fi executed the same. STATE OF NEW YORK, COUNTY OF On the day of Ke subscribing witness 10 the fi subecr! to whom | am personally ean, wos hing by sworn, did depose and say that he knows described in and who exeouted the foregoing instrument; that he, sald subsoribing witness, was present and sw execute the same; and that be, sold wisees, ‘at the same time subsoribed bh name as witnow thereto, BLOCK Lor COUNTY OR TOWN Manhattan Prema: 4 Sanv WH 5 RETURN BY MAIL TO: Jack S. Levey, Esq. Schwartz, Kelm, Warren & Rubinstein 41 South High Street Columbus, Ohio Zip No. 43215 ED IN NEW YORK COLNTY OFFIGE OF THE CITY REGISTER tang SEP 11 P 303 mt ae: gre Oh Soin’ cnr acer ee MW ~ EFTA00030140

--=PAGE_BREAK=--

19-J—-93S96AB.1xt Page 1/5 Title No: 5344-19-J-9358 COUNTY CLERK SEARCH( 07/21/2019 ) COMPANY NAME: ( MAPLE INC. ) COUNTY: ( MANHATTAN ) Run Date: 07/01/2009 To: 07/21/2019 Oe ee ee eee JUDGMENTS - Manhattan County from ( 06/87 to 07/18/19 ) Search Parameters- CORP:MAPLE INC. All Types Of Liens END RETURNS Oe ee ee ee ee eee PVB - (Parking Violations Bureau - Ending Date 06/26/19) Search Parameters- CORP:MAPLE INC. END RETURNS Tee eee ee ee eee ee eee eee eee eee eee eee eee eee eee eee eee eee (Environmental Control Board (Fire and Building) - Ending Date 05/31/19) Search Parameters-— CORP:MAPLE INC. MAPLE MADE PROPERTIES INC 847 LIVONIA AVENUE BROOKLYN, NY 11207 ECB Violation No.: 41668695K Date-08/16 Amt: $300.00 MAPLE MADE PROPERTIES INC 847 LIVONIA AVENUE BROOKLYN, NY 11207 ECB Violation No.: 18687 Date-09/15 Amt: $300.00 MAPLE SHADE PROPERTIE: 847 LIVONIA AVENUE BROOKLYN, NY 11207 ECB Violation No.: Date-12/18 NEW YORK, NY 10 ECB Violation +2 182521222 Date-02/14 Amt: $500.00 MAPLE TREE INSTRUCTION INC 83 HESTER SfREET NEW YORK, 10002 ECB Violatfion No.: 182637630 Date-08/14 olation No.: 40117082K Date-12/18 EFTA00030141

--=PAGE_BREAK=--

19-—J—-9SIGAB.Ixt BROOKLYN, NY 11207 ECB Violation No.: 41585409R Date-10/12 Amt: $300.00 MAPLESHADE PROPERTIES INC 847 LIVONIA AVENUE BROOKLYN, NY 11207 ECB Violation No.: 444916442 Date-06/17 Amt: $300.00 MAPLESHADE PROPERTIES INC 847 LIVONIA AVENUE BROOKLYN, NY 11207 ECB Violation No.: 41344464M Amt: $300.00 MAPLESHADE PROPERTIES INC 847 LIVONIA AVENUE BROOKLYN, NY 11207 ECB Violation No.: 41686941xX Amt: $25.00 MAPLESHADE PROPERTIES INC 847 LIVIONIA AVE BROOKLYN, NY 11207 ECB Violation No.: 1868766£8 Date-12/15 Amt: $300.00 MAPLESHADE PROPERTIES ANC 847 LIVONIA AVENUE BROOKLYN, NY 11207 ECB Violation No.: Date-08/18 134-38 MAPLE FLUSHING, NY, ECB Violatign No.: 11614050L Date-03/18 134-39/MAPLE AVENUE NY 11355 ECB Aiolation No.: 11304086 Date-02/14 $750.00 END RETURNS Oe ee ee ee eee Uniform Commercial Code from ( 10/01/1988 - 07/18/19 ) Manhattan County Search Parameters- CORP:MAPLE INC. END RETURNS RRR TI FTIR TTR TTT IK TT TTR TTR TTT IK RTT RTT IRR TTR RR Federal Tax Liens from ( 01/94 - 07/18/19 ) Manhattan, Bronx, Queens, Kings County Search Parameters- CORP:MAPLE INC. END RETURNS ee eee eee ee ee ee eee eee eee TAB - (Transit Adjudication Bureau - from 07/14/1998 to 05/22/19) Search Parameters- CORP:MAPLE INC. Page 2/5 unday July EFTA00030142

--=PAGE_BREAK=--

19-J—JSI6AB.Ixt COMPANY NAME: ( NINE EAST 71ST STREET ) COUNTY: ( MANHATTAN ) Run Date: 07/01/2009 To: 07/21/2019 TT TT TT RK RHEE RHEE HHH HHH JUDGMENTS - Manhattan County from ( 06/87 to 07/18/19 ) Search Parameters- CORP:NINE EAST 71ST STREET All Types Of Liens END RETURNS SR TR RT RR RR RT RRR RRR RRR Re PVB - (Parking Violations Bureau - Ending Date 06/26/19) Search Parameters- CORP:NINE EAST 71ST STREET END RETURNS Oe ee ee ee eee (Environmental Control Board (Fire and Building) - Ending Date 05/31/19) Search Parameters- CORP:NINE EAST 71ST STREET END RETURNS ee ee ee eee eee eee Uniform Commercial Code from ( 10/01/1988 - 07/18/19 ) Manhattan County Search Parameters- CORP:NINE EAST 71ST STREET END RETURNS eee eee eee eee ee eee eee eee eee ee eee eee eee eee Federal Tax Liens from ( 01/94 - 07/18/19 ) Manhattan, Bronx, Queens, Kings County Search Parameters- CORP:NINE EAST 71ST STREET END RETURNS Oe ee eee TAB - (Transit Adjudication Bureau - from 07/14/1998 to 05/22/19) Search Parameters- CORP:NINE EAST 71ST STREET END RETURNS RRR TI RTT IR FIR TTT IK TTR IK TTR RTT IH TT RTT RK RR Re Page 4/5 EFTA00030143

--=PAGE_BREAK=--

19-—J—-93S96AB.1xt Page 5/5 Block: ( 01386 ) Lot: ( 00010 ) COUNTY: ( MANHATTAN ) Run Date: 07/01/2009 To: 07/21/2019 I IR TTT TTT TT TK TKR HEHEHE HEHEHE HHH HHH JUDGMENTS - Manhattan County from ( 06/87 to 07/18/19 ) Search Parameters- Block:01386 Lot :00010 All Types Of Liens Block: 01386 Lot: 00010 Control No. 003887343-01 Book Type -- Lis Pendens - Docket No: Index # 19 CR.490 Judgment Type: LIS PENDENS Effective Date: 07/11/2019 Court: Supreme Court Expiration Date: 07/11/2022 Docket Date:07/11/2019 Date Received:07/16/2019 Debtor Info: EPSTEIN, JEFFREY 9 EAST 71ST STREET NEW YORK NY 10021- IMAGE IS NOT AVAILABLE Creditor Info: UNITED STATES OF AMERICA Amount: $0.00 COM:07/11/2019-NATURE OF ACTION: FORFEITURE THERERO DOCUEMENT #19A END RETURNS eee eee eee eee ee ee eee ee eee eee ees Emergency Repair - Manhattan County Search Parameters- Block:01386 Lot :0010 (Emergency Repair - Ending Date - 06/05/19) (Balance for work done prior to January 1, 2000) END RETURNS HH HEHEHE RHEE HEE HEHEHE EKER ucc by Block and lot from ( 10/01/1988 - 07/18/19 ) Manhattan County Search Parameters- Block:01386 Lot :0010 END RETURNS PITT TT KK RHE HEE HK KEE HKHEEHHERKR RAK HHH Federal Tax lien by Block and lot from ( 01/90 - 07/18/19 ) Manhattan County Search Parameters- Block:01386 Lot :0010 END RETURNS RR RRR RR RRR RRR RRR RRR RR Ee EFTA00030144

--=PAGE_BREAK=--

NYG Property Tax Bill Quarterly Statement Department of Finance Activity through June 1, 2019 Owner name: MAPLE, INC. Mailing address: Property address: 9 E. 71ST ST. MAPLE, INC. 9 E. 71ST ST. Borough, block & lot: MANHATTAN (1), 01386, 0010 NEW YORK NY 10021-4102 Outstanding Charges $0.00 New Charges $173,510.58 Amount Due $173,510.58 Please pay by July 1, 2019 PTS-LD 1400.01 40-0 Visit us at nyc.gov/finance or call 311 for more information. NYG Please include this coupon if you pay by mail or in person. 1-01386-0010 Department of Finance Total amount due by July 1, 2019 $173,510.58 If you want to pay everything you owe by July 1, 2019 please pay $345,286.05 Amountenclosed: [____ #6114739190b01018 Make checks payable & mail payment to: MAPLE, INC. NYC Department of Finance 9 E. 71ST ST. P.O. Box 680 NEW YORK NY 10021-4102 Newark NJ 07101-0680 8114739190601 01 1013860010 0000017351058 0000034528605 190701112020000 9 EFTA00030145

--=PAGE_BREAK=--

dune 1, 2019 NYG Statement Details Maple, Inc. 9E. 71st St. 1-01386-0010 Department of Finance Page 2 Billing Summary Activity Date Due Date Amount Outstanding charges including interest and payments $0.00 Finance-Property Tax 07/01/2019 $173,510.58 Total amount due $173,510.58 Tax Year Charges Remaining Activity Date Due Date Amount Finance-Property Tax 01/01/2020 $173,510.58 Total tax year charges remaining $173,510.58 If you want to pay everything you owe by July 1, 2019 please pay $345,286.05 If you pay everything you owe by July 1, 2019, you would save: $1,735.11 Annual Property Tax Detail Overall Tax class 1- Small Home, Less Than 4 Families Tax Rate Current tax rate 20.9190% Estimated Market Value $55,931,000 Taxes Billable Assessed Value $1,658,880 Taxable Value $1,658,880 x 20.9190% Tax Before Abatements and STAR $347,021.16 $347,021.16 Annual property tax $347,021.16 The NYC Health Department would like to remind property owners that they must remove standing water, where mosquitos can breed in warm weather. For more information, please visit nyc.gov/health or call 311. Home banking payment instructions: = . Log into your bank or online bill pay website. 2. Add the new payee: NYC DOF Property Tax. Enter your account number, which is your boro, block and lot, as it appears here: 1-01386-0010 . You may also need to enter the address for the Department of Finance. The address is P.O. Box 680, Newark NJ 07101-0680. 3. Schedule your online payment using your checking or savings account. Did your mailing address change? If so, please visit us at nyc.gov/changemailingaddress or call 311. When you provide a check as payment, you authorize us either to use information from your check to make a one-time electronic fund transfer from your account or to process the payment as a check transaction. EFTA00030146

--=PAGE_BREAK=--

Digital Tax Map - New York City Dept. of Finance (7/18/2019) 64 Copyright 2019 The City of New York ™ = Borough Boundary €50 Condo Flag/Condo Nunber Tax Block Boundary 50. Air Right Flag/Lot Number 50) Tax Block Number Subterranean Right Flag/Lot Number —— Tax Lot Boundary R_— REUC Flag 50 TaxLotNumber = = — ===== Under Water Tax Lot Boundary -58- Condo FKA Tax LotNumber = —-—-— Other Boundary 50.5 Tax Lot Dimension ‘| Possession Hook +-5.5 Approximate Tax Lot Dimension Mise Miscelaneous Text Condo Units Range Label © Small Tax Lot Dimension Building Footprint Surface Water EFTA00030147