New & Popular Forms
Affidavit of Combination of Units for NYC DOB Affidavit in Lieu of Registration (10/09) ALTA Settlement Statement – Combined
Apartment Lease Agreement
Bargain & Sale Deed with Covenants Boundary Agreement Co-op Contract of Sale 2001 Commercial Lease Agreement Condominium Contract of Sale 2015 DEP – Water Refund for Overages FIRPTA Affidavit (Certificate of Non Foreign Status) First Mortgage House Lease Agreement HUD-1 (2009) IRS Form 8300 – Cash Payments over $10,000 IT-2663 (2016) IT-2663 Instructions (2016) IT-2664 (2016) Mortgage Note Power of Attorney Power of Attorney – Full Force Affidavit Quitclaim Deed Residential Contract of Sale Satisfaction of Mortgage STAR – NY State & NYC TILA RESPA Integrated Closing Disclosure – Model (fill-in) TILA RESPA Integrated Closing Disclosure – Seller form (fill-in) TILA RESPA Integrated Closing Disclosure – Refinance (fill-in) TP-584 (4/13) UCC Statement (UCC1)
Apartment Lease Agreement
Bargain & Sale Deed with Covenants Boundary Agreement Co-op Contract of Sale 2001 Commercial Lease Agreement Condominium Contract of Sale 2015 DEP – Water Refund for Overages FIRPTA Affidavit (Certificate of Non Foreign Status) First Mortgage House Lease Agreement HUD-1 (2009) IRS Form 8300 – Cash Payments over $10,000 IT-2663 (2016) IT-2663 Instructions (2016) IT-2664 (2016) Mortgage Note Power of Attorney Power of Attorney – Full Force Affidavit Quitclaim Deed Residential Contract of Sale Satisfaction of Mortgage STAR – NY State & NYC TILA RESPA Integrated Closing Disclosure – Model (fill-in) TILA RESPA Integrated Closing Disclosure – Seller form (fill-in) TILA RESPA Integrated Closing Disclosure – Refinance (fill-in) TP-584 (4/13) UCC Statement (UCC1)
Affidavits
22 Affidavit 253 Affidavit (Version 1) 253 Affidavit (Version 2) 255 Affidavit – CEMA 255 Affidavit – Collateral Mortgage 255 Affidavit – Extension Agreement 255 Affidavit – Leases and Rents 255 Affidavit – Leases and Rents 2 255 Affidavit – Multi-use/Universal 255 Affidavit – Spreader 255 Affidavit – Wrap Around 256 Affidavit 256 Affidavit – Indefinite Mortgage 260 Affidavit – Property of Two States 275 Affidavit Aff of Lost Proprietary Lease and Indemn… Affidavit for an Assigned Contract Affidavit for Deed in Lieu of Foreclosure Affidavit for Federal Estate Tax Affidavit for Residential Condo One Family Affidavit for Section 9-503 Affidavit in Lieu of Registration (10/09) Affidavit of Combination of Units for NYC DOB Affidavit of Marital Status Affidavit of Service Ancient Mortgage Affidavit Closing Affidavit Co-op Affidavit Delivery Affidavit FIRPTA Affidavit (Certificate of Non Foreign Status) General Affidavit Heirship Affidavit Innocent Owner Affidavit Law 265a – Equity Purchaser’s Affidavit Law 265a – Seller’s Affidavit Law 265a – Subsequent Purchaser Affidavit Lost Note Affidavit No Consideration Transfer Affidavit Reverse Mortgage Affidavit
Contracts of Sale
Amendment to Contract Assignment for Purchase of Real Estate Co-op Contract of Sale Co-op Contract of Sale 2001 Commercial Contract of Sale Condominium Contract of Sale 2015 FHA / VA Rider Memorandum of Contract New Construction Contract of Sale (Version 1) New Construction Contract of Sale (Version 2) New Jersey Contract of Sale Option Agreement To Purchase Real Estate Purchase Agreement – Air Rights Purchase Money Mortgage Rider Residential Contract of Sale Residential Contract of Sale – SPANISH Residential Contract of Sale (12pt font) Residential Contract of Sale 2000 Residential Contract of Sale 2000 (12pt font) Termination of Contract of Sale Vacant Land Contract of Sale
Mortgages & UCC’s
1099-S ALTA Settlement Statement – Combined Annual Meeting of Shareholders Assignment of Mortgage with Covenant Assignment of Mortgage without Covenant Attorney Guaranty Letter Attorney Opinion Letter Bond Building Loan Contract Building Loan Contract (ver. 2) Building Loan Mortgage CEMA Checklist Collateral Assignment of Leases and Rents Consolidation and Extension Agreement Corporate Resolution to Purchase… FHA Appraisal Addendum First Mortgage Loan Security Agreement – Coop Mortgage Note Mortgage Recording Tax Return (MT-15) Mortgage Splitter Agreement Partial Release of Mortgaged Premises Release of Part of Mortgaged Premises Request for Mortgage Payoff Satisfaction of Mortgage Spreader Agreement Subordinate Mortgage Subordination Agreement Termination of Leases and Rents TILA RESPA Integrated Closing Disclosure – Model (fill-in) TILA RESPA Integrated Closing Disclosure – Seller form (fill-in) TILA RESPA Integrated Closing Disclosure – Refinance (fill-in) UCC Amendment Addendum (UCC3Ad) UCC Statement – Co-op (UCC1Cad) UCC Statement (UCC1) UCC Statement Addendum (UCC1Ad) UCC Statement Amendment (UCC3)
Recording Cover Pages
Retainers
Transfer Tax & Related Documents
ACRIS/Westchester PREP eForms Affidavit in Lieu of Registration Affidavits for NYCRPT and TP-584 IT-256 (2012) IT-256 Instructions (2012) IT-2663 (2016) IT-2663 (2017) IT-2663 Instructions (2017) IT-2664 (2016) IT-2664 (2017) IT-2664 Instructions (2017) New York City RPT (long form) 8/26/09 New York City RPT (short form) Preliminary Registration Form RP5217 NYC RP5217 OUTSIDE NYC Smoke Detector Affidavit TP-584 (4/13) TP-584 Instructions(4/13) TP-584.1 Transfer Tax – Columbia County Transfer Tax – Mount Vernon Transfer Tax – Peconic Bay Transfer Tax – Peekskill Transfer Tax – Red Hook Transfer Tax – Warwick Transfer Tax – Yonkers
Miscellaneous
Power of Attorney – 9/12/10 1099 and Exemption Affidavit Acknowledgements – Legal Size Acknowledgements – Letter Size ACRIS/Westchester PREP eForms Authorization to Release Escrow Funds Bed Bugs Disclosure Block and Lot Correction & Update Letter Boundary Agreement Cancellation of Notice of Pendency Certificate of Assumed Name Certificate of Conformity of Acknowledgement Closing Statement Consent of Shareholders Consent To Change Attorneys Coop Alteration Agreement DEP – Registration for Water and Sewer DEP – Water Refund for Overages Directors Resolution EPA Lead Paint Disclosure Form General Release – Corporation General Release – Individual Good Faith Estimate (2009) Health Care Proxy HUD-1 (2009) HUD-1 (old form) HUD-1A (2009) HUD-1A (old form) IRS Form 8300 – Cash Payments over $10,000 Lienor’s Estoppel LLC Certificate of Authority Mechanic’s Lien – Extension Mechanic’s Lien – Notice Mechanic’s Lien – Release/Cancellation Miscellaneous Rider Notice of Appearance Notice of Lending Notice of Lien – Condo Act NYC Real Estate Tax Refund Owners Estoppel Owners Registration Card Payoff Request Post Closing Possession Agreement Power of Attorney – Full Force Affidavit Power of Attorney – Full Force Medical Power of Attorney – Revocation Pre Closing Possession License Agreement Promissory Note – Fixed Property Condition Disclosure Form Property Refund Request – NYC DOF Reciprocal Driveway Easement Referee Report of Sale Release of Judgment Release of Power of Appointment Satisfaction of Judgment STAR – NY State & NYC Statement of Auth for Electronic Filing Stipulation of Discontinuance Thirty (30) Day Notice to Quit Time of the Essence (version 1) Time of the Essence (version 1) Time of the Essence (version 2)