Forms

MORTGAGES & AGREEMENTS

MISCELLANEOUS & POWERS

1099-S (2021)
1099-S Instructions (2021)
Acknowledgements
ACRIS / Westchester PREP Request Form
*APPLICATION FOR TITLE INSURANCE*
Closing Statement
Consent of Shareholders
C of O Request E. Hampton
DEP - Registration for Water and Sewer
Directors Resolution
Discharge of Mechanics Lien
EPA Lead Paint Disclosure Form
General Release - Corporation
FINCEN ALTA Information Collection Form
FINCEN Geographic Targeting Order
General Release - Individual
HUD-1
HUD-1A
Lienor's Estoppel
LLC Certificate of Authority
Notice of Lending
Notice of Lien - Condo Act
Orange County Cover Sheet
Owners Estoppel
Owners Registration Card
**NEW Power of Attorney NY Statutory Short Form (2021)*
Power of Attorney (Full Force Affidavit 2021)
Power of Attorney NY Statutory Short Form (2010)
Power of Attorney - Revocation
Power of Attorney Gift Rider
Property Condition Disclosure Form
Referee Report of Sale
Release Lien of Judgment
Star Exemption Application Nassau County
Suffolk County Cover Sheet
Unsatisfied Mortgage Affidavit
Waiver of Possible Out of Possession
Westchester County Cover Sheet

1099-S (2021)
1099-S Instructions (2021)
Acknowledgements
ACRIS / Westchester PREP Request Form
*APPLICATION FOR TITLE INSURANCE*
Closing Statement
Consent of Shareholders
C of O Request E. Hampton
DEP - Registration for Water and Sewer
Directors Resolution
Discharge of Mechanics Lien
EPA Lead Paint Disclosure Form
General Release - Corporation
FINCEN ALTA Information Collection Form
FINCEN Geographic Targeting Order
General Release - Individual
HUD-1
HUD-1A
Lienor's Estoppel
LLC Certificate of Authority
Notice of Lending
Notice of Lien - Condo Act
Orange County Cover Sheet
Owners Estoppel
Owners Registration Card
**NEW Power of Attorney NY Statutory Short Form (2021)*
Power of Attorney (Full Force Affidavit 2021)
Power of Attorney NY Statutory Short Form (2010)
Power of Attorney - Revocation
Power of Attorney Gift Rider
Property Condition Disclosure Form
Referee Report of Sale
Release Lien of Judgment
Star Exemption Application Nassau County
Suffolk County Cover Sheet
Unsatisfied Mortgage Affidavit
Waiver of Possible Out of Possession
Westchester County Cover Sheet

1099-S (2021)
1099-S Instructions (2021)
Acknowledgements
ACRIS / Westchester PREP Request Form
*APPLICATION FOR TITLE INSURANCE*
Closing Statement
Consent of Shareholders
C of O Request E. Hampton
DEP - Registration for Water and Sewer
Directors Resolution
Discharge of Mechanics Lien
EPA Lead Paint Disclosure Form
General Release - Corporation
FINCEN ALTA Information Collection Form
FINCEN Geographic Targeting Order
General Release - Individual
HUD-1
HUD-1A
Lienor's Estoppel
LLC Certificate of Authority
Notice of Lending
Notice of Lien - Condo Act
Orange County Cover Sheet
Owners Estoppel
Owners Registration Card
**NEW Power of Attorney NY Statutory Short Form (2021)*
Power of Attorney (Full Force Affidavit 2021)
Power of Attorney NY Statutory Short Form (2010)
Power of Attorney - Revocation
Power of Attorney Gift Rider
Property Condition Disclosure Form
Referee Report of Sale
Release Lien of Judgment
Star Exemption Application Nassau County
Suffolk County Cover Sheet
Unsatisfied Mortgage Affidavit
Waiver of Possible Out of Possession
Westchester County Cover Sheet

RETAINERS

TRANSFER TAX & RELATED

UCC FILING

Disclaimer: The Legal Forms provided herein are intended for use by lawyers only. This Company assumes no liability for the inappropriate use of said forms by unauthorized individuals, or for any irregularities that may appear therein. No warranties, either express or implied, are made for the content of said forms, or their fitness for any purpose.