AFFIDAVITS
253 Affidavit (Version 1)
253 Affidavit (Version 2)
255 Affidavit
255 Affidavit (Leases and Rents)
255 Affidavit (Multi Use Word Format)
275 Affidavit
Affidavit for an Assigned Contract
Affidavit for Deed in Lieu of Foreclosure
Affidavit for Federal Estate Tax
Affidavit for Residential Condo One Family
Affidavit in Lieu of Registration
Carbon Monoxide Detector Affidavit
Closing Affidavit
Co-op Affidavit
FIRPTA Affidavit
General Affidavit
Heirship Affidavit
Innocent Owner Affidavit
No Consideration Transfer Affidavit
Reverse Mortgage Affidavit
Smoke Detector Affidavit
CONTRACTS of SALE
Amendment to Contract
Co-op Contract of Sale
Co-op Contract of Sale 2001
Commercial Contract of Sale
Condominium Contract of Sale
Contract of Sale – New Construction
FHA / VA Rider
Memorandum of Contract
Purchase Money Mortgage Rider
Residential Contract of Sale
Residential Contract of Sale 2000
Rockland County Contract of Sale
Termination of Contract of Sale
Amendment to Contract
Co-op Contract of Sale
Co-op Contract of Sale 2001
Commercial Contract of Sale
Condominium Contract of Sale
Contract of Sale – New Construction
FHA / VA Rider
Memorandum of Contract
Purchase Money Mortgage Rider
Residential Contract of Sale
Residential Contract of Sale 2000
Rockland County Contract of Sale
Termination of Contract of Sale
MORTGAGES & AGREEMENTS
Assignment of Mortgage with Covenant
Assignment of Mortgage without Covenant
Attorney Guaranty Letter
Bond
Building Loan Contract
Building Loan Mortgage
Collateral Assignment of Leases and Rents
Consolidation and Extension Agreement
First Mortgage
Mortgage Note
Mortgage Splitter Agreement
Partial Release of Mortgaged Premises (1)
Partial Release of Mortgaged Premises (2)
Satisfaction of Mortgage
Spreader Agreement
Subordinate Mortgage
Subordination Agreement
Termination of Leases and Rents
Assignment of Mortgage without Covenant
Attorney Guaranty Letter
Bond
Building Loan Contract
Building Loan Mortgage
Collateral Assignment of Leases and Rents
Consolidation and Extension Agreement
First Mortgage
Mortgage Note
Mortgage Splitter Agreement
Partial Release of Mortgaged Premises (1)
Partial Release of Mortgaged Premises (2)
Satisfaction of Mortgage
Spreader Agreement
Subordinate Mortgage
Subordination Agreement
Termination of Leases and Rents
UCC FILING
LEASES
TRANSFER TAX & RELATED
Affidavit in Lieu of Registration
Affidavits for NYCRPT and TP-584
Columbia County Transfer Tax
IT-2663 (2021)
IT-2663 Instructions (2021)
IT-2664 (2021)
IT-2664 Instructions (2021)
Mount Vernon RPT
New York City RPT (long form)
New York City RPT (short form)
New York City RPT Instructions
NYC Claim for Refund on NYC Conveyances
Peconic Bay Transfer Tax Form
Peekskill Transfer Tax
Preliminary Registration Form
Red Hook Transfer Tax
RP5217 NYC Equalization Form
RP5217-PDF Equalization Form
TP-584 Instructions
TP-584 (09/19)
TP-584.1
TP-584 REIT
TP-584.6 Schedule of Apportionment
Warwick Transfer Tax
Yonkers RPT
Affidavits for NYCRPT and TP-584
Columbia County Transfer Tax
IT-2663 (2021)
IT-2663 Instructions (2021)
IT-2664 (2021)
IT-2664 Instructions (2021)
Mount Vernon RPT
New York City RPT (long form)
New York City RPT (short form)
New York City RPT Instructions
NYC Claim for Refund on NYC Conveyances
Peconic Bay Transfer Tax Form
Peekskill Transfer Tax
Preliminary Registration Form
Red Hook Transfer Tax
RP5217 NYC Equalization Form
RP5217-PDF Equalization Form
TP-584 Instructions
TP-584 (09/19)
TP-584.1
TP-584 REIT
TP-584.6 Schedule of Apportionment
Warwick Transfer Tax
Yonkers RPT
MISCELLANEOUS
1099-S (2021)
1099-S Instructions (2021)
Acknowledgements
ACRIS / Westchester PREP Request Form
Closing Statement
Consent of Shareholders
DEP – Registration for Water and Sewer
Directors Resolution
Discharge of Mechanics Lien
EPA Lead Paint Disclosure Form
General Release – Corporation
FINCEN/IRS Form 8300
FINCEN ALTA Information Collection Form
FINCEN Geographic Targeting Order
General Release – Individual
Good Faith Estimate – 2009
HUD-1
HUD-1A
Lienor’s Estoppel
LLC Certificate of Authority
Notice of Lending
Notice of Lien – Condo Act
NY Statutory Power of Attorney Gift Rider
NY Statutory Power of Attorney Short Form
Orange County Cover Sheet
Owners Estoppel
Owners Registration Card
Power of Attorney (Full Force)
Power of Attorney – Revocation
Power of Attorney NY Statutory Short Form (2010)
Property Condition Disclosure Form
Referee Report of Sale
Release Lien of Judgment
Spano Abstract Title Application
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
Closing Statement
Consent of Shareholders
DEP – Registration for Water and Sewer
Directors Resolution
Discharge of Mechanics Lien
EPA Lead Paint Disclosure Form
General Release – Corporation
FINCEN/IRS Form 8300
FINCEN ALTA Information Collection Form
FINCEN Geographic Targeting Order
General Release – Individual
Good Faith Estimate – 2009
HUD-1
HUD-1A
Lienor’s Estoppel
LLC Certificate of Authority
Notice of Lending
Notice of Lien – Condo Act
NY Statutory Power of Attorney Gift Rider
NY Statutory Power of Attorney Short Form
Orange County Cover Sheet
Owners Estoppel
Owners Registration Card
Power of Attorney (Full Force)
Power of Attorney – Revocation
Power of Attorney NY Statutory Short Form (2010)
Property Condition Disclosure Form
Referee Report of Sale
Release Lien of Judgment
Spano Abstract Title Application
Star Exemption Application Nassau County
Suffolk County Cover Sheet
Unsatisfied Mortgage Affidavit
Waiver of Possible Out of Possession
Westchester County Cover Sheet
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.