HORNELLSVILLE APTS

Db Date 06/30/2023
Estimated Property Exit Date 01/03/2038
State NY
Name HORNELLSVILLE APTS
Address
Address 2
Address 3
City ARKPORT
Zip Code 14807
Total Units 24
Rental Type Elderly
Section 515 Rural Housing
Revitalization Yes
Tax Credit Y
Borrower Profit Type
Management Name TWO PLUS FOUR MGMT
1 Br
2 Br
3 Br
4 Br
5 Br
6 Br
Handicapped Units 2
Vacant Units 0
Rental Assistance Units 2
Year Restrictive Clause Expires 2009
Borrower Name HORNELLSVILLE APTS COMPANY
Borrower Type Limited Partnership
Borrower Name 2
Borrower Address
Borrower Address 3
Borrower Address 4
Borrower City State E SYRACUSE, NY
Data As-of Date
Fy Of Loan Obligation 1991
Interest Rate At Loan Closing % 9
Loan Amt
Balloon? FALSE
Remaining Term Days 5658
Orig Loan Term 50
Prepay Eligible
Prepay Eligible Date Yr 1989
Loan Payoff Year 2038
Estimated Property Exit Year 2038
Project Number
Project Id 01
Project Check Digit 5
Latitude 42.387337
Longitude -77.694257
Borrower Id 113620629
Date Of Operation 01/03/1989
Tax Credit Expires 01/03/2004
Property Key
State County Fips Code