CLIFTON SPRINGS APT

Db Date 06/30/2023
Estimated Property Exit Date 10/01/2040
State NY
Name CLIFTON SPRINGS APT
Address
Address 2
Address 3
City CLIFTON SPRINGS
Zip Code 14432
Total Units 40
Rental Type Family
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 26
Year Restrictive Clause Expires 2037
Borrower Name CLIFTON SPRINGS APTS CO, LP
Borrower Type Limited Partnership
Borrower Name 2
Borrower Address
Borrower Address 3
Borrower Address 4
Borrower City State EAST SYRACUSE, NY
Data As-of Date
Fy Of Loan Obligation 2010
Interest Rate At Loan Closing % 1
Loan Amt
Balloon? FALSE
Remaining Term Days 6385
Orig Loan Term 30
Prepay Eligible
Prepay Eligible Date Yr 2040
Loan Payoff Year 2060
Estimated Property Exit Year 2040
Project Number
Project Id 01
Project Check Digit 9
Latitude 42.958443
Longitude -77.146981
Borrower Id 426843843
Date Of Operation 10/01/1987
Tax Credit Expires 12/31/1996
Property Key
State County Fips Code