MIDDLEPORT VILLA

Db Date 06/30/2023
Estimated Property Exit Date 12/27/2039
State NY
Name MIDDLEPORT VILLA
Address
Address 2
Address 3
City MIDDLEPORT
Zip Code 14105
Total Units 25
Rental Type Elderly
Section 515 Rural Housing
Revitalization Yes
Tax Credit Y
Borrower Profit Type
Management Name SAGE MGMT
1 Br
2 Br
3 Br
4 Br
5 Br
6 Br
Handicapped Units 2
Vacant Units 0
Rental Assistance Units 0
Year Restrictive Clause Expires 2009
Borrower Name MIDDLEPORT LP
Borrower Type Limited Partnership
Borrower Name 2
Borrower Address
Borrower Address 3
Borrower Address 4
Borrower City State LEWISTON, NY
Data As-of Date
Fy Of Loan Obligation 2008
Interest Rate At Loan Closing % 4.62
Loan Amt
Balloon? TRUE
Remaining Term Days 13057
Orig Loan Term 30
Prepay Eligible
Prepay Eligible Date Yr 2039
Loan Payoff Year 2059
Estimated Property Exit Year 2039
Project Number
Project Id 02
Project Check Digit 2
Latitude 43.204128
Longitude -78.481798
Borrower Id 338094316
Date Of Operation 12/27/1989
Tax Credit Expires 12/31/1998
Property Key
State County Fips Code