HOPE VILLAGE INC

Db Date 06/30/2023
Estimated Property Exit Date 08/18/2028
State NY
Name HOPE VILLAGE INC
Address
Address 2
Address 3
City WOLCOTT
Zip Code 14590
Total Units 25
Rental Type Family
Section 515 Rural Housing
Revitalization No
Tax Credit N
Borrower Profit Type
Management Name
1 Br
2 Br
3 Br
4 Br
5 Br
6 Br
Handicapped Units 1
Vacant Units 5
Rental Assistance Units 0
Year Restrictive Clause Expires 2018
Borrower Name HOPE VILLAGE INC
Borrower Type Other
Borrower Name 2
Borrower Address
Borrower Address 3
Borrower Address 4
Borrower City State SKANEATELES, NY
Data As-of Date
Fy Of Loan Obligation 1991
Interest Rate At Loan Closing % 8.25
Loan Amt
Balloon? TRUE
Remaining Term Days 2272
Orig Loan Term 30
Prepay Eligible
Prepay Eligible Date Yr 2028
Loan Payoff Year 2029
Estimated Property Exit Year 2028
Project Number
Project Id 01
Project Check Digit 3
Latitude 43.233933
Longitude -76.835265
Borrower Id 403406090
Date Of Operation 08/18/1978
Tax Credit Expires
Property Key
State County Fips Code