WOODSTOCK MEADOWS

Db Date 06/30/2023
Estimated Property Exit Date 07/22/2041
State NY
Name WOODSTOCK MEADOWS
Address
Address 2
Address 3
City WOODSTOCK
Zip Code 12498
Total Units 24
Rental Type Elderly
Section 515 Rural Housing
Revitalization No
Tax Credit Y
Borrower Profit Type
Management Name INNOVATIVE PROPERTY MGMT SVCS
1 Br
2 Br
3 Br
4 Br
5 Br
6 Br
Handicapped Units 1
Vacant Units 0
Rental Assistance Units 24
Year Restrictive Clause Expires 2041
Borrower Name 212 REDEV CO
Borrower Type Limited Partnership
Borrower Name 2
Borrower Address
Borrower Address 3
Borrower Address 4
Borrower City State WOODSTOCK, NY
Data As-of Date
Fy Of Loan Obligation 1991
Interest Rate At Loan Closing % 8.75
Loan Amt
Balloon? FALSE
Remaining Term Days 6570
Orig Loan Term 50
Prepay Eligible
Prepay Eligible Date Yr 2041
Loan Payoff Year 2041
Estimated Property Exit Year 2041
Project Number
Project Id 01
Project Check Digit 9
Latitude 42.040412
Longitude -74.128302
Borrower Id 284379766
Date Of Operation 07/22/1991
Tax Credit Expires 07/22/2006
Property Key
State County Fips Code