Westchester

20-22 CLINTON STREET, LLC

Document Number 6667393 Company Name 20-22 CLINTON STREET, LLC County Westchester Dos Process Address 175 NORTH WASHINGTON STREET SLEEPY HOLOW,

Kings

2022 BAY RIDGE PKWY LLC

Document Number 5425945 Company Name 2022 BAY RIDGE PKWY LLC County Kings Dos Process Address 2022 BAY RIDGE PKWY BROOKLYN,

Queens

2022 ASTORIA FUND LLC

Document Number 6622018 Company Name 2022 ASTORIA FUND LLC County Queens Dos Process Address 7119 northern blvd JACKSON HEIGHTS, NY

Suffolk

2022 AQUILA 36 LLC

Document Number 6841305 Company Name 2022 AQUILA 36 LLC County Suffolk Dos Process Address PO Box 2165 Sag Harbor, NY

Nassau

2022 AMN CAPITAL LLC

Document Number 6502349 Company Name 2022 AMN CAPITAL LLC County Nassau Dos Process Address The Chrysler Building 405 Lexington Avenue

Kings

2022 AMINA INC.

Document Number 6672313 Company Name 2022 AMINA INC. County Kings Dos Process Address 1685 OCEAN AVE STE 5E BROOKLYN, NY

Kings

2022 59 LLC

Document Number 5471089 Company Name 2022 59 LLC County Kings Dos Process Address 2022 59TH STREET BROOKLYN, NY 11204 Status

Queens

2022 41ST REALTY LLC

Document Number 5080287 Company Name 2022 41ST REALTY LLC County Queens Dos Process Address 29-43 214TH STREET BAYSIDE, NY 11360

Queens

20-22 23RD LLC

Document Number 6285593 Company Name 20-22 23RD LLC County Queens Dos Process Address 20-22 23rd Street Astoria, NY 11105 Status

Rockland

202-214 SMITH ROAD LLC

Document Number 5844364 Company Name 202-214 SMITH ROAD LLC County Rockland Dos Process Address 15 WOLFE CIRCLE WEST NYACK, NY

Queens

202-20 REALTY, CORP

Document Number 4968242 Company Name 202-20 REALTY, CORP County Queens Dos Process Address 307 FIFTH AVENUE 4TH FLOOR NEW YORK,

Queens

202-20 JAMAICA AVE LLC

Document Number 7371702 Company Name 202-20 JAMAICA AVE LLC County Queens Dos Process Address 242 ELTON RD. STEWART MANOR, NY