Kings

2017 FULTON LLC

Document Number 5173038 Company Name 2017 FULTON LLC County Kings Dos Process Address C/O TRATNER AND ASSOCIATES 80-20 KEW GARDENS

Nassau

2017 FULTON HC LLC

Document Number 7349711 Company Name 2017 FULTON HC LLC County Nassau Dos Process Address 825 Northern Blvd, 1st Floor Great

Monroe

2017 EAST MAIN LLC

Document Number 5497229 Company Name 2017 EAST MAIN LLC County Monroe Dos Process Address PO BOX 25575 ROCHESTER, NY 14625

Kings

2017 EAST 53 PLACE LIMITED

Document Number 7004059 Company Name 2017 EAST 53 PLACE LIMITED County Kings Dos Process Address 1067 Winthrop St Brooklyn, NY

Kings

2017 EAST 53 LLC

Document Number 7268713 Company Name 2017 EAST 53 LLC County Kings Dos Process Address 2017 East 53rd Street Brooklyn, NY

Kings

2017 E 53 STREET LLC

Document Number 5218307 Company Name 2017 E 53 STREET LLC County Kings Dos Process Address 148 TOMPKINS AVENUE BROOKLYN, NY

Columbia

2017 CR-5, LLC

Document Number 6371564 Company Name 2017 CR-5, LLC County Columbia Dos Process Address PO Box 74 New Lebanon, NY 12125

New York

2017 CHURCH LLC

Document Number 6994091 Company Name 2017 CHURCH LLC County New York Dos Process Address 733 THIRD AVENUE 14TH FL NEW

Albany

2017 CENTRAL AVE LLC

Document Number 6756208 Company Name 2017 CENTRAL AVE LLC County Albany Dos Process Address 1671 Central Avenue P.O. Box 12130

Suffolk

2017BYE LLC

Document Number 5051697 Company Name 2017BYE LLC County Suffolk Dos Process Address 68 SOUTH SERVICE ROAD SUITE 100 MELVILLE, NY