Blocks & Lots

New York State Legal Forms: Affidavits, Contracts of Sale, UCCs, Transfer Tax, Deeds, Leases, and more

New York State real estate related legal forms including Affidavits, Contracts of Sale, UCCs, Transfer Tax, Deeds, Leases, and more. Download fillable PDFs.

New York State Affidavits

253 Affidavit (Version 1)
253 Affidavit (Version 2)
255 Affidavit
255 Affidavit (Leases and Rents)
255 Affidavit (Wrap Around)
256 Affidavit
275 Affidavit
Affidavit for an Assigned Contract
Affidavit for Deed in Lieu of Foreclosure
Affidavit for Federal Estate Tax
Affidavit for Residential Condo One Family
Affidavit in Lieu of Registration
Carbon Monoxide Detector Affidavit
Closing Affidavit
Co-op Affidavit
FIRPTA Affidavit
General Affidavit
Heirship Affidavit
Innocent Owner Affidavit
No Consideration Transfer Affidavit
Reverse Mortgage Affidavit
Smoke Detector Affidavit

New York State Contracts of Sale

Amendment to Contract
Commercial Contract of Sale
Condominium Contract of Sale
Contract of Sale – New Construction
Co-op Contract of Sale
Co-op Contract of Sale 2001
FHA / VA Rider
Memorandum of Contract
New Construction Contract
Purchase Money Mortgage Rider
Residential Contract of Sale
Residential Contract of Sale 2000
Termination of Contract of Sale

New York State Mortgages / UCC’s

Assignment of Mortgage with Covenant
Assignment of Mortgage without Covenant
Attorney Guaranty Letter
Bond
Building Loan Contract
Building Loan Mortgage
Collateral Assignment of Leases and Rents
Consolidation and Extension Agreement
First Mortgage
Mortgage Note
Mortgage Splitter Agreement
Partial Release of Mortgaged Premises
Release of Part of Mortgaged Premises
Satisfaction of Mortgage
Subordination Agreement
Termination of Leases and Rents
UCC Filing Statement (UCC1)
UCC Filing Statement Addendum (UCC1)
UCC Filing Statement Amendment (UCC3)
UCC Filing Statement – Co-op (UCC1Cad)
UCC Filing Statement (UCC3ad)

New York State Transfer tax & Related Documents

Affidavit in Lieu of Registration
Affidavits for NYCRPT and TP-584
IT-2663 Instructions
IT-2663
New York City RPT (long form)
New York City RPT (short form)
Power of Attorney Filing Form
Power of Attorney Filing Form Individual
Preliminary Registration Form
RP5217 NYC
Smoke Detector Affidavit

New York State Retainers

Purchaser’s Retainer
Seller’s Retainer

New York State Deeds

Administrator’s Deed
Bargain & Sale Deed with Covenants
Bargain & Sale Deed without Covenants
Executor’s Deed
Quitclaim Deed
Warranty Deed

New York State Leases

Limited Guarantee of Lease
Office Lease Agreement

Other Documents

1099 and Exemption Affidavit
Acknowledgments
Closing Statement
Consent of Shareholders
DEP – Registration for Water and Sewer
Director’s Resolution
EPA Lead Paint Disclosure Form
General Release – Corporation
General Release – Individual
HUD1
HUD1 Good Faith Estimate (effective 1.1.2010)
HUD1 (version 2)
HUD1A
Lienor’s Estoppel
LLC Certificate of Authority
Notice of Lending
Notice of Lien – Condo Act
Owner’s Estoppel
Owner’s Registration Card
NY Statutory Power of Attorney Short Form (September 12th, 2010)
NY Statutory Power of Attorney Gift Rider (September 12th, 2010)
NY Statutory Power of Attorney Short Form (2009)
NY Statutory Power of Attorney Gift Rider (2009)
Power of Attorney – Revocation
Property Condition Disclosure Form
Referee Report of Sale
Satisfaction of Mechanics Lien
Spreader Agreement


Disclaimer: The Legal Forms provided herein are intended for use by lawyers only. This Company assumes no liability for the inappropriate use of said forms by unauthorized individuals, or for any irregularities that may appear therein.

Marketproof