Amityville Record

Public Notices

Your right to know

 

 

NOTICE OF PUBLIC AND/OR INFORMATIONALHEARINGS
BY THE TOWN OFBABYLON PLANNINGBOARD
Pursuant to Chapter 186,Site Plan Review, andChapter 213, Zoning, of theBabylon Town Code andSection 276 of the TownLaw, notice is hereby giventhat the Town of BabylonPlanning Board will holdpublic and/or informationalhearings(s) at the Babylon
Town Hall, TownBoard Room, 200 EastSunrise Highway, NorthLindenhurst, New York, onthe Monday, May 16, 2022

at 7:00 p.m. prevailing timeor as soon thereafter as canbe heard to consider thefollowing application(s):
PUBLIC HEARING
JOB# 21- 37A; LalmirSultanzada: SCTM#0100-164-01-006: Zone EBusiness: SEQRA: TypeII Action: Applicantproposes to demolish anexisting structure in orderto construct a 1,823sf 12seat (take-out only) Popeye’srestaurant with a drive-thru,along with associated siteimprovements: Property islocated on the northwestcorner of NYS Route 110and Lindy Avenue, NorthAmityville, Suffolk County,

Town of Babylon, New York
All interested personsshould appear at the abovetime and place by order of
Patrick Halpin, Chairpersonof the Planning Board, Townof Babylon, North
Lindenhurst, SuffolkCounty, New York
PRINTINGINSTRUCTIONS
Amityville Record:05/11/22
Babylon Beacon: 05/12/22
1X, 5/ 11/ 22,RECORD#209-22

Notice to Bidders
The Board of Education ofthe Copiague Union FreeSchool District, Town ofBabylon, Suffolk County,New York, will accept sealedbids for the following:
“#22/23-009 – DISTRICTPRINT BID”
Bids will be received until2:00 p.m., Friday, May 20,2022 at the Central Officeof the Copiague UFSDAdministration Office, 2650Great Neck Road, Copiague,NY, at which time andplace all timely bids willbe publicly opened. Bidpackages will be availableon Friday, May 6, 2022 at thesame office from 8:00 a.m. to

3:00 p.m. Monday throughFriday (except Holidays).
A bidders’ meeting toinspect the printing needsof the district will be heldon Thursday, May 12, 2022from 1:30 p.m. to 3:00 p.m.in the Central Office at theCopiague AdministrationOffice, 2650 Great NeckRoad, Copiague, NY. Allattending inspection and/oropening must comply withwhatever District Covidprotocols are in place atthat time.
Bids must be signed in inkand submitted in a sealedenvelope marked “# 22/23-009 – DISTRICT PRINTBID” and with the name

and address of the companysubmitting the bid clearlyindicated.
The Copiague Union FreeSchool District reserves theright to reject any and allproposals and to accept anyproposal or proposals assubmitted, or as modified,which in the opinion ofthe undersigned will bein the best interests of theCopiague UFSD.
Deborah VanFlorcke,District Clerk
Board of Education
Copiague Union Free SchoolDistrict
1X, 5/ 11/ 22,RECORD#206-22

The Town of Babylon RentalReview Board will hold aPublic Hearing at The Townof Babylon, 200 East SunriseHighway, Lindenhurst, NewYork (East Wing BoardRoom) on Wednesday,
MAY 18, 2022 at 6:00p.m.
RENEWAL
1. Lawrence Riggs
11 Wright St.
W. Babylon, NY
SCTM NO: 0100-82-2-13
2. Constance Brown-Riggs
48 Spruce Rd.,
N. Amityville, NY

SCTM NO: 0100-124-1-8
3. Robert Chambers
43 Bedford St.
Wyandanch, NY
SCTM NO: 0100-83-1-17
4. Robert Chambers
19 Henry St.
Wyandanch, NY
SCTM NO: 0100-58-4-62
5. Barbara McRae
75 New Ave.
Wyandanch, NY
SCTM NO: 0100-80-1-115
6. Edwin Arevalo
9 Thelma Pl.
Deer Park, NY

SCTM NO: 0100-43-3-54
7. Property Quest
224 State Ave.
Wyandanch, NY
SCTM NO: 0100-83-3-45.002
8. Derick Baker & ShontaBrandi
452 45th St.
Copiague, NY
SCTM NO: 0100-205-3-40.003
9. North Amityville HousingRehabilitation
22 Bentley Rd.
N. Amityville, NY

SCTM NO: 0100-165-1-36
10. Yevgenia Mazepa
28 Buchanan Ave.
Amityville, NY
SCTM NO: 0100-181-2-16
11. Jose Batista
50 Malta St.
Copiague, NY
SCTM NO: 0100-176-3-48
12. Five Property LLC.
90 N. 18th St.
Wheatley Heights, NY
SCTM NO: 0100-39-2-86
13. McConville, Lillian – LF

Est.
446 Mariners Way
Copiague, NY 11726
SCTM NO: 0100-191.01-1-2
14. Elzbieta Baginski
10 Salem Pl.
Copiague, NY
SCTM NO: 0100-179-1-9
15. Patricia Molinari
234 Mariners Way
Copiague, NY
SCTM NO: 0100-191.01-1-76
16. Carol Gardener
1620 Straight Path

Wheatley Heights, NY
SCTM NO: 0100-40-2-16
17. Tomat Realty Corp.
793 Long Island Ave.
Deer Park, NY
SCTM NO: 0100-43-3-15
18. Tomat Realty Corp.
137 Cayuga Ave.
Deer Park, NY
SCTM NO: 0100-27-1-12
19. Tomat Realty Corp.
189 Mohawk Ave.
Deer Park, NY
SCTM NO: 0100-27-1-36
1X, 5/ 11/ 22,RECORD#210-22

NOTICE OF SALESUPREME COURTCOUNTY OF SUFFOLKWELLS FARGOBANK, NATIONALASSOCIATIONAS TRUSTEE FORSTRUCTUREDASSET MORTGAGEINVESTMENTS IIINC., GREENPOINTMORTGAGE FUNDINGTRUST 2006-AR2, PlaintiffAGAINST DENNISJ. ANGONE, et al.,

Defendant(s) Pursuant to aJudgment of Foreclosure andSale duly entered August 16,2018, I, the undersignedReferee will sell at publicauction at the BabylonTown Hall, 200 East SunriseHighway, Lindenhurst NY11757 on June 6, 2022at 11: 30AM, premisesknown as 31 Maple Street,Farmingdale, NY 11735.All that certain plot pieceor parcel of land, with thebuildings and improvements

erected, situate, lying andbeing partially within theIncorporated Village ofFarmingdale, in the Townof Oyster Bay, Countyof Nassau, State of NewYork and partially withinan unincorporated areaknown as Farmingdale,in the Town of Babylon,County of Suffolk, State ofNew York, Section: 069.00,Block: 02.00, Lot: 009.004,District: 0100 and Section: 49, Block: 121, Lot: 119.A.

Approximate amount ofjudgment $631,177.71 plusinterest and costs. Premiseswill be sold subject toprovisions of filed JudgmentIndex #620035/2016. Theaforementioned auction willbe conducted in accordancewith the SUFFOLK CountyCOVID- 19 Protocolslocated on the Office ofCourt Administration(OCA) website (ww2.nycourts.gov/Admin/oca.shtml) and as such all

persons must comply withsocial distancing, wearingmasks and screeningpractices in effect at the timeof this foreclosure sale. YaleMurov, Esq., Referee Fein,Such & Crane, LLP 1400Old Country Road, Suite103N Westbury, NY 11590SPSNY480 71789.
4X, 5/ 25/ 22,RECORD#201-22

Notice of formation ofKool Kat Enterprises LLC.Articles of organizationfiled with the Secretary ofState of New York (SSNY)on 2/17/22. Office locatedin Suffolk County. SSNY hasbeen designated for serviceof process. SSNY shall mailcopy of any process servedagainst the LLC to 590 PineAire Dr. Bay Shore, NY11706. Purpose: Any lawfulpurpose.
6X, 6/8/22, RECORD#198-22

NOTICE OF FORMATIONOF KOOL KAT SOFTSERVE LLC. ARTICLESOF ORGANIZATIONWERE FILED WITH THESECRETARY OF STATEOF NEW YORK (SSNY)ON 02/ 03/ 22. OFFICELOCATION: SUFFOLKCOUNTY. SSNY ISDESIGNATED AS AGENTUPON WHOM PROCESSAGAINST THE LLC MAYBE SERVED. SSNY SHALLMAIL PROCESS TO: THELLC, 590 PINE AIRE DR.BAY SHORE, NY 11706.PURPOSE: ANY LAWFULPURPOSE.
6X, 6/ 1/ 22,RECORD#193-22

Notice of formation ofHalf Time LLC a limitedliability company. Articlesof organizations filed withthe Secretary of State of NewYork (SSNY) on 12/10/21.Office location: SuffolkCounty.
SSNY is designated forservice of process. SSNYshall mail copy of any processserved against the LLC to: 4Fowler Lane, Amityville, NY11701. Purpose: Any lawfulpurpose.
6X, 5/ 25/ 22,RECORD#185-22

Notice of formation ofCoastal Bags L.L.C. , alimited liability company.Articles of Organizationsfiled with the Secretary ofState of New York (SSNY) on01/10/2022. Office location:Suffolk County. SSNY isdesignated for service ofprocess. SSNY shall mailcopy of any process servedagainst the LLC to PO BOX167 480 Union Blvd WestIslip NY 11795. Purpose:any lawful purpose.
6X, 5/ 18/ 22,RECORD#178-22

NOTICE OF SALE
SUPREME COURTCOUNTY OF SUFFOLK
JPMorgan Chase Bank,National Association,Plaintiff AGAINST
Hugh C. Gough a/ k/ aHugh Gough; MarleneM. Gough a/k/a MarleneGough; Christopher Gough,Defendant(s)
Pursuant to a Judgment ofForeclosure and Sale dulydated December 17, 2019I, the undersigned Refereewill sell at public auctionat the Babylon Town Hall,200 East Sunrise Highway,Lindenhurst, New York onJune 6, 2022 at 11:00AM,premises known as 55

Benburb Street, Amityville,NY 11701. All that certainplot piece or parcel ofland, with the buildingsand improvements erected,situate, lying and being in theTown of Babylon, Countyof Suffolk, State of NewYork, District 100 Section163 Block 3.0 Lot 44.00.Approximate amount ofjudgment $380,831.55 plusinterest and costs. Premiseswill be sold subject toprovisions of filed JudgmentIndex# 1689/14. The auctionwill be conducted pursuantto the COVID-19 PoliciesConcerning Public Auctionsof Foreclosed Propertyestablished by the Tenth

Judicial District.
Daniel J. Murphy, Esq.,Referee
LOGS Legal Group LLPf/k/a Shapiro, DiCaro &Barak, LLC Attorney(s) forthe Plaintiff
175 Mile Crossing BoulevardRochester, New York 14624
(877) 430-4792
Dated: March 14, 2022
For sale information, pleasevisit www.Auction.com orcall (800) 280-2832
4X, 5/ 25/ 22,RECORD#200-22

SUPREME COURT OFTHE STATE OF NEWYORK – COUNTY OFSUFFOLK
PHH MORTGAGECORPORATION,
V.
MARK JERRICK, ET AL.
NOTICE OF SALE
NOTICE IS HEREBYGIVEN pursuant to a FinalJudgment of Foreclosuredated November 12,2020, and entered in theOffice of the Clerk of theCounty of Suffolk, whereinPHH MORTGAGECORPORATION isthe Plaintiff and MARK

JERRICK, ET AL. arethe Defendant(s). I, theundersigned Referee willsell at public auction atthe BABYLON TOWNHALL, 200 EAST SUNRISEHIGHWAY, NORTHLINDENHURST, NY11757, on June 3, 2022 at10:00AM, premises knownas 55 GLENMALURE,AMITYVILLE, NY 11701:District 0100, Section163.00, Block 03.00, Lot079.001:
ALL THAT CERTAINPLOT, PIECE ORPARCEL OF LAND,WITH THE BUILDINGS

AND IMPROVEMENTSTHEREON ERECTED,SITUATE, LYING ANDBEING IN THE TOWN OFBABYLON, COUNTY OFSUFFOLK AND STATE OFNEW YORK
Premises will be soldsubject to provisions offiled Judgment Index #621046/2016. Pallvi Babbar,Esq. – Referee. Robertson,Anschutz, Schneid, Crane& Partners, PLLC 900Merchants Concourse,Suite 310, Westbury, NewYork 11590, Attorneys forPlaintiff. All foreclosuresales will be conducted in

accordance with Covid-19guidelines including, but notlimited to, social distancingand mask wearing.* LOCATION OF SALESUBJECT TO CHANGEDAY OF IN ACCORDANCEWITH COURT/ CLERKDIRECTIVES.
4X, 5/ 25/ 22,RECORD#199-22

Notice of formation ofPrince Murren LLC. Articlesof organization filed withthe Secretary of State ofNew York(SSNY) on March4, 2022. Office located inSuffolk County. SSNY hasbeen designated for serviceof process. SSNY shall mailcopy of any process servedagainst the LLC TO: 520Albany Ave. Amityville, NY11701. Purpose: Any lawfulpurpose.
6x, 5/ 18/ 22,RECORD#175-22

Notice of formation ofDiezzVisions LLC. Articlesof Organization filed withthe Secretary of State of NewYork SSNY on 02/28/2022.Office located in Suffolk.SSNY has been designatedfor service of process.SSNY shall mail copy of anyprocess served against theLLC 52 Powell Ct, NorthBabylon NY 11703. Purpose:any lawful purpose.
6X, 5/ 25/ 22,RECORD#184-22

Notice of formation ofThe Property Tax Solutionof New York, LLC, a do-mestic LLC. Articles ofOrganization filed with theSecretary of State of NewYork (SSNY) on 3/12/2022..Office location: SuffolkCounty. SSNY is designatedas agent upon whom processagainst the LLC may beserved. SSNY shall mailprocess to: The LLC, 314Centre Ct., Medford, NY11763. Purpose: Any lawfulpurpose.
6X, 5/ 11/ 22,RECORD#171-22

Notice of formation of SuiteHairmony LLC. Articles ofOrganization filed with theSecretary of State of NewYork (SSNY) on 03/1/22.Office: Suffolk County. SSNYdesignated as agent of theLLC upon whom processagainst it may be served.SSNY shall mail copy ofprocess to the LLC, 305Audley Ct, Copiague, NY11726. Purpose: Any lawfulpurpose.
6X, 5/ 18/ 22,RECORD#174-22

NOTICE OF SALE
SUPREME COURTCOUNTY OF SUFFOLK,TD BANK, N. A.,SUCCESSOR BY MERGERTO COMMERCE BANKN.A., Plaintiff, vs. LISAM. DUNN, ET AL.,Defendant(s).
Pursuant to a Judgment ofForeclosure and Sale dulyentered on June 21, 2019, andan Order Extending Time toSell Pursuant to CPLR 2004and RPAPL 1351 (1) dulyentered on March 15, 2022.I, the undersigned Refereewill sell at public auctionat the Babylon Town Hall,200 E. Sunrise Highway,

North Lindenhurst, NYon June 14, 2022 at 10:30a. m., premises knownas 61 Carelton Avenue,Amityville, NY 11701. Allthat certain plot, piece orparcel of land, with thebuildings and improvementsthereon erected, situate,lying and being in theVillage of Amityville, Townof Babylon, County ofSuffolk and State of NewYork, District 0101, Section011.00, Block 15.00 andLot 018.000. Approximateamount of judgment is$560,682.90 plus interestand costs. Premises will besold subject to provisions

of filed Judgment Index #617468/2016. COVID-19safety protocols will befollowed at the foreclosuresale.
Michael F. Mullen, Esq.,Referee
Duane Morris, LLP, 1540Broadway, New York, NewYork 10036, Attorneys forPlaintiff
4x, 6/1/22, RECORD#205-22

NOTICE is hereby giventhat the BOARD OFAPPEALS of the Village ofAmityville will hold a PublicHearing in the Court Roomof Village Hall, 21 IrelandPlace, Amityville, NY at 7:00P.M. on THURSDAY, May26th, 2022, to consider thefollowing applications:
Application of Lisa Egan.Applicant seeks a variance toerecta6ftvinylfenceinrearyard pursuant to Section183-139 C (3) of the VillageCode. Premises located onthe Southwest corner ofLocust Avenue and LafayetteAvenue in a “Residential

B” District known as 21Locust Ave. a/k/a SCTM#101-1-3-12
Application of ChristianMaldonado. Applicant seeksavariancetomaintaina6ftvinyl fence in rear and sideyards pursuant to Section183-139 C (3) of the VillageCode. Premises locatedon the Southeast cornerof Maple Dr. and CountyLine Rd in a “ResidentialB” District known as 118Maple Dr. a/k/a SCTM#101-1-1-47.
Application of NicholasBufinsky. Applicant seeks avariancetoerecta6ftvinyl

fence pursuant to Section183-139 C (3) of the VillageCode. Premises located onthe West side of KetchamAve approximately 323feet North of Cedar St. ina “Residential B” Districtknown as 106 Ketcham Ave.a/k/a SCTM# 101-5-5-25.
Application of Sergioand James Caracciolo.Applicants seek a renewalof a Special Exception foran owner-occupied, two-family dwelling pursuant to183-43 C (6) of the VillageCode. Premises locatedon the South side of OakSt approximately 953 ft.

West of Bayview Ave ina “Residential B” districtknown as 79 Oak St a/k/aSCTM#101-6-1-1.
Application of GlennNugent as agent for Vincentand Carolyn Franco.Applicant seeks a heightvariance associated withalterations of a single-familyresidence pursuant to 183-29 of the Village Code.Premises located on theSoutheast corner of MarionRd. and South Ketcham Avein a “Residential BB” districtknown as 32 Marion Rda/k/a SCTM#101-11-3-1.
Application of Kadandale

Shetty. Applicant seeksspecial exception andsetback variance associatedwith the proposed erectionof a mixed use buildingpursuant to 183-81 and183-91 of the Village Code.Premises located on theEast side of Broadwayapproximately 99 feet northof Dixon Ave in a “B-1Business” district knownas 379-383 Broadway a/k/aSCTM#101-2-4-23/24.
Application of John Pompay.Applicant seeks a side yardsetback variance associatedwith the proposedalteration/addition of a

single-family residencepursuant to 183-34 of theVillage Code. Premiseslocated on the South side ofDewey Ave approximately90 ft. West of Mincher Pl ina “Residential BB” districtknown as 20 Dewey Avea/k/a SCTM#101-14-1-36.
By Order of the ZoningBoard of Appeals, Village ofAmityville
Catherine Murdock, ClerkTreasurer
2X, 5/ 18/ 22,RECORD#211-22

Leave a Reply

Your email address will not be published. Required fields are marked *