· The Legals · Certified Putnam County Paper of Record · Deadline Friday Prior to Publication ·


LEGAL NOTICE Notice of Formation of STAT Land LLC. Arts. of Org. filed with NY Dept. of State on 3/23/22. Office location: Putnam County. NY Sec. of State designated agent of the LLC upon whom process against it may be served, and shall mail process to 3951 Danbury Rd, Brewster, NY 10509. Purpose: any lawful activity.

LEGAL NOTICE 2500 WILLIAMSBRIDGE LLC Art. Of Org. Filed Sec. of State of NY 3/14/2022. Off. Loc. : Putnam Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, 1 Forrestal Way, Mahopac, NY 10541, USA. Purpose: Any lawful act or activity.

LEGAL NOTICE
1781 NEREID LLC Art. Of
Org. Filed Sec. of State of NY
3/14/2022. Off. Loc. : Putnam
Co. SSNY designated as agent
upon whom process against it
may be served. SSNY to mail
copy of process to The LLC, 1
Forrestal Way, Mahopac, NY
10541, USA. Purpose: Any lawful act or activity.
LEGAL NOTICE
217 TONETTA LAKE
ROAD, LLC. Arts. of Org. filed
with the SSNY on 03/23/22.
Office: Putnam County. SSNY
designated as agent of the LLC
upon whom process against it
may be served. SSNY shall
mail copy of process to the
LLC, 422 Bullet Hole Road,
Patterson, NY 12563. Purpose:
Any lawful purpose.
LEGAL NOTICE
Notice of Qualification of
INTEGRATIVE LIVING
LLC Appl. for Auth. filed with
Secy. of State of NY (SSNY)
on 04/21/22. Office location:
Putnam County. LLC formed in
Connecticut (CT) on 08/07/19.
SSNY designated as agent
of LLC upon whom process
against it may be served. SSNY
shall mail process to the CT
addr. of LLC: 2600 Post Rd.,
Southport, CT 06890. Cert. of
Form. filed with Secy. of the
State of CT, Office of the Secy.
of the State, P.O. Box 150470,
165 Capitol Ave., Ste. 1000,
Hartford, CT 06115-0470. Purpose: Any lawful activity.
LEGAL NOTICE
Lincoln Falls Consulting
LLC. Filed with SSNY on
5/5/2022. Office: Putnam
County. SSNY designated as
agent for process & shall mail
to: 745 Croton Falls Rd Carmel
NY 10512. Purpose: any lawful.
LEGAL NOTICE
FORWARD MOTION
COUNSELING LCSW, PLLC.
Arts. of Org. filed with the
SSNY on 04/26/22. Office:
Putnam County. SSNY designated as agent of the PLLC
upon whom process against it
may be served. SSNY shall
mail copy of process to the
PLLC, PO Box 442, Carmel,
NY 10512. Purpose: For the
practice of the profession of Licensed Clinical Social Work.
LEGAL NOTICE
351 Lane Gate LLC Arts of
Org. filed SSNY 2/9/22, Putnam Co. SSNY design agent
for process & shall mail to 174
W 76 St #5h, New York, NY
10023 General Purpose.
LEGAL NOTICE
124 MAIN STREET
COLD SPRING, LLC. Arts.
of Org. filed with the SSNY
on 05/23/22. Office: Putnam
County. SSNY designated
as agent of the LLC upon
whom process against it may
be served. SSNY shall mail
copy of process to the LLC,
1668 Route 9, Apartment 1G,
Wappingers Falls, NY 12590.
Purpose: Any lawful purpose.
LEGAL NOTICE
K. Sackrider, LLC. Filed with
SSNY on 5/13/2022. Office:
Putnam County. SSNY designated as agent for process &
shall mail to: 222 Bullet Hole
Rd Mahopac NY 10541. Purpose: any lawful.
LEGAL NOTICE
D. Sackrider, LLC. Filed with
SSNY on 5/13/2022. Office:
Putnam County. SSNY designated as agent for process &
shall mail to: 222 Bullet Hole
Rd Mahopac NY 10541. Purpose: any lawful.
LEGAL NOTICE
Paulson’s Outdoor Cleaning

LLC Arts of Org. filed SSNY
5/13/22, Putnam Co. SSNY
design agent for process &
shall mail to Zenbusiness Inc.
41 State St #112 Albany, NY
12207 General Purpose.
LEGAL NOTICE
Cider Ct LLC. Filed 5/18/22.
Office: Putnam Co. SSNY
desig. as agent for process &
shall mail to: 580 5th Ave, Ste
1204, NY, NY 10036. Purpose:
General.
LEGAL NOTICE
DERUZZA, LLC. Filed
4/29/22. Office: Putnam Co.
SSNY desig. as agent for process & shall mail to: Matthew
Deruzza, 174 Fairway Dr,
Carmel, NY 10512. Purpose:
General.
LEGAL NOTICE
JOVIAN RISK MANAGEMENT, LLC. Arts. of Org. filed
with the SSNY on 04/25/22.
Office: Putnam County. SSNY
designated as agent of the LLC
upon whom process against it
may be served. SSNY shall
mail copy of process to the
LLC, 99 Dykeman Road, Carmel, NY 10512. Purpose: Any
lawful purpose.
LEGAL NOTICE
MK Trim LLC, Arts of Org.
filed with Sec. of State of NY
(SSNY) 4/12/2022. Cty: Putnam. SSNY desig. as agent
upon whom process against
may be served & shall mail
process to Maciej Koziol, 165
Starr Ridge Rd., Brewster, NY
10509. General Purpose.
LEGAL NOTICE
Notice of Formation of Riverside 88, LLC. Arts. of Org.
filed with Secy. of State of NY
(SSNY) on 5/20/22. Office location: Putnam County. SSNY
designated as agent of LLC
upon whom process against
it may be served. SSNY shall
mail process to: Sau Man Chau,
191 Gage Road, Brewster, NY
10509. Purpose: any lawful
activity.
LEGAL NOTICE
UNCLE CHEEF’S LLC.
Arts. of Org. filed with the
SSNY on 06/02/22. Office:
Putnam County. SSNY designated as agent of the LLC upon
whom process against it may
be served. SSNY shall mail
copy of process to the LLC,
c/o Stenger, Diamond & Glass,
LLP, 1136 Route 9, Wappingers
Falls, NY 12590.
Purpose: Any lawful purpose.LEGAL NOTICE
Notice of Formation of 59
MATHES ST LLC Arts. of
Org. filed with Secy. of State
of NY (SSNY) on 06/09/22.
Office location: Putnam
County. Princ. office of LLC:
63 Mathes St., Lake Peekskill,
NY 10537. SSNY designated as
agent of LLC upon whom process against it may be served.
SSNY shall mail process to Cesar Mora at the princ. office of
the LLC. Purpose: Any lawful
activity.
LEGAL NOTICE
Notice of formation of Sherpa
Loft LLC. Article of organization filed with 07/15/2021. Office location: Putnam County.
SSNY designated as agent of
LLC upon whom process may
be served. SSNY shall mail
process to Sherpa loft LLC, 50
Baldwin place Rd. Mahopac,
NY, 10541. Purpose: any lawful
purpose.
LEGAL NOTICE
257 NEWMAN AVENUE,
LLC. Arts. of Org. filed with
the SSNY on 06/10/22. Office:
Putnam County. SSNY designated as agent of the LLC upon
whom process against it may be
served. SSNY shall mail copy
of process to the LLC, 43 Parker Drive, Mahopac, NY 10541.
Purpose: Any lawful purpose.
LEGAL NOTICE
TALENT ADVISOR CONSULTING LLC. Filed 2/23/22.
Office: Putnam Co. SSNY
desig. as agent for process &
shall mail to: 673 Golf Ridge
Rd, Carmel, NY 10512. Registered Agent: United States
Corporation Agents, Inc., 7014
13th Ave , Ste 202, Bklyn, NY
11228. Purpose: General.
LEGAL NOTICE
31 Dring LLC. Filed 5/10/22.
Cty: Putnam. SSNY desig. for
process & shall mail 116 E 30th
St, NY, NY 10016. Purp: any
lawful.
LEGAL NOTICE
THAT’S A GOOD ONE,

LLC. Arts. of Org. filed with
the SSNY on 06/14/22. Office:
Putnam County. SSNY designated as agent of the LLC upon
whom process against it may
be served. SSNY shall mail
copy of process to the LLC, P.O.
Box 1731, Carmel, NY 10512.
Purpose: Any lawful purpose.
LEGAL NOTICE
Ejcorp LLC Arts of Org.
filed SSNY 6/3/22, Putnam Co.
SSNY design agent for process
& shall mail to Zenbusiness Inc.
41 State St #112 Albany, NY
12207 General Purpose
LEGAL NOTICE
Highland Haven LLC Arts of
Org. filed SSNY 6/1/22, Putnam Co. SSNY design agent
for process & shall mail to Zenbusiness Inc. 41 State St #112
Albany, NY 12207 General
Purpose
LEGAL NOTICE
Pattie Home Inspection LLC
Arts of Org. filed SSNY 6/9/22,
Putnam Co. SSNY design agent
for process & shall mail to Zenbusiness Inc. 41 State St #112
Albany, NY 12207 General
Purpose
LEGAL NOTICE
BREWSTER GAS REALTY
LLC. Arts. of Org. filed with
the SSNY on 06/17/22. Office:
Putnam County. SSNY designated as agent of the LLC upon
whom process against it may
be served. SSNY shall mail
copy of process to the LLC, c/o
Khalil Jamal, Hasan Jamal &
Sami Jamal, Post Office Box
311, Yonkers, NY 10710.
Purpose: Any lawful purpose.
LEGAL NOTICE
Stark Investors LLC. Filed
with SSNY on 6/16/2022. Office: Putnam County. SSNY
designated as agent for process
& shall mail to: 47 Wayacross
Rd Mahopac NY 10541. Purpose: any lawful
LEGAL NOTICE
NF Fine Art LLC. Arts.
of Org. filed with SSNY on
06/22/2022. Off. Loc.: Putnam
Co. SSNY desig. as agt. upon
whom process may be served.
SSNY shall mail process to:
The LLC, 45 Emily Lane,
Mahopac, NY 10541. General
Purposes.
LEGAL NOTICE
Notice of Formation of Laser
Focus LLC Art. of Org. filed
with Sec’y of State (SSNY) on
May 17, 2022. Office Location:
Putnam County. SSNY designated as agent of the LLC upon
whom process against it may be
served. SSNY shall mail process to: 3 Valley Court, Mahopac, NY 10541. Purpose: Any
lawful act or activity.
LEGAL NOTICE
Shiloh Apiaries LLC Arts
of Org filed SSNY 4/23/22
Office: Put Co SSNY Desig
Agent upon whom process may
be served mail process to 24
Clearbrook Drive Mahopac NY
10541 Purpose: Any Lawful.
LEGAL NOTICE
Notice of Formation of Brewster Bey Holdings, LLC. Arts.
of Org. filed with NY Dept.
of State on 9/9/20. Office location: Putnam County. NY
Sec. of State designated agent
of the LLC upon whom process
against it may be served, and
shall mail process to 89 Newtown Rd, Danbury, CT 06810.
Purpose: any lawful activity.
LEGAL NOTICE
WHIPPLE DOCUMENTARY, LLC Articles of Org.
filed NY Sec. of State (SSNY)
6/22/22. Office in Putnam Co.
SSNY desig. agent of LLC
whom process may be served.
SSNY shall mail process to 520
Gipsy Trail Rd., Carmel, NY
10512. Purpose: Any lawful
purpose.
LEGAL NOTICE
Beams N Dreams LLC filed
w/ SSNY 6/27/22. Off. in Westchester Co. SSNY desig. as agt.
of LLC whom process may be
served & shall mail process
to the LLC, 123 Mercer Ave,
Hartsdale, NY 10530. Any lawful Purpose.
LEGAL NOTICE
Business Name: SOL EYES
CREATIONS, LLC Arts of
Org filed: 06/9/2022 Office:
Putnam County SSNY designated as agent of the LLC upon
whom process against it may be
served. SSNY can mail copy of
process to the LLC address at
12 Main Street 1002 Brewster,
NY 10509. Purpose: Any lawful
purpose.

LEGAL NOTICE
LEGAL NOTICE OF
HEARING
TOWN OF PATTERSON,
PUTNAM COUNTY
TOWN BOARD’S ORDER
ADOPTING MAP PLAN
AND REPORT
AND SETTING A PUBLIC
HEARING
TO ESTABLISH AND EXTEND A SEWER DISTRICT
IN THE HAMLET OF PATTERSONAt a meeting of the Town
Board of the Town of Patterson held at the Town Hall, 1142
Route 311, Town of Patterson,
County of Putnam, State of
New York, on the 22nd day of
June, 2022
The following order was proposed Mr. Richard Williams,
who moved its adoption to wit:
In the matters of the petition
of owners of more than onehalf of the assessed valuation
of all the taxable real property
in the proposed extension of
the Patterson Hamlet Sanitary
Sewer District in the Town of
Patterson, County of Putnam,
and State of New York and according to the latest completed
assessment roll of the said Town
for the extension of the Patterson Sanitary Sewer District
WHEREAS, a written petition dated June 15, 2022 has
been presented to and filed with
the Town Board of the Town of
Patterson from Patterson Food
Mart LLC praying to extend
the Patterson Hamlet Sanitary
Sewer District to include that
land situated in the Town of
Patterson, County of Putnam
and more particularly bounded
and described as follows: 3081
Route 22 (Tax Map No. 14.-1-
37), and
WHEREAS, the improvements proposed for the extension of the Sanitary Sewer
District include the construction of a pump station and collection system that will collect
and treat wastewater from the
above-mentioned parcel, and
WHEREAS, the maximum
amount proposed to be expended for the cost of construction of
said improvements shall be paid
for by the Owners of said parcel, and shall not be assessed,
collected or levied against the
several properties of the District, and
WHEREAS, the operation
and maintenance expense occasioned by the extension of
the Patterson Hamlet Sanitary
Sewer District shall be assessed, levied, and collected
from the several lots and parcels
of land within the said district
in proportion as nearly may be
to the benefit which each lot or
parcel of land in said district
will derive therefrom,
WHEREAS, Insite Engineering, Surveying & Landscape
Architecture, PC. has prepared
a Map, Plan and Report dated
September 28, 2015 which sets
forth the scope of the project as
well as the proposed expenditures, and has duly filed said
map, plan and report in the office of the Town Clerk of the
Town of Patterson, and
WHEREAS, the Town Board
of the Town of Patterson is considering the extension of the
Hamlet Sewer District (a sanitary sewer district) in the Hamlet of Patterson, which district
would service the above-mentioned parcel.
NOW ON MOTION Supervisor Richard Williams, seconded
Councilman Shawn Rogan, all
members present voting therefore, it is:

ORDERED that the extension of the sewer district that is
proposed for the Hamlet of Patterson shall encompass only the
parcel identified as 3081 Route
22 (Tax Map No. 4.-1-37), and
it is further;
ORDERED that the property owner will construct said
improvements at their own
expense, and at no cost to the
District, and it is further;
ORDERED that the cost to
the property owner shall be
based upon the annual sewer
rates for said District and shall
be initially $4,783.02, and ORDERED that there are no costs
of the District to a one or two
family home, and it is further;
ORDERED the hook-up fee
for the extension of the district has been calculated as
$27,024.57, and it is further;
ORDERED that the Map
Plan and Report dated March
8, 2022 which was prepared by
Insite Engineering, Surveying
& Landscape Architecture, PC,
having been filed with the Town
Clerk of the Town of Patterson,
is available for inspection during Town Hall’s regular business hours, and it is further;
ORDERED that the Town
Board of the Town of Patterson will hold a public hearing
at 7:00 p.m. or as soon thereafter as may be heard on July
27, 2022 at the Patterson Town
Hall located at 1142 Route 311,
Patterson, New York, 12563 to
consider said petition and to
hear all persons interested in
the subject thereof concerning
the same, and for such other
action on the part of the Town
Board with relation to such petition as may be required by law,
and it is further
ORDERED that the Town
Clerk of the Town of Patterson
give notice of such hearing by
publishing same in the official
Town papers, by posting a copy
of this order on the sign board
of the Town of Patterson, and
by posting notice on the website
used by the Town of Patterson
not less than ten (10) nor more
than twenty (20) days before
such hearing.
Dated: June 23, 2021
BY ORDER OF THE TOWN
BOARD OF THE TOWN OF
PATTERSON
EILEEN FITZPATRICK,
TOWN CLERK
LEGAL NOTICE
Public Consultation Session –
Revised DBE Program Plan and
FFY 2023-2025 Disadvantaged
Business Enterprise (DBE) Triennial Goal Methodology for
Federal Transit Administration
(FTA) Funded Projects
Putnam County Department
of Planning, Development &
Public Transportation has established a Proposed Overall
Triennial Disadvantaged Business Goal of 27.9% for Federal
Fiscal Years (FFYs) 2023- 2025
and a revised DBE Program
Plan. Putnam County’s DBE
Goal Methodology and its rationale and the revised DBE
Program Plan are available for
inspection and public review for
thirty days from June 28, 2022
through July 28, 2022 during
normal business hours at the

Putnam County Department of
Planning, Development & Public Transportation office located
at 841 Fair Street, Carmel, New
York 10512. The revised DBE
Program Plan is also available
for review and comment on the
internet at www.putnamcountyny.com/civil-rights/. Individuals who do not have the use of
a computer are encouraged to
visit their local public library
for access to the internet. If
preferred, you may call 845-
878-3480 to request a copy of
the revised DBE Program Plan.
Written comments about the
revised DBE Program Plan or
Goal Methodology should be
directed to:
Barbara Barosa, DBE Program Officer
Putnam County Department
of Planning, Development &
Public Transportation 841 Fair
Street Carmel, NY 10512
barbara.barosa@ putnamcountyny.gov
Putnam County Department
of Planning, Development &
Public Transportation will be
holding a DBE Public Consultation meeting to facilitate
receiving input from business
and community members, as
well as to inform and engage
with the public on the proposed
DBE Program Plan and Federal
Fiscal Years 2023-2025 Disadvantaged Business Enterprise
(DBE) Triennial Goal Methodology. The consultation session will be held at the Putnam
County Transit Facility conference room at 841 Fair Street,
Carmel, NY 10512 on Tuesday,
July 12, 2022 from 2pm to 4
p.m. The public consultation
session will be conducted in
an open house format. Staff
members from the Department
of Planning, Development &
Public Transportation will be
in attendance and available
to review documents, answer
questions and receive public
comments. Public comments
on Putnam County’s revised
DBE Program Plan or the FFY
2023-2025 DBE Goal Methodology must be received on or
before July 28, 2022.

Leave a Reply

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