· The Legals · Putnam County Paper · Deadline Friday Prior to Publication ·


NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY BOUTIQUE STAYS, LLC. Filed 7/18/22. Office: Putnam Co. SSNY desig. as agent for process & shall mail to: 53 Knollwood Ln, Cold Spring, NY 10516. Purpose: General.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Northeast Center Insurance Agency LLC . Filed: 6/30/22 . Office: Putnam Co. Org. in FL: 5/23/22. SSNY desig. as agent for process & shall mail to its foreign add: 1018 Hancock Bridge Pkwy, Cape Coral, FL 33990. Arts. of Org. filed with Cord Byrd Secy Of State, Dept Of State, P.o. Box 6327, Tallahassee, FL 32314. Purpose: General.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Vita Sana Belle LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2022- 12-28. Office location: Putnam County. SSNY designated as agent of upon whom process against it may be served. SSNY should mail process to Vita Sana Belle LLC: 11 Pearce Place Mahopac NY 10541. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of J & R signs & more LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2022- 11-15. Office location: Putnam County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Joseph Cavarretta Jr. : 89 Baldwin place rd Mahopac NY 10541. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Kula Production Company, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-01-05. Office location: Putnam County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Erin Greenhouse: 1113 Barrett Circle W Carmel NY 10512. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Stephanie’s Mobile Notary Services LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-01-09. Office location: Putnam County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Stephanie Batista-Fernandez: 25 Iroquois Rd Patterson NY 12563. Purpose: Any lawful purpose

PUTNAM COUNTY FORECLOSURE NOTICE NOTICE OF SALE SUPREME COURT COUNTY OF PUTNAM Specialized Loan Servicing LLC, Plaintiff AGAINST Marcelle Monplaisir a/k/a Marcelle R. Monplaisir, if she be living or dead, her spouse, heirs, devisees, distributees and successors in interest, all of whom and whose names and places of residence are unknown to Plaintiff, State of New York, Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered November 16, 2022 I, the undersigned Referee will sell at public auction at the Putnam County Courthouse, Courtroom 209, 20 County Center, Carmel, NY 10512 on February 27, 2023 at 10:30AM, premises known as 600 Wood Road, Mahopac, NY 10541. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Town of Carmel, County of Putnam, State of New York, Section 54.5 Block 1 Lot 30. Approximate amount of judgment $420,267.24 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index# 501480/2019. The auction will be conducted pursuant to the COVID-19 Policies Concerning Public Auctions of Foreclosed Property established by the Ninth Judicial District. Emily Barile Boccardi, Esq., Referee LOGS Legal Group LLP f/k/a Shapiro, DiCaro & Barak, LLC Attorney(s) for the Plaintiff 175 Mile Crossing Boulevard Rochester, New York 14624 (877) 430-4792 Dated: December 15, 2022

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY GROW THRU MENTAL HEALTH COUNSELING, PLLC. Arts. of Org. filed with the SSNY on 10/18/22. 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, 578 Beach Road, Mahopac, NY 10541. Purpose: For the practice of the profession of Mental Health Counseling.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY 895 SOUTH LAKE LLC. Arts. of Org. filed with the SSNY on 01/06/23. 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, 897 South Lake Boulevard, Mahopac, NY 10541. Purpose: Any lawful purpose.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY LEXINGTON REALTY 359 LLC filed Arts. of Org. with the Sect’y of State of NY (SSNY) on 8/23/2022. Office: Putnam County. SSNY has been designated as agent of the LLC upon whom process against it may be served and shall mail process to: The LLC, 212 Weber Hill Rd., Carmel, NY, 10512. Purpose: any lawful act.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY 891A SOUTH LAKE LLC. Arts. of Org. filed with the SSNY on 01/06/23. 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, 897 South Lake Boulevard, Mahopac, NY 10541. Purpose: Any lawful purpose.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Hilary Brynn Hebrank, Esq PLLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2022-03-04. Office location: Putnam County. SSNY designated as agent of Professional Limited Liability Company (PLLC) upon whom process against it may be served. SSNY should mail process to SSNY: 481 Mooney Hill Road Patterson NY 12563. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of A.M.E. MECHANICAL LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2022- 03-10. Office location: Putnam County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Matthew L Pritchard: 422 Fair St Carmel NY 10512. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Granite House Construction LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2022-11-07. Office location: Putnam County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Legal Zoom: 9900 Spectrum Drive, Austin TX Austin TX 78717. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY BEANSPECS, LLC. Filed 7/7/22. Office: Putnam Co. SSNY desig. as agent for process & shall mail to: Michael Bean, 8 Spruce Ln, Garrison, NY 10524-4118. Purpose: General.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of 1100 ROUTE 6, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/28/22. Office location: Putnam County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 1100 Route 6, Mahopac, NY 10541. Purpose: any lawful activity.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY 897 SOUTH LAKE LLC. Arts. of Org. filed with the SSNY on 01/06/23. 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, 897 South Lake Boulevard, Mahopac, NY 10541. Purpose: Any lawful purpose.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY 893 SOUTH LAKE LLC. Arts. of Org. filed with the SSNY on 01/06/23. 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, 897 South Lake Boulevard, Mahopac, NY 10541. Purpose: Any lawful purpose.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Acupuncture Ln, PLLC. Filed with SSNY on 11/7/2022. Office location: Putnam County. SSNY designated as agent for process and shall mail to: 12 Main Street #1026 Brewster NY 10506. Purpose: Acupuncture

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY MR. BACKFLOW LLC. Arts. of Org. filed with the SSNY on 12/07/22. 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 Sharon Clark, 499 N. Salem Road, Brewster, NY 10509. Purpose: Any lawful purpose.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Chambers House Partners, LLC. Filed with SSNY on 12/8/1998. Office: Putnam County. SSNY designated as agent for process & shall mail to: 154 Chambers St NY NY 10007. Purpose: any lawful

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of The Soap One. Articles of Organization filed with Secretary of State of NY (SSNY) on 2022-01-01. Office location: Putnam County. SSNY designated as agent of upon whom process against it may be served. SSNY should mail process to Yesenia Maida: 15 Saratoga Court Carmel NY 10512. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY J & J Enterprises 42 LLC. Filed with SSNY on 12/20/2022. Office: Putnam County. SSNY designated as agent for process & shall mail to: 32 Langdon Grove Carmel NY 10512. Purpose: any lawful

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Fiorello Motorsports LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023- 01-11. Office location: Putnam County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to United States Corporation Agents, Inc.: 7014 13th Ave Suite 202 Brooklyn NY 11228. Purpose: Any lawful purpose

LEGAL NOTICE JRNY WHITEHALL LLC Articles of Org. filed NY Sec. of State (SSNY) 2/1/23. Office in Putnam Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 2060 Antin Pl, Bronx, NY 10462. Purpose: Any lawful purpose. Principal business loc: 534 Overlook Drive South, Mahopac, NY 10541.

LEGAL NOTICE HILLCREST HOLDINGS LLC Articles of Org. filed NY Sec. of State (SSNY) 12/6/22. Office in Putnam Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 570 North Main St., Brewster, NY 10509, which is also the principal business location. Purpose: Any lawful purpose.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY WEST 57TH EVENTS LLC. Filed 2/2/22. Office: Putnam Co. SSNY desig. as agent for process & shall mail to: Andrew Kunkemoeller, 43 Kayla Ln, Mahopac, NY 10541. Purpose: General.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY 891 SOUTH LAKE LLC. Arts. of Org. filed with the SSNY on 01/06/23. 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, 897 South Lake Boulevard, Mahopac, NY 10541. Purpose: Any lawful purpose.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY GET FADED WINDOW TINT LLC filed Arts. of Org. with the Sect’y of State of NY (SSNY) on 11/3/2022. Office: Putnam County. SSNY has been designated as agent of the LLC upon whom process against it may be served and shall mail process to: Joshua Lewis, 29 Lake Shore Dr., Mahopac, NY, 10541. Purpose: any lawful act.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Tactical Recovery Network LLC through a NYS Certificate of Authority. Arts. of Org. filed with NYS Dept. of State on 10/28/2022. 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 83 Wooster Heights Suite 125 Danbury, Connecticut 06810. Purpose: any lawful activity.

PUTNAM COUNTY NOTICE OF SALE NOTICE OF SALE SUPREME COURT COUNTY OF PUTNAM Wilmington Trust Company, as successor trustee to U.S. Bank, National Association as trustee successor in interest to Wachovia Bank, N.A., as Trustee, for MASTR Alternative Loan Trust 2004-6 Mortgage Pass-Through Certificates, Series 2004-6, Plaintiff AGAINST Randy S. Maurer a/k/a Randy Maurer; Linda M. Maurer a/k/a Linda Maurer, Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered December 16, 2022 I, the undersigned Referee will sell at public auction at the Courtroom 209 of the Putnam Supreme Court, 20 County Center, Carmel, NY 10512 on March 13, 2023 at 11:30AM, premises known as 30 Arbor Lane, Brewster, NY 10509. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Town of Southeast, County of Putnam, State of New York, Section 67.6 Block 1 Lot 48. Approximate amount of judgment $217,164.32 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index# 501465/2019. The auction will be conducted pursuant to the COVID- 19 Policies Concerning Public Auctions of Foreclosed Property established by the Ninth Judicial District. Jack Elliot Schachner, Esq., Referee LOGS Legal Group LLP f/k/a Shapiro, DiCaro & Barak, LLC Attorney(s) for the Plaintiff 175 Mile Crossing Boulevard Rochester, New York 14624 (877) 430-4792 Dated: January 10, 2023 74853

LEGAL NOTICE NOTICE IS HEREBY GIVEN BY THE TOWN OF PATTERSON ZONING BOARD OF APPEALS of a public hearing to be held on Wednesday, February 15, 2023 at 7:00 p.m. at the Patterson Town Hall, 1142 Route 311, Patterson, Putnam County, New York to consider the following applications: 1,. Richard Gill (Sacred Heart Church): Case #22-22 –Special Use Permit & Area Variances (Held over since December 21, 2022, January 18, 2023): Applicant is requesting to obtain a special use permit and 3 area variances pursuant to §154-97 of the Patterson Town Code: Nursery schools and day-care centers (Special Permits for Residence Districts) to operate a Summer Camp on the premises of the Sacred Heart Church property. Patterson Town Code §154- 97A(1) states that any building must be located at least 100 feet from any property line. The existing church is 68 feet from the property line; variance requested is 32 feet. Patterson Town Code §154- 97A(3) states that the size of buildings in aggregate shall not exceed 5,000 square feet of lot area. The applicant has indicated that the 3,592 square foot Church and the 10,320 square foot Parish Center building will be used for the camp. This equates to an aggregate of 13,912 square feet; variance requested is for 8,912 square feet. Patterson Town Code §154- 97A(4) states that the play space shall be located in rear yards but no nearer than 100 feet to any lot line and no nearer than 100 feet to any adjacent residential structure; the outdoor play area shall be suitably fenced or planted and screened to protect

the school children and to avoid any nuisance to adjoining properties. The applicant has indicated they will utilize the existing lawn for outdoor play. The existing lawn is 0 feet from the property line; variance requested is 100 feet. This property is located at 414 Haviland Drive. Tax Map # 25.-1-6 (R-4 Zoning District) 2. Jennifer Taranto: Case #03-23 – Special Use Permit – Accessory Residential Building & Area Variances: Applicant is requesting to obtain a special use permit and 3 area variances pursuant to §154-106 of the Patterson Town Code to legalize an existing accessory building with a 3-car garage below. Patterson Town Code §154-106 requires applicants to obtain a special use permit in order to construct an accessory building for residential occupancy. Patterson Town Code §154- 106(C) requires the parcel on which the accessory building is located to be at least 5 acres in size. Existing lot is 1.9 acres: variance requested is 3.1 acres. Patterson Town Code §154- 106(D) limits the total floor area of accessory buildings to 1/3 the size of the principal building; existing accessory building is 2,130 square feet or 79% the size of the principal building; variance requested is for 1,230 square feet (46%). Patterson Town Code §154- 106(D) also limits the garage space of accessory buildings to a maximum of 500 square feet. Existing garage is 1,065 square feet; variance requested is for 565 square feet. This property is located at 610 Farm to Market Rd. Tax Map #24.-1-31 (R-4 Zoning District). By Order of the ZBA Lars Olenius, Chairman

Leave a Reply

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