Guest | Contact Us | Print Page | Sign In
News Blog
Blog Home All Blogs

20 Questions

Posted By Robert Treuber, Tuesday, January 28, 2020

 

The following statement and the attached document were approved by the Executive Committee at the January 2020 meeting.

 


The New York State Land Title Association (NYSLTA) is a trade association representing the interests of persons and companies actively engaged in the title insurance industry in New York State.

 

The NYSLTA is devoted to advancing the interests of all those involved in abstracting, examining or insuring title to real property. Our work benefits all title professionals in New York, including title insurance companies, abstract companies, title insurance agents, law firms, individual attorneys, surveyors and others actively engaged in real estate matters.

 

The Association and its members frequently have questions regarding the laws and regulations governing the title insurance business in New York. In an effort to protect consumers, educate our members and to ensure compliance, NYSLTA has compiled the attached Frequently Asked Questions and Answers, including links to the appropriate New York State laws or regulations.

 

 

 Attached Files:

Tags:  compliance  Consumer protection  cybersecurity  data security  Executive Committee  Reg 206  Regulations 

PermalinkComments (0)
 

January Executive Committee Meeeting

Posted By Robert Treuber, Monday, January 13, 2020

 

EXECUTIVE COMMITTEE MEETING
New York State Land Title Association
Benchmark Title Agency
222 Bloomingdale Road, White Plains, NY
January 14, 2020
10:30 AM

 



AGENDA


1.    Call to order – President  Pereyo
2.    President’s Greeting – President Pereyo
3.    Approval of December Minutes - Executive Director Treuber
4.    Exec Director Report – Executive Director Treuber
5.    Treasurer’s Report – Mr. Frates
6.    Litigation Committee Report – Mr. Giliotti
       a.    Status of Appellate Court ruling
       b.    Discussion and decision of next steps
7.    Advocacy Committee Report – President Pereyo
       a.    Review of legislative strategy and action plan
       b.    Discussion and decision on proposed Talking Points  
c.    Discussion and decision on draft legislation
8.    Public Option Committee Report – Chair Thanasules
9.    Education Committee – Chair Polidoro
       a.    2020 CE/CLE plan
10.    Legislative Committee Report – Chair Keyse
       a.    Standing in Foreclosure
       b.    SHIELD Law
11.    Membership Committee Report – Chair O’Hara
12.    Technology Committee Report -Chair Zankel
       a.    Cybersecurity rule 500 compliance certificate
       b.    Title Tech Expo update
13.    Title Section Report – Chair Thanasules
14.    Agent Section Report – Chair Giliotti
15.    New Business
16.    Adjourn

Tags:  Agenda  Executive Committee 

PermalinkComments (0)
 

December 2019 Executive Committee Agenda

Posted By Robert Treuber, Friday, December 6, 2019

 


EXECUTIVE COMMITTEE MEETING
New York State Land Title Association
First Nationwide title Agency
50 Charles Lindbergh Boulevatrd
Uniondale, NY
December 10, 2019
10:30 AM

 

There is no conference call service available for this meeting.




AGENDA
1.    Call to order – President Pereyo
2.    President’s Greeting – President Pereyo
3.    Approval of November Minutes - Executive Director Treuber
4.    Exec Director Report – Executive Director Treuber
5.    Treasurer Report – Mr. Frates
       a.    Current report
       b.    Adoption of FY2020 Operating Budget
6.    Litigation Committee Report – Section Chair Giliotti
7.    Advocacy Committee Reports – Co-chair Stancanelli
8.    Education Committee – Chair Polidoro
9.    Government Regulations Committee Report – Chair Partridge
10.    Land Records Committee – Chair Alonso
11.    Law Committee – Chair Danzi
12.    Membership Committee Report – Chair O’Hara
13.    Municipal Liaison Committee Report – Chair Scaturro
14.    Technology Committee Report – Chair Zankel
15.    Title Section Report – Chair Thanasules
16.    Agent Section Report – Chair Giliotti
       a.    Nassau County Judgments
       b.    LLC revisited
       c.    NYC Tax payments
       d.    Litigation invoices
       e.    PAC
       f.    Agent Dues
17.    New Business
18.    Adjourn

The twelve voting members of the Agents and Abstracters Section will be:
DeAnna Stancanelli    Bill Collins    Eric Swarthout    Paul Spano
Jean Partridge     Tommy Tafuri    Larry Litwack    Andrew Zankel
Richard Giliotti    Vincent Danzi    Sal Turano    Nancy Farrell

The next Executive Committee Meeting will be held at 10:30 am on January 14, 2020 at Benchmark Title Agency, 222 Bloomingdale Road, White Plains, NY 10605.

Tags:  Agenda  EC 

PermalinkComments (0)
 

November Executive Committee Agenda

Posted By Robert Treuber, Wednesday, November 13, 2019

 

EXECUTIVE COMMITTEE MEETING
New York State Land Title Association
First American Title Insurance Company
666 Third Avenue, New York, NY 10017
November 14, 2019
10:30 AM




AGENDA
1.    Call to order – President Pereyo
2.    President’s Greeting – President Pereyo
3.    Approval of October 2019 Minutes - Executive Director Treuber
4.    Exec Director Report – Executive Director Treuber
5.    Discussion of the LLC Disclosure Law – President Pereyo
6.    Charitable Works Committee Report – Chair Roper
7.    Education Committee – Chair Polidoro
8.    Land Records Committee – Chair Alonso
       a.    Recap ACRIS training November 7
       b.    Nassau County rejecting deeds
       c.    NYC Dept. of Finance meeting scheduled for November 19th
9.    Law Committee – Chair Danzi
10.    Legislative Committee Report – Chair Keyse
11.    Membership Committee Report – Chair O’Hara
12.    Municipal Liaison Committee Report – Chair Scaturro
13.    Technology Committee Report – Chair Zankel
14.    Litigation Committee Report – President Pereyo
15.    Advocacy Committee Report – Chair Stancanelli
16.    Agent Section Report – Chair Giliotti
         a.    NYC Tax payments
         b.    Mt. Vernon status
         c.    Agents’ dues
         d.    Iowa plan revisited
         e.    PAC
17.    Title Section Report – Chair Thanasules
18.    New Business
19.    Adjourn

The twelve voting members of the Agents and Abstracters Section will be:
Richard Giliotti    DeAnna Stancanelli    Bill Collins    Phil O’Hara
Tommy Tafuri    Andrew Zankel    Mark d’Addona    Larry Litwack
Nancy Farrell    Vincent Danzi    Michael Lisk    Terence Guerriere

The next Executive Committee Meeting will be held at 10:30 am on December 10, 2019 at First Nationwide Title Agency, 50 Charles Lindbergh Blvd. Uniondale, NY 11553.

Tags:  Executive Committee 

PermalinkComments (0)
 

NY City Update on LLC Disclosure

Posted By Robert Treuber, Friday, November 1, 2019

The New York City Department of Finance has an informational web page that clarifies their requirements under the new law signed on September 13, 2019.

 

Here is the link -

https://www1.nyc.gov/site/finance/taxes/property-real-property-transfer-tax-rptt.page

 

A form-fillable PDF of a TP-584 addendum is attached to this bog post page.

 

 Attached Files:

Tags:  County Clerk  Land Records  LLC  NYC  NYS Dept Tax & Finance  transfer tax 

PermalinkComments (0)
 

LLC Disclosure Law of 2019 - A Clarification

Posted By Government Regulations Committee, Thursday, October 31, 2019
Updated: Thursday, October 31, 2019

IMPORTANT NOTE - The content of this post was emailed to NYSLTA Members on October 30, 2019.

That email included an addendum to the TP-584, which was inaccurate.  The file attached to this page is a corrected version and may be used anywhere in NY state, including NY City.

 


The purpose of this memo is to clarify the impact of the changes to Section 1409(a) of the New York Tax Law, which became effective September 13, 2019.

 

As you are aware, the new legislation requires the real property transfer tax return (the TP 584 and the TP584-NYC) relating to residential property (containing one- to four-family dwelling units) sold or purchased by a “Limited Liability Company” (LLC) to disclose information on the ownership of such company.

 

The legislation requires that the TP584 and the TP584-NYC MUST be accompanied by documentation that identifies the names and addresses of all members, managers and other authorized persons of the LLC.

 

Further, if any member of the LLC is another LLC or other business entity, all shareholders, directors, officers, members, managers, partners and authorized persons of said LLC or business entity must be listed by name and address until “full disclosure of ultimate ownership by natural persons is achieved. 

 

We realize that in some cases (e.g. a publicly traded corporation) this requirement will be practically impossible to comply with; we have been unofficially advised that we should submit the addendum with a statement that the entity is a publicly traded corporation and that the Clerk’s should accept the deed for recordation.

 

Therefore,

  • If you are recording a deed; AND
  • it is for residential real property containing a one- to four- family dwelling unit, AND
  • a grantor or a grantee is an LLC

 

an addendum must be attached to the TP584 or the TP584-NYC identifying the names and addresses of all LLC members.

 

Although the State has not promulgated an “official” addendum to the TP forms, we attach a link to a form which has been accepted by the County Clerks.

 

Click the link below for a sample addendum which can be completed and submitted to fulfill the above requirements.

 

The Department of Taxation & Finance provides some guidance and examples here: https://www.tax.ny.gov/bus/transfer/rptidx.htm#conveyances

 

The NYSLTA has been actively engaged with the Dept of Taxation & Finance, the County Clerks, and the State, City and County Bar Associations regarding the foregoing.

 

Additionally, we have reached out to the sponsors of the legislation to provide input when an amendment is under consideration.

 

Further memos with guidance will be issued by NYSLTA, if and when the New York State Department of Taxation and Finance issues same.

 Attached Files:

Tags:  County Clerk  disclosure  Land Records  LLC  mortgage tax  NYS Dept Tax & Finance  transfer tax 

PermalinkComments (0)
 

October 2019 Executive Committee Agenda

Posted By Robert Treuber, Friday, October 4, 2019


EXECUTIVE COMMITTEE MEETING
New York State Land Title Association
Benchmark Title Agency
222 Bloomingdale Road
White Plains, NY 10605
October 8, 2019
10:30 AM




AGENDA
1.    Call to order – President Pereyo
2.    President’s Greeting – President Pereyo
3.    Approval of September 2019 Minutes - Executive Director Treuber
4.    Exec Director Report – Executive Director Treuber
5.    Treasurer Report – Mr. Frates
6.    Charitable Works Committee Report – Chair Roper
6 a. 2019 Auction
7.    Education Committee – Chair Polidoro
8.    Government Regulations Committee Report – Chair Partridge
9.    Land Records Committee – Chair Alonso
9 a. Request for Committee Member interest
9 b. Call to identify County Clerk relationships
9 c. ACRIS training Nov 7, 2019
9 d. LLC issues re: recording
10.  Law Committee – Chair Danzi
10 a  Recommended Practices
11.    Municipal Liaison Committee Report – Chair Scaturro
11 a. NYC Dept of Environmental Protection Update
12.    Technology Committee Report – Chair Zankel
12 a. Funding for Spring 2020 Title Tech event
13.    Litigation Committee Report – President Pereyo
14.    Advocacy Committee Report – Chair Stancanelli
15.    Agent Section Report – Chair Giliotti
15 a. Conversation with FinCEN on September 23rd.
15 b. Meeting with CATIC after this meeting.
15 c. Agent Section PAC- Events
15 d. Agent Section Dues- Vote needed
15 e. Collection of money for the Lawsuit
15 f.  Mt. Vernon-Better
15 g. Department of Finance has been very bad posting payments-
16.    Title Section Report – Chair Thanasules
17.    New Business
18.    Adjourn

The twelve voting members of the Agents and Abstracters Section will be:
Jean Partridge    Richard Giliotti    DeAnna Stancanelli    Bill Collins
Andrew Zankel    John Burke    Terrance Guerriere    Mark D’Addona
Nancy Farrell    Paul Spano    Eric Swarthout    Phil O’Hara

The next Executive Committee Meeting will be held at 10:30 am on November 12, 2019 at First American Title Insurance Company, 666 Third Avenue, New York, NY.

Tags:  Executive Committee 

PermalinkComments (0)
 

LLC Disclosure Law - A Ball of Confusion

Posted By Robert Treuber, Thursday, October 3, 2019

 

On September 13th, Governor Cuomo Signed a bill that immediately became law.

 

The title insurance industry, along with County Clerks and attorneys, have  been wrestling with how to comply with this law.

 

I have attached two documents - letters to the Commissioner of Taxation & Finance - recounting our efforts to forestall implementation of this law pending adjustments for workability and some of the issues that have arisen since the law took effect.

 

As stakeholders, the Land Title Association continues to seek guidance and provide subject matter expertise.

 

Read the letters.

 

 

Download File (PDF)

 Attached Files:

Tags:  County Clerk  NYS Dept Tax & Finance 

PermalinkComments (0)
 

Summary of Amendments to New York’s Real Estate Transfer Taxes

Posted By Robert Treuber, Friday, June 14, 2019

The NY State Department of Taxation & Finance has issued a technical bulletin, TSB-M-19(1)R, to explain changes to New York’s real estate transfer taxes, including several new taxes that will apply to conveyances of real property in New York City effective July 1, 2019.

 

The full bulletin is attached and can downloaded from this page.

 

 

 Attached Files:

Tags:  mansion tax  NYS Dept Tax & Finance  transfer tax 

PermalinkComments (0)
 

June Executive Committee Meeeting Agenda

Posted By Robert Treuber, Friday, June 7, 2019

 

EXECUTIVE COMMITTEE MEETING
New York State Land Title Association
First Nationwide Title Agency
50 Charles Lindburgh Boulevard
Uniondale, NY
June 11, 2019
10:30 AM


AGENDA
1.    Call to order – President Stancanelli
2.    President’s Greeting – President Stancanelli
3.    Approval of May Minutes - Executive Director Treuber
4.    Exec Director Report – Executive Director Treuber
5.    Treasurer Report – Mr. Frates
6.    Title Section Report – Chair Keyse
7.    Agent Section Report – Chair Giliotti
8.    Charitable Works Committee Report – Chair Roper
9.    Law Committee – Chair Danzi
10.    New Business
11.    Adjourn

The twelve voting members of the Agents and Abstracters Section will be:
Stancanelli

Giliotti    

Farrell    

Tafuri

Partridge

Guerriere

Litwack

Swarthout
Collins

Giliotti

Zankel

Spano

The next Executive Committee Meeting will be held at the Annual Meeting on September 17, 2019 at Gurney’s Resort, Montauk, NY.

Tags:  Executive Committee 

PermalinkComments (0)
 
Page 23 of 36
 |<   <<   <  18  |  19  |  20  |  21  |  22  |  23  |  24  |  25  |  26  |  27  |  28  >   >>   >| 
Contact Us

120 Broadway, Suite 945
New York, NY 10271

212. 964. 3701

info@nyslta.org

Our Mission

The New York State Land Title Association, Inc. advances the common interests of all those engaged in the business of abstracting, examining, insuring titles, and otherwise facilitating real estate transactions. The Association promotes the business and general welfare of its Members and protects real property title holders’ ownership rights.