6/1/22 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

6/1/22 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLIV, ISSUE 22
June 01, 2022
MISCELLANEOUS NOTICES/HEARINGS
 
Notice of Abandoned Property Received by the State Comptroller
Pursuant to provisions of the Abandoned Property Law and related laws, the Office of the State Comptroller receives unclaimed monies and other property deemed abandoned. A list of the names and last known addresses of the entitled owners of this abandoned property is maintained by the office in accordance with Section 1401 of the Abandoned Property Law. Interested parties may inquire if they appear on the Abandoned Property Listing by contacting the Office of Unclaimed Funds, Monday through Friday from 8:00 a.m. to 4:30 p.m., at:
1-800-221-9311 or visit our web site at: www.osc.state.ny.us
Claims for abandoned property must be filed with the New York State Comptroller's Office of Unclaimed Funds as provided in Section 1406 of the Abandoned Property Law. For further information contact: Office of the State Comptroller, Office of Unclaimed Funds, 110 State St., Albany, NY 12236.
NOTICE OF PUBLIC HEARING
Department of State
Pursuant to chapter 581 of the Laws of 2021, the New York Department of State hereby provides notice of a public hearing.
Time and Date: 6:00 p.m. – 8:00 p.m., June 9, 2022
Place: Brooklyn Borough Hall, 209 Joralemon St., Brooklyn, NY 11201
Purpose: To examine if owners of real property in Kings County are subject to intense and repeated solicitations.
For further information, contact: Department of State, David Mossberg, 123 William St., 20th Fl., New York, NY 10038, (518) 473-2728, [email protected]
PUBLIC NOTICE
Department of Civil Service
PURSUANT to the Open Meetings Law, the New York State Civil Service Commission hereby gives public notice of the following:
Please take notice that the regular monthly meeting of the State Civil Service Commission for June 2022 will be conducted on June 15 and June 16 commencing at 10:00 a.m. This meeting will be conducted at NYS Media Services Center, Suite 146, South Concourse, Empire State Plaza, Albany, NY with live coverage available at https://www.cs.ny.gov/commission/
For further information, contact: Office of Commission Operations, Department of Civil Service, Empire State Plaza, Agency Bldg. One, Albany, NY 12239, (518) 473-6598
PUBLIC NOTICE
Office of General Services
Pursuant to Section 33 of the Public Lands Law, the Office of General Services hereby gives notice to the following:
Notice is hereby given that the State University of New York has determined that 1018-1104 Arbor Hill Road, Town of Delhi, Delaware County, New York State, a 1.081-acre parcel of unimproved land, is surplus and no longer useful or necessary for state program purposes and is hereby abandoned for sale or disposition as Unappropriated State Land.
For further information, please contact: Karen Ansong, Esq., Office of General Services, Legal Services, 36th Fl., Coming Tower, Empire State Plaza, Albany, NY 12242, (518) 474-8831, (518) 473-4973 fax
PUBLIC NOTICE
Department of Health
The Department of Health has prepared an application for the renewal of the Traumatic Brain Injury (TBI) 1915(c) Waiver Program (waiver number NY.0269.04). Applications for 1915(c) waivers are approved for five (5) year periods, and the current TBI application expires on August 31, 2022.
This application allows for flexibility in the intake process by including telephonic and virtual methods for the collection of applicant information. Changes in this application also include guidance surrounding Service Coordination visits and flexibilities related to Level of Care assessments.
Further, State minimum wage language and cost reporting language have been updated to reflect the enacted state budget and current practice, respectively.
Language has also been added to provide consistency between Licensed Home Care Services Agency (LHCSA) regulations and waiver service definitions.
Pursuant to guidance from the Centers for Medicare and Medicaid Services, language has also been included clarifying the state’s timeline for federally mandated 372 reporting.
A draft of the proposed waiver amendment is available for review at: https://www.health.ny.gov/health_care/medicaid/redesign/mrt90/2022/docs/draft_tbi_renewal_app.pdf
There is no anticipated change to projected per-participant Medicaid expenditures as a result of this proposed application. The public is invited to review and comment on this initiative. Comments may be filed electronically at: [email protected] or mailed to: Department of Health, Office of Health Insurance Programs, Division of Long Term Care, Bureau of Community Integration and Alzheimer’s Disease, One Commerce Plaza, Suite 1605, Albany, NY 12210. All comments must be postmarked or emailed by 30 days of the date of this notice. Include “TBI Waiver Renewal” in the subject line and indicate your name and affiliation.
For individuals with limited online access and/or who require special accommodation, please call (518) 474-5271 to access paper copies.
PUBLIC NOTICE
Department of State Program Change
STATEWIDE — Pursuant to 15 CFR 923, the New York State Department of State (DOS) hereby gives notice that the National Oceanic and Atmospheric Administration’s Office for Coastal Management (OCM) concurred on April 29, 2022, on the incorporation of the amendment to the Village of Lewiston Local Waterfront Revitalization Program (LWRP) into New York State's Coastal Management Program as a Program Change. As of April 29, 2022, the enforceable policies identified in the Table of Approved Changes below shall be applicable in reviewing federal actions pursuant to the federal consistency requirements of the Coastal Zone Management Act (CZMA) and its implementing regulations found at 15 CFR part 930. DOS requested OCM's concurrence on this action on February 9, 2022, in a previous notice in the New York State Register, which further described the content of the action.
The Village of Lewiston LWRP was prepared in partnership with DOS and in accordance with the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act and the New York State Coastal Management Program. The LWRP is a long-term management program for the waterfront resources of the Village along the Niagara River and is based on the policies of the New York State Coastal Management Program. The Village of Lewiston LWRP provides a detailed inventory and analysis of natural, historic, and cultural resources in the Waterfront Revitalization Area in the Village; describes existing land and water uses, harbor management, and important economic activities; presents issues and opportunities for future development; proposes projects that will implement the goals of the LWRP; and contains enforceable polices to be used for CZMA consistency review purposes.
Pursuant to the New York State Coastal Management Program and Article 42 of the New York State Executive Law, the Village of Lewiston LWRP was adopted by resolution by the Village of Lewiston Board of Trustees on August 16, 2021 and approved by the New York State Secretary of State on December 3, 2021.
OCM’s concurrence includes the following list of changes and qualifications:
Table of Approved Changes to the New York Coastal Management Program (NY-2022-2)
Legal citationTitle of policy, section, or other descriptorIs the change new, revised, or deletedDate effective in StateEnforceable policyEnforceable mechanism citation
Not applicableVillage of Lewiston, New York Local Waterfront Revitalization Program (LWRP) AmendmentRevisedDecember 3, 2021Yes (Section III only)Executive Law, Article 42
Qualifications
As with previous approval of NY CMP LWRPs, the enforceable provisions of Section III are only the stated policies and sub-policies. The enforceable policies do not include the explanatory text that accompanies each policy. While the explanatory text may be advisory as to how activities can show consistency with the LWRP policies, the State may not use the explanatory text as a basis for issuing an objection under its CZMA authority. Please also note that for the review of federal actions pursuant to the CZMA, the requirements of the statute and implementing regulations at 15 CFR part 930 are controlling over any conflicting interpretation of the discussion of the CZMA federal consistency requirements within the Village of Lewiston LWRP.
As a standard qualification applying to all program changes, states may not incorporate enforceable policies by reference. If an approved enforceable policy refers to another statute, regulation, policy, standard, guidance, or other such requirement or document, the referenced policy must be submitted to and approved by the Office for Coastal Management as an enforceable policy in order to be applied under the federal consistency review provisions of the CZMA. No referenced policy may be applied for CZMA federal consistency review purposes unless that policy has been separately reviewed and approved as an enforceable policy by the Office for Coastal Management.
The Village of Lewiston Local Waterfront Revitalization Program is available at: https://dos.ny.gov/location/village-lewiston-local-waterfront-revitalization-program, the website of the Department of State. If you have any questions, please contact: Barbara Kendall, DOS Office of Planning, Development and Community Infrastructure, at [email protected]
PUBLIC NOTICE
Department of State Program Change
STATEWIDE — Pursuant to 15 CFR 923, the New York State Department of State (DOS) hereby gives notice that the National Oceanic and Atmospheric Administration’s Office for Coastal Management (OCM) concurred on April 29, 2022, on the incorporation of the Town of Porter Local Waterfront Revitalization Program (LWRP) into New York State's Coastal Management Program as a Program Change. As of April 29, 2022, the enforceable policies identified in the Table of Approved Changes below shall be applicable in reviewing federal actions pursuant to the federal consistency requirements of the Coastal Zone Management Act (CZMA) and its implementing regulations found at 15 CFR part 930. DOS requested OCM's concurrence on this action on February 9, 2022, in a previous notice in the New York State Register, which further described the content of the action.
The Town of Porter LWRP was prepared in partnership with DOS and in accordance with the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act and the New York State Coastal Management Program. The LWRP is a long-term management program for the waterfront resources of the Town along the Niagara River and Lake Ontario and is based on the policies of the New York State Coastal Management Program. The Town of Porter LWRP provides a detailed inventory and analysis of natural, historic, and cultural resources in the Waterfront Revitalization Area in the Town; describes existing land and water uses, harbor management, and important economic activities; presents issues and opportunities for future development; proposes projects that will implement the goals of the LWRP; and contains enforceable polices to be used for CZMA consistency review purposes.
Pursuant to the New York State Coastal Management Program and Article 42 of the New York State Executive Law, the Town of Porter LWRP was adopted by resolution by the Town of Porter Town Board on December 14, 2020 and approved by the New York State Secretary of State on October 28, 2021.
OCM’s concurrence includes the following list of changes and qualifications:
Table of Approved Changes to the New York Coastal Management Program (NY-2022-1)
Legal citationTitle of policy, section, or other descriptorIs the change new, revised, or deletedDate effective in StateEnforceable policyEnforceable mechanism citation
Not applicableTown of Porter, New York Local Waterfront Revitalization Program (LWRP)NewOctober 28, 2021Yes (Section III only)Executive Law, Article 42
Qualifications
As with previous approval of NY CMP LWRPs, the enforceable provisions of Section III are only the stated policies and sub-policies. The enforceable policies do not include the explanatory text that accompanies each policy. While the explanatory text may be advisory as to how activities can show consistency with the LWRP policies, the State may not use the explanatory text as a basis for issuing an objection under its CZMA authority. Please also note that for the review of federal actions pursuant to the CZMA, the requirements of the statute and implementing regulations at 15 CFR part 930 are controlling over any conflicting interpretation of the discussion of the CZMA federal consistency requirements within the Town of Porter LWRP.
As a standard qualification applying to all program changes, states may not incorporate enforceable policies by reference. If an approved enforceable policy refers to another statute, regulation, policy, standard, guidance, or other such requirement or document, the referenced policy must be submitted to and approved by the Office for Coastal Management as an enforceable policy in order to be applied under the federal consistency review provisions of the CZMA. No referenced policy may be applied for CZMA federal consistency review purposes unless that policy has been separately reviewed and approved as an enforceable policy by the Office for Coastal Management.
The Town of Porter Local Waterfront Revitalization Program is available at: https://dos.ny.gov/location/town-porter-local-waterfront-revitalization-program, the website of the Department of State. If you have any questions, please contact: Barbara Kendall, DOS Office of Planning, Development and Community Infrastructure, at [email protected]
PUBLIC NOTICE
Department of State F-2022-0256 Date of Issuance – June 1, 2022
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act (CZMA) of 1972, as amended.
The applicant has certified that the proposed activities comply with and will be conducted in a manner consistent with the federally approved New York State Coastal Management Program (NYSCMP). The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2022-0256, George and Ellen Smith propose to install a new 8' wide x 60' long pipe pile supported dock in front of the Smith's personal residence, The dock will begin approximately 3' seaward of the Ordinary High-Water line (thus the effective length will be approx. 63'). Stairs will then be reinstalled bridging the gap.
Sacketts Harbor, Jefferson County, Black River Bay
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/6/f-2022-0256consistcert.pdf or at https://dos.ny.gov/public-notices
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s): None.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice or July 1, 2022.
Comments should be addressed to: Department of State, Office of Planning and Development and Community Infrastructure, Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2022-0272 Date of Issuance – June 1, 2022
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act (CZMA) of 1972, as amended.
The applicant has certified that the proposed activities comply with and will be conducted in a manner consistent with the federally approved New York State Coastal Management Program (NYSCMP). The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2022-0272, Palmer and Nan Schade propose to remove and replace existing dock (including 2' - 3' x 70' catwalk and 6' x 36' and 4' x 24' floats) with a new, consisting of a 4' x 93' fixed timber catwalk (constructed with open-grate decking), with two (2) 4' x 6' steps; the existing, relocated 2.5' x 16' aluminum ramp; and a 6' x 20' float secured by (2) 8"-diameter pilings, adjusting existing 3' x 10' stair to dock if needed to align with new catwalk at 1385 Calves Neck Road.
Town of Southold, Suffolk County, Town Creek
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/6/f-2022-0272consistcert.pdf or at https://dos.ny.gov/public-notices
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s): None.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice or July 1, 2022.
Comments should be addressed to: Department of State, Office of Planning and Development and Community Infrastructure, Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2022-0327 (DA) Date of Issuance – June 1, 2022
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
Amtrak has determined that the proposed activity complies with and will be conducted in a manner consistent to the maximum extent practicable with the approved New York State Coastal Management Program. The agency's consistency determination and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2022-0327, The National Railroad Passenger Corporation (Amtrak) proposes to undertake fender rehabilitation construction activities to maintain movable bridge operation and waterway channel navigation at Pelham Bay Bridge in Bronx, Hutchinson River.
The stated purpose of the project is to make emergency repairs to the fender system that was damaged from an errant vessel.
The agency’s consistency determination and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/06/f-2022-0327pelhambaybridgeamtrak.pdf or at https://dos.ny.gov/public-notices
Original copies of public information and data submitted by the applicant are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30-days from the date of publication of this notice, or, July 1, 2022.
Comments should be addressed to: Department of State, Office of Planning, Development and Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State Uniform Code Variance/Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2022-0242 Matter of Nicholas Williamson, Architect, Nicholas Williamson, 3343 Austin Avenue, Wantagh, NY 11793, for a variance concerning safety requirements, including the height under a girder/soffit. Involved is an existing dwelling located at Seven Chestnut Street, Village of Malverne, 11565, County of Nassau, State of New York.
2022-0243 Matter of Islandwide Permit Services, Len Crick, 86 Center Street, Ronkonkoma, NY 11779, for a variance concerning safety requirements, including the height under a girder/soffit. Involved is an existing dwelling located at 10 Claremont Drive, Mastic Beach, Town of Brookhaven, 11951, County of Suffolk, State of New York.
2022-0244 Matter of Nassau Expeditors Inc., Scott Tirone, 75 Albertson Avenue, Albertson, NY 11507, for a variance concerning safety requirements, including ceiling height and the height under a girder/soffit. Involved is an existing dwelling located at 61 Highland Avenue, Port Washington, Town of North Hempstead, 11050, County of Nassau, State of New York.
2022-0245 Matter of Tim Jordan, Nine Flamingo Drive, Smithtown, NY 11787, for a variance concerning safety requirements, including the height under a girder/soffit. Involved is an existing dwelling located at 33 Duncan Road, Village of Hempstead, 11550, County of Nassau, State of New York.
2022-0247 Matter of Nesfield Architect, PC, Peter Nesfield, 1527 Franklin Ave., Suite LL1, Mineola, NY 11501, for a variance concerning safety requirements, including the ceiling height. Involved is an existing dwelling located at 77 Beverly Road, Village of Kensington, 11021, County of Nassau, State of New York.
PUBLIC NOTICE
Department of State Uniform Code Variance/Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2022-0250 Matter of Brookhaven Expeditors, Andrew Malguarnera, 713 Main Street, Port Jefferson, NY 11777, for a variance concerning safety requirements, including the height under a girder/soffit. Involved is an existing dwelling located at 143 Middle Island Blvd., Middle Island, Town of Brookhaven, 11953, County of Suffolk, State of New York.
2022-0251 Matter of Brookhaven Expeditors, Andrew Malguarnera, 713 Main Street, Port Jefferson, NY 11777, for a variance concerning safety requirements, including the height under a girder/soffit. Involved is an existing dwelling located at Eight Roman Court, Village of Lake Grove, 11755, County of Suffolk, State of New York.
2022-0255 Matter of Nassau Expeditors Inc., Scott Tirone, 75 Albertson Avenue, Albertson, NY 11507, for a variance concerning safety requirements, including ceiling height and the height under a girder/soffit. Involved is an existing dwelling located at 33 Crescent Road, Port Washington, Town of North Hempstead, 11050, County of Nassau, State of New York.
2022-0256 Matter of Nassau Expeditors Inc., Scott Tirone, 75 Albertson Avenue, Albertson, NY 11507, for a variance concerning safety requirements, including the height under a girder/soffit. Involved is an existing dwelling located at 20 Locust Place, Manhasset, Town of North Hempstead, 11030, County of Nassau, State of New York.
PUBLIC NOTICE
Department of State Uniform Code Variance/Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2022-0252 in the Matter of Ari Waldman, Four Jeffrey Place, Monsey, NY 10952, for a variance concerning safety requirements, including fire apparatus access. Involved is a three-story educational building located at One Gigi Court, 261, 263-267, 269 and 271, Route 306, Town of Ramapo, NY 10952, County of Rockland, State of New York.
2022-0253 in the Matter of Joanna and Jesse Carney, 29 Hemlock Lane, Newburgh, NY 12550, for a variance concerning safety requirements, including headroom in basement stairway. Involved is a one-family dwelling located at 29 Hemlock Lane, Town of Newburgh, NY 12550, County of Orange, State of New York.
2022-0254 in the Matter of George Ryan, 32 Old Oregon Road, Cortlandt, NY 10567, for a variance concerning safety requirements, including ceiling height. Involved is a single-family dwelling located at 32 Old Oregon Road, Town of Cortlandt, NY 10567, County of Westchester, State of New York.
PUBLIC NOTICE
Department of Taxation and Finance Interest Rates
The Commissioner of Taxation and Finance hereby sets the interest rates for the months of July, August, and September 2022 pursuant to Tax Law sections 697(j) and 1096(e), as follows:
For purposes of section 697(j) the overpayment rate of interest is set at 4 percent per annum, and the underpayment rate of interest is set at 7.5 percent per annum. For purposes of section 1096(e), the overpayment rate of interest is set at 4 percent per annum, and the underpayment rate of interest is set at 9 percent per annum. (The underpayment rates set pursuant to sections 697(j) and 1096(e) may not be less than 7.5 percent per annum.) Pursuant to Tax Law section 1145(a)(1), the underpayment rate for State and local sales and use taxes administered by the Commissioner of Taxation and Finance is 14.5 percent per annum. The underpayment rate for the special assessments on hazardous waste imposed by section 27-0923 of the Environmental Conservation Law is 15 percent.
For the interest rates applicable to overpayments (refunds) and underpayments (late payments and assessments) of the following taxes administered by the Commissioner of Taxation and Finance for the period July 1, 2022 through September 30, 2022, see the table below:
7/1/22 - 9/30/22 Interest Rate Per Annum Compounded Daily
Commonly viewed tax typesRefundsLate Payments & Assessments
Income **4%7.5%
Sales and use4%14.5%
Withholding4%9%
Corporation **4%9%
All other tax typesRefundsLate Payments & Assessments
Adult-Use Cannabis Producs4%9%
Alcoholic Beverage4%9%
Authorized Combative Sports4%9%
Beverage Container Deposits4%9%
CigaretteNA9%
Congestion Surcharge4%9%
Diesel Motor Fuel4%9%
Estate4%7.5%
Fuel Use Tax******
Generation-Skipping Transfer4%7.5%
Hazardous Waste4%15%
Highway Use4%9%
Medical Cannabis4%9%
Metropolitan Commuter Transportation Mobility Tax4%7.5%
Mortgage Recording4%9%
Motor Fuel4%9%
New York City Taxicab and Hail Vehicle Trip Tax4%9%
Opioid Excise Tax4%9%
Paper Carryout Bag Reduction Fee4%14.5%
Petroleum Business4%9%
Real Estate Transfer4%9%
Tobacco ProductsNA9%
Transportation Network Company Assessment4%9%
Waste Tire Fee4%9%
Wireless Communications Surcharge4%14.5%
* The Tax Law requires the interest rate on sales tax assessments or late payments to be set at 14.5% for this quarter. However, if the Commissioner determines that the failure to pay or the delay in payment is due to reasonable cause and not willful neglect, the Commissioner may impose interest at the corporation tax late payment and assessment rate. That rate is 9% for this quarter.
** There are a number of state and local governmental bodies that have interest rates tied to the overpayment and underpayment rates contained in either section 697(j) (Income Tax) or section 1096(e) (Corporation Tax) of the Tax Law. For purposes of section 697(j) and section 1096(e) of the Tax Law, the overpayment rate for this period is 4%. For purposes of section 697(j) of the Tax Law, the underpayment rate for this period is 7.5%. For purposes of section 1096(e) of the Tax Law, the underpayment rate for this period is 9%.
*** Under section 527(f) of the Tax Law, the interest rates relating to the Fuel Use tax are set pursuant to the International Fuel Tax Agreement (IFTA). For more information regarding IFTA interest rates, see www.iftach.org
For further information contact: Kathleen Chase, Office of Counsel, Department of Taxation and Finance, W. A. Harriman Campus, Albany, NY 12227, (518) 530-4153
For rates for previous periods, visit the Department of Taxation and Finance website: https://www.tax.ny.gov/pay/interest/
End of Document