2/14/18 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

2/14/18 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XL, ISSUE 7
February 14, 2018
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.
PUBLIC NOTICE
Department of Agriculture and Markets
Pursuant to Agriculture and Markets Law § 284-a, Notice is hereby given that the Department of Agriculture and Markets has designated the “Catskills Beverage Trail,” described as:
“Beginning at the intersection of NY 32 and NY 81 in the hamlet of Greenville and continuing east for.1 miles onto County Route 26, continuing east on County Route 26 for 10.4 miles to the intersection of NY 81 and County Route 26 in the hamlet of Climax, and continuing east for 1 mile onto NY 385 South for 13.7 miles through the towns of Coxsackie and Catskill, and continuing left onto West Bridge Street for.6 miles and continuing onto NY 23A West for 20.5 miles through the town of Palenville to County Route 65 for.2 miles, and continuing left onto NY 296 North for 1.5 miles to end at the junction with NY 23.”
For further information, please contact: Marcy Kugeman, Agricultural Development, Department of Agriculture, 10B Airline Dr., Albany, NY 12235, (518) 457-1977, (518) 457- 2716 (Fax)
PUBLIC NOTICE
Division of Criminal Justice Services Commission on Forensic Science
Pursuant to Public Officers Law section 104, the Division of Criminal Justice Services gives notice of a meeting of the New York State Commission on Forensic Science to be held on:
Date:March 21, 2018
Time:9:00 a.m. - 1:00 p.m.
Place:Division of Criminal Justice Services
Alfred E. Smith Office Bldg.
CrimeStat Rm. 118
80 S. Swan St.
Albany, NY
Video Conference Site:
Empire State Development Corporation (ESDC)
633 3rd Ave.
37th Fl./Conference Rm.
New York, NY
*Identification and sign-in required
*Identification and sign-in is required at this location. For further information, or if you need a reasonable accommodation to attend this meeting, contact Catherine White, Division of Criminal Justice Services, Office of Forensic Services, 80 Swan St., Albany, NY 12210, (518) 485-5052
PUBLIC NOTICE
Deferred Compensation Board
• Pursuant to the provisions of 9 NYCRR, Section 9003.2, authorized by Section 5 of the State Finance Law, the New York State Deferred Compensation Board, beginning Wednesday, February 14, 2018, is soliciting proposals from financial organizations to provide Active Fixed Income investment management services benchmarked to the Bloomberg Barclays 1-3 Year Government/Credit Index or the Bloomberg Barclays 1-5 Year Government/Credit Index.
• One or more financial organizations may be selected for purposes of investing a portion of the New York State Deferred Compensation Plan’s Stable Income Fund in the above fixed income strategies. Assets will be held in the Stable Income Fund’s custodial account and will be wrapped by a benefit responsive contract that is selected separately by the Stable Income Fund structure manager. The Stable Income Fund is offered as an investment option under the Deferred Compensation Plan for Employees of the State of New York and Other Participating Public Jurisdictions, a plan meeting the requirements of Section 457 of the Internal Revenue Code and Section 5 of the State Finance Law, including all rules and regulations issued pursuant thereto. A copy of the request for proposals will be posted on Callan LLC’s website (click on the Callan News icon on www.callan.com) and on the Board’s website: www.goer.state.ny.us/nysdcp
• Proposals must be received no later than the close of business on Wednesday, March 21, 2018.
PUBLIC NOTICE
Department of Health
Pursuant to 42 CFR Section 447.205, the Department of Health hereby gives public notice of the following:
The Department of Health proposes to amend the Title XIX (Medicaid) State Plan for institutional services to comply with a joint policy objective of the Office for People With Developmental Disabilities, the Office of Mental Health and the Department of Health. The following changes are proposed:
Institutional Services
The following is a clarification to the June 29, 2016 noticed provision for the certification of specialized inpatient psychiatric units that focus on the treatment of adults, adolescents and children with a diagnosis of both developmental disability and either serious mental illness or serious emotional disturbance. Special admission criteria and per-diem rates will be created. This clarifies that the amendment will be for treatment of adults only at this time, and the noticed provision will now be effective January 1, 2018.
The estimated annual net aggregate increase in gross Medicaid expenditures attributable to this initiative contained in the budget for state fiscal year 2017-2018 is $0, with an annualized value of $4,472,454.
The public is invited to review and comment on this proposed State Plan Amendment, a copy of which will be available for public review on the Department’s website at http://www.health.ny.gov/regulations/state_plans/status. Individuals without Internet access may view the State Plan Amendments at any local (county) social services district.
For the New York City district, copies will be available at the following places:
New York County 250 Church Street New York, New York 10018
Queens County, Queens Center 3220 Northern Boulevard Long Island City, New York 11101
Kings County, Fulton Center 114 Willoughby Street Brooklyn, New York 11201
Bronx County, Tremont Center 1916 Monterey Avenue Bronx, New York 10457
Richmond County, Richmond Center 95 Central Avenue, St. George Staten Island, New York 10301
For further information and to review and comment, please contact: Department of Health, Division of Finance and Rate Setting, 99 Washington Ave., One Commerce Plaza, Suite 1432, Albany, NY 12210, or e-mail: [email protected]
PUBLIC NOTICE
New York State and Local Retirement System
Pursuant to Retirement and Social Security Law, the New York State and Local Employees’ Retirement System hereby gives public notice of the following:
The persons whose names and last known addresses are set forth below appear from records of the above named Retirement System to be entitled to accumulated contributions held by said retirement system whose membership terminated pursuant to Section 613 of the Retirement and Social Security Law on or before December 31, 2017. This notice is published pursuant to Section 109 of the Retirement and Social Security Law of the State of New York. A list of the names contained in this notice is on file and open to public inspection at the office of the New York State and Local Retirement System located at the 110 State St., in the City of Albany, New York. At the expiration of six months from the date of the publication of this notice. The accumulated contributions of the persons so listed shall be deemed abandoned and shall be placed in the pension accumulation fund to be used for the purpose of said fund. Any accumulated contributions so deemed abandoned and transferred to the pension accumulation fund may be claimed by the persons who made such accumulated contributions or, in the event of his death, by his estate or such person as he shall have nominated to receive such accumulated contributions, by filing a claim with the State Comptroller in such form and in such a manner as may be prescribed by him, seeking the return of such abandoned contributions. In the event such claim is properly made the State Comptroller shall pay over to the person or persons or estate making the claim such amount of such accumulated contributions without interest.
Iwankow, Jason A - Hamburg, NY
Pessala, Alexander M - Washington, DC
For further information contact: Kimberly Zeto, New York State Retirement Systems, 110 State St., Albany, NY 12244, (518) 474-3502
PUBLIC NOTICE
Office of Parks, Recreation and Historic Preservation
Pursuant to section 14.07 of the Parks, Recreation and Historic Preservation Law, the Office of Parks, Recreation and Historic Preservation hereby gives notice of the following:
In accordance with subdivision (c) of section 427.4 of title 9 NYCRR notice is hereby given that the New York State Board for Historic Preservation will be considering nomination proposals for listing of properties in the State and National Register of Historic Places at a meeting to be held on Friday, March 16, 2018 at Peebles Island State Park, 1 Delaware Avenue, Cohoes, NY 12047.
The following properties will be considered:
1. Seippel Bakery and Richard Apartments, Niagara Falls, Niagara County
2. NY Central Black Rock Freight House, Buffalo, Erie County
3. Buffalo General Electric Company Complex, Buffalo, Erie County
4. Mitchel Air Base and Flight Line, Garden City, Nassau County
5. The Wilbraham, New York, New York County
6. The Gooley Club, Indian Lake, Newcomb & Minerva, Essex & Hamilton Counties
7. Pilgrim Furniture Factory Company, Kingston, Ulster County
8. Sisters of St. Joseph Motherhouse, Brentwood, Suffolk County
9. Hempstead Town Hall, Hempstead, Nassau County
10. Wading River Radio Station, Wading River, Suffolk County
11. Tibbetts-Rumsey House, Ithaca, Tompkins County
12. Edith B. Ford Memorial Library, Ovid, Seneca County
13. Austerlitz Historic District, Austerlitz, Columbia County
14. Spencertown Historic District, Spencertown, Columbia County
15. Copeland Carriage Shop, Edinburg, Saratoga County
16. Haines Cemetery, Haines Falls, Greene County
17. Crane House, Wallkill, Orange County
18. First Baptist Church Complex of Ogdensburg, St. Lawrence County
19. St. Johnsville Historic District, Montgomery County
20. Case House, Herkimer County
21. Daniel Webster Jenkins House, Schoharie County
22. Fort Wood Creek, Oneida County
23. Hazard Wilcox Jr. Farm, Earlville, Chenango County
To be considered by the board, comments may be submitted to Daniel Mackay, Deputy Commissioner for Historic Preservation and Deputy State Historic Preservation Officer, Division for Historic Preservation, Peebles Island, P.O. Box 189, Waterford, New York 12188-0189, no later than Thursday, March 15th or may be submitted in person at the meeting by contacting Daniel Mackay at the same address no later than March 15th.
For further information, contact: Daniel Mackay, Deputy Commissioner for Historic Preservation and Deputy State Historic Preservation Officer, Division for Historic Preservation, Peebles Island, P.O. Box 189, Waterford, NY 12188-0189, (518) 268-2171
PUBLIC NOTICE
Office for People With Developmental Disabilities
The New York State Office for People With Developmental Disabilities (OPWDD) and the New York State Department of Health (DOH) are preparing for the submission of “Amendment 03” to the OPWDD 1915(c) Comprehensive Home and Community-Based Services (HCBS) Waiver (NY.021.05.03). Changes included in Amendment 03 relate to the implementation of new rate setting provisions for reimbursing transportation to Day Habilitation and Prevocational Services and federal financial participation above the regional threshold for higher needs individuals receiving Supervised Residential Habilitation in a Supervised Individualized Residential Alternative (IRA) or Supervised Community Residence. The Amendment will also adjust the time period used for calculating the Supervised Residential Habilitation occupancy adjustment that will benefit providers and allow for more timely rate development. Amendment 03 will also effectuate the sunset of the 1915(c) and transition of HCBS to the 1115 Medicaid Redesign Team (MRT) Waiver effective June 30, 2018. All other State Plan and Waiver services, currently received by eligible individuals under this 1915(c) Waiver, will continue unchanged under the 1115 MRT Waiver with the one exception noted below. Once fully implemented, the transition will result in more flexible service delivery, payment structures that focus on improved outcomes for individuals with intellectual and developmental disabilities and will initiate the transition of the OPWDD service system to Managed Care.
Rate setting methodology includes an update of the base period for the Consolidated Fiscal Report fiscal year filers to more accurately reflect transportation costs by utilizing a cost report closer to the effective rate period. This change will address provider concerns related to the volatility of transportation costs. The OPWDD Comprehensive Waiver will also include provisions allowing for federal financial participation in higher needs funding for Supervised Residential Habilitation services. This provision will allow federal financial participation, but will not affect overall provider payments since this will replace the practice of issuing state-funded supplements to address the needs of individuals needing high levels of direct care or clinical staffing supports.
Effective on July 1, 2018, all 1915(c) Waiver services, funding, providers and plan of care requirements will transition to the 1115 MRT Waiver, with the exception of Plan of Care Support Services (PCSS) which will sunset effective June 30, 2018. Beginning July 1, 2018, a new service comparable to PCSS, HCBS Care Management will be available under the 1115 MRT Waiver. For those individuals who do not elect to receive comprehensive Health Home services, they will receive HCBS Care Management solely for the coordination of their OPWDD services. The transition to the 1115 MRT Waiver will not affect the other HCBS services that a person is authorized to receive or the payments to providers. As a component of this transition, the Medicaid Service Coordination (MSC) State Plan (SPA# NY-12-30) will sunset and be replaced by the Health Home State Plan no earlier than July 1, 2018.
OPWDD and DOH have provided multiple opportunities for public comment and previously issued other public notices regarding the 1115 Waiver transition as follows:
• July 27, 2016 – Public notice announcement regarding the start of the 30-day public comment period for “Amendment 01” of OPWDD 1915(c) Comprehensive HCBS Waiver beginning August 1, 2016;
• June 14, 2017 – Public notice announcement about the transition of OPWDD HCBS from the 1915(c) Waiver authority to the 1115 MRT Waiver authority;
• July 25, 2017 – Public comment period on the OPWDD I/DD Amendment to the 1115 MRT Waiver; and
• December 5, 2017 – Public comment period on the draft OPWDD/DOH Transition Plan for HCBS and Care Management.
Following the 30-day public comment period, OPWDD and DOH posted the revised draft 1115 MRT Waiver amendment which was submitted to CMS for approval and is available for stakeholders on the DOH website at: https://www.health.ny.gov/health_care/medicaid/program/medicaid_health_homes/idd/draft_idd_1115_waiver.htm. OPWDD and DOH also have published a draft Transition Plan which outlines the timeline and activities related to the 1115 MRT Waiver and Care Management transition for stakeholder education and input. The draft Transition Plan is available on the DOH website in English, Spanish and Chinese at: https://www.health.ny.gov/health_care/ medicaid/program/medicaid_health_homes/idd/draft_idd_ 1115_waiver.htm. In order to complete the transition of the 1915(c) Waiver to the 1115 MRT Waiver, OPWDD and DOH must submit an amendment to CMS to close the OPWDD 1915(c) Comprehensive HCBS Waiver effective June 30, 2018.
Written comments concerning the OPWDD 1915(c) HCBS Waiver “Amendment 03” will be accepted for a period of thirty (30) days from the date of this notice at: Office for People With Developmental Disabilities, Division of Person-Centered Supports, 44 Holland Ave., 5th Floor, Albany, NY 12229 or [email protected]. Please indicate the OPWDD 1915(c) Waiver transition in the subject line of your comments.
Additional information, including the “Amendment 03” Application is available at http://www.opwdd.ny.gov/opwdd_ services_supports/people_first_waiver/HCBS_waiver_ services. A hard copy of the HCBS “Amendment 03” application can be reviewed at the local Developmental Disabilities Regional Offices at the following addresses:
• Finger Lakes DDRO, 620 Westfall Rd. Suite 108, Rochester, NY 14620
• Western NY DDRO, 1200 East and West Road, West Seneca 14224
• Central NY DDRO, Eligibility Department, 187 Northern Concourse, North Syracuse, NY 13212
• Broome DDRO, 229-231 State Street. 2nd floor, Binghamton, N.Y. 13901
• Sunmount DDRO, 2445 State Rt. 30, Tupper Lake, NY 12986
• Capital District DDRO, 500 Balltown Rd., Schenectady, NY 12304
• Hudson Valley DDRO, 9 Wilbur Road, Thiells, NY 10984
• Taconic DDRO, 38 Firemens Way, Poughkeepsie, NY 12603
• Metro NY/Bronx DDRO, 2400 Halsey Street, Bronx, NY 10461
• Metro NY/Manhattan DDRO, 25 Beaver St., 4th Floor, New York, NY 10004
• Brooklyn DDRO, 888 Fountain Ave., Bldg. 1, 2nd floor, Brooklyn, NY 11208
• Staten Island DDRO, Building 12, Suite A, 1150 Forest Hill Road, Staten Island, NY 10314
• Bernard Fineson DDRO, 80-45 Winchester Blvd, Queens Village, NY 11427
• Long Island DDRO, 415-A Oser Avenue, Hauppauge, NY 11788
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.
2018-0049 Matter of Raymond Schultz located at 3360 Bowen Road, Town of Elma (Erie County). For a variance concerning Fire Hydrant Distance.
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.
2018-0050 Matter of Mary Foos located at 543 Mill Road, City of Rochester (Monroe County). For a variance concerning Floor heating system.
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.
2018-0051 Matter of Alstom Hornell Amtrak Industrialization located at 1 Transit Drive, City of Hornell (Steuben County). For a variance concerning Fire wall and headroom clearance.
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.
2018-0052 Matter of HP Hood located at 5140 Ag Park Drive West, Town of Batavia (Genesee County). For a variance concerning Smoke and heat removal.
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.
2018-0054 Matter of Valerie Ciciotti located at 205 Park Avenue, Village of Brockport (Monroe County). For a variance concerning Sprinklers.
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.
2018-0055 Matter of 12 South Lake Drive Condominium Association located at 12 South Lake Drive, Town of Chautauqau (Chautauqua County). For a variance concerning an Elevator.
PUBLIC NOTICE
Department of State Proclamation Revoking Limited Liability Partnerships
WHEREAS, Article 8-B of the Partnership Law, requires registered limited liability partnerships and New York registered foreign limited liability partnerships to furnish the Department of State with a statement every five years updating specified information, and
WHEREAS, the following registered limited liability partnerships and New York registered foreign limited liability partnerships have not furnished the department with the required statement, and
WHEREAS, such registered limited liability partnerships and New York registered foreign limited liability partnerships have been provided with 60 days notice of this action;
NOW, THEREFORE, I, Rossana Rosado, Secretary of State of the State of New York, do declare and proclaim that the registrations of the following registered limited liability partnerships are hereby revoked and the status of the following New York foreign limited liability partnerships are hereby revoked pursuant to the provisions of Article 8-B of the Partnership Law, as amended:
DOMESTIC REGISTERED LIMITED
LIABILITY PARTNERSHIPS
A
ALLERT & DESOUSA, LLP (12)
AMATO, CONNOLLY, DRISCOLL, LLP (12)
ARKIN SOLBAKKEN LLP (12)
B
BEDEROW MILLER, LLP (12)
BENSONHURST MEDICAL ASSOCIATES LLP (02)
BERNSTEIN CHERNEY LLP (07)
BREEDLOVE & NOLL, LLP (97)
C
COLVIN HUDNELL LLP (12)
CORTLANDT ENDOSCOPY OBS, LLP (07)
D
D'AQUILA AND COMPANY, LLP (07)
DEALY & TRACHTMAN, LLP (97)
DEUTSCH, MARIN & COMPANY, LLP (97)
DONNER, HARITON & BERKA, LLP (97)
DONOVAN & YEE LLP (97)
DOWNTOWN PRIMARY CARE, LLP (02)
F
FUCHS & TAORMINA, LLP (07)
G
GINSBERG & BIANCO, LLP (07)
GOOD CARE PEDIATRIC L.L.P. (07)
GRAND CENTRAL DENTAL GROUP, LLP (02)
H
HASTINGS PODIATRY ASSOCIATES, LLP (02)
I
IO ARCHITECTS LLP (07)
IVONE, DEVINE & JENSEN, LLP (97)
K
KAKALEC & SCHLANGER, LLP (07)
KATZ BLOOM THALER & DENERSTEIN, LLP (02)
KEMPA & COMPANY, CPAS, LLP (97)
L
LAMBRIDES, LAMOS, MOULTHROP LLP (02)
LAW OFFICE OF DANIEL SILVERMAN, LLP (07)
LAZAROWITZ & MANGANILLO, LLP (02)
M
MACKNIGHT ARCHITECTS & PLANNERS, LLP (02)
MADUEGBUNA COOPER LLP (02)
MARKOWITZ & CHATTORAJ LLP (07)
MARSH, WASSERMANN & ASSOCIATES, LLP (07)
MILLER & COMPANY, LLP (02)
N
NEPHROLOGY ASSOCIATES OF WESTERN NEW YORK, LLP (97)
P
PERSON & COMPANY, LLP (02)
PHILLIPS & PAOLICELLI LLP (12)
PILLARI, VELLA & PALACIOS, LLP (02)
PLAINE & KATZ, LLP (12)
R
ROSENFELD & KAPLAN, L.L.P. (02)
ROTTERDAM DENTAL ASSOCIATES, LLP (12)
S
SALADINO AND HARTILL, LLP (02)
SCHOEN AND SCHLEIER LLP (12)
SCHOFIELD, SCHOFIELD & COSGROVE, L.L.P. (97)
SHAPIRO FORMAN ALLEN & SAVA LLP (97)
SHRINIVAS, ELLIOTT & EDAY LLP (12)
SHULKLAPPER ASSOCIATES LLP (02)
SMITH & KRANTZ LLP (02)
SOMATIC WELLNESS, L.L.P. (02)
STEUBEN PODIATRY ASSOCIATES, L.L.P. (97)
STOMBER AND WITKOFF, LLP (97)
T
THE PATEL LAW FIRM, LLP (12)
W
WAND, POWERS & GOODY, LLP (02)
WINLER MANAGEMENT COMPANY LLP (12)
FOREIGN REGISTERED LIMITED
LIABILITY PARTNERSHIPS
J
JACOBY & MEYERS - BANKRUPTCY, LLP (12) (DC)
[SEAL]WITNESS my hand and the official seal of the Department of State at its office in the City of Albany this 14th day of February in the year two thousand eighteen.
ROSSANA ROSADO
Secretary of State
PUBLIC NOTICE
Department of Taxation and Finance Interest Rates
The Commissioner of Taxation and Finance hereby sets the interest rates for the months of April, May, June, 2018 pursuant to sections 697(j) and 1096(e) of the Tax Law, 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 section 1145(a)(1) of the Tax Law, 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 April 1, 2018 through June 30, 2018, see the table below:
4/1/18 - 6/30/18 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
Alcoholic Beverage4%9%
Authorized Combative Sports4%9%
Beverage Container Deposits4%9%
CigaretteNA9%
Diesel Motor Fuel4%9%
Estate4%7.5%
Fuel Use Tax******
Generation-Skipping Transfer4%7.5%
Hazardous Waste4%15%
Highway Use4%9%
Medical Marihuana4%9%
New York City Taxicab and Hail Vehicle Trip Tax4%9%
Metropolitan Commuter Transportation Mobility Tax4%7.5%
Mortgage Recording4%9%
Motor Fuel4%9%
Petroleum Business4%9%
Real Estate Transfer4%9%
Tobacco ProductsNA9%
Transportation Network Company Assessment4%9%
Waste Tire Fee4%9%
* The Tax Law requires the interest rate on sales tax assessments or late payments to be set at 14-1/2% 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 O’Connell, 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: www.tax.ny.gov/taxnews/int_curr.htm
End of Document