Forms

We provide access to a variety of forms used by the industry. Most are available in Microsoft Word (.doc/.docx) format. Some forms are available in Adobe Acrobat Reader (.pdf) format only. If you cannot find a particular form on our website, Contact Us and we can provide you with the appropriate documents.

Acrobat Reader version 8.0 or higher is required to modify the PDF forms. If you do not have the software, download Adobe Acrobat Reader free.

COMPLETE FORMS ONLINE, SAVE & DOWNLOAD

We’ve updated our Deeds, Contract and Affidavit forms with cleaner designs and added functions. Now you can complete the forms online, save and download. Use the easy-to-follow guide to fill out the forms online. Visit the form guide page to learn more.

The Legal Forms provided herein are intended for use by lawyers only. Benchmark Title Agency, LLC assumes no liability for the inappropriate use of said forms by unauthorized individuals, or for any irregularities that may appear therein.

Downloadable Forms

Affidavits

Forms
253 Affidavit (Version 2)
255 Affidavit
255 Affidavit (Reverse Mortgage)
255 Affidavit (Leases and Rent)
255 Affidavit (Wrap Around)
255 Affidavit (Extension Agreement)
255 Affidavit (Consolidation Agreement)
255 Affidavit (Collateral Mortgage)
275 Affidavit
Affidavit as to Power of Attorney being in Full Force
Affidavit Deed in Lieu of Foreclosure
Affidavit for Exemption under Section 275
Affidavit of Attorney In Fact
Affidavit of Effectiveness for Power of Attorney
Affidavit for an Assigned Contract
Affidavit for Deed in Lieu of Foreclosure
Affidavit of Exemption
Affidavit of Heirship
Affidavit in Lieu of Registration
Affidavit 22 Lien Law
Affidavit No Consideration Tranfer
Ancient Mortgage Affidavit
Carbon / Smoke Detector Affidavit
FIRPTA Affidavit (Non Foreign Status)
Multiple Dwelling Affidavit (NYC)
Federal & New York Estate Tax Affidavit

Miscellaneous

Forms
1099S (IRS Seller’s Certificate)
Acknowledgements
Consent of Shareholders
Directors Resolution to Mortgage
General Release (Corporation)
General Release (Individual)
HUD Settlement Statement
HUD Good Faith Estimate
IRS FinCen 8300
Lienor’s Estoppel
LLC Certificate of Authority
Mechanic’s Lien Form
NYS W-9
Satisfaction of Mechanic’s Lien Form
Owner’s Estoppel
Post Closing Possession Agreement
Power of Attorney New York Statutory Short Form
Property Condition Disclosure Form
Satisfaction of Judgment
Star Exemption 2015-2016
Star Exemption Application (6/2012)
Star Exemption Application 2014/2015
Release of Premises from Lien of Judgment
Supplemental Property Ownership Certification
Amendment to Contract Form
Assignment of Contract

Recording Cover Pages

Forms
Westchester County
Putnam County
Suffolk County
Orange County Clerk Cover Page (must be printed on legal sized paper)

Deeds

Forms
Administrator’s Deed
Bargain and Sale Deed (with Covenants)
Bargain and Sale Deed (without Covenants)
Executor’s Deed
Quitclaim Deed
Referee’s Deed
Warranty Deed
Revocable Transfer on Death Deed
Revocation of Transfer on Death Deed

Contracts

Forms
Contract of Sale (New York) Office, Commercial and Multi-Family Residential Premises
Contract of Sale – New Construction (version 1)
New Construction Contract (version 2)
Contract of Sale – Cooperative Apartment (2001)
Residential Contract of Sale 11-2000
Contract of Sale (Rockland County)
Contract of Sale – Condominium Unit

Mortgage & UCC

Forms
Affidavit of Credit on Mortgage Tax (399-ee for Condominiums)
Assignment of Mortgage (with Covenant)
Assignment of Mortgage (without Covenant)
Balloon Note Addendum (Conditional Modification And Extension)
Balloon Note Addendum (Conditional Right to Refinance)
Balloon Payment Rider To Note And Security Insturment
Building Loan Contract
Building Loan Mortgage
Collateral Assignment of Leases and Rents
Consolidation and Extension Agreement
First Mortgage
Mortgage Note
Mortgage Satisfaction
MT-15: Mortgage Tax Return
Mortgage Splitter Agreement
Partial Release of Mortgaged Premises
Satisfaction of Mortgage
Spreader Agreement
Subordination Agreement
Termination of Assignment of Leases and Rents
UCC Filing Statement (UCC1)
UCC-1 Ad (Addendum to UCC-1)
UCC Filing Statement Amendment (UCC3)
National UCC Financing Statement Amendment Addendum (Form UCC3Ad)
UCC Filing Statement Co-op (UCC1 Cad)

Transfer Tax

Forms
Acris Questionnaire with LLC Addendum
PREP Questionaire(rev.Aug13 2011)
County of Columbia Transfer Tax
NYCPRT and TP-584 Affidavit (gross up)
Mount Vernon Transfer Tax Form (and Instructions)
Peconic Bay Region Community Preservation Fund
Red Hook Transfer Tax Form
Town of Warwick Transfer Tax Form
Peekskill Real Property Transfer Tax Form
New TP-584
TP-584 Addendum
RP-5217-PDF Adobe Reader Version 8 or higher is required to use the RP-5217-PDF Form. Internet Explorer is the preferred browser. Please note: Chrome users have difficulty opening this Adobe form. For instructions on how to use the form, download RP-5217-PDF instruction here.
Yonkers City Transfer Tax Form
Yonkers City Transfer Tax Form (fillable)
Yonkers Transfer Tax Exemption Affidavit
IT-2663 (2023)
Instructions for IT-2663 (2023)
IT-2664 (2022)
Real Estate Transfer Tax Receipt
NYC-RPT Form and Instructions
New Paltz Transfer Tax Form