XML 33 R29.htm IDEA: XBRL DOCUMENT v2.4.0.8
Mortgage Notes Payable (Tables)
3 Months Ended
Mar. 31, 2014
Debt Disclosure [Abstract]  
Schedule of Mortgage Notes Payable
The Company's mortgage notes payable as of March 31, 2014 and December 31, 2013 consist of the following:
 
 
 
 
Outstanding Loan Amount
 
 
 
 
 
 
Portfolio
 
Encumbered
Properties
 
March 31,
2014
 
December 31,
2013
 
Effective
Interest Rate
 
Interest Rate
 
Maturity
 
 
 
 
(In thousands)

 
(In thousands)

 
 
 
 
 
 
Interior Design Building
 
1
 
$
20,487

 
$
20,582

 
4.4
%
 
Fixed
 
Dec. 2021
Bleecker Street
 
3
 
21,300

 
21,300

 
4.3
%
 
Fixed
 
Dec. 2015
Foot Locker
 
1
 
3,250

 
3,250

 
4.6
%
 
Fixed
 
Jun. 2016
Regal Parking Garage
 
1
 
3,000

 
3,000

 
4.5
%
 
Fixed
 
Jul. 2016
Duane Reade
 
1
 
8,400

 
8,400

 
3.6
%
 
Fixed
 
Nov. 2016
Washington Street Portfolio
 
1
 
4,809

 
4,831

 
4.4
%
 
Fixed
 
Dec. 2021
One Jackson Square
 
1
 
13,000

 
13,000

 
3.4
%
(1) 
Fixed
 
Dec. 2016
350 West 42nd Street
 
1
 
11,365

 
11,365

 
3.4
%
 
Fixed
 
Aug. 2017
1100 Kings Highway
 
1
 
20,200

 
20,200

 
3.4
%
(1) 
Fixed
 
Aug. 2017
1623 Kings Highway
 
1
 
7,288

 
7,288

 
3.3
%
(1) 
Fixed
 
Nov. 2017
256 West 38th Street
 
1
 
24,500

 
24,500

 
3.1
%
(1) 
Fixed
 
Dec. 2017
229 West 36th Street
 
1
 
35,000

 
35,000

 
2.9
%
(1) 
Fixed
 
Dec. 2017
 
 
14
 
$
172,599

 
$
172,716

 
3.6
%
(2) 
 
 
 
______________________ 
(1)
Fixed through an interest rate swap agreement.
(2)
Calculated on a weighted average basis for all mortgages outstanding as of March 31, 2014.
Schedule Of Aggregate Principal Payments On Mortgages
The following table summarizes the scheduled aggregate principal repayments subsequent to March 31, 2014:
(In thousands)
 
Future Minimum Principal Payments
April 1, 2014 - December 31, 2014
 
$
357

2015
 
21,794

2016
 
28,167

2017
 
102,730

2018
 
4,573

Thereafter
 
14,978

Total
 
$
172,599