FORM 10-Q-A
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
(Mark One)
[x] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF
THE SECURITIES EXCHANGE ACT OF 1934
For the quarterly period ended March 31, 1998
OR
[ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF
THE SECURITIES EXCHANGE ACT OF 1934
For the transition period from ____________ to ___________
Commission file number 0-2673
NAVARRE-500 BUILDING ASSOCIATES
(Exact name of registrant as specified in its charter)
A New York Partnership 13-6082674
(State or other jurisdiction of (I.R.S. Employer
incorporation or organization) Identification No.)
60 East 42nd Street, New York, New York 10165
(Address of principal executive offices)
(Zip Code)
(212) 687-8700
(Registrant's telephone number, including area code)
N/A
(Former name, former address and former fiscal year, if
changed since last report)
Indicate by check mark whether the Registrant (1) has filed
all reports required to be filed by Section 13 or 15(d) of
the Securities Exchange Act of 1934 during the preceding 12
months (or for such shorter period that the Registrant was
required to file such reports), and (2) has been subject to
such filing requirements for the past 90 days.
Yes [ X ]. No [ ].
An Exhibit Index is located on Page 3 of this Report.
Number of pages (including exhibits) in this filing: <PAGE>
Navarre-500 Building Associates 2.
March 31, 1998
SIGNATURES
Pursuant to the requirements of the Securities
Exchange Act of 1934, the Registrant has duly caused this
report to be signed on its behalf by the undersigned there-
unto duly authorized.
The individual signing this report on behalf of
Registrant is Attorney-in-Fact for Registrant and each of the
Partners in Registrant, pursuant to Powers of Attorney, dated
August 6, 1996 and May 14, 1998 (collectively, the "Power").
NAVARRE-500 BUILDING ASSOCIATES
(Registrant)
By /s/ Stanley Katzman
Stanley Katzman, Attorney-in-Fact*
Date: June 3, 1998
Pursuant to the requirements of the Securities
Exchange Act of 1934, this report has been signed by the
undersigned as Attorney-in-Fact for each of the Partners in
Registrant, pursuant to the Power, on behalf of Registrant on
the date indicated.
By /s/ Stanley Katzman
Stanley Katzman, Attorney-in-Fact*
Date: June 3, 1998
______________________
* Mr. Katzman supervises accounting functions for
Registrant.<PAGE>
Navarre-500 Building Associates 3.
March 31, 1998
EXHIBIT INDEX
Number Document Page*
3(a) Partnership Agreement, dated March 21,
1958, which was filed as Exhibit 1 to
Registrant's S-1, as amended, by
letter dated April 3, 1958 and
assigned File No. 2-14019, is
incorporated herein by reference.
3(b) Amended Business Certificate of
Registrant which was filed as Exhibit
3(b) to Registrant's Annual Report on
10-K for the fiscal year ended
December 31, 1996 and is incorporated
herein by reference.
4 Form of Participation Agreement, which
was filed as Exhibit 4 to Registrant's
S-1 by letter dated April 3, 1958 and
assigned File No. 2-14019, is
incorporated herein by reference.
24 Powers of Attorney dated August 6,
1996 and May 14, 1998 between Peter
L. Malkin and Thomas N. Keltner, Jr.,
as Partners in Registrant and
Stanley Katzman and Richard Shapiro.
______________________
* Page references are based on sequential numbering system.
EXHIBIT 24
NAVARRE-500 BUILDING ASSOCIATES
FILE NO. 0-2673
POWER OF ATTORNEY
We, the undersigned general partners of Navarre-500
Building Associates ("Associates"), hereby severally constitute
and appoint Stanley Katzman and Richard A. Shapiro and each of
them, individually, our true and lawful attorneys with full power
to them and each of them to sign for us, and in our names and in
the capacities indicated below on behalf of Associates, any and
all reports or other statements required to be filed with the
Securities and Exchange Commission under Section 13 or 15(d) of
the Securities Exchange Act of 1934.
Signature Title Date
/s/Peter L. Malkin
Peter L. Malkin General Partner August 6, 1996
/s/Thomas N. Keltner, Jr.
Thomas N. Keltner, Jr. General Partner May 14, 1998<PAGE>
STATE OF NEW YORK )
: ss.:
COUNTY OF NEW YORK )
On the 6th day of April, 1996 before me personally came
PETER L. MALKIN, to me known to be the individual described in and
who executed the foregoing instrument, and acknowledged that he
executed the same.
/s/ Notary Public
NOTARY PUBLIC
-2-<PAGE>
STATE OF NEW YORK )
: ss.:
COUNTY OF NEW YORK )
On the 14th day of May, 1998 before me personally came
THOMAS N. KELTNER, JR., to me known to be the individual described
in and who executed the foregoing instrument, and acknowledged
that he executed the same.
/s/ Notary Public
NOTARY PUBLIC
-3-