NEN / New England Realty Associates Limited Partnership - Depositary Receipt (Common Stock) - Pengajuan SECLaporan Tahunan, Pernyataan Proksi

New England Realty Associates Limited Partnership - Depositary Receipt (Common Stock)
US ˙ NYSEAM

Mga Batayang Estadistika
CIK 746514
SEC Filings
All companies that sell securities in the United States must register with the Securities and Exchange Commission (SEC) and file reports on a regular basis. These reports include company annual reports (10K, 10Q), news updates (8K), investor presentations (found in 8Ks), insider trades (form 4), ownership reports (13D, and 13G), and reports related to the specific securities sold, such as registration statements and prospectus. This page shows recent SEC filings related to New England Realty Associates Limited Partnership - Depositary Receipt (Common Stock)
SEC Filings (Chronological Order)
Halaman ini menyediakan daftar lengkap dan kronologis dari Pengajuan SEC, tidak termasuk pengajuan kepemilikan yang kami sediakan di tempat lain.
September 3, 2025 8-K/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K/A (Amendment No. 1) CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of Earliest Event Reported) September 3, 202

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K/A (Amendment No.

August 8, 2025 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2025 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 001

June 25, 2025 EX-10.4

Limited Recourse Guaranty Agreement, effective as of June 18, 2025, by New England Realty Associates Limited Partnership, a Massachusetts limited partnership, in favor of KEYBANK National Association, a national banking association, its successors, participants, and assigns

Exhibit 10.4 LIMITED RECOURSE GUARANTY AGREEMENT THIS LIMITED RECOURSE GUARANTY AGREEMENT (this “Guaranty”) is made effective as of June 18, 2025 by NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP, a Massachusetts limited partnership (“Guarantor”) in favor of KeyBank National Association, a national banking association, its successors, participants, and assigns (“Lender”). Recitals The following

June 25, 2025 EX-10.3

Mortgage, Assignment of Rents, Security Agreement and Fixture Filing, dated June 18, 2025, by Hill Estates Nera, LLC, a Delaware limited liability company, in favor of KEYBANK National Association, its successors and assigns

Exhibit 10.3 MORTGAGE, ASSIGNMENT OF RENTS, SECURITY AGREEMENT AND FIXTURE FILING MADE BY HILL ESTATES NERA, LLC as Mortgagor to KEYBANK NATIONAL ASSOCIATION as Mortgagee Dated as of: June 18, 2025 PREPARED BY AND UPON RECORDATION RETURN TO: Thompson Hine LLP 300 Madison Avenue, 27th Floor New York New York 10017 Attention: Karen M. Kozlowski, Esq. MORTGAGE, ASSIGNMENT OF RENTS, SECURITY AGREEMENT

June 25, 2025 EX-10.1

Interim Loan Agreement, dated June 18, 2025, by and between Hill Estates Nera, LLC a Delaware limited liability company and KEYBANK National Association, a national banking association

Exhibit 10.1 INTERIM LOAN AGREEMENT for a loan in the amount of $67,500,000.00 MADE BY AND BETWEEN HILL ESTATES NERA, LLC a Delaware limited liability company 39 Brighton Avenue Boston, Massachusetts 02134 AND KEYBANK NATIONAL ASSOCIATION, a national banking association, 66 South Pearl Street Albany, New York 12207 Dated as of June 18, 2025 TABLE OF CONTENTS ARTICLE 1 INCORPORATION OF RECITALS AND

June 25, 2025 EX-99.1

The Hamilton Company announces acquisition of the Hill Estates property in Belmont, MA for 175 million.

Exhibit 99.1 June 18, 2025 The Hamilton Company announces acquisition of the Hill Estates property in Belmont, MA for 175 million. BOSTON - The Hamilton Company today announced it has acquired the Hill Estates property in Belmont, MA - a 396-unit residential community with on-site management and other offices at a campus off Brighton Street in the town’s easternmost neighborhood. The $175 million

June 25, 2025 EX-10.2

Promissory Note, dated June 18, 2025, by Hill Estates Nera, LLC, a Delaware limited liability company in favor of KEYBANK National Association, a national banking association

Exhibit 10.2 PROMISSORY NOTE (Project Commonly Known as “Hill Estates”) US $67,500,000.00 June 18, 2025 NOTICE TO BORROWER: THIS DOCUMENT CONTAINS PROVISIONS FOR A VARIABLE INTEREST RATE. FOR VALUE RECEIVED, HILL ESTATES NERA, LLC, a Delaware limited liability company (“Borrower”), having an address at c/o The Hamilton Company, 39 Brighton Avenue, Boston, Massachusetts 02134, hereby promises to pa

June 25, 2025 8-K

Regulation FD Disclosure, Entry into a Material Definitive Agreement, Financial Statements and Exhibits, Creation of a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement of a Registrant, Completion of Acquisition or Disposition of Assets

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) June 18, 2025 NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 001-31568 04-2619298 (State or Other Jurisdiction (Commis

June 13, 2025 EX-10.2

10.2         Assignment of Interest Under Multifamily Mortgage, Assignment of Leases and rents, Security Agreement and Fixture Filing from KeyBank National Association to Fannie Mae, dated May 30, 2025.

Exhibit 10.2

June 13, 2025 8-K/A

Entry into a Material Definitive Agreement, Financial Statements and Exhibits, Creation of a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement of a Registrant

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K/A CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) May 30, 2025 NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 001-31568 04-2619298 (State or Other Jurisdiction (Commi

June 13, 2025 EX-10.1

10.1          Reaffirmation, Joinder and Second Amendment to Master Credit Facility Agreement to the Master Credit Facility Agreement dated as of November 30, 2021, by and between Keybank National Association as the Lender, and New England Realty Associates Limited Partnership as the Borrower, entered into as of May 30, 2025.

Exhibit 10.1 REAFFIRMATION, JOINDER AND SECOND AMENDMENT TO MASTER CREDIT FACILITY AGREEMENT This REAFFIRMATION, JOINDER AND SECOND AMENDMENT TO MASTER CREDIT FACILITY AGREEMENT (this "Amendment") is made as of May 30, 2025, by and among (a) (1) the entities identified as Original Borrower set forth on Schedule I attached hereto (individually and collectively, "Original Borrower") and (2) the enti

June 10, 2025 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) May 30, 2025 NEW ENGLAND REALTY ASSO

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) May 30, 2025 NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 001-31568 04-2619298 (State or Other Jurisdiction (Commiss

May 9, 2025 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2025 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 00

April 17, 2025 EX-1.01

PURCHASE AND SALE AGREEMENT BY AND BETWEEN OAK REALTY AND SERVICE COMPANY, LLC, VALE REALTY AND SERVICE COMPANY, LLC, and DIGIOVANNI BROS., INC., AS SELLER, AND HILL ESTATES NERA, LLC, a Delaware limited liability company, and BRIGHTON 26 & CONCORD 90 NERA, LLC, a Massachusetts limited liability company, AS PURCHASERAs of April 15, 2025

Exhibit 1.01 PURCHASE AND SALE AGREEMENT BY AND BETWEEN OAK REALTY AND SERVICE COMPANY, LLC, VALE REALTY AND SERVICE COMPANY, LLC, and DIGIOVANNI BROS., INC., AS SELLER, AND HILL ESTATES NERA, LLC, a Delaware limited liability company, and BRIGHTON 26 & CONCORD 90 NERA, LLC, a Massachusetts limited liability company, AS PURCHASER As of April 15, 2025 PURCHASE AND SALE AGREEMENT THIS PURCHASE AND S

April 17, 2025 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) April 17, 2025 NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 001-31568 04-2619298 (State or Other Jurisdiction (Commi

March 14, 2025 8-K

Entry into a Material Definitive Agreement

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) March 14, 2025 NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 001-31568 04-2619298 (State or Other Jurisdiction (Commi

March 14, 2025 EX-97

New England Realty Associates Limited Partnership Clawback Policy

Exhibit 97 NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP CLAWBACK POLICY Not Applicable New England Realty Associates Limited Partnership has no employees, and therefore, a clawback policy is not applicable.

March 14, 2025 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K (Mark One) ☒ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2024 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 001-315

November 27, 2024 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits, Creation of a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement of a Registrant

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) November 21, 2024 NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 001-31568 04-2619298 (State or Other Jurisdiction (Co

November 27, 2024 EX-10.1

10.1 Loan Agreement (Revolving Line of Credit), dated as of November 21, 2024, between New England Realty Associates Limited Partnership, as Borrower, and Brookline Bank, as Lender.

Exhibit 10.1 LOAN AGREEMENT (Revolving Line of Credit) Dated as of November 21, 2024 between NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP as Borrower and BROOKLINE BANK as Lender Table of Contents 1. DEFINITIONS 1 2. LINE OF CREDIT 9 2.1 Line of Credit 9 2.2 Purpose 9 2.3 Advances 9 2.4 Loan Account 10 3. SECURITY 10 3.1 Collateral 10 3.2 Additional Security Documents 10 4. CONDITIONS PRECEDE

November 8, 2024 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2024 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 numbe

August 8, 2024 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2024 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 001

May 9, 2024 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2024 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 00

March 14, 2024 EX-97

New England Realty Associates Limited Partnership Clawback Policy

Exhibit 97 NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP CLAWBACK POLICY Not Applicable New England Realty Associates Limited Partnership has no employees, and therefore, a clawback policy is not applicable.

March 14, 2024 EX-99.1

Combined Financial Statements of Significant Subsidiaries

Exhibit 99.1 HAMILTON PARK TOWERS LLC Financial Statements—Unconsolidated Significant Joint Venture As of December 31, 2023 (unaudited) and 2022 (unaudited) and for the Years ended December 31, 2023 (unaudited), 2022 (unaudited) and 2021 (audited) Hamilton Park Towers LLC (Unconsolidated Significant Joint Venture) Balance Sheets December 31, 2023 2022 ASSETS (unaudited) (unaudited) Rental Properti

March 14, 2024 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K (Mark One) ☒ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2023 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 001-315

November 9, 2023 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2023 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 numbe

August 8, 2023 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2023 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 001

May 30, 2023 10-Q/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q/A

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q/A (Mark One) ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2023 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

May 9, 2023 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2023 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 00

March 13, 2023 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K (Mark One) ☒ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2022 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 001-315

March 13, 2023 EX-99.1

Combined Financial Statements of Significant Subsidiaries

Exhibit 99.1 HAMILTON PARK TOWERS LLC Financial Statements—Unconsolidated Significant Joint Venture As of December 31, 2022 (unaudited) and 2021 (audited) and for the Years ended December 31, 2022 (unaudited), 2021 (audited) and 2020 (unaudited) Hamilton Park Towers LLC (Unconsolidated Significant Joint Venture) Balance Sheets December 31, 2022 2021 ASSETS (unaudited) (audited) Rental Properties $

January 26, 2023 8-K

Notice of Delisting or Failure to Satisfy a Continued Listing Rule or Standard; Transfer of Listing

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) January 26, 2023 (January 20, 2023) NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 001-31568 04-2619298 (State or Othe

January 19, 2023 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2022 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 numbe

December 6, 2022 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) December 6, 2022 (December 5, 2022) NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 001-31568 04-2619298 (State or Othe

November 21, 2022 8-K

Notice of Delisting or Failure to Satisfy a Continued Listing Rule or Standard; Transfer of Listing, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) November 21, 2022 (November 15, 2022) NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 001-31568 04-2619298 (State or Ot

November 21, 2022 EX-99.1

New England Realty Associates (NYSE American: NEN) Receives Notice of Noncompliance with NYSE American Continued Listing Standards

Exhibit 99.1 Allston, MA November 21, 2022 New England Realty Associates (NYSE American: NEN) Receives Notice of Noncompliance with NYSE American Continued Listing Standards New England Realty Associates Limited Partnership (the ?Partnership?) today announced that on November 15, 2022, it received a notification letter from the Corporate Compliance Department of the NYSE American Exchange (the ?NY

November 10, 2022 NT 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 12b-25 NOTIFICATION OF LATE FILING

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 12b-25 NOTIFICATION OF LATE FILING SEC FILE NUMBER: 001-31568 CUSIP NUMBER: 644206104 (Check One): ? Form 10-K ? Form 20-F ? Form 11-K x Form 10-Q ? Form 10-D ? Form N-CEN ? Form N-CSR For Period Ended: September 30, 2022 ?Transition Report on Form 10-K ?Transition Report on Form 10-Q ?Transition Report on Form 20-F ?Tran

October 11, 2022 8-K

Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) October 6, 2022 (October 3, 2022) NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) ? ? ? ? ? Massachusetts 001-31568 04-2619298 (State

August 5, 2022 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents ? ? ? UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

June 22, 2022 EX-10.2.1

Assignment of Leases and Rents and Security Agreement and Fixture Filings dated June 16, 2022 by and between New England Realty Associates Limited Partnership and KeyBank National Association.(43)

Exhibit 10.2.1 Prepared by, and after recording return to: Venable LLP 600 Massachusetts Avenue, NW Washington, DC 20001 Attention: Stephanie L. DeLong, Esq. ASSIGNMENT OF INTEREST UNDER MULTIFAMILY MORTGAGE, ASSIGNMENT OF LEASES AND RENTS, SECURITY AGREEMENT AND FIXTURE FILING (MASSACHUSETTS) (MIDDLESEX COUNTY) (COURTYARD AT WESTGATE) Property Address: 105 Westgate Dr, Burlington, Middlesex Count

June 22, 2022 EX-10.1

Reaffirmation, Joinder and First Amendment to the Master Credit Facility Agreement dated as of June 16, 2022, by and between KeyBank National Association as the Lender, and New England Realty Associates Limited Partnership as the Borrower.(41)

Exhibit 10.1 REAFFIRMATION, JOINDER AND FIRST AMENDMENT TO MASTER CREDIT FACILITY AGREEMENT This REAFFIRMATION, JOINDER AND FIRST AMENDMENT TO MASTER CREDIT FACILITY AGREEMENT (this ?Amendment?) is made as of June 16, 2022, by and among (a) (i) the entities identified as Original Borrower set forth on Schedule I attached hereto (individually and collectively, ?Original Borrower?) and (ii) the enti

June 22, 2022 EX-10.2.2

Multifamily Note, Mortgage, Assignment of Leases and Rents and Security Agreement and Fixture Filings dated June 16, 2022 by and between New England Realty Associates Limited Partnership and KeyBank National Association.(44)

Exhibit 10.2.2 Prepared by, and after recording return to: Venable LLP 600 Massachusetts Avenue, NW Washington, DC 20001 Attention: Stephanie L. DeLong, Esq. MULTIFAMILY MORTGAGE, ASSIGNMENT OF LEASES AND RENTS, SECURITY AGREEMENT AND FIXTURE FILING (MASSACHUSETTS) (MIDDLESEX COUNTY) (COURTYARD AT WESTGATE) Property Address: 105 Westgate Dr, Burlington, Middlesex County, Massachusetts 01803 Fannie

June 22, 2022 EX-10.2

Multifamily Note, Mortgage, dated June 16, 2022 by and between New England Realty Associates Limited Partnership and KeyBank National Association.(42)

Exhibit 10.2 MULTIFAMILY NOTE US $80,284,000.00 June 16, 2022 FOR VALUE RECEIVED, the undersigned (individually and collectively, ?Borrower?) promises to pay to the order of KEYBANK NATIONAL ASSOCIATION, a national banking association (?Lender?), the principal amount of EIGHTY MILLION TWO HUNDRED EIGHTY-FOUR THOUSAND AND NO/100 DOLLARS (US $80,284,000.00) (the ?Advance?), together with interest th

June 22, 2022 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits, Creation of a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement of a Registrant

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) June 22, 2022 (June 16, 2022) NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 0-12138 04-2619298 (State or Other Jurisd

May 6, 2022 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents ? ? ? UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

April 29, 2022 EX-10.1

Rate Lock Authorization Agreements dated as of April 25, 2022, by and between KeyBank National Associates as the Lender, and New England Realty Associates Limited Partnership as the Borrower.(40)

Exhibit 10.1 RATE LOCK AUTHORIZATION AGREEMENT - (Hamilton Company NERA Credit Facility - Addition Advance) KEYBANK NATIONAL ASSOCIATION, a national banking association (?Lender?), issued a Master Credit Facility Advance Application (?Advance Application?), the purpose of which was to approve and fund certain addition requests (each, an ?Addition? and, collectively, the ?Additional Mortgage Proper

April 29, 2022 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) April 29, 2022 (April 25, 2022) NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 0-12138 04-2619298 (State or Other Juri

April 29, 2022 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) April 29, 2022 (April 25, 2022) NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 001-31568 04-2619298 (State or Other Ju

March 11, 2022 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K

Table of Contents ? UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

March 11, 2022 EX-99.1

Combined Financial Statements of Significant Subsidiaries

Exhibit 99.1 ? HAMILTON PARK TOWERS LLC Financial Statements?Unconsolidated Significant Joint Venture As of December 31, 2021 (audited) and 2020 (unaudited) and for the Years ended December 31, 2021 (audited), 2020 (unaudited) and 2019 (unaudited) Together With Report of Independent Registered Public Accounting Firm ? ? ? REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM INDEPENDENT AUDITOR?

February 16, 2022 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) February 16, 2022 (February 14, 2022) NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 001-31568 04-2619298 (State or Ot

December 6, 2021 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits, Creation of a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement of a Registrant

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) December 6, 2021 (November 30, 2021) NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 0-12138 04-2619298 (State or Other

December 6, 2021 EX-10.2

Mortgage, Assignment of Leases and Rents and Security Agreement and Fixture Filings dated November 30, 2021 between New England Realty Associates Limited Partnership and KeyBank National Association. (39)

Exhibit 10.2 Prepared by, and after recording return to: Venable LLP 600 Massachusetts Avenue, NW Washington, DC 20001 Attention: Stephanie L. DeLong, Esq. MULTIFAMILY MORTGAGE, ASSIGNMENT OF LEASES AND RENTS, SECURITY AGREEMENT AND FIXTURE FILING (NEW HAMPSHIRE) (CITY OF NASHUA, HILLSBOROUGH COUNTY) (CLOVELLY APARTMENTS) Fannie Mae Multifamily Security Instrument Form 6025.NH New Hampshire (Clove

December 6, 2021 EX-10.1

Master Credit Facility Agreement dated as of November 30, 2021 by and between KeyBank National Association as the Lender and New England Realty Associates Limited Partnership as the Borrower. (38)

Exhibit 10.1 EXECUTION COPY MASTER CREDIT FACILITY AGREEMENT BY AND BETWEEN BORROWER SIGNATORY HERETO AND KEYBANK NATIONAL ASSOCIATION DATED AS OF NOVEMBER 30, 2021 HAMILTON/KeyBank (2021 MCFA) TABLE OF CONTENTS Article 1 DEFINITIONS; SUMMARY OF TERMS 2 Section 1.01 Defined Terms 2 Section 1.02 Schedules, Exhibits, and Attachments Incorporated 2 Article 2 ADVANCES; COLLATERAL EVENTS 2 Section 2.01

December 2, 2021 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) November 30, 2021 (November 29, 2021) NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 001-31568 04-2619298 (State or Ot

November 16, 2021 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) November 16, 2021 (November 12, 2021) NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 0-12138 04-2619298 (State or Othe

November 16, 2021 EX-10.1

10.1 Rate Lock Authorization Agreement dated as of November 12, 2021, by and between KeyBank National Association as the Lender, and New England Realty Associates Limited Partnership as the Borrower.

Exhibit 10.1 RATE LOCK AUTHORIZATION AGREEMENT - (Hamilton Company NERA Portfolio - Credit Facility) This Rate Lock Authorization Agreement dated as of November , 2021 (?Effective Date?) is entered into pursuant to the terms and provisions of that certain Term Sheet accepted August 23, 2021 (the ?Term Sheet?) issued by KEYBANK NATIONAL ASSOCIATION, a national banking association (?Lender?), to the

November 8, 2021 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents ? ? ? UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

October 1, 2021 8-K

Changes in Control of Registrant, Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) October 1, 2021 (September 15, 2021) NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 001-31568 04-2619298 (State or Oth

August 23, 2021 10-Q/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q/A

Table of Contents ? ? ? UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

August 6, 2021 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents ? ? ? UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

May 7, 2021 10-Q

Quarterly Report - 10-Q

Table of Contents ? ? ? UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

March 12, 2021 10-K

Annual Report - 10-K

Table of Contents ? UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

November 6, 2020 10-Q

Quarterly Report - 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2020 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 numbe

August 7, 2020 10-Q

Quarterly Report - 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2020 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 001

May 8, 2020 10-Q

Quarterly Report - 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) ☒QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2020 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 001-

March 12, 2020 EX-10.29

Purchase and Sale agreement dated September 27, 2019, between Country Club Garden Apartments and The Hamilton Company, or its Nominee. (33)

Exhibit 10.29 Execution Copy COUNTRY CLUB GARDEN APARTMENTS PURCHASE AND SALE AGREEMENT BY AND BETWEEN THE ENTITIES SET FORTH ON EXHIBIT A ATTACHED HERETO, AS SELLER, AND THE HAMILTON COMPANY, OR ITS NOMINEE, AS PURCHASER As of September 27, 2019 PURCHASE AND SALE AGREEMENT THIS PURCHASE AND SALE AGREEMENT (this “Agreement”) is made as of the 27th day of September, 2019 (the “Effective Date”), by

March 12, 2020 EX-10.33

Mortgage Deed, Assignment of Rents and Security Agreement dated December 20, 2019 between Mill Street Gardens, LLC and Insurance Strategy Funding Corp. LLC. (37)

THIS INSTRUMENT AFFECTS REAL AND PERSONAL PROPERTY SITUATED IN THE CITY OF WOBURN, COUNTY OF MIDDLESEX, COMMONWEALTH OF MASSACHUSETTS, KNOWN BY THE STREET ADDRESSES OF 50 – 82 MILL STREET, WOBURN, MA 01801.

March 12, 2020 EX-10.31

Promissory Note dated December 20, 2019, in the principal amount of $35,000,000, payable to Insurance Strategy Funding Corp. LLC. by Mill Street Gardens, LLC (35)

Exhibit 10.31 PROMISSORY NOTE $35,000,000.00 New York, New York December 20, 2019 FOR VALUE RECEIVED MILL STREET GARDENS, LLC, a Delaware limited liability company, as maker, having its principal place of business at c/o The Hamilton Company, 39 Brighton Ave., Boston, MA 02134 (“Borrower”), hereby unconditionally promises to pay to the order of INSURANCE STRATEGY FUNDING CORP. LLC, a Delaware limi

March 12, 2020 10-K

NEN / New England Realty Associates L.P. 10-K - Annual Report - 10-K

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K (Mark One) ☒ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2019 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 001‑315

March 12, 2020 EX-10.32

Guaranty dated December 20, 2019, made by New England Realty Associates Limited Partnership as a Guarantor (36)

Exhibit 10.32 GUARANTY THIS GUARANTY (this “Guaranty”) is made as of December 20, 2019, by NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP, a Massachusetts limited partnership, having an address at c/o The Hamilton Company, 39 Brighton Ave., Boston, MA 02134 (“Guarantor”), in favor of INSURANCE STRATEGY FUNDING CORP. LLC, a Delaware limited liability company, having an address at c/o J.P. Morgan

March 12, 2020 EX-10.30

Loan Agreement dated December 20, 2019, by and between Mill Street Gardens, LLC, and Insurance Strategy Funding Corp. LLC. (34).

Exhibit 10.30 LOAN AGREEMENT Dated as of December 20, 2019 By and Between MILL STREET GARDENS, LLC, a Delaware limited liability company, as Borrower, and INSURANCE STRATEGY FUNDING CORP. LLC, a Delaware limited liability company, as Lender Property: Country Club Garden Apartments 50-82 Mill Street Woburn, MA 01801 Loan Amount: up to $35,000,000.00 TABLE OF CONTENTS Page ARTICLE I. DEFINITIONS; PR

March 12, 2020 EX-4.D

Description of the Registrant’s Securities Registered Pursuant to Section 12 of the Securities Exchange Act of 1934) (4)

Exhibit 4(d) DESCRIPTION OF THE REGISTRANT’S SECURITIES REGISTERED PURSUANT TO SECTION 12 OF THE SECURITIES EXCHANGE ACT OF 1934 Unless the context otherwise requires, references in this Exhibit to the Annual Report on Form 10‑K to the terms “registrant,” the “Partnership” or “the Company” refer to New England Realty Associates Limited Partnership and all of its consolidated subsidiaries.

March 2, 2020 8-K/A

Financial Statements and Exhibits, Creation of a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement of a Registrant

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-K/A (Amendment No.

December 27, 2019 8-K

Entry into a Material Definitive Agreement, Creation of a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement of a Registrant, Completion of Acquisition or Disposition of Assets

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) December 27, 2019 (December 20, 2019) NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 0-12138 04-2619298 (State or Othe

November 8, 2019 10-Q

NEN / New England Realty Associates L.P. 10-Q - Quarterly Report - 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) ☒QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2019 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

October 8, 2019 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) October 8, 2019 (October 2, 2019) NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 0-12138 04-2619298 (State or Other Ju

October 8, 2019 EX-10.1

Purchase and Sale Agreement dated as of September 27, 2019 by and between Ninety-Three Realty Limited Partnership et al. as seller and The Hamilton Companies, Inc. as buyer.

Exhibit 10.1 Execution Copy COUNTRY CLUB GARDEN APARTMENTS PURCHASE AND SALE AGREEMENT BY AND BETWEEN THE ENTITIES SET FORTH ON EXHIBIT A ATTACHED HERETO, AS SELLER, AND THE HAMILTON COMPANY, OR ITS NOMINEE, AS PURCHASER As of September 27, 2019 PURCHASE AND SALE AGREEMENT THIS PURCHASE AND SALE AGREEMENT (this “Agreement”) is made as of the 27th day of September, 2019 (the “Effective Date”), by a

August 7, 2019 10-Q

NEN / New England Realty Associates L.P. 10-Q - Quarterly Report - 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) ☒QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2019 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 001-3

May 8, 2019 10-Q

NEN / New England Realty Associates L.P. 10-Q Quarterly Report 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) ☒QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2019 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 001-

March 27, 2019 10-K/A

NEN / New England Realty Associates L.P. 10-K/A (Annual Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K/A (Mark One) x ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2018 OR o 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 001-31568 New England R

March 13, 2019 10-K

Subsidiaries of the Partnership.(4)

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K (Mark One) ☒ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2018 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 001‑315

February 27, 2019 8-K

Changes in Control of Registrant, Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) February 27, 2019 (February 24, 2019) NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 001-31568 04-2619298 (State or Ot

November 8, 2018 10-Q

NEN / New England Realty Associates L.P. 10-Q (Quarterly Report)

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) ☒QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2018 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

August 8, 2018 10-Q

NEN / New England Realty Associates L.P. 10-Q (Quarterly Report)

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) ☒QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2018 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 001-3

June 11, 2018 8-K/A

Entry into a Material Definitive Agreement, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-K/A (Amendment No.

June 7, 2018 EX-10.3

Guaranty Agreement dated as of May 31, 2018 made by New England Realty Associates Limited Partnership and HBC Holdings, LLC in favor of John Hancock Life Insurance Company (U.S.A.) (32)

Exhibit 10.3 Loan No. 527600:11 GUARANTY AGREEMENT THIS GUARANTY AGREEMENT (the “Guaranty”), is entered into effective as of May 31, 2018 by NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP, a Massachusetts limited partnership (“NE Realty”) and HBC HOLDINGS, LLC, a Massachusetts limited liability company (“HBC”, and together with NE Realty, collectively, jointly and severally, the “Guarantor”), i

June 7, 2018 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits, Creation of a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement of a Registrant

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) June 6, 2018 (May 31, 2018) NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 0-12138 04-2619298 (State or Other Jurisdic

June 7, 2018 EX-10.2

Mortgage, assignment of Leases and Rents and Security Agreement dated May 31, 2018 by and between Hamilton Park Towers, LLC and John Hancock Life Insurance Company (U.S.A.).(31)

Exhibit 10.2 Loan No. 527600:11 ASSIGNMENT OF LEASES AND RENTS HAMILTON PARK TOWERS, LLC (Assignor) TO JOHN HANCOCK LIFE INSURANCE COMPANY (U.S.A.) (Assignee) Dated: As of May 31, 2018 Location of Property: 175 Freeman Street, Brookline, Norfolk County, Massachusetts Record and Return To: Carlton Fields One State Street, Suite 1800 Hartford, CT 06103 Attention: Frank A. Appicelli, Esq. 114250575.5

June 7, 2018 EX-10.1

Mortgage Note dated as of May 31, 2018 in the principal amount of $125,000,000 payable to John Hancock Life Insurance Company (U.S.A.), made by Hamilton Park Towers, LLC.

Exhibit 10.1 Loan No. 527600:11 MORTGAGE NOTE $125,000,000.00 May 31, 2018 Brookline, Massachusetts FOR VALUE RECEIVED, HAMILTON PARK TOWERS, LLC, a Delaware limited liability company, having its principal place of business in care of The Hamilton Company, Inc., 39 Brighton Avenue, Boston, MA 02134 (hereinafter referred to as “Maker”), promises to pay to the order of JOHN HANCOCK LIFE INSURANCE CO

May 8, 2018 10-Q

NEN / New England Realty Associates L.P. 10-Q (Quarterly Report)

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) ☒QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2018 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 001-

April 3, 2018 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits, Creation of a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement of a Registrant, Completion of Acquisition or Disposition of Assets

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8‑K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) April 3, 2018 (March 29, 2018) NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 0‑12138 04‑2619298 (State or Other Juris

April 3, 2018 EX-10.2

Assumption and Modification Agreement dated as of March 29, 2018 by and between Hamilton Highlands, LLC and Brookline Bank.

Exhibit 10.2 Original Mortgage recorded in Norfolk County Registry of Deeds Book 33802, Page 339 ASSUMPTION AND MODIFICATION AGREEMENT THIS ASSUMPTION AND MODIFICATION AGREEMENT (this “Assumption Agreement”) is entered into effective as of the 29th day of March, 2018, by and between Hamilton Highlands, LLC (“New Borrower”), with an address of 39 Brighton Avenue, Boston, MA 02134, and Brookline Ban

April 3, 2018 EX-10.1

Purchase and Sale Contract dated as of February __, 2018 by and between Webster Green Apartments, LLC as seller and The Hamilton Companies, Inc. as buyer.

Exhibit 10.1 PURCHASE AND SALE CONTRACT BY AND BETWEEN WEBSTER GREEN APARTMENTS, LLC, a Massachusetts limited liability company, AS SELLER AND THE HAMILTON COMPANY, INC., a Massachusetts corporation AS BUYER PURCHASE AND SALE CONTRACT THIS PURCHASE AND SALE CONTRACT (this “Contract”) is entered into as of the day of February, 2018 (the “Effective Date”), by and between WEBSTER GREEN APARTMENTS, a

April 3, 2018 EX-10.4

Limited Guaranty dated as of March 29, 2018 made by New England Realty Associates Limited Partnership in favor of Brookline Bank.

Exhibit 10.4 LIMITED GUARANTY This GUARANTY is made as of the 29th day of March, 2018, by New England Realty Associates Limited Partnership, a Massachusetts limited partnership with an address c/o The Hamilton Company, 39 Brighton Avenue, Boston, Massachusetts 02134 (the "Guarantor"), for the purpose of inducing Brookline Bank, having an address of 131 Clarendon Street, Boston, Massachusetts 02116

April 3, 2018 EX-10.3

Guaranty Agreement dated as of May 31, 2018 made by New England Realty associates Limited Partnership and HBC Holdings, LLC in favor of John Hancock Life Insurance Company (U.S.A.) (32)

Exhibit 10.3 THIS NOTE AMENDS AND RESTATES THE NOTE DATED JANUARY 14, 2016 IN THE ORIGINAL PRINCIPAL AMOUNT OF $21,500,000.00 FROM WEBSTER GREEN APARTMENTS, LLC TO BROOKLINE BANK IN ITS ENTIRETY AMENDED AND RESTATED NOTE DATE OF NOTE: March 29, 2018 PRINCIPAL AMOUNT OF NOTE: TWENTY-ONE MILLION FIVE HUNDRED THOUSAND AND 00/00 DOLLARS ($21,500,000.00). Tranche I (i) $20,829,314.71 shall be used to c

March 27, 2018 EX-10.1

Rate Lock Confirmation dated March 22, 2018 by and between Hamilton Park Towers, LLC and John Hancock Life Insurance Company (U.S.A.).

Exhibit 10.1 Schedule 1 Rate Lock Confirmation Date: Thursday, March 22, 2018 TO: JOHN HANCOCK LIFE INSURANCE COMPANY (U.S.A.) RE: John Hancock Application #: 527600:11 Property Name: Dexter Park Property Address: 175 Freeman Street, Brookline, MA Lender has locked the interest rate in connection with the Application on the terms set forth below, subject to the terms and conditions of the Applicat

March 27, 2018 8-K

Financial Statements and Exhibits, Creation of a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement of a Registrant

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) March 27, 2018 (March 22, 2018) NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 0-12138 04-2619298 (State or Other Juri

March 13, 2018 EX-99.1

Combined Financial Statements of Significant Subsidiaries

Exhibit 99.1 HAMILTON PARK TOWERS LLC Financial Statements—Unconsolidated Significant Joint Venture As of December 31, 2017 and 2016 and for the Years ended December 31, 2017, 2016 and 2015 Together With Report of Independent Registered Public Accounting Firm REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Joint Venture Members of Hamilton Park Towers LLC Opinion on the Financial St

March 13, 2018 10-K

NEN / New England Realty Associates L.P. 10-K (Annual Report)

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K (Mark One) ☒ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2017 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 001‑315

November 8, 2017 10-Q

NEN / New England Realty Associates L.P. 10-Q (Quarterly Report)

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) ☒QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2017 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

September 20, 2017 8-K/A

Entry into a Material Definitive Agreement, Financial Statements and Exhibits

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-K/A (Amendment No.

August 14, 2017 10-Q/A

NEN / New England Realty Associates L.P. 10-Q/A (Quarterly Report)

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q/A (Mark One) ☒QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2017 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 001

August 8, 2017 10-Q

NEN / New England Realty Associates L.P. 10-Q (Quarterly Report)

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) ☒QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2017 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 001-3

July 11, 2017 EX-10.2

Offer to Purchase Agreement dated June 19, 2017 by and between New England Realty Associates Limited Partnership as buyer and M.J. Realty Trust II, as seller. (26)

Exhibit 10.2 June 19, 2017 Mr. Jason S. Weissman Boston Realty Advisors 745 Boylston Street Boston, MA RE: Woodland Park Apartments @ Riverside Newton, MA (the ?Property?) Dear Mr. Weissman: We have reviewed your offering memorandum and toured the Property. We have completed our due diligence and are prepared to acquire the Property with the following terms: Purchase Price: $45,500,000 Financing C

July 11, 2017 EX-10.5

Pledge Agreement dated July 6, 2017, by and between New England Associates Limited Partnership and HBC Holdings, LLC.(29)

Exhibit 10.5 PLEDGE AGREEMENT THIS PLEDGE AGREEMENT (this ?Agreement?) is made as of July 6, 2017 by and between New England Realty Associates Limited Partnership, a Massachusetts limited partnership (?Pledgor?), and HBC Holdings, LLC, a Massachusetts limited liability company (?Pledgee?). WHEREAS, Pledgor is the owner of 100% of the limited liability company interests (the ?Pledged Interest?) in

July 11, 2017 EX-10.3

Assignment and Assumption Agreement dated July 6, 2017, by and between New England Realty Associates Limited Partnership and M.J. Realty Trust II. (27)

Exhibit 10.3 ASSIGNMENT AND ASSUMPTION AGREEMENT THIS ASSIGNMENT AND ASSUMPTION AGREEMENT (this ?Assignment?) is executed as of this day of July, 2017, by and between Michael F. Iodice, Jr., Trustee of the M.J. Realty Trust II u/d/t dated November 14, 1980 and recorded with the Middlesex South District Registry of Deeds in Book 15893, Page 382, and filed with said Middlesex Registry District of th

July 11, 2017 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits, Creation of a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement of a Registrant, Completion of Acquisition or Disposition of Assets

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) July 11, 2017 (July 6, 2017) NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 0-12138 04-2619298 (State or Other Jurisdi

July 11, 2017 EX-10.4

Promissory Note dated July 6, 2017 in the principal amount of $16,000,000 payable to HBC Holdings, LLC, made by New England Realty Associates Limited Partnership.(28)

Exhibit 10.4 PROMISSORY NOTE Boston, Massachusetts Date: As of July 6, 2017 $16,000,000.00 FOR VALUE RECEIVED, NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP, a Massachusetts limited partnership with an address c/o The Hamilton Company, Inc., 39 Brighton Avenue, Boston, Massachusetts 02134 (?Maker?), hereby covenants and promises to pay to HBC HOLDINGS, LLC, a Massachusetts limited liability co

May 9, 2017 10-Q

New England Realty Associates 10-Q (Quarterly Report)

nenCurrent folio10Q Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

March 13, 2017 10-K

Subsidiaries of the Partnership.(4)

nenCurrent folio10K Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

March 13, 2017 EX-99.1

HAMILTON PARK TOWERS LLC Financial Statements—Unconsolidated Significant Joint Venture As of December 31, 2016 and 2015 and for the Years ended December 31, 2016, 2015 and 2014 Together With Report of Independent Registered Public Accounting Firm

Exhibit 99.1 HAMILTON PARK TOWERS LLC Financial Statements—Unconsolidated Significant Joint Venture As of December 31, 2016 and 2015 and for the Years ended December 31, 2016, 2015 and 2014 Together With Report of Independent Registered Public Accounting Firm REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Joint Venture Members of Hamilton Park Towers LLC We have audited the accompa

November 16, 2016 CORRESP

New England Realty Associates ESP

Corrosp2016 SEC comment letter response November 16, 2016 By Edgar Correspondence Submission Mr.

November 8, 2016 10-Q

NEN / New England Realty Associates L.P. 10-Q - Quarterly Report - 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) ☒QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2016 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 001-31568 New Engl

August 5, 2016 10-Q

NEN / New England Realty Associates L.P. 10-Q - Quarterly Report - 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) ☒QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2016 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 001-31568 New England R

May 6, 2016 10-Q

NEN / New England Realty Associates L.P. 10-Q - Quarterly Report - 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) ☒QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2016 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 001-

March 11, 2016 10-K

New England Realty Associates Limited Partnership 10-K (Annual Report)

nenCurrent folio10K Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

March 11, 2016 EX-99.1

HAMILTON PARK TOWERS LLC Financial Statements—Unconsolidated Significant Joint Venture As of December 31, 2015 and 2014 and for the Years ended December 31, 2015, 2014 and 2013 Together With Report of Independent Registered Public Accounting Firm

Exhibit 99.1 HAMILTON PARK TOWERS LLC Financial Statements—Unconsolidated Significant Joint Venture As of December 31, 2015 and 2014 and for the Years ended December 31, 2015, 2014 and 2013 Together With Report of Independent Registered Public Accounting Firm REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Joint Venture Members of Hamilton Park Towers LLC We have audited the accompa

March 11, 2016 EX-10.17

Purchase and Sale Agreement dated August 27, 2015, between Avalon II Massachusetts Value I, L.P., and the Residences at Captain Parker, LLC (25)

Exhibit 10.17 PURCHASE AND SALE CONTRACT AND JOINT ESCROW INSTRUCTIONS between Avalon II MASSACHUSETTS Value I, L.P. SELLER and Residences at captain parker, llc BUYER Captain Parker Arms Apartments Lexington, Massachusetts as of August27, 2015 8457297.7 TABLE OF CONTENTS DESCRIPTION OF PROPERTY1 Property1 Marks Excluded2 SALE SUBJECT TO LEASES2 PURCHASE PRICE AND PAYMENT2 Purchase Price2 Deposit3

January 14, 2016 EX-10.2

Multifamily Note Floating Rate dated January 7, 2016,in the principal amount of $20,071,000 made by Captain Parker(22)

Exhibit 10.2 Freddie Mac Loan Number: Property Name: MULTIFAMILY NOTE FLOATING RATE (Revised 9-4-2015) US $ Effective Date: , FOR VALUE RECEIVED, RESIDENCES AT CAPTAIN PARKERS, LLC, a Massachusetts limited liability company (together with such party’s or parties’ successors and assigns, “Borrower”) jointly and severally (if more than one), promises to pay to the order of , a , the principal sum of

January 14, 2016 EX-10.4

Guaranty dated January 7, 2016, made by New England realty associates Limited Partnership as a limited guarantor (24)

Exhibit 10.4 Freddie Mac Loan Number: Property Name: GUARANTY MULTISTATE (Revised 5-20-2015) THIS GUARANTY (?Guaranty?) is entered into to be effective as of , 20 , by (?Guarantor?, collectively if more than one), for the benefit of (?Lender?). RECITALS A. Pursuant to the terms of a Multifamily Loan and Security Agreement dated the same date as this Guaranty (as amended, modified or supplemented f

January 14, 2016 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) January 14, 2016 (January 7, 2016) N

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) January 14, 2016 (January 7, 2016) NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 001-31568 04-2619298 (State or Other

January 14, 2016 EX-10.1

Multifamily Loan and Security Agreement dated January 7, 2016 between Residences at Captain Parker, LLC (“Captain Parker”) and KeyBank National Association (“KeyBank”)(21)

Exhibit 10.1 Freddie Mac Loan Number: Property Name: MULTIFAMILY LOAN AND SECURITY AGREEMENT (Revised 9-4-2015) Borrower: RESIDENCES AT CAPTAIN PARKERS, LLC, a Massachusetts limited liability company Lender: , a Date: , 20 Loan Amount: $ Reserve Fund Information (See Article IV) Imposition Reserves (fill in “Collect” or “Deferred” as appropriate for each item) Insurance Taxes water/sewer Ground Re

January 14, 2016 EX-10.3

Multifamily Mortgage, Assignment of Rents, Security Agreement and Fixture filing Massachusetts dated January 7, 2016 between Captain Parker and KeyBank (23)

Exhibit 10.3 Street Address: After recording return to: MULTIFAMILY MORTGAGE, ASSIGNMENT OF RENTS, SECURITY AGREEMENT AND FIXTURE FILING MASSACHUSETTS (Revised 3-1-2014) MULTIFAMILY MORTGAGE, ASSIGNMENT OF RENTS, SECURITY AGREEMENT AND FIXTURE FILING MASSACHUSETTS (Revised 3-1-2014) THIS MULTIFAMILY MORTGAGE, ASSIGNMENT OF RENTS, SECURITY AGREEMENT AND FIXTURE FILING (?Instrument?) is made to be e

November 30, 2015 8-K/A

Financial Statements and Exhibits

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-K/A (Amendment No.

November 6, 2015 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

10-Q 1 nen-20150930x10q.htm 10-Q Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) ☒QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2015 OR ☐TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition perio

September 25, 2015 8-K

Financial Statements and Exhibits, Completion of Acquisition or Disposition of Assets

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) September 24, 2015 (September 18, 2015) NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 0-12138 04-2619298 (State or Ot

September 4, 2015 8-K

Entry into a Material Definitive Agreement

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) August 27, 2015 (August 27, 2015) NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 001-31568 04-2619298 (State or Other

August 7, 2015 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2015 OR o 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 001

May 8, 2015 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (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, 2015 OR o 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 00

April 24, 2015 10-K/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K/A (Amendment No. 1)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K/A (Amendment No. 1) (Mark One) x ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2014 OR o 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 001-3

March 13, 2015 EX-99.1

HAMILTON PARK TOWERS LLC Financial Statements—Unconsolidated Significant Joint Venture As of December 31, 2014 and 2013 and for the years ended December 31, 2014, 2013 and 2012 Together With Report of Independent Registered Public Accounting Firm REP

QuickLinks - Click here to rapidly navigate through this document Exhibit 99.1 HAMILTON PARK TOWERS LLC Financial Statements?Unconsolidated Significant Joint Venture As of December 31, 2014 and 2013 and for the years ended December 31, 2014, 2013 and 2012 Together With Report of Independent Registered Public Accounting Firm REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Joint Ventu

March 13, 2015 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K

Use these links to rapidly review the document TABLE OF CONTENTS Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

November 7, 2014 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2014 OR o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file numbe

August 8, 2014 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2014 OR o 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 001

August 6, 2014 EX-10.1

Mortgage, assignment of Leases and Rents and Security Agreement dated May 31, 2018 by and between Hamilton Park Towers, LLC and John Hancock Life Insurance Company (U.S.A.).(31)

Exhibit 10.1 NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP As Borrower CREDIT AGREEMENT KEYBANK NATIONAL ASSOCIATION July 31, 2014 TABLE OF CONTENTS Page 1. DEFINITIONS 1 1.01. Defined Terms 1 1.02. Other Definitional Provisions 18 1.03. Times of Day 19 1.04. Accounting Terms 19 1.05. Letter of Credit Amounts 19 2. LOANS 20 2.01. The Commitment 20 2.02. Lenders 20 2.03. Borrowings, Conversions

August 6, 2014 EX-10.4

OWNERSHIP INTEREST PLEDGE AND SECURITY AGREEMENT

Exhibit 10.4 OWNERSHIP INTEREST PLEDGE AND SECURITY AGREEMENT THIS OWNERSHIP INTEREST PLEDGE AND SECURITY AGREEMENT (this “Pledge Agreement”) dated effective as of the 31st day of July, 2014 by and between NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP, a Massachusetts limited partnership (the, “Pledgor”) and KEYBANK, NATIONAL ASSOCIATION, a national banking association having an address at 225

August 6, 2014 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits, Creation of a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement of a Registrant

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) August 6, 2014 (July 31, 2014) NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 0-12138 04-2619298 (State or Other Juris

August 6, 2014 EX-10.3

NON-RECOURSE CARVE OUT GUARANTY

Exhibit 10.3 NON-RECOURSE CARVE OUT GUARANTY THIS NONRECOURSE CARVE OUT GUARANTY (this “Guaranty”) dated as of July 31, 2014, executed and delivered by NEWREAL, INC., a Massachusetts corporation (the “Guarantor”) in favor of (a) KEYBANK NATIONAL ASSOCIATION, in its capacity as Administrative Agent (the “Agent”) for the Lenders under that certain Credit Agreement dated as of even date herewith, by

August 6, 2014 EX-10.2

Revolving Line of Credit dated July 31, 2014(19)

Exhibit 10.2 NOTE $25,000,000.00 July 31, 2014 1. FOR VALUE RECEIVED, NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (“Maker”), hereby unconditionally promises to pay to the order of KEYBANK NATIONAL ASSOCIATION (“Payee”), at the principal office of KeyBank National Association, as Administrative Agent (“Administrative Agent”) for each of the Lenders under the Credit Agreement referred to below

June 12, 2014 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 June 12, 2014 (June 9, 2014) Date of Report (Date of earliest event reported) NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 0-12138 04-2619298 (State or Other Juris

June 12, 2014 EX-99.1

New England Realty Associates Limited Partnership Announces Election of New Director

Exhibit 99.1 New England Realty Associates Limited Partnership Announces Election of New Director ALLSTON, Mass., June 12, 2014 — On June 12, 2014, NewReal, Inc., the General Partner of New England Realty Associates Limited Partnership (NYSE AMEX:NEN), announced that on June 9, 2014, the Board of Directors of NewReal elected Eunice McNeill Harps to the Board to fill the vacancy created by the deat

May 8, 2014 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (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, 2014 OR o 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 00

March 21, 2014 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K

Use these links to rapidly review the document TABLE OF CONTENTS Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

March 21, 2014 EX-10.10

PURCHASE AND SALE AGREEMENT

Exhibit 10.10 PURCHASE AND SALE AGREEMENT This 1st day of March, 2011 1. PARTIES Avon Street Apartments Limited Partnership, a Massachusetts limited partnership with an address of 39 Brighton Ave., Allston, MA 02134, hereinafter called the SELLER, agrees to SELL and 503-509 Pleasant Street, LLC and/or Francis D. Privitera with an address of 59 Union Square, Somerville, MA 02143, hereinafter called

March 21, 2014 EX-99.1

HAMILTON PARK TOWERS LLC Financial Statements—Unconsolidated Significant Joint Venture As of December 31, 2013 and 2012 and for the years ended December 31, 2013, 2012 and 2011 Together With Report of Independent Registered Public Accounting Firm REP

QuickLinks - Click here to rapidly navigate through this document Exhibit 99.1 HAMILTON PARK TOWERS LLC Financial Statements?Unconsolidated Significant Joint Venture As of December 31, 2013 and 2012 and for the years ended December 31, 2013, 2012 and 2011 Together With Report of Independent Registered Public Accounting Firm REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Joint Ventu

March 21, 2014 EX-10.14

MORTGAGE, ASSIGNMENT OF LEASES AND RENTS, SECURITY AGREEMENT AND FIXTURE FILING HAMILTON GREEN APARTMENTS, LLC, as Borrower for the benefit of TEACHERS INSURANCE AND ANNUITY ASSOCIATION OF AMERICA, having an address at: 730 Third Avenue, New York, Ne

Exhibit 10.14 TIAA Authorization ID # AAA- 7440 TIAA Inv. ID # 0007003 Windsor Green at Andover MORTGAGE, ASSIGNMENT OF LEASES AND RENTS, SECURITY AGREEMENT AND FIXTURE FILING by HAMILTON GREEN APARTMENTS, LLC, as Borrower for the benefit of TEACHERS INSURANCE AND ANNUITY ASSOCIATION OF AMERICA, having an address at: 730 Third Avenue, New York, New York l0017, as Lender, Property Known As Windsor

March 21, 2014 EX-10.15

PROMISSORY NOTE $38,500,000.00 Boston, Massachusetts Dated: December 20, 2013

Exhibit 10.15 TIAA Authorization ID # AAA-7440 TIAA Inv. ID # 0007003 PROMISSORY NOTE $38,500,000.00 Boston, Massachusetts Dated: December 20, 2013 FOR VALUE RECEIVED, HAMILTON GREEN APARTMENTS, LLC, a Delaware limited liability company (?Borrower?), having its principal place of business at 39 Brighton Avenue, Allston, Massachusetts 02134, promises to pay to TEACHERS INSURANCE AND ANNUITY ASSOCIA

March 18, 2014 NT 10-K

- NT 10-K

SEC FILE NUMBER 001-31568 CUSIP NUMBER 644206104 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

November 14, 2013 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2013 OR o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file numbe

November 14, 2013 EX-10.1

FIXED RATE TERM LOAN AGREEMENT BOYLSTON DOWNTOWN LIMITED PARTNERSHIP as “Borrower” HARTFORD LIFE INSURANCE COMPANY as “Lender” Dated as of July 8, 2013 Hartford Loan No. BHM0U02F9

Exhibit 10.1 FIXED RATE TERM LOAN AGREEMENT Between BOYLSTON DOWNTOWN LIMITED PARTNERSHIP as ?Borrower? and HARTFORD LIFE INSURANCE COMPANY as ?Lender? Dated as of July 8, 2013 Hartford Loan No. BHM0U02F9 Hartford Loan No. BHM0U02F9 FIXED RATE TERM LOAN AGREEMENT This FIXED RATE TERM LOAN AGREEMENT (this ?Agreement?) is entered into as of July 8, 2013 by and between BOYLSTON DOWNTOWN LIMITED PARTN

September 30, 2013 8-K/A

Financial Statements and Exhibits - 8-K/A

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-K/A (Amendment No.

August 12, 2013 EX-10.2

Loan Agreement dated July 15, 2013(18)

Exhibit 10.2 LOAN AGREEMENT for a loan in the amount of $40,000,000.00 MADE BY AND BETWEEN HAMILTON GREEN APARTMENTS, LLC a Massachusetts limited liability company 39 Brighton Avenue Boston, Massachusetts 02134 AND KEYBANK NATIONAL ASSOCIATION, a national banking association, 127 Public Square, Cleveland, Ohio 44114 Dated as of July 15Ag, 2013 KeyCorp Confidential TABLE OF CONTENTS ARTICLE 1 INCOR

August 12, 2013 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2013 OR o 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 001

August 12, 2013 EX-10.1

Hamilton Green Purchase Agreement dated June 14, 2013(17)

Exhibit 10.1 PURCHASE AND SALE AGREEMENT WINDSOR GREEN AT ANDOVER 311 AND 319 LOWELL STREET ANDOVER, MASSACHUSETTS Date: June 14, 2013 TABLE OF CONTENTS PAGE ARTICLE 1 CERTAIN DEFINITIONS 1 ARTICLE 2 SALE OF PROPERTY 5 ARTICLE 3 PURCHASE PRICE 5 3.1 Deposit Money 5 3.2 Cash at Closing 5 ARTICLE 4 TITLE MATTERS 5 4.1 Title Defects 5 4.1.1 Certain Exceptions to Title 5 4.1.2 Discharge of Title Objec

July 19, 2013 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits, Completion of Acquisition or Disposition of Assets - 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) July 19, 2013 (July 15, 2013) NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 0-12138 04-2619298 (State or Other Jurisd

June 20, 2013 8-K

Entry into a Material Definitive Agreement - 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) June 19, 2013 (June 14, 2013) NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 0-12138 04-2619298 (State or Other Jurisd

May 14, 2013 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (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, 2013 OR o 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 00

March 27, 2013 EX-10.10

PURCHASE AND SALE AGREEMENT

Exhibit 10.10 PURCHASE AND SALE AGREEMENT This 1st day of March, 2011 1. PARTIES Avon Street Apartments Limited Partnership, a Massachusetts limited partnership with an address of 39 Brighton Ave., Allston, MA 02134, hereinafter called the SELLER, agrees to SELL and 503-509 Pleasant Street, LLC and/or Francis D. Privitera with an address of 59 Union Square, Somerville, MA 02143, hereinafter called

March 27, 2013 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K

Use these links to rapidly review the document TABLE OF CONTENTS Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

March 27, 2013 EX-99.1

HAMILTON PARK TOWERS LLC HAMILTON ON MAIN APARTMENTS LLC Combined Financial Statements—Unconsolidated Significant Joint Ventures As of December 31, 2012 and 2011 and for the years ended December 31, 2012, 2011 and 2010 Together With Report of Indepen

QuickLinks - Click here to rapidly navigate through this document Exhibit 99.1 HAMILTON PARK TOWERS LLC HAMILTON ON MAIN APARTMENTS LLC Combined Financial Statements?Unconsolidated Significant Joint Ventures As of December 31, 2012 and 2011 and for the years ended December 31, 2012, 2011 and 2010 Together With Report of Independent Registered Public Accounting Firm REPORT OF INDEPENDENT REGISTERED

November 13, 2012 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2012 OR o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file numbe

August 14, 2012 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2012 OR o 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 001

May 10, 2012 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (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, 2012 OR o 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 00

March 12, 2012 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K

Use these links to rapidly review the document TABLE OF CONTENTS Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

March 12, 2012 EX-99.1

HAMILTON PARK TOWERS LLC HAMILTON ON MAIN APARTMENTS LLC Combined Financial Statements—Unconsolidated Significant Joint Ventures As of December 31, 2011 and 2010 and for the years ended December 31, 2011, 2010 and 2009 Together With Report of Indepen

QuickLinks - Click here to rapidly navigate through this document Exhibit 99.1 HAMILTON PARK TOWERS LLC HAMILTON ON MAIN APARTMENTS LLC Combined Financial Statements?Unconsolidated Significant Joint Ventures As of December 31, 2011 and 2010 and for the years ended December 31, 2011, 2010 and 2009 Together With Report of Independent Registered Public Accounting Firm REPORT OF INDEPENDENT REGISTERED

November 14, 2011 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2011 OR o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file numbe

October 24, 2011 EX-99.1

New England Realty Associates (NYSE AMEX: NEN) Announces Resignation of Conrad DiGregorio from the Board of Directors of the General Partner.

Exhibit 99.1 FOR IMMEDIATE RELEASE ALLSTON, MA New England Realty Associates (NYSE AMEX: NEN) Announces Resignation of Conrad DiGregorio from the Board of Directors of the General Partner. On October 19, 2011, Conrad DiGregorio resigned as a member of the Board of Directors of NewReal, Inc., the general partner (the ?General Partner?) of New England Realty Associates Limited Partnership. Ronald Br

October 24, 2011 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) October 19, 2011 NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 0-12138 04-2619298 (State or Other Jurisdiction (Commi

September 13, 2011 8-K

Notice of Delisting or Failure to Satisfy a Continued Listing Rule or Standard; Transfer of Listing, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) September 13, 2011 (September 9, 2011) NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 0-12138 04-2619298 (State or Oth

September 13, 2011 EX-99.1

New England Realty Associates (NYSE AMEX: NEN) Receives Notice of Noncompliance with NYSE Amex Continued Listing Standards

Exhibit 99.1 New England Realty Associates (NYSE AMEX: NEN) Receives Notice of Noncompliance with NYSE Amex Continued Listing Standards New England Realty Associates Limited Partnership (the ?Partnership?) today announced that on September 9, 2011, it received a notification letter from the Corporate Compliance Department of the NYSE Amex Exchange (the ?NYSE Amex?) indicating that as of June 30, 2

August 29, 2011 CORRESP

New England Realty Associates Limited Partnership 39 Brighton Avenue Allston, MA 02134

New England Realty Associates Limited Partnership 39 Brighton Avenue Allston, MA 02134 August 29, 2011 By Edgar Correspondence Submission Mr.

August 11, 2011 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2011 OR o 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 0-1

June 7, 2011 EX-10.2

Pledge Agreement dated June 1, 2011 by and between Avon Street Apartments Limited Partnership, as Pledgor, and Harold Brown, as Pledgee(16).

Exhibit 10.2 PLEDGE AGREEMENT THIS PLEDGE AGREEMENT (this ?Agreement?) is made the 1st day of June, 2011 by and between Avon Street Apartments Limited Partnership, a Massachusetts limited partnership, with an address at 39 Brighton Avenue, Boston, Massachusetts 02134 (?Pledgor?), and Harold Brown, with an address at 39 Brighton Avenue, Boston, Massachusetts 02134 (?Pledgee?). WHEREAS, Pledgor owns

June 7, 2011 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) June 7, 2011 (June 1, 2011) NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 0-12138 04-2619298 (State or Other Jurisdic

June 7, 2011 EX-10.1

Promissory Note dated June 1, 2011 by and between Avon Street Apartments Limited Partnership, as Maker, and Harold Brown, as Lender(15).

Exhibit 10.1 PROMISSORY NOTE $3,998,573.31 Boston, Massachusetts As used herein, the following terms shall have the following meanings: DATE OF NOTE: June 1, 2011 PRINCIPAL AMOUNT OF NOTE: Three Million, Nine Hundred Ninety-Eight Thousand, Five Hundred Seventy-Three and 31/100 ($3,998,573.31) MAKER: Avon Street Apartments Limited Partnership 39 Brighton Avenue Boston, MA 02134 LENDER: Harold Brown

May 26, 2011 EX-1

Purchase and Sale Agreement dated May 20, 2011 by and between Battlegreen Apartments Trust and Hamilton Battle Green LLC(14).

Exhibit 1 PURCHASE AND SALE CONTRACT between CURTIS R. KEMENY, AS TRUSTEE OF BATTLEGREEN APARTMENTS TRUST u/d/t dated March 27, 1964, as amended, recorded with the Middlesex County Registry of Deeds in Book 10496, Page 67, as Seller and HAMILTON BATTLE GREEN, LLC, as Buyer BATTLEGREEN APARTMENTS 32-42 Worthen Road, Lexington, Massachusetts as of May 20, 2011 Table of Contents ARTICLE 1. Agreement

May 26, 2011 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) May 26, 2011 (May 20, 2011) NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 0-12138 04-2619298 (State or Other Jurisdic

May 12, 2011 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (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, 2011 OR o 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-

March 7, 2011 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K (Mark One) ? ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2010 OR o 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 0-12138

March 7, 2011 EX-10.10

Purchase and sale agreement by and between Avon Street Apartments and 503-509 Pleasant Street, LLC.(20)

Exhibit 10.10 PURCHASE AND SALE AGREEMENT This 1st day of March, 2011 1. PARTIES Avon Street Apartments Limited Partnership, a Massachusetts limited partnership with an address of 39 Brighton Ave., Allston, MA 02134, hereinafter called the SELLER, agrees to SELL and 503-509 Pleasant Street, LLC and/or Francis D. Privitera with an address of 59 Union Square, Somerville, MA 02143, hereinafter called

March 7, 2011 EX-99.1

HAMILTON PARK TOWERS LLC HAMILTON ON MAIN APARTMENTS LLC HAMILTON ON MAIN LLC Combined Financial Statements—Significant Joint Ventures As of December 31, 2010 and 2009 and for the years ended December 31, 2010, 2009 and 2008 Together With Report of I

QuickLinks - Click here to rapidly navigate through this document Exhibit 99.1 HAMILTON PARK TOWERS LLC HAMILTON ON MAIN APARTMENTS LLC HAMILTON ON MAIN LLC Combined Financial Statements?Significant Joint Ventures As of December 31, 2010 and 2009 and for the years ended December 31, 2010, 2009 and 2008 Together With Report of Independent Registered Public Accounting Firm REPORT OF INDEPENDENT REGI

January 26, 2011 SC 13D/A

UNITED STATES

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 2)* NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Name of Issuer) Depositary Receipts Each Representing One-Tenth of A Series A Unit of Limited Partnership (Title of Class of Securities) 644206104 (CUSIP Number) Harold Brown c/o New England Realty Ass

January 26, 2011 SC 13D/A

UNITED STATES

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 1)* NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Name of Issuer) Depositary Receipts Each Representing One-Tenth of A Series A Unit of Limited Partnership (Title of Class of Securities) 644206104 (CUSIP Number) Harold Brown c/o New England Realty Assoc

November 12, 2010 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2010 OR o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file numbe

August 12, 2010 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2010 OR o 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 0-1

May 10, 2010 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (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, 2010 OR o 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-

March 23, 2010 EX-99.1

New England Realty Associates (NYSE AMEX: NEN) Announces Renewal of Share Repurchase Plan

Exhibit 99.1 New England Realty Associates (NYSE AMEX: NEN) Announces Renewal of Share Repurchase Plan New England Realty Associates Limited Partnership today announced that its General Partner has renewed the Partnership?s equity repurchase program that expired on August 19, 2009 and under which the Partnership previously repurchased 391,424 Depositary Receipts, 1,560 Class B Units and 82 General

March 23, 2010 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) March 22, 2010 NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 0-12138 04-2619298 (State or Other Jurisdiction (Commiss

March 11, 2010 EX-99

HAMILTON PARK TOWERS LLC HAMILTON ON MAIN LLC HAMILTON ON MAIN APARTMENTS LLC Combined Financial Statements—Significant Joint Ventures As of December 31, 2009 and 2008 and for the years ended December 31, 2009, 2008 and 2007 Together With Report of I

QuickLinks - Click here to rapidly navigate through this document Exhibit 99.1 HAMILTON PARK TOWERS LLC HAMILTON ON MAIN LLC HAMILTON ON MAIN APARTMENTS LLC Combined Financial Statements?Significant Joint Ventures As of December 31, 2009 and 2008 and for the years ended December 31, 2009, 2008 and 2007 Together With Report of Independent Registered Public Accounting Firm REPORT OF INDEPENDENT REGI

March 11, 2010 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K (Mark One) ? ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2009 OR o 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 0-12138

January 13, 2010 8-K/A

Financial Statements and Exhibits

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-K/A (Amendment No. 1) CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of Earliest Event Reported) January 13, 2010 (October 28, 2009) NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) MASSACHUSETTS 0-12138 04-2619298 (State or

November 9, 2009 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 Form 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 Form 10-Q (Mark One) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2009 OR o 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 0-12138 New Engl

November 9, 2009 EX-10.2

Limited Liability Company Operating Agreement of HBC Holdings, LLC.(9)

Exhibit 10.2 LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF HBC HOLDINGS, LLC This Limited Liability Company Operating Agreement is entered into, and shall be effective, as of the 13th day of April, 2009 (the ?Effective Date?), by and among (i) the Persons who are identified as the initial Members of the Company on Exhibit A attached hereto and who have executed this Agreement as of the Effectiv

November 9, 2009 EX-10.3

Limited Liability Company Agreement of Hamilton Park Towers, LLC.(10)

Exhibit 10.3 HAMILTON PARK TOWERS, LLC LIMITED LIABILITY COMPANY AGREEMENT This Limited Liability Company Agreement (the ?Agreement?) of Hamilton Park Towers, LLC, a Delaware limited liability company (as amended from time to time, the ?LLC?) is entered into as of the day of October, 2009, by (a) its sole member, HPT Associates, LLC, a Delaware limited liability company, (b) its managers, Harold B

November 9, 2009 EX-10.1

Purchase and Sale and Escrow Agreement dated September 1, 2009 by and between 175 Free Street Investors LLC, as Seller, The Hamilton Company, as Purchaser, and First American Title Insurance Company, as Escrow Agent.(8)

Exhibit 10.1 PURCHASE AND SALE AND ESCROW AGREEMENT SELLER: 175 FREEMAN STREET INVESTORS LLC PURCHASER: THE HAMILTON COMPANY PROPERTY: DEXTER PARK APARTMENTS 175 FREEMAN STREET BROOKLINE, MASSACHUSETTS SEPTEMBER 1, 2009 Term Sheet Purchaser: THE HAMILTON COMPANY Notice Address: 39 BRIGHTON AVENUE BOSTON, MA 02134 ATTN: CARL A. VALERI PHONE: 617-783-0039 FAX: 617-783-0568 WITH A COPY TO: DIONNE & G

November 3, 2009 EX-10.2

Promissory Note dated October 28, 2009 of New England Realty Associates Limited Partnership in favor of HBC Holdings, LLC.(12)

Exhibit 10.2 PROMISSORY NOTE Boston, Massachusetts October 28, 2009 [$7,800,000.00] FOR VALUE RECEIVED, NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP, with an address c/o The Hamilton Company, Inc., 39 Brighton Avenue, Boston, Massachusetts 02134 (?Maker?), hereby covenants and promises to pay to HBC HOLDINGS, LLC, with an address c/o The Hamilton Company, Inc., 39 Brighton Avenue, Boston, Mas

November 3, 2009 8-K

Financial Statements and Exhibits, Completion of Acquisition or Disposition of Assets

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) November 3, 2009 (October 28, 2009) NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 0-12138 04-2619298 (State or Other

November 3, 2009 EX-10.1

Pledge Agreement dated October 28, 2009 by and between New England Realty Associates Limited Partnership and HBC Holdings, LLC.(11)

Exhibit 10.1 PLEDGE AGREEMENT THIS PLEDGE AGREEMENT (this ?Agreement?) is made the 28th day of October, 2009 by and between NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP, a Massachusetts limited partnership, with an address at 39 Brighton Avenue, Boston, Massachusetts 02134 (?Pledgor?), and HBC HOLDINGS, LLC, a Massachusetts limited liability company, with an address at 39 Brighton Avenue, Bos

November 3, 2009 EX-10.3

MultiFamily Note—CME of Hamilton Park Towers, LLC, as Borrower, in favor of Wachovia Multifamily Capital, Inc., as Lender, in the principal amount of $89,914,000 dated October 28, 2009.(13)

Exhibit 10.3 FHLMC #534382894 MULTIFAMILY NOTE-CME MULTISTATE ? FIXED RATE (REVISION DATE 8-14-2009) US $89,914,000.00 Effective Date: As of October 28, 2009 FOR VALUE RECEIVED, the undersigned (together with such party?s or parties? successors and assigns, ?Borrower?) jointly and severally (if more than one) promises to pay to the order of WACHOVIA MULTIFAMILY CAPITAL, INC., a Delaware corporatio

October 16, 2009 SC 13D/A

UNITED STATES

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 1)* NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Name of Issuer) Depositary Receipts Each Representing One-Tenth of A Series A Unit of Limited Partnership (Title of Class of Securities) 644206104 (CUSIP Number) Harold Brown c/o New England Realty Ass

October 16, 2009 SC 13D

UNITED STATES

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. )* NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Name of Issuer) Depositary Receipts Each Representing One-Tenth of A Series A Unit of Limited Partnership (Title of Class of Securities) 644206104 (CUSIP Number) Harold Brown c/o New England Realty Associ

September 8, 2009 8-K

Entry into a Material Definitive Agreement

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) September 8, 2009 (September 1, 2009) NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 0-12138 04-2619298 (State or Othe

August 7, 2009 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 Form 10-Q (Mark One) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2009 o TRANSITION REPORT PU

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 Form 10-Q (Mark One) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2009 OR o 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 0-1

May 11, 2009 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 Form 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 Form 10-Q (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, 2009 OR o 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-

April 14, 2009 SC 13D

UNITED STATES

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. )* NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Name of Issuer) Depositary Receipts Each Representing One-Tenth of A Series A Unit of Limited Partnership (Title of Class of Securities) 644206104 (CUSIP Number) Carl A. Valeri c/o The Hamilton Company 39

April 14, 2009 SC 13D

UNITED STATES

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. )* NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Name of Issuer) Depositary Receipts Each Representing One-Tenth of A Series A Unit of Limited Partnership (Title of Class of Securities) 644206104 (CUSIP Number) Harold Brown c/o New England Realty Associ

March 16, 2009 EX-99.1

NOTE 12. COMBINING FINANCIAL STATEMENT SCHEDULES (CONTINUED)

Exhibit 99.1 HAMILTON ON MAIN LLC (a/k/a HAMILTON PLACE) HAMILTON ON MAIN APARTMENTS LLC HAMILTON 1025 LLC Combined Financial Statements?Significant Joint Ventures As of December 31, 2008 and 2007 and for the years ended December 31, 2008, 2007 and 2006 Together With Report of Independent Registered Public Accounting Firm REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM The Joint Venture Pa

March 16, 2009 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K (Mark One) ý ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2008 OR o TRANSITION REPORT PUR

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K (Mark One) ? ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2008 OR o 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 0-12138

March 16, 2009 EX-99

REPORT OF THE AUDIT COMMITTEE

Exhibit 99 REPORT OF THE AUDIT COMMITTEE The Audit Committee of NewReal Inc. (NewReal), which is the General Partner of New England Realty Associates Limited Partnership (?NERA? or the ?Partnership?), is currently comprised of Guilliaem Aertsen, IV, David Aloise, and Roberta Ornstein, each of whom is an independent director of NewReal. The Audit Committee operates under a written charter. The Part

November 10, 2008 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 Form 10-Q (Mark One) ý QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2008 OR o TRANSITION R

QuickLinks - Click here to rapidly navigate through this document UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

September 18, 2008 8-K

Other Events, Unregistered Sales of Equity Securities

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) September 18, 2008 NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 0-12138 04-2619298 (State or Other Jurisdiction (Com

September 12, 2008 CORRESP

New England Realty Associates Limited Partnership 39 Brighton Avenue Allston, MA 02134

New England Realty Associates Limited Partnership 39 Brighton Avenue Allston, MA 02134 September 12, 2008 Mr.

August 22, 2008 CORRESP

New England Realty Associates Limited Partnership 39 Brighton Avenue Allston, MA 02134

New England Realty Associates Limited Partnership 39 Brighton Avenue Allston, MA 02134 August 22 , 2008 Mr.

August 11, 2008 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 Form 10-Q (Mark One) ý QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2008 OR o TRANSITION REPORT

QuickLinks - Click here to rapidly navigate through this document UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

May 12, 2008 10-Q

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 Form 10-Q

QuickLinks - Click here to rapidly navigate through this document SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

March 17, 2008 EX-99

REPORT OF THE AUDIT COMMITTEE

QuickLinks - Click here to rapidly navigate through this document Exhibit 99 REPORT OF THE AUDIT COMMITTEE The Audit Committee of NewReal Inc.

March 17, 2008 EX-99.1

HAMILTON ON MAIN LLC (a/k/a HAMILTON PLACE) HAMILTON ON MAIN APARTMENTS LLC HAMILTON 1025 LLC Combined Financial Statements—Significant Joint Ventures As of December 31, 2007 and 2006 and for the years ended December 31, 2007, 2006 and 2005 Together

QuickLinks - Click here to rapidly navigate through this document Exhibit 99.1 HAMILTON ON MAIN LLC (a/k/a HAMILTON PLACE) HAMILTON ON MAIN APARTMENTS LLC HAMILTON 1025 LLC Combined Financial Statements?Significant Joint Ventures As of December 31, 2007 and 2006 and for the years ended December 31, 2007, 2006 and 2005 Together With Report of Independent Registered Public Accounting Firm 1 REPORT O

March 17, 2008 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K

QuickLinks - Click here to rapidly navigate through this document UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

March 10, 2008 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of The Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) March 10, 2008 NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in its Charter) Massachusetts 0-12138 04-2619298 (State or Other Jurisdiction (C

March 10, 2008 EX-99.1

New England Realty Associates (AMEX: NEN) Announces Increase to Share Repurchase Plan

Exhibit 99.1 FOR IMMEDIATE RELEASE ALLSTON, MA, March 10, 2008 New England Realty Associates (AMEX: NEN) Announces Increase to Share Repurchase Plan New England Realty Associates Limited Partnership today announced that its general partner has authorized an increase in the total number of Depositary Receipts that the Partnership is authorized to repurchase under its equity repurchase program origi

March 4, 2008 EX-10.1

Amendment dated February 27, 2008 to Commitment letter from Wachovia Multifamily Capital, Inc. to The Hamilton Company dated January 11, 2008.(7)

Exhibit 10.1 WACHOVIA February 27, 2008 Mr. Carl Valeri The Hamilton Company 39 Brighton Avenue Boston, Massachusetts 02134 Re: Project Name: Hamilton Portfolio Location: See Attached Exhibit A Number of Units See Attached Exhibit A Dear Mr. Valeri: Reference is hereby made to the commitment letter issued by Wachovia Multifamily Capital, Inc. (?Lender) in your favor and dated January 11, 2008 (the

March 4, 2008 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits, Creation of a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement of a Registrant

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) March 4, 2008 (February 27, 2008) NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 0-12138 04-2619298 (State or Other Ju

February 6, 2008 EX-10.1

Commitment letter from Wachovia Multifamily Capital, Inc. to The Hamilton Company dated January 11, 2008.(6)

Exhibit 10.1 WACHOVIA January 11, 2008 Mr. Carl Valeri The Hamilton Company 39 Brighton Avenue Boston, Massachusetts 02134 Re: Project Name: Hamilton Portfolio Location: See Attached Exhibit C Number of Units See Attached Exhibit C Borrower: See Attached Exhibit C Key Principal: Harold Brown and The Harold Brown 1999 Revocable Trust Proposed Loan Amount: See Attached Exhibit C Loan Term: 15 years

February 6, 2008 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) February 6, 2008 (January 11, 2008) NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 0-12138 04-2619298 (State or Other

January 31, 2008 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) January 31, 2008 NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 0-12138 04-2619298 (State or Other Jurisdiction (Commi

January 31, 2008 EX-99.1

New England Realty Associates (AMEX: NEN) Announces Increase to Share Repurchase Plan

Exhibit 99.1 FOR IMMEDIATE RELEASE ALLSTON, MA, January 31, 2008 New England Realty Associates (AMEX: NEN) Announces Increase to Share Repurchase Plan New England Realty Associates Limited Partnership today announced that its general partner has authorized an increase in the total number of Depositary Receipts that the Partnership is authorized to repurchase under its equity repurchase program ori

January 25, 2008 SC 13D/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 4)* NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Name of Issuer) Depositary Receipts (Title of Class

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 4)* NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Name of Issuer) Depositary Receipts (Title of Class of Securities) 644206104 (CUSIP number) Malcolm F. MacLean IV c/o Mercury Real Estate Advisors LLC Three River Road Greenwich, CT 06807 (203) 869-919

January 16, 2008 8-K

Other Events, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) January 15, 2008 NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 0-12138 04-2619298 (State or Other Jurisdiction (Commi

January 16, 2008 EX-99.1

New England Realty Associates (AMEX: NEN) Announces Increase to Share Repurchase Plan

Exhibit 99.1 FOR IMMEDIATE RELEASE ALLSTON, MA January 15, 2008 New England Realty Associates (AMEX: NEN) Announces Increase to Share Repurchase Plan New England Realty Associates Limited Partnership today announced that its general partner has authorized an increase in the total number of Depositary Receipts that the Partnership is authorized to repurchase under its equity repurchase program orig

January 4, 2008 SC 13D/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 3)* NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Name of Issuer) Depositary Receipts (Title of Class

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 3)* NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Name of Issuer) Depositary Receipts (Title of Class of Securities) 644206104 (CUSIP number) Malcolm F. MacLean IV c/o Mercury Real Estate Advisors LLC Three River Road Greenwich, CT 06807 (203) 869-919

November 8, 2007 10-Q

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 Form 10-Q

QuickLinks - Click here to rapidly navigate through this document SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

November 7, 2007 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) October 29, 2007 NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 0-12138 04-2619298 (State or Other Jurisdiction (Commi

September 28, 2007 DEF 14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. )

DEF 14A 1 a07-245301def14a.htm DEF 14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant x Filed by a Party other than the Registrant o Check the appropriate box: o Preliminary Proxy Statement o Confidential, for Use of the Commission Only (as

September 21, 2007 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) September 21, 2007 NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 0-12138 04-2619298 (State or Other Jurisdiction (Com

September 21, 2007 EX-99.1

New England Realty Associates (AMEX: NEN) Announces Resignations of Thomas Raffoul and Edward A. Sarkisian from the Board of Directors of the General Partner.

Exhibit 99.1 FOR IMMEDIATE RELEASE ALLSTON, MA September 21, 2007 New England Realty Associates (AMEX: NEN) Announces Resignations of Thomas Raffoul and Edward A. Sarkisian from the Board of Directors of the General Partner. ALLSTON, Mass., September 21, 2007 ? On September 21, 2007, Thomas Raffoul and Edward A. Sarkisian resigned as members of the board of directors of NewReal, Inc., the general

August 20, 2007 EX-99.1

New England Realty Associates (AMEX: NEN) Announces Adoption of Share Repurchase Plan

Exhibit 99.1 New England Realty Associates (AMEX: NEN) Announces Adoption of Share Repurchase Plan New England Realty Associates Limited Partnership today announced that its General Partner has adopted an equity repurchase program that authorizes the Partnership to repurchase, over a period of 12 months, up to 100,000 Depositary Receipts. The timing and amount of repurchases, if any, will depend o

August 20, 2007 8-K

Other Events, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) August 20, 2007 NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 0-12138 04-2619298 (State or Other Jurisdiction (Commis

August 9, 2007 10-Q

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 Form 10-Q

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 Form 10-Q (Mark One) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2007 OR o 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 0-12138 New England Realty Associat

August 1, 2007 EX-99.1

New England Realty Associates (AMEX: NEN) Announces Withdrawal of Consent Solicitation

Exhibit 99.1 FOR IMMEDIATE RELEASE ALLSTON, MA, August 1, 2007 New England Realty Associates (AMEX: NEN) Announces Withdrawal of Consent Solicitation On August 1, 2007, Conrad DiGregorio and Thomas Raffoul resigned as members of the Advisory Committee of New England Realty Associates Limited Partnership. In light of these resignations, the Partnership has cancelled the consent solicitation previou

August 1, 2007 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) August 1, 2007 NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Exact Name of Registrant as Specified in Charter) Massachusetts 0-12138 04-2619298 (State or Other Jurisdiction (Commiss

June 28, 2007 DEF 14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant x Filed by a Party other than the Registran

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant x Filed by a Party other than the Registrant o Check the appropriate box: o Preliminary Proxy Statement o Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) x Defin

June 20, 2007 SC 13D/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 2)* NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Name of Issuer) Depositary Receipts (Title of Class

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 2)* NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Name of Issuer) Depositary Receipts (Title of Class of Securities) 644206104 (CUSIP number) Malcolm F. MacLean IV c/o Mercury Real Estate Advisors LLC Three River Road Greenwich, CT 06807 (203) 869-919

May 10, 2007 10-Q

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 Form 10-Q

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 Form 10-Q (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, 2007 OR o 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 0-12138 New England Realty Associa

March 16, 2007 EX-99

REPORT OF THE AUDIT COMMITTEE

Exhibit 99 REPORT OF THE AUDIT COMMITTEE The Audit Committee of NewReal Inc. (NewReal), which is the General Partner of New England Realty Associates Limited Partnership (?NERA? or the ?Partnership?), is currently comprised of Guilliaem Aertsen, IV, Conrad DiGregorio, Thomas Raffoul and Edward Sarkisian, each of whom is an independent director of NewReal. The Audit Committee operates under a writt

March 16, 2007 10-K

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 Form 10-K

10-K 1 a07-5823110k.htm 10-K SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 Form 10-K (Mark One) x ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2006 OR o 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 0-12138 Ne

March 16, 2007 EX-99.1

HAMILTON ON MAIN LLC HAMILTON ON MAIN APARTMENTS LLC HAMILTON 1025 LLC Combined Financial Statements As of December 31, 2006 and 2005 and for the years ended December 31, 2006, 2005 and 2004 Together With Report of Independent Registered Public Accou

Exhibit 99.1 HAMILTON ON MAIN LLC HAMILTON ON MAIN APARTMENTS LLC HAMILTON 1025 LLC Combined Financial Statements As of December 31, 2006 and 2005 and for the years ended December 31, 2006, 2005 and 2004 Together With Report of Independent Registered Public Accounting Firm 1 REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM The Joint Venture Participants of Hamilton on Main LLC, Hamilton on

January 23, 2007 CORRESP

New England Realty Associates Limited Partnership 39 Brighton Avenue Allston, MA 02134 617-783-0039

New England Realty Associates Limited Partnership 39 Brighton Avenue Allston, MA 02134 617-783-0039 January 17, 2007 Mr.

January 4, 2007 SC 13D/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 1)* NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Name of Issuer) Depositary Receipts (Title of Class

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 1)* NEW ENGLAND REALTY ASSOCIATES LIMITED PARTNERSHIP (Name of Issuer) Depositary Receipts (Title of Class of Securities) 644206104 (CUSIP number) Malcolm F. MacLean IV c/o Mercury Real Estate Advisors LLC Three River Road Greenwich, CT 06807 (203) 869-919

Fintel data has been cited in the following publications:
Daily Mail Fox Business Business Insider Wall Street Journal The Washington Post Bloomberg Financial Times Globe and Mail
NASDAQ.com Reuters The Guardian Associated Press FactCheck.org Snopes Politifact
Federal Register The Intercept Forbes Fortune Magazine TheStreet Time Magazine Canadian Broadcasting Corporation International Business Times
Cambridge University Press Investopedia MarketWatch NY Daily News Entrepreneur Newsweek Barron's El Economista