Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD130133 Occupied: RESIDENTIAL
Name: 551 WEST 21ST STREET CONDOMINIUM Eviction:
Address: 551 WEST 21ST STREET Initial Price: $455,550,000.00
NEW YORK, NY 10011 Current Price: $553,035,000.00
Boro/County: MANHATTAN Submitted Date: 06/26/2013
Location Code: MANHATTAN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 10/09/2013
Units: Accepted Date: 10/09/2013
Review Attorney: DORLEN D Abandoned Date:
Action: ACCEPTED Effective Date: 03/02/2015
CPS-10 Certification Filed:

Amendment No:19Submitted Date:05/12/2025Next Amendment
Review Attorney:LEPERIDES CReviewed Date:06/10/2025 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:SPONSOR FINANCIAL DISCLOSURE ITEMS; NON-SPONSOR-CONTROLLED BOARD; SCHEDULE A - NEW; 73- FINANCIAL STATEMENT YEAR 2023; 72; FINCEN DISCLOSURES; (12) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD130133
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 44
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 44
Project Name: 551 WEST 21ST STREET CONDOMINIUM
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD130133
Project Name: 551 WEST 21ST STREET CONDOMINIUM
Address: 551 WEST 21ST STREET
NEW YORK, NY 10011
Country: US
County: MANHATTAN
Location: MANHATTAN

Sponsor Name: 551 WEST 21ST STREET OWNER LLC
Address: 375 PARK AVENUE, SUITE 1504
NEW YORK, NY 10152

Law Firm: STARR ASSOCIATES LLP
By: ADAM  KRIEGSTEIN, ESQ.
Phone: (212) 620-2680
Address: 220 EAST 42 STREET
NEW YORK, NY 10017

Type of Offering: NEW CONSTRUCTION OR VACANT CONDO
Plan Type: CONDOMINIUM
Construction Type: NEW

Principals of Sponsor

Return to Search
 
Plan ID: CD130133
Project Name: 551 WEST 21ST STREET CONDOMINIUM
Sponsor Name: 551 WEST 21ST STREET OWNER LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
RESNICK SCOTT PRINCIPAL
LUSTIG DAN PRINCIPAL
EISENSTEIN MAX PRINCIPAL - TERMINATED ON:8/30/2019 - M-3 ON FILE
DECHONGKIT JACQUELINE PRINCIPAL

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 551 WEST 21ST STREET CONDOMINIUM File NO: CD130133
ADDRESS: 551 WEST 21ST STREET DEPOSIT: $15,000.00
CITY: NEW YORK REC./DATE: 07/01/2013 (#122099)
COUNTY: MANHATTAN BALANCES: $15,000.00
STATE: NY REC./DATE: 10/09/2013 (#123423)
ZIP: 10011 INIT. PP:
SPONSOR: 551 WEST 21ST STREET OWNER LLC PP on Accep: $455,550,000.00
SPONSOR'S ATTORNEY (Firm): STARR ASSOCIATES LLP Atty.: SHEEBER S
BY: ADAM KRIEGSTEIN, ESQ. PLAN REC'D:
ADDRESS: 220 EAST 42 STREET ASSIGNED TO: DORLEN D
NEW YORK, NY 10017 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 10/09/2013
DATE EFFECTIVE: 03/02/2015
UNITS SOLD: 21

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
RESNICKSCOTTPRINCIPAL
LUSTIGDANPRINCIPAL
EISENSTEINMAXPRINCIPAL - TERMINATED ON:8/30/2019 - M-3 ON FILE
DECHONGKITJACQUELINEPRINCIPAL

AMENDMENTS

No: 19 Submitted Date: 05/12/2025 Review Attorney: LEPERIDES C
Review Date: 06/10/2025 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; NON-SPONSOR-CONTROLLED BOARD; SCHEDULE A - NEW; 73- FINANCIAL STATEMENT YEAR 2023; 72; FINCEN DISCLOSURES; (12) Receipt Number: 2686705

No: 18 Submitted Date: 06/06/2024 Review Attorney: KAUFMAN J
Review Date: 06/28/2024 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; NON-SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2022; 72; FINCEN DISCLOSURES; (12) Receipt Number: 9023550

No: 17 Submitted Date: 05/16/2023 Review Attorney: MOFSENSON A
Review Date: 06/08/2023 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : NON-SPONSOR-CONTROLLED BOARD; SCHEDULE A - NEW; 73- FINANCIAL STATEMENT YEAR 2021; 72; TEMPORARY CERTIFICATE OF OCCUPANCY; SPONSOR ONLY OWNS UNSOLD PARKING UNITS; (12) Receipt Number: 9018359

No: 16 Submitted Date: 07/12/2022 Review Attorney: DORLEN D
Review Date: 07/12/2022 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : NON-SPONSOR-CONTROLLED BOARD; SCHEDULE A - NEW; 73- FINANCIAL STATEMENT YEAR 2021; 72; FINCEN DISCLOSURES; (12) Receipt Number: 9013016

No: 15 Submitted Date: 07/21/2021 Review Attorney: PIERRE-LOUIS J
Review Date: 08/17/2021 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; NON-SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2020; 72; FINCEN DISCLOSURES; (12) Receipt Number: 9007754

No: 14 Submitted Date: 08/19/2020 Review Attorney: PIERRE-LOUIS J
Review Date: 09/08/2020 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; NON-SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2019; FINCEN DISCLOSURES; (12) Receipt Number: 9001987

No: 13 Submitted Date: 09/19/2019 Review Attorney: DORLEN D
Review Date: 10/02/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SCHEDULE A - NEW; 73- FINANCIAL STATEMENT YEAR 2018; PCO HAS BEEN ISSUED FOR THE BUILDING; TRANSFER TAXES; SPONSOR NO LONGER OWNS ANY UNSOLD RESIDENTIAL UNITS; (12) Receipt Number: 153489

No: 12 Submitted Date: 10/23/2018 Review Attorney: DORLEN D
Review Date: 10/31/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR CONTROLLED BOARD; SCHEDULE A - NEW; 2017 TAX LAW INFORMATION; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $40,000; 73 FINANCIAL STATEMENT YEAR 2017; FINCEN DISCLOSURES; SPONSOR OWNS ONLY PARKING SPACES; SMOKING POLICY (12) Receipt Number: 148772

No: 11 Submitted Date: 11/08/2017 Review Attorney: DORLEN D
Review Date: 11/14/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR CONTROLLED BOARD; SPONSOR FINANCIAL DISCLOSURE ITEMS; 71; 73 FINANCIAL STATEMENT - YEAR 2016; 99 $305,089 ESCROWED FOR PCO; FINCEN (12) Receipt Number: 143935

No: 10 Submitted Date: 12/05/2016 Review Attorney: DORLEN D
Review Date: 12/12/2016 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71; SPONSOR CONTROLLED BOARD; SPONSOR FINANCIAL DISCLOSURE ITEMS; 99 - WORKING CAPITAL FUND, TCO ATTACHED, FINCEN (12) Receipt Number: 139194

No: 9 Submitted Date: 09/29/2016 Review Attorney: DORLEN D
Review Date: 10/05/2016 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99- COLLECTION OF COMMON CHARGES WILL COMMENCE ON 12/1/2016 (0) Receipt Number: 138356

No: 8 Submitted Date: 07/13/2016 Review Attorney: DORLEN D
Review Date: 07/19/2016 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90; EXPERT LETTER/CERTIFICATION -($'S NEEDED TO OBTAIN F C/O); C/O STATUS; 72; SPONSOR CONTROLLED BOARD; SCHEDULE A NEW; 99- DELAY IN COLLECTION OF COMMON CHARGES UNTIL 10/1/16, $3,057,884 ESCROWED FOR PCO (6) Receipt Number: 137182

No: 7 Submitted Date: 03/23/2016 Review Attorney: DORLEN D
Review Date: 04/04/2016 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99- FIRST CLOSING DID NOT OCCUR WITHIN 6 MONTHS OF THE PROJECTED FIRST YEAR; LATEST BUDGET IS CONTAINED IN THE 6TH AMENDMENT (0) Receipt Number: 135539

No: 6 Submitted Date: 01/21/2016 Review Attorney: DORLEN D
Review Date: 02/08/2016 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $26,500,000, NEW TOTAL OFFERING PRICE $553,035,000; FORM CD11 ATTACHED; 71; REVISED DESCRIPTION OF PROPERTY; REVISED FLOOR PLANS; ENGINEER'S - ARCHITECT'S CERTIFICATION; 99- GARAGE UNIT WILL NOW ACCOMODATE 53 CARS FOR RESIDENTS AND NON RESIDENTS (6) Receipt Number: 134630

No: 5 Submitted Date: 10/30/2015 Review Attorney: DORLEN D
Review Date: 10/30/2015 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11, CHANGE IN PRICE $62,185,000, NEW TOTAL OFFERING PRICE $526,535,000; FORM CD11 ATTACHED; REVIEWED AS OF 11/16/15 (0) Receipt Number: 133559

No: 4 Submitted Date: 08/06/2015 Review Attorney: DISCHELL J
Review Date: 08/17/2015 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99- STATUS OF CONSTRUCTION UPDATED (6) Receipt Number: 132338

No: 3 Submitted Date: 02/19/2015 Review Attorney: DORLEN D
Review Date: 03/02/2015 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20- EFFECTIVE BY 21 UNITS = 48% IN CONTRACT; EFFECTIVE BY AMENDMENT (6) Receipt Number: 129794

No: 2 Submitted Date: 09/05/2014 Review Attorney: DORLEN D
Review Date: 10/06/2014 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SCHEDULE A NEW; REVISED DESCRIPTION OF PROPERTY; REVISED FLOOR PLANS; ENGINEER'S ARCHITECT'S CERTIFICATION; 99-ALTERNATIVE LAYOUT FOR UNITS 5C, 6C, & 7C; WINDOW TREATMENTS (6) Receipt Number: 127615

No: 1 Submitted Date: 05/28/2014 Review Attorney: DORLEN D
Review Date: 05/28/2014 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11 (OT); CHANGE IN PRICE $8,800,000; NEW TOTAL OFFERING PRICE $464,350,000; FORM CD-11 ATTACHED; REVIEWED 6/2/14; AS OF 5/28/14 (0) Receipt Number: 126375


Documents

Return to Search
 

Please note that certain documents associated with this plan ID may not be posted below despite others being posted below. Only documents that have been prepared for posting will be posted below; additional documents may be added on an ongoing basis as they are prepared. Please also note that if more than 10 documents are posted, they will appear on multiple pages.

Total documents found: 9
CD130133_551 West 21st Street Condominium_Amendment 19.pdf 3.034 MB
CD130133_551 West 21st Street Condominium_Amendment 18.pdf 1.714 MB
CD130133_551 West 21st Street Condominium_Amendment 17.pdf 0.197 MB
CD130133_551 West 21st Street Condominium_Amendment 16.pdf 1.639 MB
CD130133_551 West 21st Street Condominium_Amendment 15.pdf 1.884 MB
CD130133_551 West 21st Street Condominium_Amendment 14.pdf 1.106 MB
CD130133_551 West 21st Street Condominium_Amendment 13.pdf 0.855 MB
CD130133_551 West 21st Street Condominium_Amendment 12.pdf 1.028 MB
CD130133_551 West 21st Street Condominium_Amendment 11.pdf 2.857 MB