Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD160240 Occupied: SPLIT/RESIDENTIAL
Name: CENTRAL PARK TOWER CONDOMINIUM Eviction:
Address: 217 WEST 57TH STREET Initial Price:
NEW YORK, NY 10019 Current Price: $4,579,820,000.00
Boro/County: MANHATTAN Submitted Date: 07/22/2016
Location Code: MANHATTAN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 05/19/2017
Units: Accepted Date: 05/19/2017
Review Attorney: MOFSENSON A Abandoned Date:
Action: ACCEPTED Effective Date: 11/20/2020
CPS-10 Certification Filed:

Amendment No:15Submitted Date:04/01/2025Next Amendment
Review Attorney:LEWIS LReviewed Date: 
Review Engineer: Action: 
Contents*Click here to view the amendment codes key.: Previous Amendment

Building Info

Return to Search
 
Plan ID: CD160240
Number of Units
Commercial 1
Parking 0
Professional 0
Resort 0
Residential 179
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 180
Project Name: CENTRAL PARK TOWER CONDOMINIUM
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD160240
Project Name: CENTRAL PARK TOWER CONDOMINIUM
Address: 217 WEST 57TH STREET
NEW YORK, NY 10019
Country: US
County: MANHATTAN
Location: MANHATTAN

Sponsor Name: SMITELL LLC
Address: 805 THIRD AVENUE, 7TH FLOOR
NEW YORK, NY 10022

Law Firm: KRAMER LEVIN NAFTALIS & FRANKEL, LLP
By: JOSH S WINEFSKY, ESQ.
Phone: (212) 715-9380
Address: 1177 AVENUE OF THE AMERICAS
NEW YORK, NY 10036

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

Principals of Sponsor

Return to Search
 
Plan ID: CD160240
Project Name: CENTRAL PARK TOWER CONDOMINIUM
Sponsor Name: SMITELL LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
BARNETT GARY PRINCIPAL OF REGISTRANT

Statistical Record

Plan ID:   
 
NAME OF PROJECT: CENTRAL PARK TOWER CONDOMINIUM File NO: CD160240
ADDRESS: 217 WEST 57TH STREET DEPOSIT: $30,000.00
CITY: NEW YORK REC./DATE: 07/29/2016 (#137380)
COUNTY: MANHATTAN BALANCES: $.00
STATE: NY REC./DATE: (#137380)
ZIP: 10019 INIT. PP:
SPONSOR: SMITELL LLC PP on Accep: $4,016,410,000.00
SPONSOR'S ATTORNEY (Firm): KRAMER LEVIN NAFTALIS & FRANKEL, LLP Atty.: WINEFSKY, ESQ. J
BY: JOSH S WINEFSKY, ESQ. PLAN REC'D:
ADDRESS: 1177 AVENUE OF THE AMERICAS ASSIGNED TO: MOFSENSON A
NEW YORK, NY 10036 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 05/19/2017
DATE EFFECTIVE: 11/20/2020
UNITS SOLD: 27

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
BARNETTGARYPRINCIPAL OF REGISTRANT

AMENDMENTS

No: 15 Submitted Date: 04/01/2025 Review Attorney: LEWIS L
Review Date: Action:
Contents*Click here to view the amendment codes key. : Receipt Number:

No: 14 Submitted Date: 07/02/2024 Review Attorney: WALLACE L
Review Date: 08/13/2024 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; REAL ESTATE TAXES UPDATED; SPONSOR-CONTROLLED BOARD; SCHEDULE A - NEW; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $ 0; 73- FINANCIAL STATEMENT YEAR 2023; 71; TEMPORARY CERTIFICATE OF OCCUPANCY; FINCEN DISCLOSURES; (12) Receipt Number: 9023749

No: 13 Submitted Date: 09/29/2023 Review Attorney: WORREL W
Review Date: 10/12/2023 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $325,300,000; NEW TOTAL OFFERING PRICE $4,579,820,000; REVIEWED 10/12/2023; REAL ESTATE TAXES UPDATED; SCHEDULE A - NEW; (0) Receipt Number: 9019767

No: 12 Submitted Date: 07/17/2023 Review Attorney: LEPERIDES C
Review Date: 08/10/2023 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; REAL ESTATE TAXES UPDATED; SCHEDULE A - NEW; 73- FINANCIAL STATEMENT YEAR 2022; 71; TEMPORARY CERTIFICATE OF OCCUPANCY; FINCEN DISCLOSURES; (12) Receipt Number: 9019058

No: 11 Submitted Date: 02/16/2023 Review Attorney: MOFSENSON A
Review Date: 03/15/2023 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; NEW SPONSOR (0) Receipt Number: 9016449

No: 10 Submitted Date: 12/27/2022 Review Attorney: KAUFMAN J
Review Date: 01/27/2023 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2021; 71; TEMPORARY CERTIFICATE OF OCCUPANCY; FINCEN DISCLOSURES; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $50,000; AMENITY SERVICES; (6) Receipt Number: 9015754

No: 9 Submitted Date: 09/15/2022 Review Attorney: MOFSENSON A
Review Date: 12/12/2022 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $250,000,000; NEW TOTAL OFFERING PRICE $4,254,520,000; REVIEWED ; (0) Receipt Number: 9014333

No: 8 Submitted Date: 07/12/2022 Review Attorney: MOFSENSON A
Review Date: 07/21/2022 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71; TEMPORARY CERTIFICATE OF OCCUPANCY; FINCEN DISCLOSURES; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $3,298,250; COMMENCEMENT OF COLLECTION OF COMMON CHARGES; (6) Receipt Number: 9012516

No: 7 Submitted Date: 11/18/2021 Review Attorney: KAUFMAN J
Review Date: 12/16/2021 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : TEMPORARY CERTIFICATE OF OCCUPANCY; EXPERT LETTER / AMOUNT ESCROWED FOR PCO ; SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; 71; VALET PARKING SERVICE;NYS TAX LAW ; (12) Receipt Number: 9009273

No: 6 Submitted Date: 02/25/2021 Review Attorney: PIERRE-LOUIS J
Review Date: 06/08/2021 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $52,548,266; REAL ESTATE TAXES UPDATED; SPONSOR-CONTROLLED BOARD; DECLARATION / BYLAWS REVISED; SCHEDULE A - NEW; REVISED FLOOR PLANS / COMBINED UNITS; REVISED ARCHITECT?S REPORT; DELAY IN COLLECTION OF COMMON CHARGES; ART LOAN AGREEMENT, HOME ENERGY FAIR PRACTICES ACT; (6) Receipt Number: 9004187

No: 5 Submitted Date: 10/19/2020 Review Attorney: PIERRE-LOUIS J
Review Date: 11/20/2020 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20- EFFECTIVE BY 27 UNITS = 15% IN CONTRACT; EFFECTIVE BY AMENDMENT; DECLARATION / BYLAWS REVISED; NEW SELLING AGENT; FINCEN DISCLOSURES; REVISED SMOKING POLICY; (6) Receipt Number: 9001399

No: 4 Submitted Date: 10/21/2019 Review Attorney: PIERRE-LOUIS J
Review Date: 11/05/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71; FINCEN DISCLOSURES; (6) Receipt Number: 153935

No: 3 Submitted Date: 12/04/2018 Review Attorney: PIERRE-LOUIS J
Review Date: 04/26/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : NYS TRANSFER AND MANSION TAX CHANGES; 71; REVISED DESCRIPTION OF PROPERTY; FINCEN DISCLOSURES; (6) Receipt Number: 149368

No: 2 Submitted Date: 10/18/2018 Review Attorney: PIERRE-LOUIS J
Review Date: 11/01/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71; SMOKING POLICY; TITLE COMPANY REPORTING (6) Receipt Number: 148739

No: 1 Submitted Date: 04/24/2018 Review Attorney: PIERRE-LOUIS J
Review Date: 05/17/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99 NEW TAX LAW DISCLOSURE; NEW FINANCING (6) Receipt Number: 146156


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: 14
[First/Prev] 1, 2 [ Next/ Last]
CD160240_217 West 57th Street Condominium (The)_Offering Plan.pdf 20.905 MB
CD160240_Central Park Tower Condominium_Amendment 13.pdf 0.094 MB
CD160240_Central Park Tower Condominium_Amendment 12.pdf 0.661 MB
CD160240_Central Park Tower Condominium_Amendment 11.pdf 0.748 MB
CD160240_Central Park Tower Condominium_Amendment 10.pdf 1.027 MB
CD160240_Central Park Tower Condominium_Amendment 9.pdf 0.01 MB
CD160240_Central Park Tower Condominium_Amendment 8.pdf 0.838 MB
CD160240_Central Park Tower Condominium_Amendment 7.pdf 1.009 MB
CD160240_Central Park Tower Condominium_Amendment 6.pdf 5.462 MB
CD160240_Central Park Tower Condominium_Amendment 5.pdf 1.474 MB