Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD190032 Occupied: SPLIT/RESIDENTIAL
Name: BOOTH PARK CONDOMINIUM Eviction:
Address: 136-20 BOOTH MEMORIAL AVENUE Initial Price: $29,073,100.00
FLUSHING, NY 11355 Current Price: $29,151,400.00
Boro/County: QUEENS Submitted Date: 01/30/2019
Location Code: QUEENS Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 09/24/2019
Units: Accepted Date: 09/24/2019
Review Attorney: WALLACE L Abandoned Date:
Action: ACCEPTED Effective Date: 11/27/2019
CPS-10 Certification Filed:

Amendment No:3Submitted Date:10/25/2019Next Amendment
Review Attorney:STEPHENS CReviewed Date:11/27/2019 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:20- EFFECTIVE BY 4 UNITS = 16.667% IN CONTRACT; EFFECTIVE BY AMENDMENT; SCHEDULE A - NEW; (6) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD190032
Number of Units
Commercial 10
Parking 1
Professional 0
Resort 0
Residential 24
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 35
Project Name: BOOTH PARK CONDOMINIUM
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD190032
Project Name: BOOTH PARK CONDOMINIUM
Address: 136-20 BOOTH MEMORIAL AVENUE
FLUSHING, NY 11355
Country: US
County: QUEENS
Location: QUEENS

Sponsor Name: 136-20 BOOTH MEMORIAL LLC
Address: 201 46TH STREET
BROOKLYN, NY 11220

Law Firm: ROTHKURG ROTHKURG & SPECTOR, LLP
By: SIMON H ROTHKRUG, ESQ.
Phone: (516) 487-2252
Address: 55 WATERMILL LANE, SUITE 200
GREAT NECK, NY 11021

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

Principals of Sponsor

Return to Search
 
Plan ID: CD190032
Project Name: BOOTH PARK CONDOMINIUM
Sponsor Name: 136-20 BOOTH MEMORIAL LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
ZHOU LINLIN MEMBER
CHEN HUI MEMBER

Statistical Record

Plan ID:   
 
NAME OF PROJECT: BOOTH PARK CONDOMINIUM File NO: CD190032
ADDRESS: 136-20 BOOTH MEMORIAL AVENUE DEPOSIT: $15,000.00
CITY: FLUSHING REC./DATE: 02/06/2019 (#150090)
COUNTY: QUEENS BALANCES: $15,000.00
STATE: NY REC./DATE: 10/01/2019 (#153551)
ZIP: 11355 INIT. PP:
SPONSOR: 136-20 BOOTH MEMORIAL LLC PP on Accep: $29,073,100.00
SPONSOR'S ATTORNEY (Firm): ROTHKURG ROTHKURG & SPECTOR, LLP Atty.: ROTHKRUG, ESQ. S
BY: SIMON H ROTHKRUG, ESQ. PLAN REC'D:
ADDRESS: 55 WATERMILL LANE, SUITE 200 ASSIGNED TO: WALLACE L
GREAT NECK, NY 11021 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 09/24/2019
DATE EFFECTIVE: 11/27/2019
UNITS SOLD: 4

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
ZHOULINLINMEMBER
CHENHUIMEMBER

AMENDMENTS

No: 3 Submitted Date: 10/25/2019 Review Attorney: STEPHENS C
Review Date: 11/27/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20- EFFECTIVE BY 4 UNITS = 16.667% IN CONTRACT; EFFECTIVE BY AMENDMENT; SCHEDULE A - NEW; (6) Receipt Number: 154011

No: 2 Submitted Date: 10/18/2019 Review Attorney: WALLACE L
Review Date: 10/18/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $33,400; NEW TOTAL OFFERING PRICE $29,151,400; REVIEWED 10/30/19; (0) Receipt Number: 153907

No: 1 Submitted Date: 09/25/2019 Review Attorney: WALLACE L
Review Date: 10/23/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $44,900; NEW TOTAL OFFERING PRICE $29,118,000; REVIEWED 10/23/2019; REAL ESTATE TAXES UPDATED; SCHEDULE A - NEW; CORRECTION TO SQUARE FOOTAGE FOR UNITS 2F & 3F; (0) Receipt Number: 153576