Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD190040 Occupied: RESIDENTIAL
Name: 685 FIFTH AVENUE CONDOMINIUM Eviction:
Address: 685 FIFTH AVENUE Initial Price:
NEW YORK, NY 10022 Current Price: $359,845,000.00
Boro/County: MANHATTAN Submitted Date: 02/08/2019
Location Code: MANHATTAN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 03/05/2021
Units: Accepted Date: 03/05/2021
Review Attorney: LEPERIDES C Abandoned Date:
Action: ACCEPTED Effective Date: 11/15/2022
CPS-10 Certification Filed:

Amendment No:6Submitted Date:03/11/2025Next Amendment
Review Attorney:KAUFMAN JReviewed Date:07/15/2025 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:12; CHANGE IN PRICE $3,086,000; NEW TOTAL OFFERING PRICE $356,759,000; SPONSOR FINANCIAL DISCLOSURE ITEMS; REAL ESTATE TAXES UPDATED; SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2024; 71; TEMPORARY CERTIFICATE OF OCCUPANCY; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $ 8,500.00; (12) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD190040
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 69
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 69
Project Name: 685 FIFTH AVENUE CONDOMINIUM
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD190040
Project Name: 685 FIFTH AVENUE CONDOMINIUM
Address: 685 FIFTH AVENUE
NEW YORK, NY 10022
Country: US
County: MANHATTAN
Location: MANHATTAN

Sponsor Name: BSD 685 NEW YORK PROPCO LLC
Address: 745 FIFTH AVENUE, 18TH FLOOR
NEW YORK, NY 10151

Law Firm: HOLLAND & KNIGHT LLP
By: RACHEL M KATZ, ESQ.
Phone: (212) 513-3452
Address: 31 WEST 52ND STREET
NEW YORK, NY 10019

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

Principals of Sponsor

Return to Search
 
Plan ID: CD190040
Project Name: 685 FIFTH AVENUE CONDOMINIUM
Sponsor Name: BSD 685 NEW YORK PROPCO LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
BILGILI SERDAR CEO
SHVO MICHAEL NEW PRINCIPAL - M-3 ON FILE.

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 685 FIFTH AVENUE CONDOMINIUM File NO: CD190040
ADDRESS: 685 FIFTH AVENUE DEPOSIT: $30,000.00
CITY: NEW YORK REC./DATE: 02/13/2019 (#150190)
COUNTY: MANHATTAN BALANCES: $.00
STATE: NY REC./DATE:
ZIP: 10022 INIT. PP:
SPONSOR: BSD 685 NEW YORK PROPCO LLC PP on Accep: $342,760,000.00
SPONSOR'S ATTORNEY (Firm): HOLLAND & KNIGHT LLP Atty.: KATZ, ESQ. R
BY: RACHEL M KATZ, ESQ. PLAN REC'D:
ADDRESS: 31 WEST 52ND STREET ASSIGNED TO: LEPERIDES C
NEW YORK, NY 10019 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 03/05/2021
DATE EFFECTIVE: 11/15/2022
UNITS SOLD: 11

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
BILGILISERDARCEO
SHVOMICHAELNEW PRINCIPAL - M-3 ON FILE.

AMENDMENTS

No: 6 Submitted Date: 03/11/2025 Review Attorney: KAUFMAN J
Review Date: 07/15/2025 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12; CHANGE IN PRICE $3,086,000; NEW TOTAL OFFERING PRICE $356,759,000; SPONSOR FINANCIAL DISCLOSURE ITEMS; REAL ESTATE TAXES UPDATED; SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2024; 71; TEMPORARY CERTIFICATE OF OCCUPANCY; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $ 8,500.00; (12) Receipt Number: 2366781

No: 5 Submitted Date: 11/29/2023 Review Attorney: SHAH S
Review Date: 08/28/2024 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : EXPERT LETTER / AMOUNT ESCROWED FOR PCO $ 8,500; TEMPORARY CERTIFICATE OF OCCUPANCY; OTHER: PRIVATE DINING ROOM AND REQUIRED HOUSE ACCOUNT; (6) Receipt Number: 9020929

No: 4 Submitted Date: 11/06/2023 Review Attorney: LEPERIDES C
Review Date: 11/16/2023 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90; TEMPORARY CERTIFICATE OF OCCUPANCY; SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; SCHEDULE A - NEW; UPDATES FIRST YEAR OF OPERATION TO 07/01/2023; (6) Receipt Number: 9020177

No: 3 Submitted Date: 09/09/2022 Review Attorney: DORLEN D
Review Date: 11/15/2022 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $15,895,000; NEW TOTAL OFFERING PRICE $359,845,000; 20- EFFECTIVE BY 11 UNITS = 16% IN CONTRACT; EFFECTIVE BY AMENDMENT; REVISED DESCRIPTION OF PROPERTY; REVISED FLOOR PLANS / COMBINED UNITS; CONSTRUCTION LENDER; (6) Receipt Number: 9014063

No: 2 Submitted Date: 12/14/2021 Review Attorney: LEPERIDES C
Review Date: 03/24/2022 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SCHEDULE A - NEW; 71; UPDATES FIRST YEAR OF OPERATION TO 7/1/22; REVISED DESCRIPTION OF PROPERTY; REVISED FLOOR PLANS / COMBINED UNITS; (6) Receipt Number: 9009260

No: 1 Submitted Date: 08/31/2021 Review Attorney: DORLEN D
Review Date: 09/20/2021 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SCHEDULE A - NEW; 71; UPDATES FIRST YEAR OF OPERATION TO 7/1/22; EO TOLLING; AMENDED TAX LAW; TAX OPINION; SERDAR BILGILI IS NO LONGER A PRINCIPAL OF SPONSOR; (6) Receipt Number: 9008401


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: 6
CD190040_685 Fifth Avenue Residences_Offering Plan.pdf 54.633 MB
CD190040_685 Fifth Avenue Condominium_Amendment 6.pdf 3.055 MB
CD190040_685 Fifth Avenue Residences_Amendment 5.pdf 1.047 MB
CD190040_685 Fifth Avenue Residences_Amendment 3.pdf 4.774 MB
CD190040_685 Fifth Avenue Residences_Amendment 2.pdf 30.328 MB
CD190040_685 Fifth Avenue Residences_Amendment 1.pdf 2.655 MB