Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: C160001 Occupied: RESIDENTIAL
Name: 269 WEST 87TH STREET APARTMENT CORP. Eviction:
Address: 269 WEST 87TH STREET Initial Price:
NEW YORK, NY 10024 Current Price: $73,981,500.00
Boro/County: MANHATTAN Submitted Date: 02/17/2016
Location Code: MANHATTAN Withdrawn Date:
Type: COOPERATIVE Rejected Date:
Construction: NEW Reviewed Date: 06/27/2016
Units: Accepted Date: 06/27/2016
Review Attorney: KEAN L Abandoned Date:
Action: ACCEPTED Effective Date: 11/01/2018
CPS-10 Certification Filed:

Amendment No:22Submitted Date:04/14/2023Next 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: C160001
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 39
•Regulated 0
•Non-Regulated 0
Storage 28
Other 0
Total 67
Project Name: 269 WEST 87TH STREET APARTMENT CORP.
 
Building Type: Coop 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: C160001
Project Name: 269 WEST 87TH STREET APARTMENT CORP.
Address: 269 WEST 87TH STREET
NEW YORK, NY 10024
Country: US
County: MANHATTAN
Location: MANHATTAN

Sponsor Name: QSB 267 PROPERTY CO, LLC
Address: 757 THIRD AVENUE, 17TH FLOOR
NEW YORK, NY 10017

Law Firm: STARR ASSOCIATES LLP
By: EVELYN  D'ANGELO, ESQ.
Phone: (212) 620-2680
Address: 220 EAST 42ND STREET, SUITE 3302
NEW YORK, NY 10017

Type of Offering: NEW CONSTRUCTION OR VACANT COOP
Plan Type: COOPERATIVE
Construction Type: NEW

Principals of Sponsor

Return to Search
 
Plan ID: C160001
Project Name: 269 WEST 87TH STREET APARTMENT CORP.
Sponsor Name: QSB 267 PROPERTY CO, LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
SIMON JONATHAN MEMBER
BARON MATTHEW DIRECTOR
SCHUMER SETH DIRECTOR

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 269 WEST 87TH STREET APARTMENT CORP. File NO: C160001
ADDRESS: 269 WEST 87TH STREET DEPOSIT: $15,000.00
CITY: NEW YORK REC./DATE: 02/22/2016 (#135013)
COUNTY: MANHATTAN BALANCES: $15,000.00
STATE: NY REC./DATE: 06/28/2016 (#136926)
ZIP: 10024 INIT. PP:
SPONSOR: QSB 267 PROPERTY CO, LLC PP on Accep: $205,067,000.00
SPONSOR'S ATTORNEY (Firm): STARR ASSOCIATES LLP Atty.: D'ANGELO E
BY: EVELYN D'ANGELO, ESQ. PLAN REC'D:
ADDRESS: 220 EAST 42ND STREET, SUITE 3302 ASSIGNED TO: KEAN L
NEW YORK, NY 10017 REJECTED:
PLAN TYPE: PT21 (NC/Vac Coop) WITHDRAWN:
ABANDONED:
ACCEPTED: 06/27/2016
DATE EFFECTIVE: 11/01/2018
UNITS SOLD: 6

BUILDING INFORMATION

Building Type: Coop No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
SIMONJONATHANMEMBER
BARONMATTHEWDIRECTOR
SCHUMERSETHDIRECTOR

AMENDMENTS

No: 22 Submitted Date: 04/14/2023 Review Attorney: LEWIS L
Review Date: Action:
Contents*Click here to view the amendment codes key. : Receipt Number:

No: 21 Submitted Date: 10/28/2022 Review Attorney: WALLACE L
Review Date: Action:
Contents*Click here to view the amendment codes key. : Receipt Number:

No: 20 Submitted Date: 08/17/2022 Review Attorney: WALLACE L
Review Date: Action:
Contents*Click here to view the amendment codes key. : 12 Receipt Number:

No: 19 Submitted Date: 12/09/2021 Review Attorney: STEPHENS C
Review Date: Action:
Contents*Click here to view the amendment codes key. : Receipt Number:

No: 18 Submitted Date: 10/07/2021 Review Attorney: STEPHENS C
Review Date: 11/08/2021 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12; CHANGE IN PRICE $520,000; NEW TOTAL OFFERING PRICE $73,981,500; SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; SCHEDULE A - NEW; 73- FINANCIAL STATEMENT YEAR 2020; TAX LAW UPDATES; (12) Receipt Number: 9008918

No: 17 Submitted Date: 04/06/2021 Review Attorney: STEPHENS C
Review Date: 05/14/2021 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71; FIXED MAINTENANCE CHARGE SUBSIDY PROGRAM; (6) Receipt Number: 9005974

No: 16 Submitted Date: 02/03/2021 Review Attorney: WALLACE L
Review Date: 03/04/2021 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SCHEDULE A - NEW; NEW SELLING AGENT; FINCEN DISCLOSURES; (0) Receipt Number: 9005057

No: 15 Submitted Date: 08/20/2020 Review Attorney: STEPHENS C
Review Date: 11/18/2020 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : PERMANENT CERTIFICATE OF OCCUPANCY; SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2019; 72; NEW ATTORNEY / LAW FIRM / ESCROW AGENT; FINCEN DISCLOSURES; SUMMARY OF GROUND LEASE; GROUND RENT FUND (12) Receipt Number: 9002057

No: 14 Submitted Date: 05/01/2020 Review Attorney: SIMMONS T
Review Date: 05/18/2020 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $525,000; NEW TOTAL OFFERING PRICE $134,003,000; 71; FINCEN DISCLOSURES; DOWN PAYMENT REDUCED FROM 20% TO 10%. EXTENSION OF QUALIFYING PERIOD FOR SUBSIDY PROGRAM TO 12/31/20. UNCHANGED BASE NUMBER (6) Receipt Number:

No: 13 Submitted Date: 02/04/2020 Review Attorney: WORREL W
Review Date: 02/04/2020 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12; CHANGE IN PRICE $7,870,000; NEW TOTAL OFFERING PRICE $133,478,000; REVIEWED 2/14/2020; (0) Receipt Number: 155164

No: 12 Submitted Date: 09/04/2019 Review Attorney: WORREL W
Review Date: 10/08/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12; CHANGE IN PRICE $300,000; NEW TOTAL OFFERING PRICE $141,348,000; SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; SCHEDULE A - NEW; 71; NEW SELLING AGENT; SUBSIDY PROGRAM; (12) Receipt Number: 153256

No: 11 Submitted Date: 06/03/2019 Review Attorney: ROSWICK J
Review Date: 06/03/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12; CHANGE IN PRICE $2,490,000; NEW TOTAL OFFERING PRICE $142,020,850; REVIEWED 6/26/2019; (0) Receipt Number: 151925

No: 10 Submitted Date: 05/16/2019 Review Attorney: SIMMONS T
Review Date: 06/10/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90; TEMPORARY CERTIFICATE OF OCCUPANCY; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $35,000; SCHEDULE A - NEW; REVISED FLOOR PLANS / COMBINED UNITS; COLLECTION OF MAINTENANCE PAYMENTS HAS BEEN DELAYED; REVISED TRANSFER & MANSION TAX; CHANGES TO INDIVIDUAL CONTRIBUTION (OPTION B) (6) Receipt Number: 151677

No: 9 Submitted Date: 03/14/2019 Review Attorney: SIMMONS T
Review Date: 04/12/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : FINCEN DISCLOSURES; BROWNFIELD CLEANUP PROGRAM UPDATE; AS-BUILT STORAGE LOCKERS; UPDATES 1ST YEAR OF OPERATION AND CONSTRUCTION. (6) Receipt Number: 150746

No: 8 Submitted Date: 09/28/2018 Review Attorney: SIMMONS T
Review Date: 11/01/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20- EFFECTIVE BY 6 UNITS = 15% IN CONTRACT; EFFECTIVE BY AMENDMENT - 11/1/2018; 71; UPDATES FIRST YEAR OF OPERATION - 11/1/18; COMBINED UNITS; SMOKING POLICY; NEW MANAGING AGENT (6) Receipt Number: 148481

No: 7 Submitted Date: 06/19/2018 Review Attorney: SIMMONS T
Review Date: 06/19/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $990,000; NEW TOTAL OFFERING PRICE $189,090,000; REVIEWED AS OF 07/02/2018 (0) Receipt Number: 147133

No: 6 Submitted Date: 04/04/2018 Review Attorney: SIMMONS T
Review Date: 06/12/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SCHEDULE A - NEW; 71; UPDATES FIRST YEAR OF OPERATION; REVISED FLOOR PLANS / COMBINED UNITS; 99 REVISIONS RE: SINKING FUND; UPDATE RE: SPONSOR'S CONTRIBUTIONS; ROOF TERRACE (6) Receipt Number: 145945

No: 5 Submitted Date: 05/07/2018 Review Attorney: SIMMONS T
Review Date: 05/07/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12; CHANGE IN PRICE -($16,967,000); NEW TOTAL OFFERING PRICE $188,100,000; REVIEWED AS OF 06/01/2018 (0) Receipt Number: 146715

No: 4 Submitted Date: 01/19/2018 Review Attorney: SIMMONS T
Review Date: 01/25/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99 STATUS OF CONSTRUCTION UPDATE (6) Receipt Number: 144771

No: 3 Submitted Date: 09/08/2017 Review Attorney: SIMMONS T
Review Date: 09/13/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : UPDATES FIRST YEAR OF OPERATION (6) Receipt Number: 143114

No: 2 Submitted Date: 05/15/2017 Review Attorney: SIMMONS T
Review Date: 05/19/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99- CONSTRUCTION STATUS UPDATE (6) Receipt Number: 141486

No: 1 Submitted Date: 08/19/2016 Review Attorney: KEAN L
Review Date: 09/06/2016 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : REVISED DESCRIPTION OF PROPERTY (0) Receipt Number: 137730


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: 19
[First/Prev] 1, 2 [ Next/ Last]
C160001_269 West 87th Street Apartment Corp_Offering Plan.pdf 23.677 MB
C160001_269 West 87th Street Apartment Corp._Amendment 18.pdf 0.272 MB
C160001_269 West 87th Street Apartment Corp._Amendment 17.pdf 0.409 MB
C160001_269 West 87th Street Apartment Corp._Amendment 16.pdf 0.18 MB
C160001_269 West 87th Street Apartment Corp._Amendment 15.pdf 0.348 MB
C160001_269 West 87th Street Apartment Corp._Amendment 14.pdf 0.574 MB
C160001_269 West 87th Street Apartment Corp._Amendment 13.pdf 0.057 MB
C160001_269 West 87th Street Apartment Corp_Amendment 12.pdf 0.592 MB
C160001_269 West 87th Street Apartment Corp_Amendment 11.pdf 0.14 MB
C160001_269 West 87th Street Apartment Corp_Amendment 10.pdf 2.347 MB