Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD020023
Occupied:
RESIDENTIAL
Name:
BATH BEACH LUXURY CONDOMINIUM (THE)
Eviction:
Address:
15 BAY 29TH STREET
Initial Price:
$2,250,000.00
BROOKLYN, NY 11214
Current Price:
$2,250,000.00
Boro/County:
BROOKLYN
Submitted Date:
02/08/2002
Location Code:
BROOKLYN
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
06/18/2002
Units:
Accepted Date:
06/18/2002
Review Attorney:
FOO T
Abandoned Date:
12/08/2015
Action:
ACCEPTED
Effective Date:
08/17/2002
CPS-10 Certification Filed:
Amendment No:
2
Submitted Date:
08/28/2002
Review Attorney:
SCHARBACH S
Reviewed Date:
03/24/2004
Review Engineer:
Action:
REJECTED
Contents*
Click here to view the amendment codes key.
:
99,REJECTED/FAILURE TO OBTAIN REVISIONS FROM ATTY, DOL INFOR
Amendment No:
1
Submitted Date:
07/05/2002
Review Attorney:
SCHARBACH S
Reviewed Date:
08/07/2002
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
OTHER:PIRCH.AGREEMENT AFFIDAVIT OF NOTICE.
Building Info
Plan ID:
CD020023
Number of Units
Commercial
0
Parking
0
Professional
0
Resort
0
Residential
6
Regulated
0
Non-Regulated
0
Storage
0
Other
0
Total
6
Project Name:
BATH BEACH LUXURY CONDOMINIUM (THE)
Building Type:
Condo
Residential Conversion:
Residential Vacant:
New Construction
Commercial:
Statistical Record
Plan ID:
CD020023
Project Name:
BATH BEACH LUXURY CONDOMINIUM (THE)
Address:
15 BAY 29TH STREET
BROOKLYN, NY 11214
Country:
US
County:
BROOKLYN
Location:
BROOKLYN
Sponsor Name:
15 BAY 29TH STREET REALTY CORP.
Address:
2629 EAST 23RD STREET
BROOKLYN, NY 11235
Law Firm:
HENRY F. CAMUSO, ESQ.
By:
HENRY F CAMUSO, ESQ.
Phone:
(718) 759-9891
Address:
147 REMSEN STREET
BROOKLYN, NY 11201
Type of Offering:
NEW CONSTRUCTION OR VACANT CONDO
Plan Type:
CONDOMINIUM
Construction Type:
NEW
Principals of Sponsor
Plan ID:
CD020023
Project Name:
BATH BEACH LUXURY CONDOMINIUM (THE)
Sponsor Name:
15 BAY 29TH STREET REALTY CORP.
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
CAMMARATO
CAROL
PRESIDENT
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
BATH BEACH LUXURY CONDOMINIUM (THE)
File NO:
CD020023
ADDRESS:
15 BAY 29TH STREET
DEPOSIT:
$4,500.00
CITY:
BROOKLYN
REC./DATE:
03/15/2002 (#058048)
COUNTY:
BROOKLYN
BALANCES:
STATE:
NY
REC./DATE:
(#58048)
ZIP:
11214
INIT. PP:
SPONSOR:
15 BAY 29TH STREET REALTY CORP.
PP on Accep:
$2,250,000.00
SPONSOR'S ATTORNEY (Firm):
HENRY F. CAMUSO, ESQ.
Atty.:
CAMUSO, ESQ. H
BY:
HENRY F CAMUSO, ESQ.
PLAN REC'D:
ADDRESS:
147 REMSEN STREET
ASSIGNED TO:
FOO T
BROOKLYN, NY 11201
REJECTED:
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
12/08/2015
ACCEPTED:
06/18/2002
DATE EFFECTIVE:
08/17/2002
UNITS SOLD:
17
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
CAMMARATO
CAROL
PRESIDENT
AMENDMENTS
No:
2
Submitted Date:
08/28/2002
Review Attorney:
SCHARBACH S
Review Date:
03/24/2004
Action:
REJECTED
Contents*
Click here to view the amendment codes key.
:
99,REJECTED/FAILURE TO OBTAIN REVISIONS FROM ATTY, DOL INFOR
Receipt Number:
59879
No:
1
Submitted Date:
07/05/2002
Review Attorney:
SCHARBACH S
Review Date:
08/07/2002
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
OTHER:PIRCH.AGREEMENT AFFIDAVIT OF NOTICE.
Receipt Number:
59289