Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD030064
Occupied:
RESIDENTIAL
Name:
197 SPENCER STREET CONDOMINIUM (THE)
Eviction:
Address:
197 SPENCER STREET
Initial Price:
$4,152,000.00
BROOKLYN, NY 11211
Current Price:
$4,152,000.00
Boro/County:
BROOKLYN
Submitted Date:
03/11/2003
Location Code:
BROOKLYN
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
07/16/2003
Units:
Accepted Date:
07/16/2003
Review Attorney:
PIESMAN M
Abandoned Date:
Action:
ACCEPTED
Effective Date:
05/06/2004
CPS-10 Certification Filed:
Amendment No:
8
Submitted Date:
08/25/2004
Review Attorney:
PIESMAN M
Reviewed Date:
08/25/2004
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11(TD)
Amendment No:
7
Submitted Date:
07/19/2004
Review Attorney:
PIESMAN M
Reviewed Date:
07/28/2004
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
99-CORRECT BALCONY LOCATIONS ON FLOOR PLANS
Amendment No:
6
Submitted Date:
06/08/2004
Review Attorney:
PIESMAN M
Reviewed Date:
06/17/2004
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
99-CHANGE ESCROW BANK
Amendment No:
5
Submitted Date:
04/23/2004
Review Attorney:
PIESMAN M
Reviewed Date:
05/06/2004
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20
Amendment No:
4
Submitted Date:
03/15/2004
Review Attorney:
PIESMAN M
Reviewed Date:
03/30/2004
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
40,79,R.E.TAXES;99,KITCHEN APPLIANCES ADDED;REAR YARD RESTRI
Amendment No:
3
Submitted Date:
02/23/2004
Review Attorney:
PIESMAN M
Reviewed Date:
02/23/2004
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11
Amendment No:
2
Submitted Date:
11/12/2003
Review Attorney:
PIESMAN M
Reviewed Date:
12/03/2003
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
99-ESCROW CHARGES, ESCROW AGENT
Amendment No:
1
Submitted Date:
10/06/2003
Review Attorney:
PIESMAN M
Reviewed Date:
10/24/2003
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
11,99,ADDS PRINCIPAL (MOSHE OKNIN),REVISES SQ FOOTAGE
Building Info
Plan ID:
CD030064
Number of Units
Commercial
0
Parking
0
Professional
0
Resort
0
Residential
18
Regulated
0
Non-Regulated
0
Storage
0
Other
0
Total
18
Project Name:
197 SPENCER STREET CONDOMINIUM (THE)
Building Type:
Condo
Residential Conversion:
Residential Vacant:
New Construction
Commercial:
Statistical Record
Plan ID:
CD030064
Project Name:
197 SPENCER STREET CONDOMINIUM (THE)
Address:
197 SPENCER STREET
BROOKLYN, NY 11211
Country:
US
County:
BROOKLYN
Location:
BROOKLYN
Sponsor Name:
189 SPENCER, LLC
Address:
236 BROADWAY
BROOKLYN, NY 11211
Law Firm:
HAROLD GRUBER, P.C.
By:
HAROLD L GRUBER
Phone:
(718) 788-7722
Address:
92 PROSPECT PLACE, SUITE 1
BROOKLYN, NY 11217
Type of Offering:
NEW CONSTRUCTION OR VACANT CONDO
Plan Type:
CONDOMINIUM
Construction Type:
NEW
Principals of Sponsor
Plan ID:
CD030064
Project Name:
197 SPENCER STREET CONDOMINIUM (THE)
Sponsor Name:
189 SPENCER, LLC
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
BRACH
MENDEL
BRACH
MENDEL
PRINCIPAL
BRACH
MENDEL
BRACH
MENDEL
BRACH
MENDEL
OKNIN
MOSHE
OKNIN
MOSHE
OKNIN
MOSHE
OKNIN
MOSHE
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
197 SPENCER STREET CONDOMINIUM (THE)
File NO:
CD030064
ADDRESS:
197 SPENCER STREET
DEPOSIT:
$4,152.00
CITY:
BROOKLYN
REC./DATE:
03/19/2003 (#061956)
COUNTY:
BROOKLYN
BALANCES:
STATE:
NY
REC./DATE:
(#63260)
ZIP:
11211
INIT. PP:
SPONSOR:
189 SPENCER, LLC
PP on Accep:
$4,152,000.00
SPONSOR'S ATTORNEY (Firm):
HAROLD GRUBER, P.C.
Atty.:
GRUBER H
BY:
HAROLD L GRUBER
PLAN REC'D:
ADDRESS:
92 PROSPECT PLACE, SUITE 1
ASSIGNED TO:
PIESMAN M
BROOKLYN, NY 11217
REJECTED:
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
07/16/2003
DATE EFFECTIVE:
05/06/2004
UNITS SOLD:
3
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
BRACH
MENDEL
BRACH
MENDEL
PRINCIPAL
BRACH
MENDEL
BRACH
MENDEL
BRACH
MENDEL
OKNIN
MOSHE
OKNIN
MOSHE
OKNIN
MOSHE
OKNIN
MOSHE
AMENDMENTS
No:
8
Submitted Date:
08/25/2004
Review Attorney:
PIESMAN M
Review Date:
08/25/2004
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11(TD)
Receipt Number:
68946
No:
7
Submitted Date:
07/19/2004
Review Attorney:
PIESMAN M
Review Date:
07/28/2004
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
99-CORRECT BALCONY LOCATIONS ON FLOOR PLANS
Receipt Number:
68359
No:
6
Submitted Date:
06/08/2004
Review Attorney:
PIESMAN M
Review Date:
06/17/2004
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
99-CHANGE ESCROW BANK
Receipt Number:
67799
No:
5
Submitted Date:
04/23/2004
Review Attorney:
PIESMAN M
Review Date:
05/06/2004
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20
Receipt Number:
67128
No:
4
Submitted Date:
03/15/2004
Review Attorney:
PIESMAN M
Review Date:
03/30/2004
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
40,79,R.E.TAXES;99,KITCHEN APPLIANCES ADDED;REAR YARD RESTRI
Receipt Number:
66540
No:
3
Submitted Date:
02/23/2004
Review Attorney:
PIESMAN M
Review Date:
02/23/2004
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11
Receipt Number:
66264
No:
2
Submitted Date:
11/12/2003
Review Attorney:
PIESMAN M
Review Date:
12/03/2003
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
99-ESCROW CHARGES, ESCROW AGENT
Receipt Number:
64959
No:
1
Submitted Date:
10/06/2003
Review Attorney:
PIESMAN M
Review Date:
10/24/2003
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11,99,ADDS PRINCIPAL (MOSHE OKNIN),REVISES SQ FOOTAGE
Receipt Number:
64484