Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD030066 Occupied: RESIDENTIAL
Name: 195 SPENCER STREET CONDOMNIUM (THE) Eviction:
Address: 195 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Location Code: BROOKLYN Withdrawn Date: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: 06/02/2004
CPS-10 Certification Filed:

Amendment No:11Submitted Date:08/05/2004Next Amendment
Review Attorney:PIESMAN MReviewed Date:08/05/2004 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:11,AB Previous Amendment

Building Info

Return to Search
 
Plan ID: CD030066
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: 195 SPENCER STREET CONDOMNIUM (THE)
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD030066
Project Name: 195 SPENCER STREET CONDOMNIUM (THE)
Address: 195 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

Return to Search
 
Plan ID: CD030066
Project Name: 195 SPENCER STREET CONDOMNIUM (THE)
Sponsor Name: 189 SPENCER, LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
BRACH MENDEL
BRACH MENDEL PRINCIPAL
BRACH MENDEL
BRACH MENDEL
BRACH MENDEL
OKNIN MOSHE
OKNIN MOSHE
OKNIN MOSHE
OKNIN MOSHE

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 195 SPENCER STREET CONDOMNIUM (THE) File NO: CD030066
ADDRESS: 195 SPENCER STREET DEPOSIT: $4,152.00
CITY: BROOKLYN REC./DATE: 03/19/2003 (#061958)
COUNTY: BROOKLYN BALANCES:
STATE: NY REC./DATE: (#63258)
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: 06/02/2004
UNITS SOLD: 3

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
BRACHMENDEL
BRACHMENDELPRINCIPAL
BRACHMENDEL
BRACHMENDEL
BRACHMENDEL
OKNINMOSHE
OKNINMOSHE
OKNINMOSHE
OKNINMOSHE

AMENDMENTS

No: 11 Submitted Date: 08/05/2004 Review Attorney: PIESMAN M
Review Date: 08/05/2004 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11,AB Receipt Number: 68657

No: 10 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: 68360

No: 9 Submitted Date: 06/28/2004 Review Attorney: PIESMAN M
Review Date: 06/30/2004 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99,CHANGES ESCROW DEPOSITORY INSTITUTION Receipt Number: 68000

No: 8 Submitted Date: 06/28/2004 Review Attorney: PIESMAN M
Review Date: 06/28/2004 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11 Receipt Number: 68001

No: 7 Submitted Date: 05/10/2004 Review Attorney: PIESMAN M
Review Date: 06/02/2004 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20 Receipt Number: 67290

No: 6 Submitted Date: 05/10/2004 Review Attorney: PIESMAN M
Review Date: 05/10/2004 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11(AB) Receipt Number: 67298

No: 5 Submitted Date: 03/15/2004 Review Attorney: PIESMAN M
Review Date: 04/23/2004 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 40,79,REAL ESTATE TAXES,99,KITCHEN APPLIANCES ADDED,REAR YAR Receipt Number: 66545

No: 4 Submitted Date: 02/23/2004 Review Attorney: PIESMAN M
Review Date: 04/23/2004 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11 MP/AB Receipt Number: 66263

No: 3 Submitted Date: 01/23/2004 Review Attorney: PIESMAN M
Review Date: 01/23/2004 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11 Receipt Number: 65801

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-CHANGES ESCROW AGENT Receipt Number: 64964

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,M3 CHANGES SPONSORING ENTITY;REVISES SQUARE FOOTAGE Receipt Number: 64485