Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD030136 Occupied: RESIDENTIAL
Name: 502 NEW YORK AVENUE CONDOMINIUM (THE) Eviction:
Address: 502 NEW YORK AVENUE Initial Price: $3,603,000.00
BROOKLYN, NY 11225 Current Price: $3,603,000.00
Boro/County: BROOKLYN Submitted Date: 05/30/2003
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 12/24/2003
Units: Accepted Date: 12/24/2003
Review Attorney: WALLACE L Abandoned Date:
Action: ACCEPTED Effective Date: 04/21/2005
CPS-10 Certification Filed:

Amendment No:6Submitted Date:07/18/2005Next Amendment
Review Attorney:WALLACE LReviewed Date:09/19/2005 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:11, 99- REVISING PARKING PLAN, HANDICAPPED PARKING SPACE Previous Amendment

Building Info

Return to Search
 
Plan ID: CD030136
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 10
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 10
Project Name: 502 NEW YORK AVENUE CONDOMINIUM (THE)
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD030136
Project Name: 502 NEW YORK AVENUE CONDOMINIUM (THE)
Address: 502 NEW YORK AVENUE
BROOKLYN, NY 11225
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: 502 NEW YORK, LLC
Address: 379 LEFFERTS AVENUE
BROOKLYN, NY 11225

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: CD030136
Project Name: 502 NEW YORK AVENUE CONDOMINIUM (THE)
Sponsor Name: 502 NEW YORK, LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
LIANI SIMON PRINCIPAL

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 502 NEW YORK AVENUE CONDOMINIUM (THE) File NO: CD030136
ADDRESS: 502 NEW YORK AVENUE DEPOSIT: $3,603.00
CITY: BROOKLYN REC./DATE: 06/10/2003 (#062891)
COUNTY: BROOKLYN BALANCES:
STATE: NY REC./DATE: (#65090)
ZIP: 11225 INIT. PP:
SPONSOR: 502 NEW YORK, LLC PP on Accep: $3,603,000.00
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: WALLACE L
BROOKLYN, NY 11217 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 12/24/2003
DATE EFFECTIVE: 04/21/2005
UNITS SOLD: 2

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
LIANISIMONPRINCIPAL

AMENDMENTS

No: 6 Submitted Date: 07/18/2005 Review Attorney: WALLACE L
Review Date: 09/19/2005 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11, 99- REVISING PARKING PLAN, HANDICAPPED PARKING SPACE Receipt Number: 73968

No: 5 Submitted Date: 04/13/2005 Review Attorney: ROSENGART O
Review Date: 04/21/2005 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20,99,PARKING SPACES INCLUDED IN PURCHASE OF UNIT Receipt Number: 72393

No: 4 Submitted Date: 12/31/2004 Review Attorney: ZIMMERMAN D
Review Date: 01/10/2005 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11,EB Receipt Number: 70707

No: 3 Submitted Date: 12/23/2004 Review Attorney: ROSENGART O
Review Date: 01/10/2005 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99,NEW ATTY;NEW TITLE INS. CO.,CHANGES IN FLOOR PLANS, Receipt Number: 70729

No: 2 Submitted Date: 11/18/2004 Review Attorney: WALLACE L
Review Date: 11/18/2004 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11,RP Receipt Number: 70164

No: 1 Submitted Date: 10/29/2004 Review Attorney: WALLACE L
Review Date: 10/29/2004 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11, AB Receipt Number: 69859