Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
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Withdrawn Date: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:
6
Submitted Date:
07/18/2005
Review Attorney:
WALLACE L
Reviewed 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
Amendment No:
5
Submitted Date:
04/13/2005
Review Attorney:
ROSENGART O
Reviewed Date:
04/21/2005
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20,99,PARKING SPACES INCLUDED IN PURCHASE OF UNIT
Amendment No:
4
Submitted Date:
12/31/2004
Review Attorney:
ZIMMERMAN D
Reviewed Date:
01/10/2005
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11,EB
Amendment No:
3
Submitted Date:
12/23/2004
Review Attorney:
ROSENGART O
Reviewed Date:
01/10/2005
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
99,NEW ATTY;NEW TITLE INS. CO.,CHANGES IN FLOOR PLANS,
Amendment No:
2
Submitted Date:
11/18/2004
Review Attorney:
WALLACE L
Reviewed Date:
11/18/2004
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11,RP
Amendment No:
1
Submitted Date:
10/29/2004
Review Attorney:
WALLACE L
Reviewed Date:
10/29/2004
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
11, AB
Building Info
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
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
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 Name
First Name
MI
Title/Function
LIANI
SIMON
PRINCIPAL
Statistical Record
Plan ID:
Search
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
LIANI
SIMON
PRINCIPAL
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