Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD030329 Occupied: RESIDENTIAL
Name: GLASS CONDOMINIUM Eviction:
Address: 88 LAIGHT STREET Initial Price: $10,040,000.00
NEW YORK, NY 10012 Current Price: $10,040,000.00
Boro/County: MANHATTAN Submitted Date: 12/29/2003
Location Code: MANHATTAN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 11/10/2004
Units: Accepted Date: 11/10/2004
Review Attorney: SCHARBACH S Abandoned Date:
Action: ACCEPTED Effective Date: 01/05/2007
CPS-10 Certification Filed:

Amendment No:5Submitted Date:06/01/2007Next Amendment
Review Attorney:HABER NReviewed Date:10/03/2007 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:71, 90, 99-ZONING CHANGES, (6) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD030329
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 5
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 5
Project Name: GLASS CONDOMINIUM
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD030329
Project Name: GLASS CONDOMINIUM
Address: 88 LAIGHT STREET
NEW YORK, NY 10012
Country: US
County: MANHATTAN
Location: MANHATTAN

Sponsor Name: 88 LAIGHT STREET, LLC
Address: C/O JAMES YU, 393 WEST BROADWAY
NEW YORK, NY 10012

Law Firm: FORCHELLI, CURTO, SCHWARTZ, ET AL.
By: PETER  ALPERT, ESQ.
Phone: (516) 812-6222
Address: 330 OLD COUNTRY ROAD, STE 301, P.O. BOX 31
MINEOLA, NY 11501

Type of Offering: NEW CONSTRUCTION OR VACANT CONDO
Plan Type: CONDOMINIUM
Construction Type: NEW

Principals of Sponsor

Return to Search
 
Plan ID: CD030329
Project Name: GLASS CONDOMINIUM
Sponsor Name: 88 LAIGHT STREET, LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
YU JAMES
YU MARLENE
MORALISHVILI ANTHONY
DAHAN MEIR

Statistical Record

Plan ID:   
 
NAME OF PROJECT: GLASS CONDOMINIUM File NO: CD030329
ADDRESS: 88 LAIGHT STREET DEPOSIT: $20,000.00
CITY: NEW YORK REC./DATE: 02/26/2004 (#066105)
COUNTY: MANHATTAN BALANCES:
STATE: NY REC./DATE: (#66105)
ZIP: 10012 INIT. PP:
SPONSOR: 88 LAIGHT STREET, LLC PP on Accep: $10,040,000.00
SPONSOR'S ATTORNEY (Firm): FORCHELLI, CURTO, SCHWARTZ, ET AL. Atty.: ALPERT P
BY: PETER ALPERT, ESQ. PLAN REC'D:
ADDRESS: 330 OLD COUNTRY ROAD, STE 301, P.O. BOX 31 ASSIGNED TO: SCHARBACH S
MINEOLA, NY 11501 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 11/10/2004
DATE EFFECTIVE: 01/05/2007
UNITS SOLD:

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
YUJAMES
YUMARLENE
MORALISHVILIANTHONY
DAHANMEIR

AMENDMENTS

No: 5 Submitted Date: 06/01/2007 Review Attorney: HABER N
Review Date: 10/03/2007 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71, 90, 99-ZONING CHANGES, (6) Receipt Number: 86547

No: 4 Submitted Date: 12/19/2006 Review Attorney: HABER N
Review Date: 01/05/2007 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20-EFFE 2 UNITS 25, (6) Receipt Number: 82855

No: 3 Submitted Date: 06/14/2006 Review Attorney: HABER N
Review Date: 07/05/2006 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99-STATUS OF CONSTRUCTION Receipt Number: 79501

No: 2 Submitted Date: 10/04/2005 Review Attorney: SCHARBACH S
Review Date: 01/10/2006 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 79,SCH A & B & B-1;FINANCING;ENGINEERING;TAXES;IDENTITY OF P Receipt Number: 75291

No: 1 Submitted Date: 09/01/2005 Review Attorney: SCHARBACH S
Review Date: 09/01/2005 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11, RG Receipt Number: 74715