Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD040087 Occupied: SPLIT/RESIDENTIAL
Name: 115 ALLEN STREET CONDOMINIUM Eviction:
Address: 115 ALLEN STREET Initial Price: $11,500,000.00
NEW YORK, NY 10002 Current Price: $11,500,000.00
Boro/County: MANHATTAN Submitted Date: 03/24/2004
Location Code: MANHATTAN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 08/23/2004
Units: Accepted Date: 08/23/2004
Review Attorney: KAUFMAN J Abandoned Date:
Action: ACCEPTED Effective Date: 04/27/2005
CPS-10 Certification Filed:

Amendment No:4Submitted Date:07/08/2011Next Amendment
Review Attorney:WALLACE LReviewed Date:08/01/2011 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:72-UPDATES BUDGET WITHOUT LETTER; 73-UPDATES FINANCIALS; 79-UPDATES - FINANCIAL DISCLOSURE; (12) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD040087
Number of Units
Commercial 1
Parking 0
Professional 0
Resort 0
Residential 5
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 6
Project Name: 115 ALLEN STREET CONDOMINIUM
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD040087
Project Name: 115 ALLEN STREET CONDOMINIUM
Address: 115 ALLEN STREET
NEW YORK, NY 10002
Country: US
County: MANHATTAN
Location: MANHATTAN

Sponsor Name: 115 ALLEN STREET DEVELOPMENT LLC
Address: 52 WALKER STREET
NEW YORK, NY 10013

Law Firm: SEIDEN & SCHEIN, P.C.
By: ALVIN  SCHEIN
Phone: (212) 935-1400
Address: 266 BROADWAY, SUITE 403,
BROOKLYN, NY 11211

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

Principals of Sponsor

Return to Search
 
Plan ID: CD040087
Project Name: 115 ALLEN STREET CONDOMINIUM
Sponsor Name: 115 ALLEN STREET DEVELOPMENT LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
TAPPER SETH

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 115 ALLEN STREET CONDOMINIUM File NO: CD040087
ADDRESS: 115 ALLEN STREET DEPOSIT: $10,000.00
CITY: NEW YORK REC./DATE: 04/08/2004 (#066794)
COUNTY: MANHATTAN BALANCES:
STATE: NY REC./DATE: (#68719)
ZIP: 10002 INIT. PP:
SPONSOR: 115 ALLEN STREET DEVELOPMENT LLC PP on Accep: $11,500,000.00
SPONSOR'S ATTORNEY (Firm): SEIDEN & SCHEIN, P.C. Atty.: SCHEIN A
BY: ALVIN SCHEIN PLAN REC'D:
ADDRESS: 266 BROADWAY, SUITE 403, ASSIGNED TO: KAUFMAN J
BROOKLYN, NY 11211 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 08/23/2004
DATE EFFECTIVE: 04/27/2005
UNITS SOLD: 4

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
TAPPERSETH

AMENDMENTS

No: 4 Submitted Date: 07/08/2011 Review Attorney: WALLACE L
Review Date: 08/01/2011 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 72-UPDATES BUDGET WITHOUT LETTER; 73-UPDATES FINANCIALS; 79-UPDATES - FINANCIAL DISCLOSURE; (12) Receipt Number: 113317

No: 3 Submitted Date: 10/18/2005 Review Attorney: ZIMMERMAN D
Review Date: 11/18/2005 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90 Receipt Number: 75485

No: 2 Submitted Date: 06/20/2005 Review Attorney: ZIMMERMAN D
Review Date: 06/29/2005 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71 Receipt Number: 73445

No: 1 Submitted Date: 03/15/2005 Review Attorney: ROSENGART O
Review Date: 04/27/2005 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20,99,UPDATE OF TAXES;2 BALCONIES ADDED TO PENTHOUSE;WINDOWS Receipt Number: 71943