Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD040111 Occupied: RESIDENTIAL
Name: PARK SLOPE MANOR CONDOMINIUM Eviction:
Address: 391 AND 393 DEAN STREET Initial Price: $9,536,000.00
BROOKLYN, NY 11217 Current Price: $9,536,000.00
Boro/County: BROOKLYN Submitted Date: 04/12/2004
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 07/06/2004
Units: Accepted Date: 07/06/2004
Review Attorney: SCHARBACH S Abandoned Date:
Action: ACCEPTED Effective Date: 02/10/2005
CPS-10 Certification Filed:

Amendment No:4Submitted Date:11/15/2005Next Amendment
Review Attorney:WOLFISH AReviewed Date:08/02/2006 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:90, 99-ALL UNITS SLD, WRK CAP FUND, C OF O, ESCROW DECL REC Previous Amendment

Building Info

Return to Search
 
Plan ID: CD040111
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 16
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 16
Project Name: PARK SLOPE MANOR CONDOMINIUM
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD040111
Project Name: PARK SLOPE MANOR CONDOMINIUM
Address: 391 AND 393 DEAN STREET
BROOKLYN, NY 11217
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: PARK SLOPE MANOR LLC
Address: C/O 34 4TH AVENUE, 2ND FLOOR
BROOKLYN, NY 11217

Law Firm: RUCIGAY & RUCIGAY
By: WARREN L FORMAN
Phone: (212) 791-5500
Address: 69-03 FRESH POND ROAD
RIDGEWOOD, NY 11385

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

Principals of Sponsor

Return to Search
 
Plan ID: CD040111
Project Name: PARK SLOPE MANOR CONDOMINIUM
Sponsor Name: PARK SLOPE MANOR LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
KATAN ITZHAK
LONGOBARDI VINCENT T

Statistical Record

Plan ID:   
 
NAME OF PROJECT: PARK SLOPE MANOR CONDOMINIUM File NO: CD040111
ADDRESS: 391 AND 393 DEAN STREET DEPOSIT: $20,000.00
CITY: BROOKLYN REC./DATE: 04/19/2004 (#066951)
COUNTY: BROOKLYN BALANCES:
STATE: NY REC./DATE: (#66951)
ZIP: 11217 INIT. PP:
SPONSOR: PARK SLOPE MANOR LLC PP on Accep: $9,536,000.00
SPONSOR'S ATTORNEY (Firm): RUCIGAY & RUCIGAY Atty.: FORMAN W
BY: WARREN L FORMAN PLAN REC'D:
ADDRESS: 69-03 FRESH POND ROAD ASSIGNED TO: SCHARBACH S
RIDGEWOOD, NY 11385 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 07/06/2004
DATE EFFECTIVE: 02/10/2005
UNITS SOLD: 5

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
KATANITZHAK
LONGOBARDIVINCENTT

AMENDMENTS

No: 4 Submitted Date: 11/15/2005 Review Attorney: WOLFISH A
Review Date: 08/02/2006 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90, 99-ALL UNITS SLD, WRK CAP FUND, C OF O, ESCROW DECL REC Receipt Number: 76016

No: 3 Submitted Date: 04/28/2005 Review Attorney: WOLFISH A
Review Date: 04/28/2005 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11,RG Receipt Number: 72650

No: 2 Submitted Date: 12/30/2004 Review Attorney: WOLFISH A
Review Date: 02/10/2005 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20,99,BY-LAWS AMENDED;DECLARATION AMENDED;421A BENEFITS;R.E. Receipt Number: 70715

No: 1 Submitted Date: 07/26/2004 Review Attorney: WALLACE L
Review Date: 07/26/2004 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11 Receipt Number: 68465