Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD040251 Occupied: SPLIT/RESIDENTIAL
Name: 364 MYRTLE AVENUE CONDOMINIUM Eviction:
Address: 364 MYRTLE AVENUE Initial Price: $3,680,186.00
BROOKLYN, NY 11205 Current Price: $3,680,186.00
Boro/County: BROOKLYN Submitted Date: 07/22/2004
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 02/07/2006
Units: Accepted Date: 02/07/2006
Review Attorney: SCHARBACH S Abandoned Date:
Action: ACCEPTED Effective Date: 04/07/2011
CPS-10 Certification Filed:

Amendment No:8Submitted Date:11/23/2011Next Amendment
Review Attorney:HABER NReviewed Date:12/20/2011 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:90-POST-CLOSING-STATUS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS; (12) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD040251
Number of Units
Commercial 1
Parking 0
Professional 0
Resort 0
Residential 3
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 4
Project Name: 364 MYRTLE AVENUE CONDOMINIUM
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD040251
Project Name: 364 MYRTLE AVENUE CONDOMINIUM
Address: 364 MYRTLE AVENUE
BROOKLYN, NY 11205
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: 364 N.B.E. CORP.
Address: 821 A UNION STREET
BROOKLYN, NY 11205

Law Firm: D'AGOSTINO, LEVINE, LANDESMAN & LEDERMAN, LLP
By: Christopher L 
Phone: (212) 564-9800
Address: 9 EAST 40TH STREET, 5TH FL
NEW YORK, NY 10016

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

Principals of Sponsor

Return to Search
 
Plan ID: CD040251
Project Name: 364 MYRTLE AVENUE CONDOMINIUM
Sponsor Name: 364 N.B.E. CORP.
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
BEN-ELIEZER NADAV PRESIDENT

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 364 MYRTLE AVENUE CONDOMINIUM File NO: CD040251
ADDRESS: 364 MYRTLE AVENUE DEPOSIT: $11,777.00
CITY: BROOKLYN REC./DATE: 09/07/2004 (#068909)
COUNTY: BROOKLYN BALANCES:
STATE: NY REC./DATE: (#77053)
ZIP: 11205 INIT. PP:
SPONSOR: 364 N.B.E. CORP. PP on Accep: $3,680,186.00
SPONSOR'S ATTORNEY (Firm): D'AGOSTINO, LEVINE, LANDESMAN & LEDERMAN, LLP Atty.: LUSHOK E
BY: Christopher L PLAN REC'D: 08/26/2004
ADDRESS: 9 EAST 40TH STREET, 5TH FL ASSIGNED TO: SCHARBACH S
NEW YORK, NY 10016 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 02/07/2006
DATE EFFECTIVE: 04/07/2011
UNITS SOLD: 3

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
BEN-ELIEZERNADAVPRESIDENT

AMENDMENTS

No: 8 Submitted Date: 11/23/2011 Review Attorney: HABER N
Review Date: 12/20/2011 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90-POST-CLOSING-STATUS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS; (12) Receipt Number: 115295

No: 7 Submitted Date: 05/18/2011 Review Attorney: HABER N
Review Date: 06/02/2011 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90-POST CLOSING STATUS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS, 99-FIRST CLOSING, CERTIFICATE OF OCCUPANCY, REOFFERS COMMERCIAL UNIT. (6) Receipt Number: 112653

No: 6 Submitted Date: 02/09/2011 Review Attorney: HABER N
Review Date: 04/07/2011 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20-EFFECTIVENESS, 3 UNITS, 100% SOLD, 99-RESCISSION IF DON'T CLOSE 4/30/11. (6) Receipt Number: 111345

No: 5 Submitted Date: 06/11/2010 Review Attorney: HABER N
Review Date: 10/08/2010 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71-UPDATES BUDGET WITH ADEQUACYLETTER, 99-FORECLOSURE LITIGATION, SCARANO ARCHITECT, CERTIFICATE OF OCCUPANCY, OTHER LITIGATION, BY-LAWS, SCHEDULE A. (6) Receipt Number: 105291

No: 4 Submitted Date: 02/23/2010 Review Attorney: HABER N
Review Date: 03/01/2010 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71-UPDA TES BUDGET WITH ADEQUACY LETTER; 99-OTHER - NEW START DATE; (6) Receipt Number: 103615

No: 3 Submitted Date: 03/26/2008 Review Attorney: SCHARBACH S
Review Date: 05/08/2008 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12,79-BGT,B-1, C/O,A, AIR DEVL RGHT,99-A. CORRECT RSCND,(6) Receipt Number: 92388

No: 2 Submitted Date: 08/30/2006 Review Attorney: SCHARBACH S
Review Date: 09/12/2006 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20-EFF 1 UNITS 25, AFFIDAVIT, (6) Receipt Number: 80854

No: 2 Submitted Date: 08/30/2006 Review Attorney: SCHARBACH S
Review Date: 09/12/2006 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20-EFF 1 UNITS 25, AFFIDAVIT, (6) Receipt Number: 80854

No: 1 Submitted Date: 04/13/2006 Review Attorney: SCHARBACH S
Review Date: 04/26/2006 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99-NEW PURCHASE AGRMNT, ESCROW AGRMNT AND AGENT Receipt Number: 78319