Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
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Withdrawn Date: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:
8
Submitted Date:
11/23/2011
Review Attorney:
HABER N
Reviewed 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)
Amendment No:
7
Submitted Date:
05/18/2011
Review Attorney:
HABER N
Reviewed Date:
06/02/2011
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90-POST CLOSING STATUS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS, 99-FIRST CLOSING, CERTIFICATE OF OCCUPANCY, REOFFERS COMMERCIAL UNIT. (6)
Amendment No:
6
Submitted Date:
02/09/2011
Review Attorney:
HABER N
Reviewed Date:
04/07/2011
Review Engineer:
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)
Amendment No:
5
Submitted Date:
06/11/2010
Review Attorney:
HABER N
Reviewed Date:
10/08/2010
Review Engineer:
DALEY R
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)
Amendment No:
4
Submitted Date:
02/23/2010
Review Attorney:
HABER N
Reviewed Date:
03/01/2010
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71-UPDA TES BUDGET WITH ADEQUACY LETTER; 99-OTHER - NEW START DATE; (6)
Amendment No:
3
Submitted Date:
03/26/2008
Review Attorney:
SCHARBACH S
Reviewed Date:
05/08/2008
Review Engineer:
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)
Amendment No:
2
Submitted Date:
08/30/2006
Review Attorney:
SCHARBACH S
Reviewed Date:
09/12/2006
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFF 1 UNITS 25, AFFIDAVIT, (6)
Amendment No:
2
Submitted Date:
08/30/2006
Review Attorney:
SCHARBACH S
Reviewed Date:
09/12/2006
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFF 1 UNITS 25, AFFIDAVIT, (6)
Amendment No:
1
Submitted Date:
04/13/2006
Review Attorney:
SCHARBACH S
Reviewed Date:
04/26/2006
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
99-NEW PURCHASE AGRMNT, ESCROW AGRMNT AND AGENT
Building Info
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
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
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 Name
First Name
MI
Title/Function
BEN-ELIEZER
NADAV
PRESIDENT
Statistical Record
Plan ID:
Search
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-ELIEZER
NADAV
PRESIDENT
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