Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD040340
Occupied:
RESIDENTIAL
Name:
61 STAGG STREET CONDOMINIUM
Eviction:
Address:
61 STAGG STREET
Initial Price:
$2,715,000.00
BROOKLYN, NY 11211
Current Price:
$2,715,000.00
Boro/County:
BROOKLYN
Submitted Date:
09/30/2004
Location Code:
BROOKLYN
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
01/26/2005
Units:
Accepted Date:
01/26/2005
Review Attorney:
GOLDEN R
Abandoned Date:
Action:
ACCEPTED
Effective Date:
07/18/2005
CPS-10 Certification Filed:
Amendment No:
4
Submitted Date:
08/15/2006
Review Attorney:
ROSENGART O
Reviewed Date:
08/30/2006
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71, 79-FINL DISCL, 99-STATUS OF SLS (1 UNIT UNSLD), (6)
Amendment No:
3
Submitted Date:
01/20/2006
Review Attorney:
GOLDEN R
Reviewed Date:
02/06/2006
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90
Amendment No:
2
Submitted Date:
06/29/2005
Review Attorney:
ROSENGART O
Reviewed Date:
07/18/2005
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20
Amendment No:
1
Submitted Date:
04/15/2005
Review Attorney:
ROSENGART O
Reviewed Date:
05/02/2005
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
11,99,MORTGAGE CONTINGENCY PERIOD IS 30 DAYS;RIGHT OF RESCIS
Building Info
Plan ID:
CD040340
Number of Units
Commercial
0
Parking
0
Professional
0
Resort
0
Residential
6
Regulated
0
Non-Regulated
0
Storage
0
Other
0
Total
6
Project Name:
61 STAGG STREET CONDOMINIUM
Building Type:
Condo
Residential Conversion:
Residential Vacant:
New Construction
Commercial:
Statistical Record
Plan ID:
CD040340
Project Name:
61 STAGG STREET CONDOMINIUM
Address:
61 STAGG STREET
BROOKLYN, NY 11211
Country:
US
County:
BROOKLYN
Location:
BROOKLYN
Sponsor Name:
61 STAGG PLAZA LLC
Address:
134 BROADWAY
BROOKLYN, NY 11211
Law Firm:
N. C. CALLER, P.C.
By:
Phone:
Address:
4309 13TH AVENUE
BROOKLYN, NY 11219
Type of Offering:
NEW CONSTRUCTION OR VACANT CONDO
Plan Type:
CONDOMINIUM
Construction Type:
NEW
Principals of Sponsor
Plan ID:
CD040340
Project Name:
61 STAGG STREET CONDOMINIUM
Sponsor Name:
61 STAGG PLAZA LLC
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
WIEDER
CHESKEL
SCHWARTZ
YITZCHICK
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
61 STAGG STREET CONDOMINIUM
File NO:
CD040340
ADDRESS:
61 STAGG STREET
DEPOSIT:
$5,430.00
CITY:
BROOKLYN
REC./DATE:
10/07/2004 (#069385)
COUNTY:
BROOKLYN
BALANCES:
STATE:
NY
REC./DATE:
(#70990)
ZIP:
11211
INIT. PP:
SPONSOR:
61 STAGG PLAZA LLC
PP on Accep:
$2,715,000.00
SPONSOR'S ATTORNEY (Firm):
N. C. CALLER, P.C.
Atty.:
CALLER C
BY:
PLAN REC'D:
ADDRESS:
4309 13TH AVENUE
ASSIGNED TO:
GOLDEN R
BROOKLYN, NY 11219
REJECTED:
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
01/26/2005
DATE EFFECTIVE:
07/18/2005
UNITS SOLD:
1
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
WIEDER
CHESKEL
SCHWARTZ
YITZCHICK
AMENDMENTS
No:
4
Submitted Date:
08/15/2006
Review Attorney:
ROSENGART O
Review Date:
08/30/2006
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71, 79-FINL DISCL, 99-STATUS OF SLS (1 UNIT UNSLD), (6)
Receipt Number:
80589
No:
3
Submitted Date:
01/20/2006
Review Attorney:
GOLDEN R
Review Date:
02/06/2006
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90
Receipt Number:
76985
No:
2
Submitted Date:
06/29/2005
Review Attorney:
ROSENGART O
Review Date:
07/18/2005
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20
Receipt Number:
73801
No:
1
Submitted Date:
04/15/2005
Review Attorney:
ROSENGART O
Review Date:
05/02/2005
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11,99,MORTGAGE CONTINGENCY PERIOD IS 30 DAYS;RIGHT OF RESCIS
Receipt Number:
72524