Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
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Location Code: BROOKLYN Withdrawn Date: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:4Submitted Date:08/15/2006Next Amendment
Review Attorney:ROSENGART OReviewed 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) Previous Amendment

Building Info

Return to Search
 
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

Return to Search
 
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

Return to Search
 
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 NameFirst NameMITitle/Function
WIEDER CHESKEL
SCHWARTZ YITZCHICK

Statistical Record

Plan ID:   
 
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PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN: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
WIEDERCHESKEL
SCHWARTZYITZCHICK

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