Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD040443 Occupied: SPLIT/RESIDENTIAL
Name: CAMBRIDGE MEWS CONDOMINIUM Eviction:
Address: 3536 CAMBRIDGE AVENUE Initial Price: $22,042,900.00
BRONX, NY 10463 Current Price: $22,042,900.00
Boro/County: BRONX Submitted Date: 12/16/2004
Location Code: BRONX Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 06/27/2005
Units: Accepted Date: 06/27/2005
Review Attorney: ROSENGART O Abandoned Date:
Action: ACCEPTED Effective Date: 01/24/2007
CPS-10 Certification Filed:

Amendment No:11Submitted Date:06/07/2021Next Amendment
Review Attorney:DORLEN DReviewed Date: 
Review Engineer: Action: 
Contents*Click here to view the amendment codes key.: Previous Amendment

Building Info

Return to Search
 
Plan ID: CD040443
Number of Units
Commercial 0
Parking 30
Professional 3
Resort 0
Residential 31
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 64
Project Name: CAMBRIDGE MEWS CONDOMINIUM
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD040443
Project Name: CAMBRIDGE MEWS CONDOMINIUM
Address: 3536 CAMBRIDGE AVENUE
BRONX, NY 10463
Country: US
County: BRONX
Location: BRONX

Sponsor Name: NO ENTITY LLC
Address: 3536 CAMBRIDGE AVENUE
BRONX, NY 10463

Law Firm: LESTER BLECKNER & SHAW LLP
By: MARTIN  SHAW, ESQ
Phone: (212) 279-4490
Address: 350 FIFTH AVENUE, SUITE 6440
NEW YORK, NY 10118

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

Principals of Sponsor

Return to Search
 
Plan ID: CD040443
Project Name: CAMBRIDGE MEWS CONDOMINIUM
Sponsor Name: NO ENTITY LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
BRENNAN SEAN
DONAGH ROBERT M MANAGING MEMBER
TUNNEY EUGENE MEMBER
GLICK BRIAN J MEMBER
CUNNIFFE TONY
MCCORMACK CORNELIUS MEMBER
QUEENAN THOMAS J MEMBER
SHARP RICHARD MEMBER

Statistical Record

Plan ID:   
 
NAME OF PROJECT: CAMBRIDGE MEWS CONDOMINIUM File NO: CD040443
ADDRESS: 3536 CAMBRIDGE AVENUE DEPOSIT: $10,000.00
CITY: BRONX REC./DATE: 02/01/2005 (#071033)
COUNTY: BRONX BALANCES:
STATE: NY REC./DATE: (#73441)
ZIP: 10463 INIT. PP:
SPONSOR: NO ENTITY LLC PP on Accep: $22,042,900.00
SPONSOR'S ATTORNEY (Firm): LESTER BLECKNER & SHAW LLP Atty.: GROSSMAN H
BY: MARTIN SHAW, ESQ PLAN REC'D: 01/10/2005
ADDRESS: 350 FIFTH AVENUE, SUITE 6440 ASSIGNED TO: ROSENGART O
NEW YORK, NY 10118 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 06/27/2005
DATE EFFECTIVE: 01/24/2007
UNITS SOLD:

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
BRENNANSEAN
DONAGHROBERTMMANAGING MEMBER
TUNNEYEUGENEMEMBER
GLICKBRIANJMEMBER
CUNNIFFETONY
MCCORMACKCORNELIUSMEMBER
QUEENANTHOMASJMEMBER
SHARPRICHARDMEMBER

AMENDMENTS

No: 11 Submitted Date: 06/07/2021 Review Attorney: DORLEN D
Review Date: Action:
Contents*Click here to view the amendment codes key. : Receipt Number:

No: 10 Submitted Date: 05/06/2019 Review Attorney: STEPHENS C
Review Date: 02/04/2020 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : (6) Receipt Number: 151395

No: 9 Submitted Date: 12/11/2017 Review Attorney: STEPHENS C
Review Date: 12/20/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99 CHANGE TO ESCROW ACCOUNT (6) Receipt Number: 144323

No: 8 Submitted Date: 07/24/2017 Review Attorney: MOFSENSON A
Review Date: 08/25/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90; SPONSOR CONTROLLED BOARD; SPONSOR FINANCIAL DISCLOSURE ITEMS; 71; 73 FINANCIAL STATEMENT - YEAR 2016 (12) Receipt Number: 142462

No: 7 Submitted Date: 02/24/2012 Review Attorney: HABER N
Review Date: 03/20/2012 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71-UPDATES BUDGET WITH ADEQUACY LETTER; 73-UPDATES FINANCIALS; 90-POST-CLOSI NG-STATUS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS; (12) Receipt Number: 116102

No: 6 Submitted Date: 01/05/2011 Review Attorney: HABER N
Review Date: 07/05/2011 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71-UPDATES BUDGET WITH ADEQUACY LETTER, 73-UPDATES FINANCIALS, 90-POST CLOSING STATUS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS, 99-NEW SPONSOR, NEW ESCROW AGENT, NEW ATTORNEY, CLOSING COSTS, MANAGING AGENT. (6) Receipt Number: 1109292

No: 5 Submitted Date: 02/06/2008 Review Attorney: WILSON J
Review Date: 02/12/2008 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99-DELETION OF PARKING SPACES FROM PLAN, (12) Receipt Number: 91286

No: 4 Submitted Date: 08/03/2007 Review Attorney: ROOTS L
Review Date: 08/28/2007 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99-EXTEND PLAN 6 MONTHS (6) Receipt Number: 87938

No: 3 Submitted Date: 01/09/2007 Review Attorney: WILSON J
Review Date: 01/24/2007 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20-EFFE 8 UNITS 31 %SOLD 20.96% Receipt Number: 83249

No: 2 Submitted Date: 07/05/2006 Review Attorney: WILSON J
Review Date: 07/19/2006 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99-EXTENSION OF PLAN Receipt Number: 79825

No: 1 Submitted Date: 11/04/2005 Review Attorney: ROSENGART O
Review Date: 11/04/2005 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11,EB Receipt Number: 75841