Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD040452
Occupied:
RESIDENTIAL
Name:
200 21ST STREET CONDOMINIUM
Eviction:
Address:
200 21ST STREET
Initial Price:
$3,014,000.00
BROOKLYN, NY 11215
Current Price:
$3,014,000.00
Boro/County:
BROOKLYN
Submitted Date:
12/28/2004
Location Code:
BROOKLYN
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
08/23/2005
Units:
Accepted Date:
08/23/2005
Review Attorney:
ROSENGART O
Abandoned Date:
Action:
ACCEPTED
Effective Date:
CPS-10 Certification Filed:
Amendment No:
2
Submitted Date:
03/06/2006
Review Attorney:
ROSENGART O
Reviewed Date:
03/13/2006
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFF 7 UNITS 87.5, AFFIDAVIT
Amendment No:
1
Submitted Date:
10/11/2005
Review Attorney:
ROSENGART O
Reviewed Date:
10/11/2005
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
11, TD
Building Info
Plan ID:
CD040452
Number of Units
Commercial
0
Parking
0
Professional
0
Resort
0
Residential
8
Regulated
0
Non-Regulated
0
Storage
0
Other
0
Total
8
Project Name:
200 21ST STREET CONDOMINIUM
Building Type:
Condo
Residential Conversion:
Residential Vacant:
New Construction
Commercial:
Statistical Record
Plan ID:
CD040452
Project Name:
200 21ST STREET CONDOMINIUM
Address:
200 21ST STREET
BROOKLYN, NY 11215
Country:
US
County:
BROOKLYN
Location:
BROOKLYN
Sponsor Name:
200 21ST STREET, LLC
Address:
C/O ABRAHAM SANDBERG,1673 E. 16TH ST.
BROOKLYN, NY 11229
Law Firm:
RAPHAEL AND MARKS ATTORNEYS AT LAW
By:
Phone:
Address:
276 PARK AVENUE SOUTH, 3RD FLOOR
NEW YORK, NY 10010
Type of Offering:
NEW CONSTRUCTION OR VACANT CONDO
Plan Type:
CONDOMINIUM
Construction Type:
NEW
Principals of Sponsor
Plan ID:
CD040452
Project Name:
200 21ST STREET CONDOMINIUM
Sponsor Name:
200 21ST STREET, LLC
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
SANDBERG
ABRAHAM
PRINCIPAL
SANDBERG
MALKE
PRIINCIPAL
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
200 21ST STREET CONDOMINIUM
File NO:
CD040452
ADDRESS:
200 21ST STREET
DEPOSIT:
$12,056.00
CITY:
BROOKLYN
REC./DATE:
01/05/2005 (#070651)
COUNTY:
BROOKLYN
BALANCES:
STATE:
NY
REC./DATE:
(#70651)
ZIP:
11215
INIT. PP:
SPONSOR:
200 21ST STREET, LLC
PP on Accep:
$3,014,000.00
SPONSOR'S ATTORNEY (Firm):
RAPHAEL AND MARKS ATTORNEYS AT LAW
Atty.:
MARKS E
BY:
PLAN REC'D:
ADDRESS:
276 PARK AVENUE SOUTH, 3RD FLOOR
ASSIGNED TO:
ROSENGART O
NEW YORK, NY 10010
REJECTED:
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
08/23/2005
DATE EFFECTIVE:
UNITS SOLD:
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
SANDBERG
ABRAHAM
PRINCIPAL
SANDBERG
MALKE
PRIINCIPAL
AMENDMENTS
No:
2
Submitted Date:
03/06/2006
Review Attorney:
ROSENGART O
Review Date:
03/13/2006
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFF 7 UNITS 87.5, AFFIDAVIT
Receipt Number:
77554
No:
1
Submitted Date:
10/11/2005
Review Attorney:
ROSENGART O
Review Date:
10/11/2005
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11, TD
Receipt Number:
75325