Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD050194
Occupied:
SPLIT/RESIDENTIAL
Name:
315-317 16TH STREET CONDO
Eviction:
Address:
315-317 16TH STREET
Initial Price:
$13,310,000.00
BROOKLYN, NY 11215
Current Price:
$13,310,000.00
Boro/County:
BROOKLYN
Submitted Date:
04/29/2005
Location Code:
BROOKLYN
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
10/25/2005
Units:
Accepted Date:
10/25/2005
Review Attorney:
PIESMAN M
Abandoned Date:
Action:
ACCEPTED
Effective Date:
04/10/2008
CPS-10 Certification Filed:
Amendment No:
8
Submitted Date:
05/12/2009
Review Attorney:
PIESMAN M
Reviewed Date:
06/08/2009
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
79-UPDATES - BOARD, FINANCIAL DISCLOSURE; SCHEDULE A; (12)
Amendment No:
7
Submitted Date:
11/26/2008
Review Attorney:
PIESMAN M
Reviewed Date:
12/08/2008
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90 (6)
Amendment No:
6
Submitted Date:
09/12/2008
Review Attorney:
MCHALE E
Reviewed Date:
09/26/2008
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
99-CHANGE IN SQUARE FT, (6)
Amendment No:
5
Submitted Date:
03/21/2008
Review Attorney:
PIESMAN M
Reviewed Date:
04/10/2008
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFFE 20 UNITS 3 %SOLD 15% AFFI,(6)
Amendment No:
4
Submitted Date:
02/21/2008
Review Attorney:
PIESMAN M
Reviewed Date:
02/21/2008
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11(DN), 2/27/08
Amendment No:
3
Submitted Date:
12/21/2007
Review Attorney:
PIESMAN M
Reviewed Date:
12/31/2007
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71, (6)
Amendment No:
2
Submitted Date:
11/23/2007
Review Attorney:
PIESMAN M
Reviewed Date:
11/23/2007
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11,RG, 11/30/07
Amendment No:
1
Submitted Date:
08/10/2007
Review Attorney:
PIESMAN M
Reviewed Date:
08/17/2007
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
99-REVISED PROPERTY DESCR & LAYOUTS,(6)
Building Info
Plan ID:
CD050194
Number of Units
Commercial
0
Parking
0
Professional
0
Resort
0
Residential
20
Regulated
0
Non-Regulated
0
Storage
0
Other
10
Total
30
Project Name:
315-317 16TH STREET CONDO
Building Type:
Condo
Residential Conversion:
Residential Vacant:
New Construction
Commercial:
Statistical Record
Plan ID:
CD050194
Project Name:
315-317 16TH STREET CONDO
Address:
315-317 16TH STREET
BROOKLYN, NY 11215
Country:
US
County:
BROOKLYN
Location:
BROOKLYN
Sponsor Name:
PARK SLOPE CONDOS II, LLC
Address:
1 EAST 33RD STREET, 12TH FLOOR
NEW YORK, NY 10016
Law Firm:
MARCUS ATTORNEYS
By:
RICHARD MARANS
Phone:
(212) 968-0120
Address:
112 EAST 19TH STREET
NEW YORK, NY 10003
Type of Offering:
NEW CONSTRUCTION OR VACANT CONDO
Plan Type:
CONDOMINIUM
Construction Type:
NEW
Principals of Sponsor
Plan ID:
CD050194
Project Name:
315-317 16TH STREET CONDO
Sponsor Name:
PARK SLOPE CONDOS II, LLC
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
TAWIL
SAUL
MEMBER
ANGEL
DAVID
MEMBER
TAWIL
IKE
MEMBER
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
315-317 16TH STREET CONDO
File NO:
CD050194
ADDRESS:
315-317 16TH STREET
DEPOSIT:
$10,000.00
CITY:
BROOKLYN
REC./DATE:
06/27/2005 (#073428)
COUNTY:
BROOKLYN
BALANCES:
STATE:
NY
REC./DATE:
(#75444)
ZIP:
11215
INIT. PP:
SPONSOR:
PARK SLOPE CONDOS II, LLC
PP on Accep:
SPONSOR'S ATTORNEY (Firm):
MARCUS ATTORNEYS
Atty.:
ALLEN B
BY:
RICHARD MARANS
PLAN REC'D:
ADDRESS:
112 EAST 19TH STREET
ASSIGNED TO:
PIESMAN M
NEW YORK, NY 10003
REJECTED:
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
10/25/2005
DATE EFFECTIVE:
04/10/2008
UNITS SOLD:
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
TAWIL
SAUL
MEMBER
ANGEL
DAVID
MEMBER
TAWIL
IKE
MEMBER
AMENDMENTS
No:
8
Submitted Date:
05/12/2009
Review Attorney:
PIESMAN M
Review Date:
06/08/2009
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
79-UPDATES - BOARD, FINANCIAL DISCLOSURE; SCHEDULE A; (12)
Receipt Number:
99412
No:
7
Submitted Date:
11/26/2008
Review Attorney:
PIESMAN M
Review Date:
12/08/2008
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90 (6)
Receipt Number:
96836
No:
6
Submitted Date:
09/12/2008
Review Attorney:
MCHALE E
Review Date:
09/26/2008
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
99-CHANGE IN SQUARE FT, (6)
Receipt Number:
95588
No:
5
Submitted Date:
03/21/2008
Review Attorney:
PIESMAN M
Review Date:
04/10/2008
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFFE 20 UNITS 3 %SOLD 15% AFFI,(6)
Receipt Number:
92258
No:
4
Submitted Date:
02/21/2008
Review Attorney:
PIESMAN M
Review Date:
02/21/2008
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11(DN), 2/27/08
Receipt Number:
91574
No:
3
Submitted Date:
12/21/2007
Review Attorney:
PIESMAN M
Review Date:
12/31/2007
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71, (6)
Receipt Number:
90541
No:
2
Submitted Date:
11/23/2007
Review Attorney:
PIESMAN M
Review Date:
11/23/2007
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11,RG, 11/30/07
Receipt Number:
90027
No:
1
Submitted Date:
08/10/2007
Review Attorney:
PIESMAN M
Review Date:
08/17/2007
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
99-REVISED PROPERTY DESCR & LAYOUTS,(6)
Receipt Number:
88005