Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD050357
Occupied:
SPLIT/RESIDENTIAL
Name:
CLINTON COURT CONDOMINIUM
Eviction:
Address:
252 GREENE AVENUE
Initial Price:
$4,330,000.00
BROOKLYN, NY 11238
Current Price:
$4,330,000.00
Boro/County:
BROOKLYN
Submitted Date:
08/02/2005
Location Code:
BROOKLYN
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
CONVERSION
Reviewed Date:
04/27/2006
Units:
Accepted Date:
04/27/2006
Review Attorney:
WALLACE L
Abandoned Date:
Action:
ACCEPTED
Effective Date:
10/17/2006
CPS-10 Certification Filed:
Amendment No:
7
Submitted Date:
06/09/2011
Review Attorney:
WALLACE L
Reviewed Date:
06/17/2011
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
73-UPDATES FINANCIALS; 79-UPDATES - FINANCIAL DISCLOSURE; 99-OTHER - COMMON CHARGE ARREARS FOR AFFILIATED SPONSOR ON OTHER PUBLIC OFFERING; (12)
Amendment No:
6
Submitted Date:
03/02/2010
Review Attorney:
HABER N
Reviewed Date:
03/11/2010
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90-POST CLOSING STATUS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS. C OF O, (12)
Amendment No:
5
Submitted Date:
04/02/2008
Review Attorney:
WALLACE L
Reviewed Date:
04/28/2008
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
72, 79-FINL DISCL, (12)
Amendment No:
4
Submitted Date:
10/30/2007
Review Attorney:
WALLACE L
Reviewed Date:
11/02/2007
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
79-SPNSR FINL DISCL, 90-STATUS, (6)
Amendment No:
3
Submitted Date:
03/30/2007
Review Attorney:
WALLACE L
Reviewed Date:
04/30/2007
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90, (6)
Amendment No:
2
Submitted Date:
10/23/2006
Review Attorney:
WALLACE L
Reviewed Date:
11/16/2006
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
99-RESERVE FUND CREDIT, REF TO PLAN, DEFINITIONS, (0)
Amendment No:
1
Submitted Date:
09/07/2006
Review Attorney:
WALLACE L
Reviewed Date:
10/17/2006
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
20-EFFE 10/17/06 UNITS 2 %SOLD 17% SUBS, (6)
Building Info
Plan ID:
CD050357
Number of Units
Commercial
0
Parking
0
Professional
0
Resort
0
Residential
12
Regulated
3
Non-Regulated
9
Storage
0
Other
0
Total
24
Project Name:
CLINTON COURT CONDOMINIUM
Building Type:
Condo
Residential Conversion:
Non-Eviction
Residential Vacant:
Commercial:
Statistical Record
Plan ID:
CD050357
Project Name:
CLINTON COURT CONDOMINIUM
Address:
252 GREENE AVENUE
BROOKLYN, NY 11238
Country:
US
County:
BROOKLYN
Location:
BROOKLYN
Sponsor Name:
252 GREENE AVE. LLC
Address:
C/O CAPITAL RE PTNRS LLC, 7 PENN PLAZA,#820
NEW YORK, NY 10001
Law Firm:
JAMES J. MATUSIAK, ATTORNEY AT LAW
By:
JAMES J MATUSIAK, ESQ.
Phone:
(516) 869-6344
Address:
1615 NORTHERN BOULEVARD, SUITE 103
MANHASSET, NY 11030
Type of Offering:
CONVERSION OF OCCUPIED BUILDING TO CONDO
Plan Type:
CONDOMINIUM
Construction Type:
CONVERSION
Principals of Sponsor
Plan ID:
CD050357
Project Name:
CLINTON COURT CONDOMINIUM
Sponsor Name:
252 GREENE AVE. LLC
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
SIEGEL
DAVID
RUTKOWITZ
LEONARD
EAGLE
DENIS
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
CLINTON COURT CONDOMINIUM
File NO:
CD050357
ADDRESS:
252 GREENE AVENUE
DEPOSIT:
$8,660.00
CITY:
BROOKLYN
REC./DATE:
08/22/2005 (#074463)
COUNTY:
BROOKLYN
BALANCES:
STATE:
NY
REC./DATE:
(#78478)
ZIP:
11238
INIT. PP:
SPONSOR:
252 GREENE AVE. LLC
PP on Accep:
$4,330,000.00
SPONSOR'S ATTORNEY (Firm):
JAMES J. MATUSIAK, ATTORNEY AT LAW
Atty.:
KAZLOW A
BY:
JAMES J MATUSIAK, ESQ.
PLAN REC'D:
ADDRESS:
1615 NORTHERN BOULEVARD, SUITE 103
ASSIGNED TO:
WALLACE L
MANHASSET, NY 11030
REJECTED:
PLAN TYPE:
PT23 (Occ. Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
04/27/2006
DATE EFFECTIVE:
10/17/2006
UNITS SOLD:
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
SIEGEL
DAVID
RUTKOWITZ
LEONARD
EAGLE
DENIS
AMENDMENTS
No:
7
Submitted Date:
06/09/2011
Review Attorney:
WALLACE L
Review Date:
06/17/2011
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
73-UPDATES FINANCIALS; 79-UPDATES - FINANCIAL DISCLOSURE; 99-OTHER - COMMON CHARGE ARREARS FOR AFFILIATED SPONSOR ON OTHER PUBLIC OFFERING; (12)
Receipt Number:
112988
No:
6
Submitted Date:
03/02/2010
Review Attorney:
HABER N
Review Date:
03/11/2010
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90-POST CLOSING STATUS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS. C OF O, (12)
Receipt Number:
103741
No:
5
Submitted Date:
04/02/2008
Review Attorney:
WALLACE L
Review Date:
04/28/2008
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
72, 79-FINL DISCL, (12)
Receipt Number:
92433
No:
4
Submitted Date:
10/30/2007
Review Attorney:
WALLACE L
Review Date:
11/02/2007
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
79-SPNSR FINL DISCL, 90-STATUS, (6)
Receipt Number:
89526
No:
3
Submitted Date:
03/30/2007
Review Attorney:
WALLACE L
Review Date:
04/30/2007
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90, (6)
Receipt Number:
85031
No:
2
Submitted Date:
10/23/2006
Review Attorney:
WALLACE L
Review Date:
11/16/2006
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
99-RESERVE FUND CREDIT, REF TO PLAN, DEFINITIONS, (0)
Receipt Number:
81701
No:
1
Submitted Date:
09/07/2006
Review Attorney:
WALLACE L
Review Date:
10/17/2006
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFFE 10/17/06 UNITS 2 %SOLD 17% SUBS, (6)
Receipt Number:
80948