Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD050415 Occupied: RESIDENTIAL
Name: LOOKOUT HILL CONDOMINIUM (THE) Eviction:
Address: 199 STATE STREET Initial Price: $37,090,000.00
BROOKLYN, NY 11201 Current Price: $37,090,000.00
Boro/County: BROOKLYN Submitted Date: 08/29/2005
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 02/17/2006
Units: Accepted Date: 02/17/2006
Review Attorney: GOLDEN R Abandoned Date:
Action: ACCEPTED Effective Date: 03/05/2007
CPS-10 Certification Filed:

Amendment No:5Submitted Date:01/11/2008Next Amendment
Review Attorney:WILSON JReviewed Date:02/13/2008 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:99-1ST UNIT CLOSING, TEMP C OF O, CONDO BD, (12) P.I. (08/24/10) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD050415
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 46
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 46
Project Name: LOOKOUT HILL CONDOMINIUM (THE)
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD050415
Project Name: LOOKOUT HILL CONDOMINIUM (THE)
Address: 199 STATE STREET
BROOKLYN, NY 11201
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: 199 STATE STREET EQUITY LLC
Address: C/O ALCHEMY HEIGHTS, LLC, 200 MADISON AVE.
NEW YORK, NY 10016

Law Firm: WOLF HALDENSTEIN ADLER FREEMAN & HERZ LLP
By: JONATHAN S HACKER, ESQ.
Phone: (212) 551-1298
Address: 270 MADISON AVENUE
NEW YORK, NY 10016

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

Principals of Sponsor

Return to Search
 
Plan ID: CD050415
Project Name: LOOKOUT HILL CONDOMINIUM (THE)
Sponsor Name: 199 STATE STREET EQUITY LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
HORN KENNETH S Managing Member

Statistical Record

Plan ID:   
 
NAME OF PROJECT: LOOKOUT HILL CONDOMINIUM (THE) File NO: CD050415
ADDRESS: 199 STATE STREET DEPOSIT: $20,000.00
CITY: BROOKLYN REC./DATE: 10/04/2005 (#075139)
COUNTY: BROOKLYN BALANCES:
STATE: NY REC./DATE: (#75139)
ZIP: 11201 INIT. PP:
SPONSOR: 199 STATE STREET EQUITY LLC PP on Accep: $37,090,000.00
SPONSOR'S ATTORNEY (Firm): WOLF HALDENSTEIN ADLER FREEMAN & HERZ LLP Atty.: SCHWARTZ J
BY: JONATHAN S HACKER, ESQ. PLAN REC'D: 09/28/2005
ADDRESS: 270 MADISON AVENUE ASSIGNED TO: GOLDEN R
NEW YORK, NY 10016 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 02/17/2006
DATE EFFECTIVE: 03/05/2007
UNITS SOLD:

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
HORNKENNETHSManaging Member

AMENDMENTS

No: 5 Submitted Date: 01/11/2008 Review Attorney: WILSON J
Review Date: 02/13/2008 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99-1ST UNIT CLOSING, TEMP C OF O, CONDO BD, (12) P.I. (08/24/10) Receipt Number: 91480

No: 4 Submitted Date: 05/31/2007 Review Attorney: WILSON J
Review Date: 06/14/2007 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99-ESCROW CHANGE; NEW LAWYER; FIRST CLOSING; ATTORNEY CHANGE; (6) Receipt Number: 86440

No: 3 Submitted Date: 03/28/2007 Review Attorney: WILSON J
Review Date: 04/11/2007 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99-REVISED FLOOR PLAN, ARCHITECTS DESCRIPTION, (6) Receipt Number: 85025

No: 2 Submitted Date: 02/16/2007 Review Attorney: GOLDEN R
Review Date: 03/05/2007 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20-EFFE 46 UNITS 13, %SOLD 28% AFFI, 72, 99-RVSD FL PLN, (6) Receipt Number: 84102

No: 1 Submitted Date: 03/24/2006 Review Attorney: GOLDEN R
Review Date: 04/07/2006 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99-REVISED FLOOR PLANS, SCHEDULE B-1 REV SCHED A Receipt Number: 77917