Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD050462
Occupied:
RESIDENTIAL
Name:
CATON COURT CONDOMINIUM
Eviction:
Address:
1735 CATON AVENUE
Initial Price:
$7,725,000.00
BROOKLYN, NY 11226
Current Price:
$7,725,000.00
Boro/County:
BROOKLYN
Submitted Date:
09/20/2005
Location Code:
BROOKLYN
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
07/13/2006
Units:
Accepted Date:
07/13/2006
Review Attorney:
GOLDEN R
Abandoned Date:
Action:
ACCEPTED
Effective Date:
06/19/2008
CPS-10 Certification Filed:
Amendment No:
6
Submitted Date:
07/07/2010
Review Attorney:
KAUFMAN J
Reviewed Date:
08/31/2010
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
72-UPDATES BUDGET WITHOUT LETTER, 73-UPDATES FINANCIALS, 90-POST CLOSING STATUS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS, 99-CREATES RESERVE FUND. (12)
Amendment No:
5
Submitted Date:
08/18/2009
Review Attorney:
KAUFMAN J
Reviewed Date:
09/25/2009
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
73-UPDATES FINANCIALS; 90-POST-CLOSING-STATUS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS; (6) O-C/J. KAUFMAN (6/1/10)
Amendment No:
4
Submitted Date:
09/23/2008
Review Attorney:
KAUFMAN J
Reviewed Date:
10/20/2008
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
79-UPDTS COOP MAINT AND DECLARATION RECORDED; 90; (6)
Amendment No:
3
Submitted Date:
03/13/2008
Review Attorney:
KAUFMAN J
Reviewed Date:
06/19/2008
Review Engineer:
DALEY R
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFFE 25 UNITS 4 %SOLD16% AFFI SUBS,79,NEW ESCRW ACCT ,(6)
Amendment No:
2
Submitted Date:
01/08/2008
Review Attorney:
KAUFMAN J
Reviewed Date:
01/08/2008
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11(RP), 1/10/08
Amendment No:
1
Submitted Date:
11/05/2007
Review Attorney:
KAUFMAN J
Reviewed Date:
12/06/2007
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
71, 79-NEW SELLING AGENT NEW PROCEDURE TO PURCHASE, (6)
Building Info
Plan ID:
CD050462
Number of Units
Commercial
0
Parking
0
Professional
0
Resort
0
Residential
25
Regulated
0
Non-Regulated
0
Storage
0
Other
0
Total
25
Project Name:
CATON COURT CONDOMINIUM
Building Type:
Condo
Residential Conversion:
Residential Vacant:
New Construction
Commercial:
Statistical Record
Plan ID:
CD050462
Project Name:
CATON COURT CONDOMINIUM
Address:
1735 CATON AVENUE
BROOKLYN, NY 11226
Country:
US
County:
BROOKLYN
Location:
BROOKLYN
Sponsor Name:
CATON DEVELOPMENT LP
Address:
246 SIEGEL STREET
BROOKLYN, NY 11206
Law Firm:
ISAAC S. SCHEINER, ESQ
By:
JOSEPH KUNSTLINGER
Phone:
(845) 689-2400
Address:
441 ROUTE 306, SUITE 2
MONSEY, NY 10952
Type of Offering:
NEW CONSTRUCTION OR VACANT CONDO
Plan Type:
CONDOMINIUM
Construction Type:
NEW
Principals of Sponsor
Plan ID:
CD050462
Project Name:
CATON COURT CONDOMINIUM
Sponsor Name:
CATON DEVELOPMENT LP
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
RUBIINSTEIN
STEVE
PRINCIPAL
ROSEN
ERIC
MEMBER
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
CATON COURT CONDOMINIUM
File NO:
CD050462
ADDRESS:
1735 CATON AVENUE
DEPOSIT:
$10,000.00
CITY:
BROOKLYN
REC./DATE:
10/04/2005 (#075128)
COUNTY:
BROOKLYN
BALANCES:
STATE:
NY
REC./DATE:
(#79854)
ZIP:
11226
INIT. PP:
SPONSOR:
CATON DEVELOPMENT LP
PP on Accep:
$7,725,000.00
SPONSOR'S ATTORNEY (Firm):
ISAAC S. SCHEINER, ESQ
Atty.:
KUNSTLINGER J
BY:
JOSEPH KUNSTLINGER
PLAN REC'D:
ADDRESS:
441 ROUTE 306, SUITE 2
ASSIGNED TO:
GOLDEN R
MONSEY, NY 10952
REJECTED:
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
07/13/2006
DATE EFFECTIVE:
06/19/2008
UNITS SOLD:
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
RUBIINSTEIN
STEVE
PRINCIPAL
ROSEN
ERIC
MEMBER
AMENDMENTS
No:
6
Submitted Date:
07/07/2010
Review Attorney:
KAUFMAN J
Review Date:
08/31/2010
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
72-UPDATES BUDGET WITHOUT LETTER, 73-UPDATES FINANCIALS, 90-POST CLOSING STATUS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS, 99-CREATES RESERVE FUND. (12)
Receipt Number:
105646
No:
5
Submitted Date:
08/18/2009
Review Attorney:
KAUFMAN J
Review Date:
09/25/2009
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
73-UPDATES FINANCIALS; 90-POST-CLOSING-STATUS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS; (6) O-C/J. KAUFMAN (6/1/10)
Receipt Number:
100967
No:
4
Submitted Date:
09/23/2008
Review Attorney:
KAUFMAN J
Review Date:
10/20/2008
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
79-UPDTS COOP MAINT AND DECLARATION RECORDED; 90; (6)
Receipt Number:
95695
No:
3
Submitted Date:
03/13/2008
Review Attorney:
KAUFMAN J
Review Date:
06/19/2008
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFFE 25 UNITS 4 %SOLD16% AFFI SUBS,79,NEW ESCRW ACCT ,(6)
Receipt Number:
91996
No:
2
Submitted Date:
01/08/2008
Review Attorney:
KAUFMAN J
Review Date:
01/08/2008
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11(RP), 1/10/08
Receipt Number:
90763
No:
1
Submitted Date:
11/05/2007
Review Attorney:
KAUFMAN J
Review Date:
12/06/2007
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71, 79-NEW SELLING AGENT NEW PROCEDURE TO PURCHASE, (6)
Receipt Number:
89639