Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD050567 Occupied: RESIDENTIAL
Name: SANCTUARY CONDOMINIUM (THE) Eviction:
Address: 264-266 CUMBERLAND STREET Initial Price: $9,944,000.00
BROOKLYN, NY 11205 Current Price: $9,944,000.00
Boro/County: BROOKLYN Submitted Date: 11/10/2005
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 04/17/2008
Units: Accepted Date: 04/17/2008
Review Attorney: SCHARBACH S Abandoned Date:
Action: ACCEPTED Effective Date:
CPS-10 Certification Filed:

Amendment No:5Submitted Date:04/06/2009Next Amendment
Review Attorney:STEPHENS CReviewed Date:05/21/2009 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:90-POST-CLOSING-STATUS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS; (12) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD050567
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 13
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 13
Project Name: SANCTUARY CONDOMINIUM (THE)
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD050567
Project Name: SANCTUARY CONDOMINIUM (THE)
Address: 264-266 CUMBERLAND STREET
BROOKLYN, NY 11205
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: 264 CUMBERLAND LLC
Address: 1975 LINDEN BLVD
ELMONT, NY 11003

Law Firm: STARR ASSOCIATES LLP
By: SABRINA  CHURCHWELL
Phone: (407) 418-7143
Address: 220 EAST 42 STREET
NEW YORK, NY 10017

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

Principals of Sponsor

Return to Search
 
Plan ID: CD050567
Project Name: SANCTUARY CONDOMINIUM (THE)
Sponsor Name: 264 CUMBERLAND LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
KOTOWITZ HARRY CEO
KLAUS HOWARD VICE PRESIDENT

Statistical Record

Plan ID:   
 
NAME OF PROJECT: SANCTUARY CONDOMINIUM (THE) File NO: CD050567
ADDRESS: 264-266 CUMBERLAND STREET DEPOSIT: $10,000.00
CITY: BROOKLYN REC./DATE: 11/29/2005 (#076046)
COUNTY: BROOKLYN BALANCES: $10,000.00
STATE: NY REC./DATE: 04/17/2008 (#92666)
ZIP: 11205 INIT. PP:
SPONSOR: 264 CUMBERLAND LLC PP on Accep: $9,944,000.00
SPONSOR'S ATTORNEY (Firm): STARR ASSOCIATES LLP Atty.: WEINSTEIN A
BY: SABRINA CHURCHWELL PLAN REC'D: 11/22/2005
ADDRESS: 220 EAST 42 STREET ASSIGNED TO: SCHARBACH S
NEW YORK, NY 10017 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 04/17/2008
DATE EFFECTIVE:
UNITS SOLD:

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
KOTOWITZHARRYCEO
KLAUSHOWARDVICE PRESIDENT

AMENDMENTS

No: 5 Submitted Date: 04/06/2009 Review Attorney: STEPHENS C
Review Date: 05/21/2009 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90-POST-CLOSING-STATUS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS; (12) Receipt Number: 98887

No: 4 Submitted Date: 11/14/2008 Review Attorney: DANIELS D
Review Date: 11/25/2008 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 79-UPDATES FINANCIAL DISCLOSURE, 90=POST-CLOSING-STATUS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS, (6) Receipt Number: 96603

No: 3 Submitted Date: 07/30/2008 Review Attorney: SCHARBACH S
Review Date: 08/05/2008 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20-EFF - 4 UNITS; 32%; AFF; SUBS; (6) Receipt Number: 94627

No: 2 Submitted Date: 07/09/2008 Review Attorney: SCHARBACH S
Review Date: 07/23/2008 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 79;99-CHANGE NAME OF CONDO TO "THE SANCTUARY CONDO"; (6) Receipt Number: 94334

No: 1 Submitted Date: 05/02/2008 Review Attorney: SCHARBACH S
Review Date: 05/02/2008 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11-FEE, (6) Receipt Number: 93016