Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD050582
Occupied:
RESIDENTIAL
Name:
88 QUINCY CONDOMINIUM
Eviction:
Address:
88 QUINCY STREET
Initial Price:
$24,630,000.00
BROOKLYN, NY 11238
Current Price:
$2,463,000.00
Boro/County:
BROOKLYN
Submitted Date:
11/16/2005
Location Code:
BROOKLYN
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
06/09/2006
Units:
Accepted Date:
06/09/2006
Review Attorney:
PIESMAN M
Abandoned Date:
Action:
ACCEPTED
Effective Date:
09/20/2006
CPS-10 Certification Filed:
Amendment No:
1
Submitted Date:
09/11/2006
Review Attorney:
PIESMAN M
Reviewed Date:
09/20/2006
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFFE 1 UNITS 4 %SOLD 25 AFFI, SUBS, (6)
Building Info
Plan ID:
CD050582
Number of Units
Commercial
0
Parking
0
Professional
0
Resort
0
Residential
4
Regulated
0
Non-Regulated
0
Storage
0
Other
0
Total
4
Project Name:
88 QUINCY CONDOMINIUM
Building Type:
Condo
Residential Conversion:
Residential Vacant:
New Construction
Commercial:
Statistical Record
Plan ID:
CD050582
Project Name:
88 QUINCY CONDOMINIUM
Address:
88 QUINCY STREET
BROOKLYN, NY 11238
Country:
US
County:
BROOKLYN
Location:
BROOKLYN
Sponsor Name:
RIALTO BUILDERS CORP.
Address:
79 WORTH STREET
NEW YORK, NY 10013
Law Firm:
RAPHAEL AND MARKS
By:
NAOMI ZELTSER, ESQ.
Phone:
(347) 921-4529
Address:
276 PARK AVENUE SOUTH, 3RD FLOOR
NEW YORK, NY 10010
Type of Offering:
NEW CONSTRUCTION OR VACANT CONDO
Plan Type:
CONDOMINIUM
Construction Type:
NEW
Principals of Sponsor
Plan ID:
CD050582
Project Name:
88 QUINCY CONDOMINIUM
Sponsor Name:
RIALTO BUILDERS CORP.
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
DOYLE
BERNARD
J
PRINCIPAL
STERN
CARYL
M
PRINCIPAL
BUCHANAN
EDWARD
PRINCIPAL
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
88 QUINCY CONDOMINIUM
File NO:
CD050582
ADDRESS:
88 QUINCY STREET
DEPOSIT:
$9,852.00
CITY:
BROOKLYN
REC./DATE:
11/29/2005 (#076040)
COUNTY:
BROOKLYN
BALANCES:
STATE:
NY
REC./DATE:
(#76040)
ZIP:
11238
INIT. PP:
SPONSOR:
RIALTO BUILDERS CORP.
PP on Accep:
SPONSOR'S ATTORNEY (Firm):
RAPHAEL AND MARKS
Atty.:
MARKS E
BY:
NAOMI ZELTSER, ESQ.
PLAN REC'D:
ADDRESS:
276 PARK AVENUE SOUTH, 3RD FLOOR
ASSIGNED TO:
PIESMAN M
NEW YORK, NY 10010
REJECTED:
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
06/09/2006
DATE EFFECTIVE:
09/20/2006
UNITS SOLD:
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
DOYLE
BERNARD
J
PRINCIPAL
STERN
CARYL
M
PRINCIPAL
BUCHANAN
EDWARD
PRINCIPAL
AMENDMENTS
No:
1
Submitted Date:
09/11/2006
Review Attorney:
PIESMAN M
Review Date:
09/20/2006
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFFE 1 UNITS 4 %SOLD 25 AFFI, SUBS, (6)
Receipt Number:
81039