Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD050592 Occupied: SPLIT/RESIDENTIAL
Name: LIBERTY VIEW CONDOMINIUM Eviction:
Address: 400 15TH STREET Initial Price: $14,437,345.00
BROOKLYN, NY 11235 Current Price: $14,437,345.00
Boro/County: BROOKLYN Submitted Date: 01/03/2006
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 10/20/2006
Units: Accepted Date: 10/20/2006
Review Attorney: ROSENGART O Abandoned Date:
Action: ACCEPTED Effective Date:
CPS-10 Certification Filed:

Amendment No:3Submitted Date:10/06/2008Next Amendment
Review Attorney:WALLACE LReviewed Date:10/29/2008 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:79-CONSTRUCTION COMPLETION DATE, (6) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD050592
Number of Units
Commercial 0
Parking 15
Professional 0
Resort 0
Residential 18
•Regulated 0
•Non-Regulated 0
Storage 17
Other 0
Total 50
Project Name: LIBERTY VIEW CONDOMINIUM
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD050592
Project Name: LIBERTY VIEW CONDOMINIUM
Address: 400 15TH STREET
BROOKLYN, NY 11235
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: 400 15TH STREET, LLC
Address: C/O EMMONS REALTY CORP., 2027 EMMONS AVE.
BROOKLYN, NY 11235

Law Firm: ALSTON & BIRD LLP
By: SUNEET  BAWA, ESQ
Phone: (212) 237-1187
Address: 90 PARK 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: CD050592
Project Name: LIBERTY VIEW CONDOMINIUM
Sponsor Name: 400 15TH STREET, LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
BOROKHOVICH GENNADY Manager Member
ARIF TEVFIK Member
DEVITO CHARLES Member

Statistical Record

Plan ID:   
 
NAME OF PROJECT: LIBERTY VIEW CONDOMINIUM File NO: CD050592
ADDRESS: 400 15TH STREET DEPOSIT: $10,000.00
CITY: BROOKLYN REC./DATE: 01/19/2006 (#076827)
COUNTY: BROOKLYN BALANCES: $10,000.00
STATE: NY REC./DATE: 10/20/2006 (#81490)
ZIP: 11235 INIT. PP:
SPONSOR: 400 15TH STREET, LLC PP on Accep: $14,437,345.00
SPONSOR'S ATTORNEY (Firm): ALSTON & BIRD LLP Atty.: LIPPMAN W
BY: SUNEET BAWA, ESQ PLAN REC'D:
ADDRESS: 90 PARK AVENUE ASSIGNED TO: ROSENGART O
NEW YORK, NY 10016 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 10/20/2006
DATE EFFECTIVE:
UNITS SOLD:

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
BOROKHOVICHGENNADYManager Member
ARIFTEVFIKMember
DEVITOCHARLESMember

AMENDMENTS

No: 3 Submitted Date: 10/06/2008 Review Attorney: WALLACE L
Review Date: 10/29/2008 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 79-CONSTRUCTION COMPLETION DATE, (6) Receipt Number: 95950

No: 2 Submitted Date: 04/28/2008 Review Attorney: MCHALE E
Review Date: 05/02/2008 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99-CHANGE OF ADDRESS FOR SPONSOR ONLY, (6) Receipt Number: 92942

No: 1 Submitted Date: 09/11/2007 Review Attorney: WALLACE L
Review Date: 10/22/2007 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71,UPDATES BUDGET WITH ADEQUACY LETTER 99-CONSTRUCTION WARRANTIES, (6) Receipt Number: 88581

No: 1 Submitted Date: 09/11/2007 Review Attorney: WALLACE L
Review Date: 10/22/2007 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71,UPDATES BUDGET WITH ADEQUACY LETTER 99-CONSTRUCTION WARRANTIES, (6) Receipt Number: 88581