Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD060015
Occupied:
SPLIT/RESIDENTIAL
Name:
MIDDLE VILLAGE MEADOWS CONDOMINIUM
Eviction:
Address:
62-48 MT. OLIVET CRESCENT
Initial Price:
$15,704,000.00
MIDDLE VILLAGE, NY 11379
Current Price:
$15,704,000.00
Boro/County:
QUEENS
Submitted Date:
01/13/2006
Location Code:
QUEENS
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
06/22/2006
Units:
Accepted Date:
06/22/2006
Review Attorney:
ZIMMERMAN D
Abandoned Date:
Action:
ACCEPTED
Effective Date:
10/13/2006
CPS-10 Certification Filed:
Amendment No:
2
Submitted Date:
09/13/2007
Review Attorney:
ROOTS L
Reviewed Date:
10/01/2007
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
81, 82 90-99-PERMANANT COF O 9/15/07, 1ST UNIT CLOSING, (6)
Amendment No:
1
Submitted Date:
09/28/2006
Review Attorney:
WILSON J
Reviewed Date:
10/13/2006
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
20-EFFE 5 UNITS 29 %SOLD 17.24% AFF 99-C OF O,(6)
Building Info
Plan ID:
CD060015
Number of Units
Commercial
0
Parking
31
Professional
2
Resort
0
Residential
0
Regulated
0
Non-Regulated
27
Storage
0
Other
1
Total
61
Project Name:
MIDDLE VILLAGE MEADOWS CONDOMINIUM
Building Type:
Condo
Residential Conversion:
Residential Vacant:
New Construction
Commercial:
Statistical Record
Plan ID:
CD060015
Project Name:
MIDDLE VILLAGE MEADOWS CONDOMINIUM
Address:
62-48 MT. OLIVET CRESCENT
MIDDLE VILLAGE, NY 11379
Country:
US
County:
QUEENS
Location:
QUEENS
Sponsor Name:
MIDDLE VILLAGE MEADOWS, LLC
Address:
66-57 FRESH POND ROAD
RIDGWOOD, NY 11385
Law Firm:
DALE R. WEBER, ESQ.
By:
DALE ROBERTA WEBER
Phone:
(212) 883-4954
Address:
40-06 WARREN STREET
ELMHURST, NY 11373
Type of Offering:
NEW CONSTRUCTION OR VACANT CONDO
Plan Type:
CONDOMINIUM
Construction Type:
NEW
Principals of Sponsor
Plan ID:
CD060015
Project Name:
MIDDLE VILLAGE MEADOWS CONDOMINIUM
Sponsor Name:
MIDDLE VILLAGE MEADOWS, LLC
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
FABRIZIO
JOSEPH
Member
CRECCO
ALBERT
Member
DELLIGATTI
ANNA MARIE
Member
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
MIDDLE VILLAGE MEADOWS CONDOMINIUM
File NO:
CD060015
ADDRESS:
62-48 MT. OLIVET CRESCENT
DEPOSIT:
$20,000.00
CITY:
MIDDLE VILLAGE
REC./DATE:
02/16/2006 (#077199)
COUNTY:
QUEENS
BALANCES:
STATE:
NY
REC./DATE:
(#77199)
ZIP:
11379
INIT. PP:
SPONSOR:
MIDDLE VILLAGE MEADOWS, LLC
PP on Accep:
$15,704,000.00
SPONSOR'S ATTORNEY (Firm):
DALE R. WEBER, ESQ.
Atty.:
WEBER D
BY:
DALE ROBERTA WEBER
PLAN REC'D:
ADDRESS:
40-06 WARREN STREET
ASSIGNED TO:
ZIMMERMAN D
ELMHURST, NY 11373
REJECTED:
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
06/22/2006
DATE EFFECTIVE:
10/13/2006
UNITS SOLD:
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
FABRIZIO
JOSEPH
Member
CRECCO
ALBERT
Member
DELLIGATTI
ANNA MARIE
Member
AMENDMENTS
No:
2
Submitted Date:
09/13/2007
Review Attorney:
ROOTS L
Review Date:
10/01/2007
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
81, 82 90-99-PERMANANT COF O 9/15/07, 1ST UNIT CLOSING, (6)
Receipt Number:
88647
No:
1
Submitted Date:
09/28/2006
Review Attorney:
WILSON J
Review Date:
10/13/2006
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFFE 5 UNITS 29 %SOLD 17.24% AFF 99-C OF O,(6)
Receipt Number:
81340