Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD060018 Occupied: RESIDENTIAL
Name: 714 ST. NICHOLAS CONDOMINIUM Eviction:
Address: 714 ST. NICHOLAS AVENUE Initial Price: $1,764,000.00
NEW YORK, NY 10031 Current Price: $1,764,000.00
Boro/County: MANHATTAN Submitted Date: 01/13/2006
Location Code: MANHATTAN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 08/08/2006
Units: Accepted Date: 08/08/2006
Review Attorney: ROSENGART O Abandoned Date:
Action: ACCEPTED Effective Date: 10/25/2006
CPS-10 Certification Filed:

Amendment No:3Submitted Date:07/07/2008Next Amendment
Review Attorney:ROOTS LReviewed Date:08/06/2008 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:90-BD, 99-1ST CLOSING 11/20/08, ALL UNITS CLOSED, (12) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD060018
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 5
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 5
Project Name: 714 ST. NICHOLAS CONDOMINIUM
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD060018
Project Name: 714 ST. NICHOLAS CONDOMINIUM
Address: 714 ST. NICHOLAS AVENUE
NEW YORK, NY 10031
Country: US
County: MANHATTAN
Location: MANHATTAN

Sponsor Name: HAMILTON 203K LLC
Address: 5925 BROADWAY
BRONX, NY 10463

Law Firm: TODTMAN, NACHAMIE, SPIZZ & JOHNS, P.C.
By: MARIANNE L KISS
Phone: (212) 754-9400
Address: 425 PARK AVENUE
NEW YORK, NY 10022

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

Principals of Sponsor

Return to Search
 
Plan ID: CD060018
Project Name: 714 ST. NICHOLAS CONDOMINIUM
Sponsor Name: HAMILTON 203K LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
FREZZA JOHN J
ANELANTE JR. FRANK J Member
ZITOLO JOSEPH J Member
FREZZA JOHN J Member
ANELANTE JR. FRANK J
ZITOLO JOSEPH J
FREZZA JOHN J
ANELANTE, JR. FRANK J
ZITOLO JOSEPH J

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 714 ST. NICHOLAS CONDOMINIUM File NO: CD060018
ADDRESS: 714 ST. NICHOLAS AVENUE DEPOSIT: $7,056.00
CITY: NEW YORK REC./DATE: 02/16/2006 (#077202)
COUNTY: MANHATTAN BALANCES:
STATE: NY REC./DATE: (#77202)
ZIP: 10031 INIT. PP:
SPONSOR: HAMILTON 203K LLC PP on Accep: $1,764,000.00
SPONSOR'S ATTORNEY (Firm): TODTMAN, NACHAMIE, SPIZZ & JOHNS, P.C. Atty.: SCHWARTZ C
BY: MARIANNE L KISS PLAN REC'D:
ADDRESS: 425 PARK AVENUE ASSIGNED TO: ROSENGART O
NEW YORK, NY 10022 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 08/08/2006
DATE EFFECTIVE: 10/25/2006
UNITS SOLD:

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
FREZZAJOHNJ
ANELANTE JR.FRANKJMember
ZITOLOJOSEPHJMember
FREZZAJOHNJMember
ANELANTE JR.FRANKJ
ZITOLOJOSEPHJ
FREZZAJOHNJ
ANELANTE, JR.FRANKJ
ZITOLOJOSEPHJ

AMENDMENTS

No: 3 Submitted Date: 07/07/2008 Review Attorney: ROOTS L
Review Date: 08/06/2008 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90-BD, 99-1ST CLOSING 11/20/08, ALL UNITS CLOSED, (12) Receipt Number: 94264

No: 2 Submitted Date: 09/20/2007 Review Attorney: ROOTS L
Review Date: 10/01/2007 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71, 99-NEW START DATE OF BDGT WITHOFF OF RECISSION,(6) Receipt Number: 88784

No: 1 Submitted Date: 10/13/2006 Review Attorney: ROSENGART O
Review Date: 10/25/2006 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20-EFFE 5 UNITS 100 AFFI SUBS, 99-BASEMENT SPACE , (6) Receipt Number: 81614