Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD060235
Occupied:
SPLIT/RESIDENTIAL
Name:
223 SMITH STREET CONDOMINIUM
Eviction:
Address:
223 SMITH STREET
Initial Price:
$2,890,000.00
BROOKLYN, NY 11201
Current Price:
$2,890,000.00
Boro/County:
BROOKLYN
Submitted Date:
04/17/2006
Location Code:
BROOKLYN
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
09/29/2006
Units:
Accepted Date:
09/29/2006
Review Attorney:
ZIMMERMAN D
Abandoned Date:
Action:
ACCEPTED
Effective Date:
01/12/2007
CPS-10 Certification Filed:
Amendment No:
1
Submitted Date:
12/22/2006
Review Attorney:
HABER N
Reviewed Date:
01/12/2007
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFFE 2 UNITS 40 AFFI, (6)
Building Info
Plan ID:
CD060235
Number of Units
Commercial
1
Parking
0
Professional
0
Resort
0
Residential
5
Regulated
0
Non-Regulated
0
Storage
0
Other
0
Total
6
Project Name:
223 SMITH STREET CONDOMINIUM
Building Type:
Condo
Residential Conversion:
Residential Vacant:
New Construction
Commercial:
Statistical Record
Plan ID:
CD060235
Project Name:
223 SMITH STREET CONDOMINIUM
Address:
223 SMITH STREET
BROOKLYN, NY 11201
Country:
US
County:
BROOKLYN
Location:
BROOKLYN
Sponsor Name:
223 SMITH STREET LLC
Address:
166 MONTAGUE STREET
BROOKLYN, NY 11201
Law Firm:
HARVEY D. KAMPTON
By:
RONALD B KREMNITZER, ESQ.
Phone:
(212) 326-0842
Address:
5900 ARLINGTON AVENUE
RIVERDALE, NY 10471
Type of Offering:
NEW CONSTRUCTION OR VACANT CONDO
Plan Type:
CONDOMINIUM
Construction Type:
NEW
Principals of Sponsor
Plan ID:
CD060235
Project Name:
223 SMITH STREET CONDOMINIUM
Sponsor Name:
223 SMITH STREET LLC
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
BOUSKILA
MEIR
MANAGER/MEMBER
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
223 SMITH STREET CONDOMINIUM
File NO:
CD060235
ADDRESS:
223 SMITH STREET
DEPOSIT:
$5,780.00
CITY:
BROOKLYN
REC./DATE:
05/23/2006 (#078939)
COUNTY:
BROOKLYN
BALANCES:
$5,780.00
STATE:
NY
REC./DATE:
09/29/2006 (#81239)
ZIP:
11201
INIT. PP:
SPONSOR:
223 SMITH STREET LLC
PP on Accep:
$2,890,000.00
SPONSOR'S ATTORNEY (Firm):
HARVEY D. KAMPTON
Atty.:
KAMPTON H
BY:
RONALD B KREMNITZER, ESQ.
PLAN REC'D:
05/05/2006
ADDRESS:
5900 ARLINGTON AVENUE
ASSIGNED TO:
ZIMMERMAN D
RIVERDALE, NY 10471
REJECTED:
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
09/29/2006
DATE EFFECTIVE:
01/12/2007
UNITS SOLD:
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
BOUSKILA
MEIR
MANAGER/MEMBER
AMENDMENTS
No:
1
Submitted Date:
12/22/2006
Review Attorney:
HABER N
Review Date:
01/12/2007
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFFE 2 UNITS 40 AFFI, (6)
Receipt Number:
82998