Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD060373
Occupied:
SPLIT/RESIDENTIAL
Name:
111 HUDSON STREET CONDOMINIUM
Eviction:
Address:
111 HUDSON STREET
Initial Price:
$8,210,000.00
NEW YORK, NY 10013
Current Price:
$8,210,000.00
Boro/County:
MANHATTAN
Submitted Date:
06/14/2006
Location Code:
MANHATTAN
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
CONVERSION
Reviewed Date:
03/21/2007
Units:
Accepted Date:
03/21/2007
Review Attorney:
GOLDEN R
Abandoned Date:
Action:
ACCEPTED
Effective Date:
06/27/2008
CPS-10 Certification Filed:
Amendment No:
2
Submitted Date:
01/23/2008
Review Attorney:
SCHARBACH S
Reviewed Date:
06/27/2008
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFFE AFFI SUBS, (6)
Amendment No:
1
Submitted Date:
10/22/2007
Review Attorney:
SCHARBACH S
Reviewed Date:
11/05/2007
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
99-NEW DISCL AND SPONSOR CONTROL PROVISIONS, (6)
Building Info
Plan ID:
CD060373
Number of Units
Commercial
1
Parking
0
Professional
0
Resort
0
Residential
9
Regulated
0
Non-Regulated
0
Storage
0
Other
0
Total
10
Project Name:
111 HUDSON STREET CONDOMINIUM
Building Type:
Condo
Residential Conversion:
Non-Eviction
Residential Vacant:
Commercial:
Statistical Record
Plan ID:
CD060373
Project Name:
111 HUDSON STREET CONDOMINIUM
Address:
111 HUDSON STREET
NEW YORK, NY 10013
Country:
US
County:
MANHATTAN
Location:
MANHATTAN
Sponsor Name:
111 HUDSON STREET LLC
Address:
515 CANAL STREET
NEW YORK, NY 10013
Law Firm:
MARCUS ATTORNEYS
By:
ANDREW M WELTCHEK
Phone:
(718) 643-6555
Address:
13 GREENE AVENUE
BROOKLYN, NY 11238
Type of Offering:
CONVERSION OF OCCUPIED BUILDING TO CONDO
Plan Type:
CONDOMINIUM
Construction Type:
CONVERSION
Principals of Sponsor
Plan ID:
CD060373
Project Name:
111 HUDSON STREET CONDOMINIUM
Sponsor Name:
111 HUDSON STREET LLC
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
SCHUITEMAKER
CHRISTINA
MANAGING MEMBER
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
111 HUDSON STREET CONDOMINIUM
File NO:
CD060373
ADDRESS:
111 HUDSON STREET
DEPOSIT:
$10,000.00
CITY:
NEW YORK
REC./DATE:
07/03/2006 (#079685)
COUNTY:
MANHATTAN
BALANCES:
$10,000.00
STATE:
NY
REC./DATE:
03/21/2007 (#84485)
ZIP:
10013
INIT. PP:
SPONSOR:
111 HUDSON STREET LLC
PP on Accep:
$8,210,000.00
SPONSOR'S ATTORNEY (Firm):
MARCUS ATTORNEYS
Atty.:
WELTCHEK A
BY:
ANDREW M WELTCHEK
PLAN REC'D:
ADDRESS:
13 GREENE AVENUE
ASSIGNED TO:
GOLDEN R
BROOKLYN, NY 11238
REJECTED:
PLAN TYPE:
PT23 (Occ. Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
03/21/2007
DATE EFFECTIVE:
06/27/2008
UNITS SOLD:
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
SCHUITEMAKER
CHRISTINA
MANAGING MEMBER
AMENDMENTS
No:
2
Submitted Date:
01/23/2008
Review Attorney:
SCHARBACH S
Review Date:
06/27/2008
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFFE AFFI SUBS, (6)
Receipt Number:
91005
No:
1
Submitted Date:
10/22/2007
Review Attorney:
SCHARBACH S
Review Date:
11/05/2007
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
99-NEW DISCL AND SPONSOR CONTROL PROVISIONS, (6)
Receipt Number:
89347