Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD060542
Occupied:
SPLIT/RESIDENTIAL
Name:
CHERRY TOWER CONDOMINIUM
Eviction:
Address:
43-17 UNION STREET
Initial Price:
$31,952,200.00
FLUSHING, NY 11354
Current Price:
$31,952,200.00
Boro/County:
QUEENS
Submitted Date:
08/15/2006
Location Code:
QUEENS
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
11/30/2006
Units:
Accepted Date:
11/30/2006
Review Attorney:
HABER N
Abandoned Date:
Action:
ACCEPTED
Effective Date:
06/20/2007
CPS-10 Certification Filed:
Amendment No:
2
Submitted Date:
06/14/2007
Review Attorney:
HABER N
Reviewed Date:
06/20/2007
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFFECTIVENESS 8 UNITS 16.33 SUBSCRIPTION-8 (6)
Amendment No:
1
Submitted Date:
04/19/2007
Review Attorney:
HABER N
Reviewed Date:
06/14/2007
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
PRICE CHANGE $31,952,000; FORM CD-11; 71-UPDATES BUDGET WITH ADEQUACY LETTER; (6)
Building Info
Plan ID:
CD060542
Number of Units
Commercial
0
Parking
49
Professional
6
Resort
0
Residential
43
Regulated
0
Non-Regulated
0
Storage
0
Other
24
Total
122
Project Name:
CHERRY TOWER CONDOMINIUM
Building Type:
Condo
Residential Conversion:
Residential Vacant:
New Construction
Commercial:
Statistical Record
Plan ID:
CD060542
Project Name:
CHERRY TOWER CONDOMINIUM
Address:
43-17 UNION STREET
FLUSHING, NY 11354
Country:
US
County:
QUEENS
Location:
QUEENS
Sponsor Name:
CHERRY TOWER REALTY CORP
Address:
43-17 UNION STREET
FLUSHING, NY 11354
Law Firm:
BLECKNER P.C.
By:
JOSEPH WILSON
Phone:
(718) 886-6776
Address:
350 FIFTH AVENUE, SUITE 6440
NEW YORK, NY 10118
Type of Offering:
NEW CONSTRUCTION OR VACANT CONDO
Plan Type:
CONDOMINIUM
Construction Type:
NEW
Principals of Sponsor
Plan ID:
CD060542
Project Name:
CHERRY TOWER CONDOMINIUM
Sponsor Name:
CHERRY TOWER REALTY CORP
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
LAU
SING OI
PRESIDENT
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
CHERRY TOWER CONDOMINIUM
File NO:
CD060542
ADDRESS:
43-17 UNION STREET
DEPOSIT:
$10,000.00
CITY:
FLUSHING
REC./DATE:
09/29/2006 (#081216)
COUNTY:
QUEENS
BALANCES:
$10,000.00
STATE:
NY
REC./DATE:
12/01/2006 (#82333)
ZIP:
11354
INIT. PP:
SPONSOR:
CHERRY TOWER REALTY CORP
PP on Accep:
$31,952,200.00
SPONSOR'S ATTORNEY (Firm):
BLECKNER P.C.
Atty.:
SWIFT, ESQ. A
BY:
JOSEPH WILSON
PLAN REC'D:
09/14/2006
ADDRESS:
350 FIFTH AVENUE, SUITE 6440
ASSIGNED TO:
HABER N
NEW YORK, NY 10118
REJECTED:
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
11/30/2006
DATE EFFECTIVE:
06/20/2007
UNITS SOLD:
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
LAU
SING OI
PRESIDENT
AMENDMENTS
No:
2
Submitted Date:
06/14/2007
Review Attorney:
HABER N
Review Date:
06/20/2007
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFFECTIVENESS 8 UNITS 16.33 SUBSCRIPTION-8 (6)
Receipt Number:
86637
No:
1
Submitted Date:
04/19/2007
Review Attorney:
HABER N
Review Date:
06/14/2007
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
PRICE CHANGE $31,952,000; FORM CD-11; 71-UPDATES BUDGET WITH ADEQUACY LETTER; (6)
Receipt Number:
85537