Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD060572 Occupied: RESIDENTIAL
Name: 138 EDGECOMBE AVENUE CONDOMINIUM Eviction:
Address: 138 EDGECOMBE AVENUE Initial Price: $3,900,000.00
NEW YORK, NY 10030 Current Price: $3,900,000.00
Boro/County: MANHATTAN Submitted Date: 08/31/2006
Location Code: MANHATTAN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 12/04/2006
Units: Accepted Date: 12/04/2006
Review Attorney: PIESMAN M Abandoned Date:
Action: ACCEPTED Effective Date: 12/18/2007
CPS-10 Certification Filed:

Amendment No:3Submitted Date:09/30/2008Next Amendment
Review Attorney:PIESMAN MReviewed Date:10/09/2008 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:90, (6) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD060572
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 10
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 10
Project Name: 138 EDGECOMBE AVENUE CONDOMINIUM
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD060572
Project Name: 138 EDGECOMBE AVENUE CONDOMINIUM
Address: 138 EDGECOMBE AVENUE
NEW YORK, NY 10030
Country: US
County: MANHATTAN
Location: MANHATTAN

Sponsor Name: 138 EDGECOMBE, LLC
Address: 1946 CONEY ISLAND AVENUE
BROOKLYN, NY 11223

Law Firm: HAROLD L. GRUBER, P.C.
By: STANLEY P KUPFER
Phone: (718) 435-1001
Address: 92 PROSPECT PLACE, SUITE 1
BROOKLYN, NY 11217

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

Principals of Sponsor

Return to Search
 
Plan ID: CD060572
Project Name: 138 EDGECOMBE AVENUE CONDOMINIUM
Sponsor Name: 138 EDGECOMBE, LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
CHEMTOB DAVID PRINCIPAL
CHEMTOB MARC PRINCIPAL
KAIRY SAMUEL PRINCIPAL

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 138 EDGECOMBE AVENUE CONDOMINIUM File NO: CD060572
ADDRESS: 138 EDGECOMBE AVENUE DEPOSIT: $7,800.00
CITY: NEW YORK REC./DATE: 09/18/2006 (#080994)
COUNTY: MANHATTAN BALANCES: $7,800.00
STATE: NY REC./DATE: 12/04/2006 (#82345)
ZIP: 10030 INIT. PP:
SPONSOR: 138 EDGECOMBE, LLC PP on Accep: $3,900,000.00
SPONSOR'S ATTORNEY (Firm): HAROLD L. GRUBER, P.C. Atty.: GRUBER H
BY: STANLEY P KUPFER PLAN REC'D:
ADDRESS: 92 PROSPECT PLACE, SUITE 1 ASSIGNED TO: PIESMAN M
BROOKLYN, NY 11217 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 12/04/2006
DATE EFFECTIVE: 12/18/2007
UNITS SOLD:

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
CHEMTOBDAVIDPRINCIPAL
CHEMTOBMARCPRINCIPAL
KAIRYSAMUELPRINCIPAL

AMENDMENTS

No: 3 Submitted Date: 09/30/2008 Review Attorney: PIESMAN M
Review Date: 10/09/2008 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90, (6) Receipt Number: 95913

No: 2 Submitted Date: 12/11/2007 Review Attorney: PIESMAN M
Review Date: 12/18/2007 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20-EFFE 10 UNITS 2 %SOLD 20%, AFFI, (6) Receipt Number: 90345

No: 1 Submitted Date: 02/28/2007 Review Attorney: PIESMAN M
Review Date: 03/19/2007 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 1-INCR FEEK, 79-SQR FOOTAGE, 99-REALLOCATION OF LNDR COM,(0) Receipt Number: 84380


Documents

Return to Search
 

Please note that certain documents associated with this plan ID may not be posted below despite others being posted below. Only documents that have been prepared for posting will be posted below; additional documents may be added on an ongoing basis as they are prepared. Please also note that if more than 10 documents are posted, they will appear on multiple pages.

Total documents found: 2
CD060572_138 Edgecombe Avenue Condominium_Offering Plan + Amendments 1-2.pdf 72.568 MB
CD060572_138 Edgecombe Avenue Condominium_Amendment 3.pdf 0.314 MB