Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD060586
Occupied:
RESIDENTIAL
Name:
473 HICKS STREET CONDOMINIUM
Eviction:
Address:
473 HICKS STREET
Initial Price:
$6,000,000.00
BROOKLYN, NY 11231
Current Price:
$6,000,000.00
Boro/County:
BROOKLYN
Submitted Date:
09/05/2006
Location Code:
BROOKLYN
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
05/17/2007
Units:
Accepted Date:
05/17/2007
Review Attorney:
HABER N
Abandoned Date:
Action:
ACCEPTED
Effective Date:
CPS-10 Certification Filed:
Amendment No:
2
Submitted Date:
02/09/2009
Review Attorney:
HABER N
Reviewed Date:
03/26/2009
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71-UPDATES BUDGET WITH ADEQUACY LETTER; 90-POST-CLOSING-STATUS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS; 99-OTHER - FIRST CLOSING;(12)
Amendment No:
1
Submitted Date:
06/13/2007
Review Attorney:
HABER N
Reviewed Date:
06/22/2007
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
99-UPDATE ELECTIEC ESTIMATE, (6)
Building Info
Plan ID:
CD060586
Number of Units
Commercial
0
Parking
0
Professional
0
Resort
0
Residential
6
Regulated
0
Non-Regulated
0
Storage
0
Other
0
Total
6
Project Name:
473 HICKS STREET CONDOMINIUM
Building Type:
Condo
Residential Conversion:
Residential Vacant:
New Construction
Commercial:
Statistical Record
Plan ID:
CD060586
Project Name:
473 HICKS STREET CONDOMINIUM
Address:
473 HICKS STREET
BROOKLYN, NY 11231
Country:
US
County:
BROOKLYN
Location:
BROOKLYN
Sponsor Name:
473 HICKS STREET, LLC
Address:
128 PIONEER STREET
BROOKLYN, NY 11231
Law Firm:
HAROLD L. GRUBER, P.C.
By:
YURI GEYLIK
Phone:
(718) 522-1111
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
Plan ID:
CD060586
Project Name:
473 HICKS STREET CONDOMINIUM
Sponsor Name:
473 HICKS STREET, LLC
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
PALMISANO
MICHAEL
PRINCIPAL
VITALE
GINO
MEMBER
VITALE
SEBASTIANO
MEMBER
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
473 HICKS STREET CONDOMINIUM
File NO:
CD060586
ADDRESS:
473 HICKS STREET
DEPOSIT:
$10,000.00
CITY:
BROOKLYN
REC./DATE:
09/18/2006 (#081006)
COUNTY:
BROOKLYN
BALANCES:
$10,000.00
STATE:
NY
REC./DATE:
05/17/2007 (#85886)
ZIP:
11231
INIT. PP:
SPONSOR:
473 HICKS STREET, LLC
PP on Accep:
$6,000,000.00
SPONSOR'S ATTORNEY (Firm):
HAROLD L. GRUBER, P.C.
Atty.:
GRUBER H
BY:
YURI GEYLIK
PLAN REC'D:
ADDRESS:
92 PROSPECT PLACE, SUITE 1
ASSIGNED TO:
HABER N
BROOKLYN, NY 11217
REJECTED:
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
05/17/2007
DATE EFFECTIVE:
UNITS SOLD:
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
PALMISANO
MICHAEL
PRINCIPAL
VITALE
GINO
MEMBER
VITALE
SEBASTIANO
MEMBER
AMENDMENTS
No:
2
Submitted Date:
02/09/2009
Review Attorney:
HABER N
Review Date:
03/26/2009
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71-UPDATES BUDGET WITH ADEQUACY LETTER; 90-POST-CLOSING-STATUS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS; 99-OTHER - FIRST CLOSING;(12)
Receipt Number:
97990
No:
1
Submitted Date:
06/13/2007
Review Attorney:
HABER N
Review Date:
06/22/2007
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
99-UPDATE ELECTIEC ESTIMATE, (6)
Receipt Number:
86711