Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
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Location Code: BROOKLYN Withdrawn Date: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:2Submitted Date:02/09/2009Next Amendment
Review Attorney:HABER NReviewed 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) Previous Amendment

Building Info

Return to Search
 
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

Return to Search
 
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

Return to Search
 
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 NameFirst NameMITitle/Function
PALMISANO MICHAEL PRINCIPAL
VITALE GINO MEMBER
VITALE SEBASTIANO MEMBER

Statistical Record

Plan ID:   
 
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
PALMISANOMICHAELPRINCIPAL
VITALEGINOMEMBER
VITALESEBASTIANOMEMBER

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