Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD070011
Occupied:
RESIDENTIAL
Name:
150 CLERMONT CONDOMINIUM
Eviction:
Address:
150 CLERMONT AVENUE
Initial Price:
$33,511,455.00
BROOKLYN, NY 11205
Current Price:
$33,511,455.00
Boro/County:
BROOKLYN
Submitted Date:
01/10/2007
Location Code:
BROOKLYN
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
03/21/2007
Units:
Accepted Date:
03/21/2007
Review Attorney:
GOLDEN R
Abandoned Date:
Action:
ACCEPTED
Effective Date:
CPS-10 Certification Filed:
Amendment No:
1
Submitted Date:
09/23/2008
Review Attorney:
PIESMAN M
Reviewed Date:
10/03/2008
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
OTHER - PLAN ABANDONED - FORM RS-3 ANNEXED; 0
Building Info
Plan ID:
CD070011
Number of Units
Commercial
4
Parking
27
Professional
0
Resort
0
Residential
52
Regulated
0
Non-Regulated
0
Storage
0
Other
0
Total
83
Project Name:
150 CLERMONT CONDOMINIUM
Building Type:
Condo
Residential Conversion:
Residential Vacant:
New Construction
Commercial:
Statistical Record
Plan ID:
CD070011
Project Name:
150 CLERMONT CONDOMINIUM
Address:
150 CLERMONT AVENUE
BROOKLYN, NY 11205
Country:
US
County:
BROOKLYN
Location:
BROOKLYN
Sponsor Name:
375 MYRTLE AVENUE, LLC
Address:
18 EAST 41ST STREET, SUITE 1201
NEW YORK, NY 10017
Law Firm:
MARCUS ATTORNEYS
By:
ALLEN M TUREK, ESQ.
Phone:
(212) 223-3562
Address:
13 GREENE AVENUE
BROOKLYN, NY 11238
Type of Offering:
NEW CONSTRUCTION OR VACANT CONDO
Plan Type:
CONDOMINIUM
Construction Type:
NEW
Principals of Sponsor
Plan ID:
CD070011
Project Name:
150 CLERMONT CONDOMINIUM
Sponsor Name:
375 MYRTLE AVENUE, LLC
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
FLOURNOY
GEOFF
PRINCIPAL
MARSHALL
MEREDITH
PRINCIPAL
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
150 CLERMONT CONDOMINIUM
File NO:
CD070011
ADDRESS:
150 CLERMONT AVENUE
DEPOSIT:
$10,000.00
CITY:
BROOKLYN
REC./DATE:
01/24/2007 (#083308)
COUNTY:
BROOKLYN
BALANCES:
$10,000.00
STATE:
NY
REC./DATE:
03/21/2007 (#84579)
ZIP:
11205
INIT. PP:
SPONSOR:
375 MYRTLE AVENUE, LLC
PP on Accep:
$33,511,455.00
SPONSOR'S ATTORNEY (Firm):
MARCUS ATTORNEYS
Atty.:
SANTIAGO G
BY:
ALLEN M TUREK, ESQ.
PLAN REC'D:
01/10/2007
ADDRESS:
13 GREENE AVENUE
ASSIGNED TO:
GOLDEN R
BROOKLYN, NY 11238
REJECTED:
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
03/21/2007
DATE EFFECTIVE:
UNITS SOLD:
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
FLOURNOY
GEOFF
PRINCIPAL
MARSHALL
MEREDITH
PRINCIPAL
AMENDMENTS
No:
1
Submitted Date:
09/23/2008
Review Attorney:
PIESMAN M
Review Date:
10/03/2008
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
OTHER - PLAN ABANDONED - FORM RS-3 ANNEXED; 0
Receipt Number:
95690