Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD070038
Occupied:
RESIDENTIAL
Name:
1328 58TH STREET CONDOMINIUM
Eviction:
Address:
1328 58TH STREET
Initial Price:
$1,850,000.00
BROOKLYN, NY 11219
Current Price:
$1,850,000.00
Boro/County:
BROOKLYN
Submitted Date:
01/24/2007
Location Code:
BROOKLYN
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
05/31/2007
Units:
Accepted Date:
05/31/2007
Review Attorney:
PIESMAN M
Abandoned Date:
Action:
ACCEPTED
Effective Date:
11/16/2007
CPS-10 Certification Filed:
Amendment No:
2
Submitted Date:
11/07/2007
Review Attorney:
PIESMAN M
Reviewed Date:
11/16/2007
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFFE 3 UNITS 1 %SOLD 33% AFFI, (6)
Amendment No:
1
Submitted Date:
08/01/2007
Review Attorney:
PIESMAN M
Reviewed Date:
08/17/2007
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
99-ADDITIONAL COSTS, REVISES LAYOUT, (0)
Building Info
Plan ID:
CD070038
Number of Units
Commercial
0
Parking
0
Professional
0
Resort
0
Residential
3
Regulated
0
Non-Regulated
0
Storage
0
Other
0
Total
3
Project Name:
1328 58TH STREET CONDOMINIUM
Building Type:
Condo/Coop
Residential Conversion:
Residential Vacant:
New Construction
Commercial:
Statistical Record
Plan ID:
CD070038
Project Name:
1328 58TH STREET CONDOMINIUM
Address:
1328 58TH STREET
BROOKLYN, NY 11219
Country:
US
County:
BROOKLYN
Location:
BROOKLYN
Sponsor Name:
1328 58TH STREET, LLC
Address:
163 ADAR COURT
MONSEY, NY 10952
Law Firm:
MARC BRICK ATTORNEY AT LAW
By:
MARC L BRICK, ESQ.
Phone:
(516) 596-6000
Address:
366 PEARSALL AVENUE, SUITE 1
CEDARHURST, NY 11516
Type of Offering:
NEW CONSTRUCTION OR VACANT CONDO
Plan Type:
CONDOMINIUM
Construction Type:
NEW
Principals of Sponsor
Plan ID:
CD070038
Project Name:
1328 58TH STREET CONDOMINIUM
Sponsor Name:
1328 58TH STREET, LLC
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
WIEDER
ARON
PRESIDENT
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
1328 58TH STREET CONDOMINIUM
File NO:
CD070038
ADDRESS:
1328 58TH STREET
DEPOSIT:
$3,700.00
CITY:
BROOKLYN
REC./DATE:
02/07/2007 (#083532)
COUNTY:
BROOKLYN
BALANCES:
$3,700.00
STATE:
NY
REC./DATE:
05/23/2007 (#86017)
ZIP:
11219
INIT. PP:
SPONSOR:
1328 58TH STREET, LLC
PP on Accep:
$1,850,000.00
SPONSOR'S ATTORNEY (Firm):
MARC BRICK ATTORNEY AT LAW
Atty.:
BRICK M
BY:
MARC L BRICK, ESQ.
PLAN REC'D:
01/24/2007
ADDRESS:
366 PEARSALL AVENUE, SUITE 1
ASSIGNED TO:
PIESMAN M
CEDARHURST, NY 11516
REJECTED:
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
05/31/2007
DATE EFFECTIVE:
11/16/2007
UNITS SOLD:
BUILDING INFORMATION
Building Type:
Condo/Coop
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
WIEDER
ARON
PRESIDENT
AMENDMENTS
No:
2
Submitted Date:
11/07/2007
Review Attorney:
PIESMAN M
Review Date:
11/16/2007
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFFE 3 UNITS 1 %SOLD 33% AFFI, (6)
Receipt Number:
89713
No:
1
Submitted Date:
08/01/2007
Review Attorney:
PIESMAN M
Review Date:
08/17/2007
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
99-ADDITIONAL COSTS, REVISES LAYOUT, (0)
Receipt Number:
87800