Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
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Location Code: BROOKLYN Withdrawn Date: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:2Submitted Date:11/07/2007Next Amendment
Review Attorney:PIESMAN MReviewed 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) Previous Amendment

Building Info

Return to Search
 
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

Return to Search
 
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

Return to Search
 
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 NameFirst NameMITitle/Function
WIEDER ARON PRESIDENT

Statistical Record

Plan ID:   
 
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
WIEDERARONPRESIDENT

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