Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD070146
Occupied:
RESIDENTIAL
Name:
226 16TH STREET CONDOMINIUM
Eviction:
Address:
226 16TH STREET
Initial Price:
$3,220,000.00
BROOKLYN, NY 11215
Current Price:
$3,220,000.00
Boro/County:
BROOKLYN
Submitted Date:
03/08/2007
Location Code:
BROOKLYN
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
08/13/2007
Units:
Accepted Date:
08/13/2007
Review Attorney:
HABER N
Abandoned Date:
Action:
ACCEPTED
Effective Date:
02/05/2009
CPS-10 Certification Filed:
Amendment No:
8
Submitted Date:
11/30/2011
Review Attorney:
HABER N
Reviewed Date:
01/10/2012
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. (12)
Amendment No:
7
Submitted Date:
05/13/2011
Review Attorney:
HABER N
Reviewed Date:
05/18/2011
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90-POST-CLOSING-STATS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS; 99-OTHER - FIRST-CLOSING; (6)
Amendment No:
6
Submitted Date:
11/05/2010
Review Attorney:
HABER N
Reviewed Date:
12/02/2010
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
PRICE CHANGE $254,000; NEW OFFERING $2,966,000; 12-DECREASE NO FEE; (6)
Amendment No:
5
Submitted Date:
05/05/2010
Review Attorney:
HABER N
Reviewed Date:
05/26/2010
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71-UPDATES BUDGET WITH ADEQUACY LETTER; 99-OTHER - RESCISSION; PROJECTED START DATE; REAL ESTATE TAXES; (6)
Amendment No:
4
Submitted Date:
08/20/2009
Review Attorney:
HABER N
Reviewed Date:
09/02/2009
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71-UPDAES BUDGET WITH ADEQUACY LETTER, 99-REAL ESTATE TAXES;AMEND DECLARATION,(6)
Amendment No:
3
Submitted Date:
01/23/2009
Review Attorney:
HABER N
Reviewed Date:
02/05/2009
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFF - 1 UNIT; 16%; (6)
Amendment No:
3
Submitted Date:
01/23/2009
Review Attorney:
HABER N
Reviewed Date:
02/05/2009
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFF - 1 UNIT; 16%; (6)
Amendment No:
2
Submitted Date:
11/06/2008
Review Attorney:
HABER N
Reviewed Date:
11/21/2008
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71-UPDATES BUDGET WITHOUT LETTER; 99-NEW PROJECTED DATE CONDO. OPERATIONS (6)
Amendment No:
1
Submitted Date:
02/29/2008
Review Attorney:
HABER N
Reviewed Date:
03/10/2008
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
99-EFFE TERMS AMENDED,(0)
Building Info
Plan ID:
CD070146
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:
226 16TH STREET CONDOMINIUM
Building Type:
Condo
Residential Conversion:
Residential Vacant:
New Construction
Commercial:
Statistical Record
Plan ID:
CD070146
Project Name:
226 16TH STREET CONDOMINIUM
Address:
226 16TH STREET
BROOKLYN, NY 11215
Country:
US
County:
BROOKLYN
Location:
BROOKLYN
Sponsor Name:
16TH STREET DEVELOPMENT, LLC
Address:
277 BEAUMONT STREET
BROOKLYN, NY 11235
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:
CD070146
Project Name:
226 16TH STREET CONDOMINIUM
Sponsor Name:
16TH STREET DEVELOPMENT, LLC
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
ZELDIN
MARK
VAYS
SEMYON
VAYS
IRINA
ZELDIN
MARK
VAYS
SEMYON
VAYS
IRINA
ZELDIN
MARK
VAYS
SEMYON
VAYS
IRINA
ZELDIN
MARK
PRINCIPAL
VAYS
SEMYON
PRINCIPAL
VAYS
IRINA
PRINCIPAL
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
226 16TH STREET CONDOMINIUM
File NO:
CD070146
ADDRESS:
226 16TH STREET
DEPOSIT:
$6,440.00
CITY:
BROOKLYN
REC./DATE:
03/21/2007 (#084570)
COUNTY:
BROOKLYN
BALANCES:
$6,440.00
STATE:
NY
REC./DATE:
08/13/2007 (#87889)
ZIP:
11215
INIT. PP:
SPONSOR:
16TH STREET DEVELOPMENT, LLC
PP on Accep:
$3,220,000.00
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:
08/13/2007
DATE EFFECTIVE:
02/05/2009
UNITS SOLD:
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
ZELDIN
MARK
VAYS
SEMYON
VAYS
IRINA
ZELDIN
MARK
VAYS
SEMYON
VAYS
IRINA
ZELDIN
MARK
VAYS
SEMYON
VAYS
IRINA
ZELDIN
MARK
PRINCIPAL
VAYS
SEMYON
PRINCIPAL
VAYS
IRINA
PRINCIPAL
AMENDMENTS
No:
8
Submitted Date:
11/30/2011
Review Attorney:
HABER N
Review Date:
01/10/2012
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. (12)
Receipt Number:
115105
No:
7
Submitted Date:
05/13/2011
Review Attorney:
HABER N
Review Date:
05/18/2011
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90-POST-CLOSING-STATS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS; 99-OTHER - FIRST-CLOSING; (6)
Receipt Number:
112590
No:
6
Submitted Date:
11/05/2010
Review Attorney:
HABER N
Review Date:
12/02/2010
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
PRICE CHANGE $254,000; NEW OFFERING $2,966,000; 12-DECREASE NO FEE; (6)
Receipt Number:
110249
No:
5
Submitted Date:
05/05/2010
Review Attorney:
HABER N
Review Date:
05/26/2010
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71-UPDATES BUDGET WITH ADEQUACY LETTER; 99-OTHER - RESCISSION; PROJECTED START DATE; REAL ESTATE TAXES; (6)
Receipt Number:
104725
No:
4
Submitted Date:
08/20/2009
Review Attorney:
HABER N
Review Date:
09/02/2009
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71-UPDAES BUDGET WITH ADEQUACY LETTER, 99-REAL ESTATE TAXES;AMEND DECLARATION,(6)
Receipt Number:
101097
No:
3
Submitted Date:
01/23/2009
Review Attorney:
HABER N
Review Date:
02/05/2009
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFF - 1 UNIT; 16%; (6)
Receipt Number:
97722
No:
3
Submitted Date:
01/23/2009
Review Attorney:
HABER N
Review Date:
02/05/2009
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFF - 1 UNIT; 16%; (6)
Receipt Number:
98666
No:
2
Submitted Date:
11/06/2008
Review Attorney:
HABER N
Review Date:
11/21/2008
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71-UPDATES BUDGET WITHOUT LETTER; 99-NEW PROJECTED DATE CONDO. OPERATIONS (6)
Receipt Number:
96513
No:
1
Submitted Date:
02/29/2008
Review Attorney:
HABER N
Review Date:
03/10/2008
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
99-EFFE TERMS AMENDED,(0)
Receipt Number:
91761