Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD070214
Occupied:
RESIDENTIAL
Name:
PAPER FACTORY CONDO
Eviction:
Address:
52 WEST 22ND STREET
Initial Price:
$8,775,000.00
NEW YORK, NY 10010
Current Price:
$8,775,000.00
Boro/County:
MANHATTAN
Submitted Date:
03/29/2007
Location Code:
MANHATTAN
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
08/21/2007
Units:
Accepted Date:
08/21/2007
Review Attorney:
HABER N
Abandoned Date:
Action:
ACCEPTED
Effective Date:
04/04/2008
CPS-10 Certification Filed:
Amendment No:
5
Submitted Date:
02/15/2011
Review Attorney:
AMBACHEN J
Reviewed Date:
03/04/2011
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
79-UPDATES UNSOLD UNITS, REAL ESTATE TAXES OWED. (12)
Amendment No:
4
Submitted Date:
01/28/2010
Review Attorney:
AMBACHEN J
Reviewed Date:
01/28/2010
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
PRICE CHANGE; NEW OFFERING $7,960,000; 12-DECREASE NO FEE; DN (02/08/10)
Amendment No:
3
Submitted Date:
07/07/2009
Review Attorney:
AMBACHEN J
Reviewed Date:
07/17/2009
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71-UPDATES BUDGET WITH ADEQUACY LETTER, 73-UPDATES FINANCIALS,UPDATES UNSOLD UNITS AND COMMON CHANGES, (12)
Amendment No:
3
Submitted Date:
07/07/2009
Review Attorney:
AMBACHEN J
Reviewed Date:
07/17/2009
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71-UPDATES BUDGET WITH ADEQUACY LETTER, 73-UPDATES FINANCIALS,UPDATES UNSOLD UNITS AND COMMON CHANGES, (12)
Amendment No:
2
Submitted Date:
07/01/2008
Review Attorney:
SCHARBACH S
Reviewed Date:
09/09/2008
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90-POST CLOSING, (6)
Amendment No:
1
Submitted Date:
03/10/2008
Review Attorney:
SCHARBACH S
Reviewed Date:
04/04/2008
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
20-EFF 3, UNITS 60%; 99-MISC. CLEAN-UP REVISIONS; (6)
Building Info
Plan ID:
CD070214
Number of Units
Commercial
0
Parking
0
Professional
0
Resort
0
Residential
5
•Regulated
0
•Non-Regulated
0
Storage
0
Other
0
Total
5
Project Name:
PAPER FACTORY CONDO
Building Type:
Condo
Residential Conversion:
Residential Vacant:
New Construction
Commercial:
Statistical Record
Plan ID:
CD070214
Project Name:
PAPER FACTORY CONDO
Address:
52 WEST 22ND STREET
NEW YORK, NY 10010
Country:
US
County:
MANHATTAN
Location:
MANHATTAN
Sponsor Name:
52 WEST 22ND STREET, LLC
Address:
1400 OLD COUNTRY ROAD, STE 206
WESTBURY, NY 11590
Law Firm:
GALLET DREYER & BERKEY, LLP
By:
Scott M Smiler
Phone:
(212) 935-3131
Address:
845 THIRD AVENUE, 5TH FLOOR
NEW YORK, NY 10022
Type of Offering:
NEW CONSTRUCTION OR VACANT CONDO
Plan Type:
CONDOMINIUM
Construction Type:
NEW
Principals of Sponsor
Plan ID:
CD070214
Project Name:
PAPER FACTORY CONDO
Sponsor Name:
52 WEST 22ND STREET, LLC
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
SWICKLE
MARC
PRINCIPAL
BERGER
HOWARD
PRINCIPAL
GOLDBERG
GREGORY
PRINCIPAL
ANNUNZIATA
GREGG
PRINCIPAL
PORCO
FRANK
PRINCIPAL
CERVINO
CHRISTOPHER
PRINCIPAL
LAGREGO
CHRISTOPHER
PRINCIPAL
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
PAPER FACTORY CONDO
File NO:
CD070214
ADDRESS:
52 WEST 22ND STREET
DEPOSIT:
$20,000.00
CITY:
NEW YORK
REC./DATE:
04/18/2007 (#085220)
COUNTY:
MANHATTAN
BALANCES:
STATE:
NY
REC./DATE:
(#85220)
ZIP:
10010
INIT. PP:
SPONSOR:
52 WEST 22ND STREET, LLC
PP on Accep:
$8,775,000.00
SPONSOR'S ATTORNEY (Firm):
GALLET DREYER & BERKEY, LLP
Atty.:
SMILER S
BY:
Scott M Smiler
PLAN REC'D:
04/12/2007
ADDRESS:
845 THIRD AVENUE, 5TH FLOOR
ASSIGNED TO:
HABER N
NEW YORK, NY 10022
REJECTED:
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
08/21/2007
DATE EFFECTIVE:
04/04/2008
UNITS SOLD:
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
SWICKLE
MARC
PRINCIPAL
BERGER
HOWARD
PRINCIPAL
GOLDBERG
GREGORY
PRINCIPAL
ANNUNZIATA
GREGG
PRINCIPAL
PORCO
FRANK
PRINCIPAL
CERVINO
CHRISTOPHER
PRINCIPAL
LAGREGO
CHRISTOPHER
PRINCIPAL
AMENDMENTS
No:
5
Submitted Date:
02/15/2011
Review Attorney:
AMBACHEN J
Review Date:
03/04/2011
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
79-UPDATES UNSOLD UNITS, REAL ESTATE TAXES OWED. (12)
Receipt Number:
111441
No:
4
Submitted Date:
01/28/2010
Review Attorney:
AMBACHEN J
Review Date:
01/28/2010
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
PRICE CHANGE; NEW OFFERING $7,960,000; 12-DECREASE NO FEE; DN (02/08/10)
Receipt Number:
103261
No:
3
Submitted Date:
07/07/2009
Review Attorney:
AMBACHEN J
Review Date:
07/17/2009
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71-UPDATES BUDGET WITH ADEQUACY LETTER, 73-UPDATES FINANCIALS,UPDATES UNSOLD UNITS AND COMMON CHANGES, (12)
Receipt Number:
100280
No:
3
Submitted Date:
07/07/2009
Review Attorney:
AMBACHEN J
Review Date:
07/17/2009
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71-UPDATES BUDGET WITH ADEQUACY LETTER, 73-UPDATES FINANCIALS,UPDATES UNSOLD UNITS AND COMMON CHANGES, (12)
Receipt Number:
100280
No:
2
Submitted Date:
07/01/2008
Review Attorney:
SCHARBACH S
Review Date:
09/09/2008
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90-POST CLOSING, (6)
Receipt Number:
94154
No:
1
Submitted Date:
03/10/2008
Review Attorney:
SCHARBACH S
Review Date:
04/04/2008
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFF 3, UNITS 60%; 99-MISC. CLEAN-UP REVISIONS; (6)
Receipt Number:
91960