Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD070224 Occupied: RESIDENTIAL
Name: 126 STERLING PLACE CONDOMINIUM Eviction:
Address: 126 STERLING PLACE Initial Price: $5,914,000.00
BROOKLYN, NY 11217 Current Price: $9,809,474.00
Boro/County: BROOKLYN Submitted Date: 03/30/2007
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: CONVERSION Reviewed Date: 06/04/2008
Units: Accepted Date: 06/04/2008
Review Attorney: HABER N Abandoned Date:
Action: ACCEPTED Effective Date: 08/14/2009
CPS-10 Certification Filed:

Amendment No:20Submitted Date:05/11/2026Next Amendment
Review Attorney:WORREL WReviewed Date: 
Review Engineer: Action: 
Contents*Click here to view the amendment codes key.: Previous Amendment

Building Info

Return to Search
 
Plan ID: CD070224
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 16
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 16
Project Name: 126 STERLING PLACE CONDOMINIUM
 
Building Type: Condo 
Residential Conversion: Non-Eviction 
Residential Vacant:  
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD070224
Project Name: 126 STERLING PLACE CONDOMINIUM
Address: 126 STERLING PLACE
BROOKLYN, NY 11217
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: 126 STERLING PLACE, LLC
Address: 327 HICKS STREET
BROOKLYN, NY 11201

Law Firm: GANFER SHORE LEEDS & ZAUDERER, LLP
By:   
Phone: (212) 922-9250
Address: 360 LEXINGTON AVENUE, 13TH FLOOR
NEW YORK, NY 10017

Type of Offering: CONVERSION OF OCCUPIED BUILDING TO CONDO
Plan Type: CONDOMINIUM
Construction Type: CONVERSION

Principals of Sponsor

Return to Search
 
Plan ID: CD070224
Project Name: 126 STERLING PLACE CONDOMINIUM
Sponsor Name: 126 STERLING PLACE, LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
HILLES FREDERICK W PRINCIPAL

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 126 STERLING PLACE CONDOMINIUM File NO: CD070224
ADDRESS: 126 STERLING PLACE DEPOSIT: $10,000.00
CITY: BROOKLYN REC./DATE: 04/10/2007 (#085095)
COUNTY: BROOKLYN BALANCES: $13,656.00
STATE: NY REC./DATE: 06/04/2008 (#93519)
ZIP: 11217 INIT. PP:
SPONSOR: 126 STERLING PLACE, LLC PP on Accep: $5,914,000.00
SPONSOR'S ATTORNEY (Firm): GANFER SHORE LEEDS & ZAUDERER, LLP Atty.: SINGER R
BY: PLAN REC'D:
ADDRESS: 360 LEXINGTON AVENUE, 13TH FLOOR ASSIGNED TO: HABER N
NEW YORK, NY 10017 REJECTED:
PLAN TYPE: PT23 (Occ. Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 06/04/2008
DATE EFFECTIVE: 08/14/2009
UNITS SOLD:

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
HILLESFREDERICKWPRINCIPAL

AMENDMENTS

No: 20 Submitted Date: 05/11/2026 Review Attorney: WORREL W
Review Date: Action:
Contents*Click here to view the amendment codes key. : Receipt Number:

No: 19 Submitted Date: 08/17/2022 Review Attorney: WALLACE L
Review Date: 09/16/2022 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; NON-SPONSOR-CONTROLLED BOARD; SCHEDULE A - NEW; ADD?L TRANSFER TAX + SUPPLEMENTAL TAX; 73- FINANCIAL STATEMENT YEAR 2021; 72; FINCEN DISCLOSURES; (12) Receipt Number: 9013624

No: 18 Submitted Date: 04/16/2021 Review Attorney: DORLEN D
Review Date: 04/19/2021 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; NON-SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR(S) 2018, 2019; 72; FINCEN DISCLOSURES; (12) Receipt Number: 9006292

No: 17 Submitted Date: 02/12/2020 Review Attorney: DORLEN D
Review Date: 02/20/2020 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; 73- FINANCIAL STATEMENT YEAR 2018; 72; FINCEN DISCLOSURES; LEGISLATION; TRANSFER TAX (12) Receipt Number: 155282

No: 16 Submitted Date: 02/06/2019 Review Attorney: PIERRE-LOUIS J
Review Date: 02/27/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; 2017 TAX LAW INFORMATION; SMOKING POLICY 72; 73- FINANCIAL STATEMENT YEAR 2017; FINCEN DISCLOSURES; (12) Receipt Number: 150101

No: 15 Submitted Date: 02/12/2018 Review Attorney: PIERRE-LOUIS J
Review Date: 03/01/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $1,076,474; NEW TOTAL OFFERING PRICE $9,809,474; SPONSOR FINANCIAL DISCLOSURE ITEMS; NEW SPONSOR / NEW OR RENEWAL M-10 FORM; NEW ATTORNEY / ESCROW AGENT / LAW FIRM; 99 NEW TAX LAW DISCLOSURE; NEW "SPONSOR-DESIGNEE", RSP UAP- 4 PROPERTY LLC; NEW ESCROW PROVISIONS AND PURCHASE AGREEMENT (12) Receipt Number: 145093

No: 14 Submitted Date: 08/16/2017 Review Attorney: LEE J
Review Date: 08/22/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; 73- FINANCIAL STATEMENT YEAR 2016; NON-SPONSOR CONTROLLED BOARD; 99- CONTINUES TO OPERATE PURSUANT TO 2016 BUDGET (12) Receipt Number: 142821

No: 13 Submitted Date: 08/30/2016 Review Attorney: HABER N
Review Date: 09/07/2016 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 72; SPONSOR FINANCIAL DISCLOSURE ITEMS; 73- FINANCIAL STATEMENT YEAR 2015; NON-SPONSOR CONTROLLED BOARD; 99- MANAGING AGENT (12) Receipt Number: 137850

No: 12 Submitted Date: 09/18/2015 Review Attorney: HABER N
Review Date: 09/21/2015 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 73- FINANCIAL STATEMENT YEAR 2013-2014; SPONSOR FINANCIAL DISCLOSURE ITEMS; 72; NON SPONSOR CONTROLLED BOARD; 99- STORAGE CAGE AGREEMENT (12) Receipt Number: 132924

No: 11 Submitted Date: 08/26/2015 Review Attorney: HABER N
Review Date: 08/26/2015 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11 (TM); CHANGE IN PRICE $1,310,000, NEW TOTAL OFFERING PRICE $8,733,000; FORM CD11 ATTACHED; REVIEWED AS OF 9/14/15 (0) Receipt Number: 132785

No: 10 Submitted Date: 09/23/2014 Review Attorney: HABER N
Review Date: 10/07/2014 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71; 73 - FINANCIAL STATEMENT YEAR 2013; SPONSOR CONTROLLED BOARD; SPONSOR FINANCIAL DISCLOSURE ITEMS; (12) Receipt Number: 127991

No: 9 Submitted Date: 10/02/2013 Review Attorney: HABER N
Review Date: 10/10/2013 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71, 73 - FINANCIAL STATEMENT - 2011-2012 YEARS, SPONSOR FINANCIAL DISCLOSURE ITEMS, ESCROW TRUST FUND REVISIONS (2012), 99 - MANAGING AGENT. (12) Receipt Number: 123417

No: 8 Submitted Date: 06/11/2013 Review Attorney: HABER N
Review Date: 06/11/2013 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11, TM, CHANGE IN PRICE $1,137,000, NEW TOTAL OFFERING PRICE $7,423,000, INCREASE FEE $4,548, FORM CD-11 ATT'ED, AS OF 6/17/13. Receipt Number: 121871

No: 7 Submitted Date: 10/04/2012 Review Attorney: HABER N
Review Date: 10/18/2012 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71; 73-2010 - 2011; SPONS CONTR BD; 90-POST-CLOS AND SPONS FIN DISCLS; OF UNS SHS99-OTHER - ALTERATION GUIDELINES; NEW MANAGING AGENT; (12) Receipt Number: 118852

No: 6 Submitted Date: 04/30/2012 Review Attorney: HABER N
Review Date: 04/30/2012 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : PRICE CHANGE - INCREASE OF $372,000, NEW OFFERING $5,566,000 AS OF 5/9/2012 Receipt Number: 116874

No: 5 Submitted Date: 09/12/2011 Review Attorney: WILSON J
Review Date: 10/06/2011 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71-UPDATES BUDGET WITH ADEQUACY LETTER; 73-UPDATES FINANCIALS; 79-UPDATES - 2011 BUDGET; 90-POST-CLOSING-STATUS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS; (12) Receipt Number: 114163

No: 4 Submitted Date: 08/12/2010 Review Attorney: WILSON J
Review Date: 09/14/2010 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90-BOARD OF DIRECTORS, 99-DISCLOSURE AND UPDATE, UNSOLD UNITS, UNITS PLEDGE. (12) Receipt Number: 106078

No: 3 Submitted Date: 02/12/2010 Review Attorney: WILSON J
Review Date: 03/12/2010 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99-OTHER - OWNERSHIP TRANSFER TO CONDO; POST-CLOSING UNSOLD UNITS; FIRST CLOSING; (6) Receipt Number: 103490

No: 2 Submitted Date: 07/23/2009 Review Attorney: WILSON J
Review Date: 08/14/2009 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20-EFFECTIVENESS 5 UNITS 16 %SOLD 31.25% AFFIDAVIT, (6) Receipt Number: 100549

No: 1 Submitted Date: 06/01/2009 Review Attorney: HABER N
Review Date: 06/12/2009 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : PRICE CHANGE; NEW OFFERING $4,748,000; 12-DECREASE NO FEE; FORM CD-11 (IS NOT ANNEXED); 71-UPDATES BUDGET WITH ADEQUACY LETTER; 73-UPDATES FINANCIALS; 99-OTHER - NEW FINANCING TERMS; NEW ESCROW ACCOUNT; BUILDING CONDITIONS; )6) Receipt Number: 99683


Documents

Return to Search
 

Please note that certain documents associated with this plan ID may not be posted below despite others being posted below. Only documents that have been prepared for posting will be posted below; additional documents may be added on an ongoing basis as they are prepared. Please also note that if more than 10 documents are posted, they will appear on multiple pages.

Total documents found: 2
CD070224_126 Sterling Place Condominium_Amendment 19.pdf 1.349 MB
CD070224_126 Sterling Place Condominium_Amendment 18.pdf 1.122 MB