Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD070367
Occupied:
RESIDENTIAL
Name:
349 16TH STREET CONDOMINIUM (THE)
Eviction:
Address:
349 16TH STREET
Initial Price:
$3,448,950.00
BROOKLYN, NY 11215
Current Price:
$3,448,950.00
Boro/County:
BROOKLYN
Submitted Date:
06/06/2007
Location Code:
BROOKLYN
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
01/28/2008
Units:
Accepted Date:
01/28/2008
Review Attorney:
KAUFMAN J
Abandoned Date:
Action:
ACCEPTED
Effective Date:
CPS-10 Certification Filed:
Amendment No:
3
Submitted Date:
12/15/2008
Review Attorney:
DANIELS D
Reviewed Date:
12/29/2008
Review Engineer:
LEVIN E
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90, 99-ESTABLISHMENT OF RESERV FUND, REVISED FLOOR PLANS, (6)
Amendment No:
2
Submitted Date:
07/24/2008
Review Attorney:
KAUFMAN J
Reviewed Date:
10/10/2008
Review Engineer:
LEVIN E
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
79-TAXES NEW SCH A, PARTS OF ROOF,99, (6)
Amendment No:
1
Submitted Date:
04/25/2008
Review Attorney:
KAUFMAN J
Reviewed Date:
04/25/2008
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
11,RG; 4/29/08
Building Info
Plan ID:
CD070367
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:
349 16TH STREET CONDOMINIUM (THE)
Building Type:
Condo
Residential Conversion:
Residential Vacant:
New Construction
Commercial:
Statistical Record
Plan ID:
CD070367
Project Name:
349 16TH STREET CONDOMINIUM (THE)
Address:
349 16TH STREET
BROOKLYN, NY 11215
Country:
US
County:
BROOKLYN
Location:
BROOKLYN
Sponsor Name:
349 LLC
Address:
535 DEAN STREET
BROOKLYN, NY 11217
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:
CD070367
Project Name:
349 16TH STREET CONDOMINIUM (THE)
Sponsor Name:
349 LLC
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
MAHEDY
NICOLAS
PRINCIPAL
KURIEN
SUSHEEL
PRINCIPAL
MSW GROUP
PRINCIPAL
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
349 16TH STREET CONDOMINIUM (THE)
File NO:
CD070367
ADDRESS:
349 16TH STREET
DEPOSIT:
$6,620.00
CITY:
BROOKLYN
REC./DATE:
06/19/2007 (#086656)
COUNTY:
BROOKLYN
BALANCES:
$7,176.00
STATE:
NY
REC./DATE:
01/28/2008 (#91010)
ZIP:
11215
INIT. PP:
SPONSOR:
349 LLC
PP on Accep:
$3,448,950.00
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:
KAUFMAN J
BROOKLYN, NY 11217
REJECTED:
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
01/28/2008
DATE EFFECTIVE:
UNITS SOLD:
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
MAHEDY
NICOLAS
PRINCIPAL
KURIEN
SUSHEEL
PRINCIPAL
MSW GROUP
PRINCIPAL
AMENDMENTS
No:
3
Submitted Date:
12/15/2008
Review Attorney:
DANIELS D
Review Date:
12/29/2008
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90, 99-ESTABLISHMENT OF RESERV FUND, REVISED FLOOR PLANS, (6)
Receipt Number:
97126
No:
2
Submitted Date:
07/24/2008
Review Attorney:
KAUFMAN J
Review Date:
10/10/2008
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
79-TAXES NEW SCH A, PARTS OF ROOF,99, (6)
Receipt Number:
94582
No:
1
Submitted Date:
04/25/2008
Review Attorney:
KAUFMAN J
Review Date:
04/25/2008
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11,RG; 4/29/08
Receipt Number:
92870