Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD070397
Occupied:
RESIDENTIAL
Name:
SUNSET HEIGHTS CONDOMINIUM
Eviction:
Address:
548 46TH STREET
Initial Price:
$3,925,000.00
BROOKLYN, NY 11220
Current Price:
$3,925,000.00
Boro/County:
BROOKLYN
Submitted Date:
06/20/2007
Location Code:
BROOKLYN
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
09/21/2007
Units:
Accepted Date:
09/21/2007
Review Attorney:
WILSON J
Abandoned Date:
Action:
ACCEPTED
Effective Date:
02/11/2008
CPS-10 Certification Filed:
Amendment No:
5
Submitted Date:
03/14/2013
Review Attorney:
STEPHENS C
Reviewed Date:
04/05/2013
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90, 73-FINANCIAL STATEMENT 2010, 2011 YEARS, SPONSOR FINANCIAL DISCLOSURE ITEMS, ESCROW TRUST FUND REVISIONS (2012), (12)
Amendment No:
4
Submitted Date:
11/28/2011
Review Attorney:
HABER N
Reviewed Date:
12/09/2011
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71-UPDATES BUDGET WITH ADEQUACY LETTER; 73-UPDATES FINANCIALS; 90-POST-CLOSING-STATUS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS; (12)
Amendment No:
3
Submitted Date:
11/23/2009
Review Attorney:
WILSON J
Reviewed Date:
12/23/2009
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
79-UPDATES - 2009 FINANCIAL STATEMENTS; 99-OTHER - CLOSING; CONDO DECLAR RECORDED; UNSOLD UNITS; (6)
Amendment No:
2
Submitted Date:
02/01/2008
Review Attorney:
WILSON J
Reviewed Date:
02/11/2008
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFFE 2 UNITS 8 %25% AFFI, (6)
Amendment No:
1
Submitted Date:
12/21/2007
Review Attorney:
WILSON J
Reviewed Date:
01/08/2008
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
99-ROOF ELEMENTS, STORAGE SPACE LMTD,CMN ELMNTS,(0)
Building Info
Plan ID:
CD070397
Number of Units
Commercial
0
Parking
0
Professional
0
Resort
0
Residential
8
Regulated
0
Non-Regulated
0
Storage
0
Other
0
Total
8
Project Name:
SUNSET HEIGHTS CONDOMINIUM
Building Type:
Condo
Residential Conversion:
Residential Vacant:
New Construction
Commercial:
Statistical Record
Plan ID:
CD070397
Project Name:
SUNSET HEIGHTS CONDOMINIUM
Address:
548 46TH STREET
BROOKLYN, NY 11220
Country:
US
County:
BROOKLYN
Location:
BROOKLYN
Sponsor Name:
SUNSET PARK REALTY, LLC
Address:
4601 6TH AVENUE
BROOKLYN, NY 11220
Law Firm:
RAPHAEL AND MARKS ATTORNEYS AT LAW
By:
ELLEN MARKS, ESQ.
Phone:
(212) 505-2880
Address:
276 PARK AVENUE SOUTH, 3RD FLOOR
NEW YORK, NY 10010
Type of Offering:
NEW CONSTRUCTION OR VACANT CONDO
Plan Type:
CONDOMINIUM
Construction Type:
NEW
Principals of Sponsor
Plan ID:
CD070397
Project Name:
SUNSET HEIGHTS CONDOMINIUM
Sponsor Name:
SUNSET PARK REALTY, LLC
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
MENDEZ
CLAIRE
PRINCIPAL
PENA
RUTILA, MARIA
PRINCIPAL
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
SUNSET HEIGHTS CONDOMINIUM
File NO:
CD070397
ADDRESS:
548 46TH STREET
DEPOSIT:
$15,700.00
CITY:
BROOKLYN
REC./DATE:
07/03/2007 (#087021)
COUNTY:
BROOKLYN
BALANCES:
STATE:
NY
REC./DATE:
(#87021)
ZIP:
11220
INIT. PP:
SPONSOR:
SUNSET PARK REALTY, LLC
PP on Accep:
$3,925,000.00
SPONSOR'S ATTORNEY (Firm):
RAPHAEL AND MARKS ATTORNEYS AT LAW
Atty.:
MARKS E
BY:
ELLEN MARKS, ESQ.
PLAN REC'D:
ADDRESS:
276 PARK AVENUE SOUTH, 3RD FLOOR
ASSIGNED TO:
WILSON J
NEW YORK, NY 10010
REJECTED:
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
09/21/2007
DATE EFFECTIVE:
02/11/2008
UNITS SOLD:
2
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
MENDEZ
CLAIRE
PRINCIPAL
PENA
RUTILA, MARIA
PRINCIPAL
AMENDMENTS
No:
5
Submitted Date:
03/14/2013
Review Attorney:
STEPHENS C
Review Date:
04/05/2013
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90, 73-FINANCIAL STATEMENT 2010, 2011 YEARS, SPONSOR FINANCIAL DISCLOSURE ITEMS, ESCROW TRUST FUND REVISIONS (2012), (12)
Receipt Number:
120652
No:
4
Submitted Date:
11/28/2011
Review Attorney:
HABER N
Review Date:
12/09/2011
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71-UPDATES BUDGET WITH ADEQUACY LETTER; 73-UPDATES FINANCIALS; 90-POST-CLOSING-STATUS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS; (12)
Receipt Number:
115030
No:
3
Submitted Date:
11/23/2009
Review Attorney:
WILSON J
Review Date:
12/23/2009
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
79-UPDATES - 2009 FINANCIAL STATEMENTS; 99-OTHER - CLOSING; CONDO DECLAR RECORDED; UNSOLD UNITS; (6)
Receipt Number:
102338
No:
2
Submitted Date:
02/01/2008
Review Attorney:
WILSON J
Review Date:
02/11/2008
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFFE 2 UNITS 8 %25% AFFI, (6)
Receipt Number:
91223
No:
1
Submitted Date:
12/21/2007
Review Attorney:
WILSON J
Review Date:
01/08/2008
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
99-ROOF ELEMENTS, STORAGE SPACE LMTD,CMN ELMNTS,(0)
Receipt Number:
90533