Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD070650
Occupied:
RESIDENTIAL
Name:
43 WEST CONDOMINIUM
Eviction:
Address:
552 WEST 43RD STREET
Initial Price:
$10,244,000.00
NEW YORK, NY 10036
Current Price:
$10,244,000.00
Boro/County:
MANHATTAN
Submitted Date:
10/29/2007
Location Code:
MANHATTAN
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
05/29/2008
Units:
Accepted Date:
05/29/2008
Review Attorney:
KAUFMAN J
Abandoned Date:
Action:
ACCEPTED
Effective Date:
07/16/2009
CPS-10 Certification Filed:
Amendment No:
9
Submitted Date:
05/24/2012
Review Attorney:
KAUFMAN J
Reviewed Date:
06/19/2012
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
72- UPDATES BUDGER WITHOUT ADEQUACY LETTER, 73- UPDATES FINANCIALS, 79- UPDATES SPONSOR GINANCIAL DISCLOSURE, , 90- POST CLSOING STATUS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS. (12)
Amendment No:
8
Submitted Date:
05/11/2011
Review Attorney:
WILSON J
Reviewed Date:
06/10/2011
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
79-UPDATES 2011 BUDGET, 2010 FINANCIAL STATEMENT, 99-UNSOLD UNITS, DISCLOSURE, UPDATES. (12)
Amendment No:
7
Submitted Date:
04/27/2010
Review Attorney:
WILSON J
Reviewed Date:
06/08/2010
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71-UPDATES BUDGET WITH ADEQUACY LETTER; 73-UPDATES FINANCIALS; 99-OTHER - SCHEDULE A AND SCHEDULE B CHANGES; COMMERCIAL UNIT CHANGES; (6)
Amendment No:
6
Submitted Date:
12/31/2009
Review Attorney:
WILSON J
Reviewed Date:
02/03/2010
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
99-FIRST CLOSING, C OF O, DECLARATION OF CONDOMINIUM, FIRST MORTGAGE, UNSOLD UNITS, SELLING AGENT, (6) P.I. (03/01/10)
Amendment No:
5
Submitted Date:
06/12/2009
Review Attorney:
KAUFMAN J
Reviewed Date:
07/16/2009
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFFECTIVENESS 5 UNITS 62.5 AFFIDAVIT SUBSCRIPTIONS, (6)
Amendment No:
4
Submitted Date:
04/06/2009
Review Attorney:
KAUFMAN J
Reviewed Date:
05/07/2009
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71-UPDATES BUDGET WITH ADEQUACY LETTER; 79-UPDATES - SCHEDULES A, B, B THROUGH 1; COMMENCEMENT DATE; REVISIONS TO FLOOR PLAN; (6)
Amendment No:
3
Submitted Date:
11/05/2008
Review Attorney:
KAUFMAN J
Reviewed Date:
11/05/2008
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
PRICE CHANGE; NEW OFFERING $10,615,000; 12-DECREASE $375,000 FEE; FORM CD-11; SH, 11/13/08 P.I. (02/13/09)
Amendment No:
2
Submitted Date:
10/14/2008
Review Attorney:
KAUFMAN J
Reviewed Date:
10/14/2008
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11,RG, 10/22/08
Amendment No:
1
Submitted Date:
06/12/2008
Review Attorney:
KAUFMAN J
Reviewed Date:
06/12/2008
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
11 (RP); 6/20/08
Building Info
Plan ID:
CD070650
Number of Units
Commercial
1
Parking
0
Professional
0
Resort
0
Residential
8
Regulated
0
Non-Regulated
0
Storage
0
Other
0
Total
9
Project Name:
43 WEST CONDOMINIUM
Building Type:
Condo
Residential Conversion:
Residential Vacant:
New Construction
Commercial:
Statistical Record
Plan ID:
CD070650
Project Name:
43 WEST CONDOMINIUM
Address:
552 WEST 43RD STREET
NEW YORK, NY 10036
Country:
US
County:
MANHATTAN
Location:
MANHATTAN
Sponsor Name:
43RD PARTNERS GROUP, LLC
Address:
C/O LANGSAM PROPERTY, 1601 BRONXDALE AVE
BRONX, NY 10462
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:
CD070650
Project Name:
43 WEST CONDOMINIUM
Sponsor Name:
43RD PARTNERS GROUP, LLC
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
FINKELMAN
PERRY
PRINCIPAL
ENGEL
MARK
MEMBER
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
43 WEST CONDOMINIUM
File NO:
CD070650
ADDRESS:
552 WEST 43RD STREET
DEPOSIT:
$20,000.00
CITY:
NEW YORK
REC./DATE:
11/14/2007 (#089756)
COUNTY:
MANHATTAN
BALANCES:
STATE:
NY
REC./DATE:
(#93302)
ZIP:
10036
INIT. PP:
SPONSOR:
43RD PARTNERS GROUP, LLC
PP on Accep:
$10,244,000.00
SPONSOR'S ATTORNEY (Firm):
GALLET DREYER & BERKEY, LLP
Atty.:
SMILER S
BY:
Scott M Smiler
PLAN REC'D:
11/06/2007
ADDRESS:
845 THIRD AVENUE, 5TH FLOOR
ASSIGNED TO:
KAUFMAN J
NEW YORK, NY 10022
REJECTED:
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
05/29/2008
DATE EFFECTIVE:
07/16/2009
UNITS SOLD:
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
FINKELMAN
PERRY
PRINCIPAL
ENGEL
MARK
MEMBER
AMENDMENTS
No:
9
Submitted Date:
05/24/2012
Review Attorney:
KAUFMAN J
Review Date:
06/19/2012
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
72- UPDATES BUDGER WITHOUT ADEQUACY LETTER, 73- UPDATES FINANCIALS, 79- UPDATES SPONSOR GINANCIAL DISCLOSURE, , 90- POST CLSOING STATUS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS. (12)
Receipt Number:
117256
No:
8
Submitted Date:
05/11/2011
Review Attorney:
WILSON J
Review Date:
06/10/2011
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
79-UPDATES 2011 BUDGET, 2010 FINANCIAL STATEMENT, 99-UNSOLD UNITS, DISCLOSURE, UPDATES. (12)
Receipt Number:
112544
No:
7
Submitted Date:
04/27/2010
Review Attorney:
WILSON J
Review Date:
06/08/2010
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71-UPDATES BUDGET WITH ADEQUACY LETTER; 73-UPDATES FINANCIALS; 99-OTHER - SCHEDULE A AND SCHEDULE B CHANGES; COMMERCIAL UNIT CHANGES; (6)
Receipt Number:
104639
No:
6
Submitted Date:
12/31/2009
Review Attorney:
WILSON J
Review Date:
02/03/2010
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
99-FIRST CLOSING, C OF O, DECLARATION OF CONDOMINIUM, FIRST MORTGAGE, UNSOLD UNITS, SELLING AGENT, (6) P.I. (03/01/10)
Receipt Number:
102892
No:
5
Submitted Date:
06/12/2009
Review Attorney:
KAUFMAN J
Review Date:
07/16/2009
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFFECTIVENESS 5 UNITS 62.5 AFFIDAVIT SUBSCRIPTIONS, (6)
Receipt Number:
99839
No:
4
Submitted Date:
04/06/2009
Review Attorney:
KAUFMAN J
Review Date:
05/07/2009
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71-UPDATES BUDGET WITH ADEQUACY LETTER; 79-UPDATES - SCHEDULES A, B, B THROUGH 1; COMMENCEMENT DATE; REVISIONS TO FLOOR PLAN; (6)
Receipt Number:
98896
No:
3
Submitted Date:
11/05/2008
Review Attorney:
KAUFMAN J
Review Date:
11/05/2008
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
PRICE CHANGE; NEW OFFERING $10,615,000; 12-DECREASE $375,000 FEE; FORM CD-11; SH, 11/13/08 P.I. (02/13/09)
Receipt Number:
96430
No:
2
Submitted Date:
10/14/2008
Review Attorney:
KAUFMAN J
Review Date:
10/14/2008
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11,RG, 10/22/08
Receipt Number:
96112
No:
1
Submitted Date:
06/12/2008
Review Attorney:
KAUFMAN J
Review Date:
06/12/2008
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11 (RP); 6/20/08
Receipt Number:
93865