Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
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Location Code: MANHATTAN Withdrawn Date: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:9Submitted Date:05/24/2012Next Amendment
Review Attorney:KAUFMAN JReviewed 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) Previous Amendment

Building Info

Return to Search
 
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

Return to Search
 
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

Return to Search
 
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 NameFirst NameMITitle/Function
FINKELMAN PERRY PRINCIPAL
ENGEL MARK MEMBER

Statistical Record

Plan ID:   
 
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
FINKELMANPERRYPRINCIPAL
ENGELMARKMEMBER

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