Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD070706
Occupied:
RESIDENTIAL
Name:
FIFTH AVENUE CONDOMINIUM
Eviction:
Address:
556-558 5TH AVE;A/K/A 556A-556B 5TH AVE
Initial Price:
$5,367,000.00
BROOKLYN, NY 11215
Current Price:
$5,367,000.00
Boro/County:
BROOKLYN
Submitted Date:
11/21/2007
Location Code:
BROOKLYN
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
03/04/2008
Units:
Accepted Date:
03/04/2008
Review Attorney:
WILSON J
Abandoned Date:
Action:
ACCEPTED
Effective Date:
CPS-10 Certification Filed:
Amendment No:
6
Submitted Date:
03/05/2010
Review Attorney:
WILSON J
Reviewed Date:
03/17/2010
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90-BOARD OF DIRECTORS, 99-UNSOLD UNITS, DISCLOSURE, UNSATIISFIED MORTGAGE ON UNITS, CHANGE OF ATTORNEY FIRM NAME. (6)
Amendment No:
5
Submitted Date:
07/14/2009
Review Attorney:
AMBACHEN J
Reviewed Date:
09/22/2009
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
79-UPDATES WORKING CAPITAL FUND, 90-POST-CLOSING STATUS OF UNSOLD SHARES/UNITS;BOARD OF DIRECTORS, 99-DISCLOSES MONTHLY COMMON CHARGES/RE TAXES,(0)
Amendment No:
4
Submitted Date:
05/07/2009
Review Attorney:
WILSON J
Reviewed Date:
06/05/2009
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90-OTHER - REVISIONS; DEFINITIONS; VAULT CHARGES; STORAGE UNITS; (6)
Amendment No:
3
Submitted Date:
03/19/2009
Review Attorney:
WILSON J
Reviewed Date:
04/17/2009
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFF - 2 UNITS 8 % SOLD 22%; AFFIDAVIT; (6)
Amendment No:
2
Submitted Date:
02/26/2009
Review Attorney:
WILSON J
Reviewed Date:
03/10/2009
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
40-OFFERS RESCISSSION, 51-CHANGES SELLING AGENT(M-10 INCLUDED, 71UPDATES BUDGET WITH ADEQUACY LETTER, 99-CHANGE TO BUDGET DATE, RECISSION CHANGE IN SELLING AGENT, CHANGE IN SCHEDULE B, (6)
Amendment No:
1
Submitted Date:
09/26/2008
Review Attorney:
WILSON J
Reviewed Date:
09/26/2008
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
11, RP, 10/8/08
Building Info
Plan ID:
CD070706
Number of Units
Commercial
1
Parking
0
Professional
0
Resort
0
Residential
8
Regulated
0
Non-Regulated
0
Storage
5
Other
0
Total
14
Project Name:
FIFTH AVENUE CONDOMINIUM
Building Type:
Condo
Residential Conversion:
Residential Vacant:
New Construction
Commercial:
Statistical Record
Plan ID:
CD070706
Project Name:
FIFTH AVENUE CONDOMINIUM
Address:
556-558 5TH AVE;A/K/A 556A-556B 5TH AVE
BROOKLYN, NY 11215
Country:
US
County:
BROOKLYN
Location:
BROOKLYN
Sponsor Name:
DUTCH WEST INDIA COMPANY, LLC
Address:
131 UNION STREET
BROOKLYN, NY 11231
Law Firm:
D'AGOSTINO, LEVINE, LANDESMAN & LEDERMAN, LLP
By:
Phone:
Address:
9 EAST 40TH STREET, 5TH FL
NEW YORK, NY 10016
Type of Offering:
NEW CONSTRUCTION OR VACANT CONDO
Plan Type:
CONDOMINIUM
Construction Type:
NEW
Principals of Sponsor
Plan ID:
CD070706
Project Name:
FIFTH AVENUE CONDOMINIUM
Sponsor Name:
DUTCH WEST INDIA COMPANY, LLC
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
SOHNE
MARSHALL
Member
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
FIFTH AVENUE CONDOMINIUM
File NO:
CD070706
ADDRESS:
556-558 5TH AVE;A/K/A 556A-556B 5TH AVE
DEPOSIT:
$20,000.00
CITY:
BROOKLYN
REC./DATE:
12/03/2007 (#090107)
COUNTY:
BROOKLYN
BALANCES:
STATE:
NY
REC./DATE:
(#90107)
ZIP:
11215
INIT. PP:
SPONSOR:
DUTCH WEST INDIA COMPANY, LLC
PP on Accep:
$5,367,000.00
SPONSOR'S ATTORNEY (Firm):
D'AGOSTINO, LEVINE, LANDESMAN & LEDERMAN, LLP
Atty.:
GOTTLIEB J
BY:
PLAN REC'D:
ADDRESS:
9 EAST 40TH STREET, 5TH FL
ASSIGNED TO:
WILSON J
NEW YORK, NY 10016
REJECTED:
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
03/04/2008
DATE EFFECTIVE:
UNITS SOLD:
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
SOHNE
MARSHALL
Member
AMENDMENTS
No:
6
Submitted Date:
03/05/2010
Review Attorney:
WILSON J
Review Date:
03/17/2010
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90-BOARD OF DIRECTORS, 99-UNSOLD UNITS, DISCLOSURE, UNSATIISFIED MORTGAGE ON UNITS, CHANGE OF ATTORNEY FIRM NAME. (6)
Receipt Number:
103810
No:
5
Submitted Date:
07/14/2009
Review Attorney:
AMBACHEN J
Review Date:
09/22/2009
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
79-UPDATES WORKING CAPITAL FUND, 90-POST-CLOSING STATUS OF UNSOLD SHARES/UNITS;BOARD OF DIRECTORS, 99-DISCLOSES MONTHLY COMMON CHARGES/RE TAXES,(0)
Receipt Number:
100344
No:
4
Submitted Date:
05/07/2009
Review Attorney:
WILSON J
Review Date:
06/05/2009
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90-OTHER - REVISIONS; DEFINITIONS; VAULT CHARGES; STORAGE UNITS; (6)
Receipt Number:
99279
No:
3
Submitted Date:
03/19/2009
Review Attorney:
WILSON J
Review Date:
04/17/2009
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFF - 2 UNITS 8 % SOLD 22%; AFFIDAVIT; (6)
Receipt Number:
98641
No:
2
Submitted Date:
02/26/2009
Review Attorney:
WILSON J
Review Date:
03/10/2009
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
40-OFFERS RESCISSSION, 51-CHANGES SELLING AGENT(M-10 INCLUDED, 71UPDATES BUDGET WITH ADEQUACY LETTER, 99-CHANGE TO BUDGET DATE, RECISSION CHANGE IN SELLING AGENT, CHANGE IN SCHEDULE B, (6)
Receipt Number:
98254
No:
1
Submitted Date:
09/26/2008
Review Attorney:
WILSON J
Review Date:
09/26/2008
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11, RP, 10/8/08
Receipt Number:
95862