Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD070713 Occupied: RESIDENTIAL
Name: 272 19TH STREET CONDOMINIUM (THE) Eviction:
Address: 272 19TH STREET Initial Price: $3,585,000.00
BROOKLYN, NY 11215 Current Price: $3,585,000.00
Boro/County: BROOKLYN Submitted Date: 11/23/2007
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 03/03/2008
Units: Accepted Date: 03/03/2008
Review Attorney: HABER N Abandoned Date:
Action: ACCEPTED Effective Date:
CPS-10 Certification Filed:

Amendment No:10Submitted Date:01/05/2012Next Amendment
Review Attorney:DORLEN DReviewed Date:01/05/2012 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:PRICE CHANGE $(40,000); NEW YORK $2,814,000; 12-DECREASE NO FEE; RP (02/13/12) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD070713
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: 272 19TH STREET CONDOMINIUM (THE)
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD070713
Project Name: 272 19TH STREET CONDOMINIUM (THE)
Address: 272 19TH STREET
BROOKLYN, NY 11215
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: 1101 PROSPECT DEVELOPMENT, LLC
Address: 277 BEAUMONT STREET
BROOKLYN, NY 11235

Law Firm: HAROLD L. GRUBER, P.C.
By: PERRY L COHEN, ESQ.
Phone: (212) 216-8000
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

Return to Search
 
Plan ID: CD070713
Project Name: 272 19TH STREET CONDOMINIUM (THE)
Sponsor Name: 1101 PROSPECT DEVELOPMENT, LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
ZELDON MARK
VAYS SEMYON
VAYS IRINA

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 272 19TH STREET CONDOMINIUM (THE) File NO: CD070713
ADDRESS: 272 19TH STREET DEPOSIT: $7,170.00
CITY: BROOKLYN REC./DATE: 12/03/2007 (#090113)
COUNTY: BROOKLYN BALANCES: $7,170.00
STATE: NY REC./DATE: 03/03/2008 (#91627)
ZIP: 11215 INIT. PP:
SPONSOR: 1101 PROSPECT DEVELOPMENT, LLC PP on Accep: $3,585,000.00
SPONSOR'S ATTORNEY (Firm): HAROLD L. GRUBER, P.C. Atty.: GRUBER, ESQ. H
BY: PERRY L COHEN, ESQ. PLAN REC'D:
ADDRESS: 92 PROSPECT PLACE, SUITE 1 ASSIGNED TO: HABER N
BROOKLYN, NY 11217 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 03/03/2008
DATE EFFECTIVE:
UNITS SOLD:

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
ZELDONMARK
VAYSSEMYON
VAYSIRINA

AMENDMENTS

No: 10 Submitted Date: 01/05/2012 Review Attorney: DORLEN D
Review Date: 01/05/2012 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : PRICE CHANGE $(40,000); NEW YORK $2,814,000; 12-DECREASE NO FEE; RP (02/13/12) Receipt Number: 115485

No: 9 Submitted Date: 11/30/2011 Review Attorney: DORLEN D
Review Date: 12/08/2011 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71-UPDATES BUDGET WITH ADEQUACY LETTER; 79-UPDATES - FINANCIAL DISCLOSURE; UNSOLD UNITS; BOARD; (12) Receipt Number: 115099

No: 8 Submitted Date: 05/09/2011 Review Attorney: DORLEN D
Review Date: 05/13/2011 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90-POST-CLOSING-STATUS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS; (6) Receipt Number: 112504

No: 7 Submitted Date: 12/09/2010 Review Attorney: DANIELS D
Review Date: 12/16/2010 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99-OTHER - NEW CLOSING ATTORNEY; NEW ESCROW ACCOUNT; (0) Receipt Number:

No: 6 Submitted Date: 11/15/2010 Review Attorney: ROOTS L
Review Date: 11/23/2010 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12-PRICE CHANGE DECREASE, 99-NEW CLOSING ATTORNEY AND ESCROWEE. (6) Receipt Number: 110368

No: 5 Submitted Date: 09/02/2010 Review Attorney: ROOTS L
Review Date: 09/02/2010 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : PRICE CHANGE $ -(591,000); NEW OFFERING $2,994,000; 12-DECREASE N/A FEE; FORM CD-11; (RG) 09/09/10 Receipt Number: 109391

No: 4 Submitted Date: 06/16/2010 Review Attorney: ROOTS L
Review Date: 07/28/2010 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99-UNIT 6 DOES NOT HVE PORTIO OF ROOF AS LIMITED COMMON ELEMENT, REVISION TO YARD AREA ALLOCATED TO UNIT 2 & 3. (6) Receipt Number: 105331

No: 3 Submitted Date: 02/08/2010 Review Attorney: DANIELS D
Review Date: 02/19/2010 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71-UPDATES BUDGET WITH ADEQUACY LETTER; 99-OTHER - NEW FIRST YEAR OF OPERATION START DATE; REVISED SCHEDULE A; REVISED DECLARATION AND BYLAWS; NEW CAPITAL RESERVE FUND; (6) Receipt Number: 103473

No: 3 Submitted Date: 02/08/2010 Review Attorney: DANIELS D
Review Date: 02/19/2010 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71-UPDATES BUDGET WITH ADEQUACY LETTER; 99-OTHER - NEW FIRST YEAR OF OPERATION START DATE; REVISED SCHEDULE A; REVISED DECLARATION AND BYLAWS; NEW CAPITAL RESERVE FUND; (6) Receipt Number: 103473

No: 2 Submitted Date: 07/08/2009 Review Attorney: DANIELS D
Review Date: 08/05/2009 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20-EFFECTIVENES, (6) Receipt Number: 99511

No: 2 Submitted Date: 07/08/2009 Review Attorney: DANIELS D
Review Date: 08/05/2009 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20-EFFECTIVENES, (6) Receipt Number: 100313

No: 1 Submitted Date: 05/19/2009 Review Attorney: DANIELS D
Review Date: 08/04/2009 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71-UPDATES BUDGET WITH ADEQUACY LETTER, 99-NEW FIRST YEAR OF CONDOMINIUM OPERATION;REVISED SCHEDULE A & B;REVISED FLOOR PLANS,(6) Receipt Number: 99511