Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD080063 Occupied: RESIDENTIAL
Name: 41 PARK PLACE CONDOMINIUM (THE) Eviction:
Address: 41 PARK PLACE Initial Price: $3,496,000.00
BROOKLYN, NY 11217 Current Price: $3,496,000.00
Boro/County: BROOKLYN Submitted Date: 02/06/2008
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: REHAB Reviewed Date: 08/01/2008
Units: Accepted Date: 08/01/2008
Review Attorney: WILSON J Abandoned Date:
Action: ACCEPTED Effective Date:
CPS-10 Certification Filed:

Amendment No:4Submitted Date:07/29/2009Next Amendment
Review Attorney:WILSON JReviewed Date:09/08/2009 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:99-FIRST CLOSING, CONDO DECLARATION;CERTIFICATE OF OCCUPANCY;UNSOLD UNITS,(6) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD080063
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 4
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 4
Project Name: 41 PARK PLACE CONDOMINIUM (THE)
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: Rehab 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD080063
Project Name: 41 PARK PLACE CONDOMINIUM (THE)
Address: 41 PARK PLACE
BROOKLYN, NY 11217
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: 41 PARK PLACE CORP.
Address: 707 5TH AVENUE
BROOKLYN, NY 11215

Law Firm: HAROLD L. GRUBER, P.C.
By: GARY  ROSEN, ESQ.
Phone: (516) 437-3400
Address: 92 PROSPECT PLACE, SUITE 1
BROOKLYN, NY 11217

Type of Offering: NEW CONSTRUCTION OR VACANT CONDO
Plan Type: CONDOMINIUM
Construction Type: REHAB

Principals of Sponsor

Return to Search
 
Plan ID: CD080063
Project Name: 41 PARK PLACE CONDOMINIUM (THE)
Sponsor Name: 41 PARK PLACE CORP.
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
SIGMAN ABRAHAM PRINCIPAL

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 41 PARK PLACE CONDOMINIUM (THE) File NO: CD080063
ADDRESS: 41 PARK PLACE DEPOSIT: $6,992.00
CITY: BROOKLYN REC./DATE: 02/20/2008 (#091452)
COUNTY: BROOKLYN BALANCES: $6,992.00
STATE: NY REC./DATE: 08/01/2008 (#94671)
ZIP: 11217 INIT. PP:
SPONSOR: 41 PARK PLACE CORP. PP on Accep: $3,496,000.00
SPONSOR'S ATTORNEY (Firm): HAROLD L. GRUBER, P.C. Atty.: GRUBER, ESQ. H
BY: GARY ROSEN, ESQ. PLAN REC'D:
ADDRESS: 92 PROSPECT PLACE, SUITE 1 ASSIGNED TO: WILSON J
BROOKLYN, NY 11217 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 08/01/2008
DATE EFFECTIVE:
UNITS SOLD:

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
SIGMANABRAHAMPRINCIPAL

AMENDMENTS

No: 4 Submitted Date: 07/29/2009 Review Attorney: WILSON J
Review Date: 09/08/2009 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99-FIRST CLOSING, CONDO DECLARATION;CERTIFICATE OF OCCUPANCY;UNSOLD UNITS,(6) Receipt Number: 100629

No: 3 Submitted Date: 01/09/2009 Review Attorney: WILSON J
Review Date: 02/04/2009 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99-OTHER - RECALCULATION OF SQUARE FOOTAGE OF UNITS; (6) Receipt Number: 97397

No: 2 Submitted Date: 11/19/2008 Review Attorney: WILSON J
Review Date: 12/17/2008 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99-REVISION TO TERMS OF BALCONIES AS LIMITED COMMON ELEMENTS, (6) Receipt Number: 96707

No: 1 Submitted Date: 09/22/2008 Review Attorney: WILSON J
Review Date: 09/26/2008 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99-SCHD A CHANGES, AREAS OF UNIT & PRICE CHANGED,(0) Receipt Number: 95637