Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD080134 Occupied: RESIDENTIAL
Name: PARK PLACE CONDOS Eviction:
Address: 765 PARK PLACE Initial Price: $3,126,000.00
BROOKLYN, NY 11216 Current Price: $3,171,000.00
Boro/County: BROOKLYN Submitted Date: 03/07/2008
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 08/05/2008
Units: Accepted Date: 08/05/2008
Review Attorney: WALLACE L Abandoned Date:
Action: ACCEPTED Effective Date: 08/28/2009
CPS-10 Certification Filed:

Amendment No:5Submitted Date:06/22/2011Next Amendment
Review Attorney:WALLACE LReviewed Date:07/05/2011 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:71-UPDATES BUDGET WITH ADEQUACY LETTER, 79-UPDATES FINANCIAL DISCLOSURE, 99-421-A BENEFITS. (12) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD080134
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 9
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 9
Project Name: PARK PLACE CONDOS
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD080134
Project Name: PARK PLACE CONDOS
Address: 765 PARK PLACE
BROOKLYN, NY 11216
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: PARK PLACE CONDOS,LLC
Address: 472 BERGEN STREET
BROOKLYN, NY 11217

Law Firm: N.C. CALLER P.C.
By: LEWIS  
Phone: (212) 301-6991
Address: 4309 13TH AVENUE
BROOKLYN, NY 11219

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

Principals of Sponsor

Return to Search
 
Plan ID: CD080134
Project Name: PARK PLACE CONDOS
Sponsor Name: PARK PLACE CONDOS,LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
GILAD BOAZ OFFICER

Statistical Record

Plan ID:   
 
NAME OF PROJECT: PARK PLACE CONDOS File NO: CD080134
ADDRESS: 765 PARK PLACE DEPOSIT: $6,252.00
CITY: BROOKLYN REC./DATE: 03/25/2008 (#092163)
COUNTY: BROOKLYN BALANCES: $6,342.00
STATE: NY REC./DATE: 08/07/2008 (#94771)
ZIP: 11216 INIT. PP:
SPONSOR: PARK PLACE CONDOS,LLC PP on Accep: $3,171,000.00
SPONSOR'S ATTORNEY (Firm): N.C. CALLER P.C. Atty.: CALLER C
BY: LEWIS PLAN REC'D:
ADDRESS: 4309 13TH AVENUE ASSIGNED TO: WALLACE L
BROOKLYN, NY 11219 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 08/05/2008
DATE EFFECTIVE: 08/28/2009
UNITS SOLD:

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
GILADBOAZOFFICER

AMENDMENTS

No: 5 Submitted Date: 06/22/2011 Review Attorney: WALLACE L
Review Date: 07/05/2011 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71-UPDATES BUDGET WITH ADEQUACY LETTER, 79-UPDATES FINANCIAL DISCLOSURE, 99-421-A BENEFITS. (12) Receipt Number: 113125

No: 4 Submitted Date: 11/10/2010 Review Attorney: HABER N
Review Date: 12/20/2010 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71-UPDATES BUDGET WITH ADEQUACY LETTER; 90-POST-CLOSING-STATUS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS; 99-OTHER - FIRST CLOSING; (6) Receipt Number: 110329

No: 3 Submitted Date: 07/29/2009 Review Attorney: WALLACE L
Review Date: 08/28/2009 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20-EVVECTIVENESS 7/28/09 UNITS %SOLD 44% AFFIDAVIT SUBSCRIPTIONS, (6) Receipt Number: 100625

No: 2 Submitted Date: 05/19/2009 Review Attorney: WALLACE L
Review Date: 07/01/2009 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99-OTHER - NEW SPONSOR ADDRESS; REMOVAL OF RIGHT OF FIRST REFUSAL; (6) Receipt Number: 99436

No: 1 Submitted Date: 10/08/2008 Review Attorney: WALLACE L
Review Date: 10/08/2008 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11 (RP), 10/21/08 Receipt Number: 96091