Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
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Withdrawn Date: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:
5
Submitted Date:
06/22/2011
Review Attorney:
WALLACE L
Reviewed 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)
Amendment No:
4
Submitted Date:
11/10/2010
Review Attorney:
HABER N
Reviewed Date:
12/20/2010
Review Engineer:
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)
Amendment No:
3
Submitted Date:
07/29/2009
Review Attorney:
WALLACE L
Reviewed Date:
08/28/2009
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EVVECTIVENESS 7/28/09 UNITS %SOLD 44% AFFIDAVIT SUBSCRIPTIONS, (6)
Amendment No:
2
Submitted Date:
05/19/2009
Review Attorney:
WALLACE L
Reviewed Date:
07/01/2009
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
99-OTHER - NEW SPONSOR ADDRESS; REMOVAL OF RIGHT OF FIRST REFUSAL; (6)
Amendment No:
1
Submitted Date:
10/08/2008
Review Attorney:
WALLACE L
Reviewed Date:
10/08/2008
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
11 (RP), 10/21/08
Building Info
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
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
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 Name
First Name
MI
Title/Function
GILAD
BOAZ
OFFICER
Statistical Record
Plan ID:
Search
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
GILAD
BOAZ
OFFICER
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