Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD080151 Occupied: RESIDENTIAL
Name: 956 BEDFORD AVENUE CONDOMINIUM (THE) Eviction:
Address: 956 BEDFORD AVENUE Initial Price: $4,700,000.00
BROOKLYN, NY 11205 Current Price: $4,700,000.00
Boro/County: BROOKLYN Submitted Date: 03/18/2008
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 06/30/2011
Units: Accepted Date: 06/30/2011
Review Attorney: PIESMAN M Abandoned Date: 05/05/2016
Action: ACCEPTED Effective Date: 07/01/2013
CPS-10 Certification Filed:

Amendment No:3Submitted Date:05/31/2013Next Amendment
Review Attorney:MAHARAJ KReviewed Date:07/01/2013 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:20-EFFECTIVENESS BY 2 UNITS =22.22% IN CONTRACT, EFFICTIVE BY NOTICE 5/24/13. (6) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD080151
Number of Units
Commercial 1
Parking 0
Professional 0
Resort 0
Residential 10
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 11
Project Name: 956 BEDFORD AVENUE CONDOMINIUM (THE)
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD080151
Project Name: 956 BEDFORD AVENUE CONDOMINIUM (THE)
Address: 956 BEDFORD AVENUE
BROOKLYN, NY 11205
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: 956 BEDFORD AVENUE, LLC
Address: 431 WILLOUGHBY AVENUE
BROOKLYN, NY 11205

Law Firm: THOMAS E. BERINATO, ATTORNEY AT LAW
By:   
Phone: (718) 321-7130
Address: 123-40 83RD AVENUE, SUITE 1D
KEW GARDENS, NY 11415

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

Principals of Sponsor

Return to Search
 
Plan ID: CD080151
Project Name: 956 BEDFORD AVENUE CONDOMINIUM (THE)
Sponsor Name: 956 BEDFORD AVENUE, LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
BARANES VICTOR MEMBER

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 956 BEDFORD AVENUE CONDOMINIUM (THE) File NO: CD080151
ADDRESS: 956 BEDFORD AVENUE DEPOSIT: $10,000.00
CITY: BROOKLYN REC./DATE: 04/01/2008 (#092301)
COUNTY: BROOKLYN BALANCES: $8,800.00
STATE: NY REC./DATE: 06/30/2011 (#113159)
ZIP: 11205 INIT. PP:
SPONSOR: 956 BEDFORD AVENUE, LLC PP on Accep: $4,700,000.00
SPONSOR'S ATTORNEY (Firm): THOMAS E. BERINATO, ATTORNEY AT LAW Atty.: GRUBER, ESQ H
BY: PLAN REC'D:
ADDRESS: 123-40 83RD AVENUE, SUITE 1D ASSIGNED TO: PIESMAN M
KEW GARDENS, NY 11415 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED: 05/05/2016
ACCEPTED: 06/30/2011
DATE EFFECTIVE: 07/01/2013
UNITS SOLD: 2

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
BARANESVICTORMEMBER

AMENDMENTS

No: 3 Submitted Date: 05/31/2013 Review Attorney: MAHARAJ K
Review Date: 07/01/2013 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20-EFFECTIVENESS BY 2 UNITS =22.22% IN CONTRACT, EFFICTIVE BY NOTICE 5/24/13. (6) Receipt Number: 121741

No: 2 Submitted Date: 03/27/2013 Review Attorney: MAHARAJ K
Review Date: 05/13/2013 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71; ESCROW TRUST FUND REVISIONS (2012); 99-OTHER -SCHEDULE A REVISED TO REFLECT DECREASE IN TAXES; SOME APTS RENTED - RENT ROLL; (6) Receipt Number: 120858

No: 1 Submitted Date: 06/06/2012 Review Attorney: MAHARAJ K
Review Date: 06/14/2012 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71-UPDATES BUDGET WITH ADEQUACY LETTER, 99-CHANGE TO WHEN SPONSOR WILL RELINQUISH CONTROL OF BOARD, INCRASE OF REAL ESTATE TAXES, REVISED SCHEDULE A. (6) Receipt Number: 117393