Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD080172
Occupied:
RESIDENTIAL
Name:
LUMINARY CONDOMINIUM (THE)
Eviction:
Address:
41 SEVENTH AVENUE SOUTH
Initial Price:
$10,068,200.00
NEW YORK, NY 10014
Current Price:
$10,068,200.00
Boro/County:
MANHATTAN
Submitted Date:
03/27/2008
Location Code:
MANHATTAN
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
06/25/2008
Units:
Accepted Date:
06/25/2008
Review Attorney:
HABER N
Abandoned Date:
Action:
ACCEPTED
Effective Date:
04/02/2010
CPS-10 Certification Filed:
Amendment No:
6
Submitted Date:
07/13/2011
Review Attorney:
STEPHENS C
Reviewed Date:
08/10/2011
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
79-FINAAL CERTIFICATE OF OCCUPANCY, 90-POST CLOSING STATUS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS, 99-AMENDMENT OF DECLARATION. (12)
Amendment No:
5
Submitted Date:
01/12/2011
Review Attorney:
STEPHENS C
Reviewed Date:
02/15/2011
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90-POST CLOSING STATUS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS, (6)
Amendment No:
4
Submitted Date:
06/11/2010
Review Attorney:
STEPHENS C
Reviewed Date:
08/23/2010
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
99-OTHER - STORAGE BINS AS LIMITED COMMON ELEMENTS; RECONFIGURATION OF CERTAIN PARTS OF THE CONDOMINIUM; ADDITION OF RESERVE FUND; SUBSTITUTION OF MANAGING AGENT AMONG OTHER CHANGES; (6)
Amendment No:
3
Submitted Date:
02/05/2010
Review Attorney:
STEPHENS C
Reviewed Date:
04/02/2010
Review Engineer:
DALEY R
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFFECTIVENESS, 2 UNITS 28% SOLD. (6)
Amendment No:
2
Submitted Date:
07/29/2009
Review Attorney:
STEPHENS C
Reviewed Date:
09/23/2009
Review Engineer:
ELIACIN S
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
79-UPDATES ANTICIPATED DATE OF COMMENCEMENT OF OPERATION, 99-REVISED FLOOR PLANS FOR THE MAIN ROOF AND PENTHOUSE FLOOR,(6) C.STEPHENS 9/28/09
Amendment No:
1
Submitted Date:
07/14/2008
Review Attorney:
HABER N
Reviewed Date:
07/22/2008
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
99-OFFERS COMMERCIAL UNITS, (0)
Building Info
Plan ID:
CD080172
Number of Units
Commercial
2
Parking
0
Professional
0
Resort
0
Residential
5
Regulated
0
Non-Regulated
0
Storage
0
Other
0
Total
7
Project Name:
LUMINARY CONDOMINIUM (THE)
Building Type:
Condo
Residential Conversion:
Residential Vacant:
New Construction
Commercial:
Statistical Record
Plan ID:
CD080172
Project Name:
LUMINARY CONDOMINIUM (THE)
Address:
41 SEVENTH AVENUE SOUTH
NEW YORK, NY 10014
Country:
US
County:
MANHATTAN
Location:
MANHATTAN
Sponsor Name:
41 SEVENTH AVENUE SOUTH , LLC
Address:
1625 DITMAS AVENUE
BROOKLYN, NY 11226
Law Firm:
JASPAN SCHLESINGER, LLP
By:
SETH H ROSS, ESQ.
Phone:
(516) 393-8246
Address:
300 GARDEN CITY PLAZA, 5TH FLOOR
GARDEN CITY, NY 11530
Type of Offering:
NEW CONSTRUCTION OR VACANT CONDO
Plan Type:
CONDOMINIUM
Construction Type:
NEW
Principals of Sponsor
Plan ID:
CD080172
Project Name:
LUMINARY CONDOMINIUM (THE)
Sponsor Name:
41 SEVENTH AVENUE SOUTH , LLC
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
ROBINSON
MICHAEL
MANAGING MEMBER
LEE
KALVIN
MEMBER
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
LUMINARY CONDOMINIUM (THE)
File NO:
CD080172
ADDRESS:
41 SEVENTH AVENUE SOUTH
DEPOSIT:
$10,000.00
CITY:
NEW YORK
REC./DATE:
04/15/2008 (#092591)
COUNTY:
MANHATTAN
BALANCES:
$20,000.00
STATE:
NY
REC./DATE:
06/25/2008 (#93943)
ZIP:
10014
INIT. PP:
SPONSOR:
41 SEVENTH AVENUE SOUTH , LLC
PP on Accep:
$10,068,200.00
SPONSOR'S ATTORNEY (Firm):
JASPAN SCHLESINGER, LLP
Atty.:
ROSS, ESQ. S
BY:
SETH H ROSS, ESQ.
PLAN REC'D:
ADDRESS:
300 GARDEN CITY PLAZA, 5TH FLOOR
ASSIGNED TO:
HABER N
GARDEN CITY, NY 11530
REJECTED:
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
06/25/2008
DATE EFFECTIVE:
04/02/2010
UNITS SOLD:
2
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
ROBINSON
MICHAEL
MANAGING MEMBER
LEE
KALVIN
MEMBER
AMENDMENTS
No:
6
Submitted Date:
07/13/2011
Review Attorney:
STEPHENS C
Review Date:
08/10/2011
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
79-FINAAL CERTIFICATE OF OCCUPANCY, 90-POST CLOSING STATUS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS, 99-AMENDMENT OF DECLARATION. (12)
Receipt Number:
113348
No:
5
Submitted Date:
01/12/2011
Review Attorney:
STEPHENS C
Review Date:
02/15/2011
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:
111026
No:
4
Submitted Date:
06/11/2010
Review Attorney:
STEPHENS C
Review Date:
08/23/2010
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
99-OTHER - STORAGE BINS AS LIMITED COMMON ELEMENTS; RECONFIGURATION OF CERTAIN PARTS OF THE CONDOMINIUM; ADDITION OF RESERVE FUND; SUBSTITUTION OF MANAGING AGENT AMONG OTHER CHANGES; (6)
Receipt Number:
105274
No:
3
Submitted Date:
02/05/2010
Review Attorney:
STEPHENS C
Review Date:
04/02/2010
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFFECTIVENESS, 2 UNITS 28% SOLD. (6)
Receipt Number:
103461
No:
2
Submitted Date:
07/29/2009
Review Attorney:
STEPHENS C
Review Date:
09/23/2009
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
79-UPDATES ANTICIPATED DATE OF COMMENCEMENT OF OPERATION, 99-REVISED FLOOR PLANS FOR THE MAIN ROOF AND PENTHOUSE FLOOR,(6) C.STEPHENS 9/28/09
Receipt Number:
100637
No:
1
Submitted Date:
07/14/2008
Review Attorney:
HABER N
Review Date:
07/22/2008
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
99-OFFERS COMMERCIAL UNITS, (0)
Receipt Number:
94369