Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD080195 Occupied: RESIDENTIAL
Name: 567 8TH STREET CONDOMINIUM Eviction:
Address: 567 8TH STREET Initial Price: $8,302,875.00
BROOKLYN, NY 11215 Current Price: $8,302,875.00
Boro/County: BROOKLYN Submitted Date: 04/10/2008
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: CONVERSION Reviewed Date: 01/26/2009
Units: Accepted Date: 01/26/2009
Review Attorney: WILSON J Abandoned Date:
Action: ACCEPTED Effective Date: 09/11/2009
CPS-10 Certification Filed:

Amendment No:4Submitted Date:09/22/2010Next Amendment
Review Attorney:STEPHENS CReviewed Date:10/22/2010 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:72-UPDATES BUDGET WITHOUT LETTER. (6) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD080195
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 8
•Regulated 3
•Non-Regulated 5
Storage 0
Other 0
Total 16
Project Name: 567 8TH STREET CONDOMINIUM
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD080195
Project Name: 567 8TH STREET CONDOMINIUM
Address: 567 8TH STREET
BROOKLYN, NY 11215
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: 8TH 567, LLC/567 PROPERTIES LLC
Address: 1400 BROADWAY, 22ND FLOOR
NEW YORK, NY 10018

Law Firm: RAPHAEL AND MARKS ATTORNEYS AT LAW
By: ELLEN  MARKS, ESQ.
Phone: (212) 505-2880
Address: 276 PARK AVENUE SOUTH, 3RD FLOOR
NEW YORK, NY 10010

Type of Offering: CONVERSION OF OCCUPIED BUILDING TO CONDO
Plan Type: CONDOMINIUM
Construction Type: CONVERSION

Principals of Sponsor

Return to Search
 
Plan ID: CD080195
Project Name: 567 8TH STREET CONDOMINIUM
Sponsor Name: 8TH 567, LLC/567 PROPERTIES LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
BEN-DAGAN ABRAHAM
DAYAN CHARLES B MEMBER

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 567 8TH STREET CONDOMINIUM File NO: CD080195
ADDRESS: 567 8TH STREET DEPOSIT: $20,000.00
CITY: BROOKLYN REC./DATE: 04/28/2008 (#092845)
COUNTY: BROOKLYN BALANCES: $10,000.00
STATE: NY REC./DATE: 02/05/2009 (#97734)
ZIP: 11215 INIT. PP:
SPONSOR: 8TH 567, LLC/567 PROPERTIES LLC PP on Accep: $8,302,875.00
SPONSOR'S ATTORNEY (Firm): RAPHAEL AND MARKS ATTORNEYS AT LAW Atty.: MARKS E
BY: ELLEN MARKS, ESQ. PLAN REC'D:
ADDRESS: 276 PARK AVENUE SOUTH, 3RD FLOOR ASSIGNED TO: WILSON J
NEW YORK, NY 10010 REJECTED:
PLAN TYPE: PT23 (Occ. Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 01/26/2009
DATE EFFECTIVE: 09/11/2009
UNITS SOLD:

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
BEN-DAGANABRAHAM
DAYANCHARLESBMEMBER

AMENDMENTS

No: 4 Submitted Date: 09/22/2010 Review Attorney: STEPHENS C
Review Date: 10/22/2010 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 72-UPDATES BUDGET WITHOUT LETTER. (6) Receipt Number: 109647

No: 3 Submitted Date: 05/03/2010 Review Attorney: STEPHENS C
Review Date: 06/16/2010 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: 104691

No: 2 Submitted Date: 08/19/2009 Review Attorney: STEPHENS C
Review Date: 09/11/2009 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20 EFFECTIVENESS 2 UNITS 25, (6) Receipt Number: 100985

No: 1 Submitted Date: 07/08/2009 Review Attorney: STEPHENS C
Review Date: 07/30/2009 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12-DECREASE NO FEE, 99-DECREASE PRICE AND EXTENDED EXCLUSIVE PURCHASE PERIOD TO TENANT PURCHASERS, (6) Receipt Number: 100315