Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD080208
Occupied:
RESIDENTIAL
Name:
LEGACY PARK CONDOMINIUM (THE)
Eviction:
Address:
41-35 67TH STREET
Initial Price:
$7,221,000.00
WOODSIDE, NY 11377
Current Price:
$7,221,000.00
Boro/County:
GREEN
Submitted Date:
04/29/2008
Location Code:
OTHER NY STATE
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
09/16/2008
Construction:
NEW
Reviewed Date:
09/16/2008
Units:
Accepted Date:
09/16/2008
Review Attorney:
WILSON J
Abandoned Date:
Action:
ACCEPTED
Effective Date:
04/20/2011
CPS-10 Certification Filed:
Amendment No:
6
Submitted Date:
01/26/2017
Review Attorney:
DORLEN D
Reviewed Date:
02/15/2017
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
SPONSOR CONTROLLED BOARD; SCHEDULE A - NEW; SPONSOR FINANCIAL DISCLOSURE ITEMS; 71 (12)
Amendment No:
5
Submitted Date:
05/17/2013
Review Attorney:
DORLEN D
Reviewed Date:
06/10/2013
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71, 73 - FINANCIAL STATEMENT - 2012 YEAR, SPONSOR CONTROLLED BOARD, SCHEDULE A - NEW, ESCROW TRUST FUND REVISIONS (2012). (12)
Amendment No:
4
Submitted Date:
03/19/2012
Review Attorney:
HABER N
Reviewed Date:
04/02/2012
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71-UPDATES BUDGET WITH ADEQUACY LETTER; 73-UPDATES FINANCIALS; 90-POST-CLOSING-STATUS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS; 99; (12)
Amendment No:
3
Submitted Date:
08/17/2011
Review Attorney:
DORLEN D
Reviewed Date:
08/23/2011
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:
2
Submitted Date:
04/14/2011
Review Attorney:
DORLEN D
Reviewed Date:
04/20/2011
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
10-EFFECTIVENESS, 4 UNITS, 25% SOLD. (6)
Amendment No:
1
Submitted Date:
09/17/2010
Review Attorney:
DANIELS D
Reviewed Date:
02/17/2011
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
71-UPDATES BUDGET WITH ADEQUACY LETTER, 99-REVISED SCHEDULE A, OFFER OF RESCISSION, CHANGE IN MATERIALS IN BATHROOMS, NEW START DATE, NEW FLOOR PLANS AND ARCHITECT'S REPORT. (6)
Building Info
Plan ID:
CD080208
Number of Units
Commercial
1
Parking
8
Professional
0
Resort
0
Residential
15
Regulated
0
Non-Regulated
0
Storage
0
Other
0
Total
24
Project Name:
LEGACY PARK CONDOMINIUM (THE)
Building Type:
Condo
Residential Conversion:
Residential Vacant:
New Construction
Commercial:
Statistical Record
Plan ID:
CD080208
Project Name:
LEGACY PARK CONDOMINIUM (THE)
Address:
41-35 67TH STREET
WOODSIDE, NY 11377
Country:
US
County:
GREEN
Location:
OTHER NY STATE
Sponsor Name:
LEGACY PARK, LLC
Address:
42-19 64TH STREET
WOODSIDE, NY 11377
Law Firm:
THOMAS E. BERINATO, ATTORNEY AT LAW
By:
THOMAS E BERINATO, ESQ.
Phone:
(718) 575-3400
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
Plan ID:
CD080208
Project Name:
LEGACY PARK CONDOMINIUM (THE)
Sponsor Name:
LEGACY PARK, LLC
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
SHI
JIAN LIN
MEMBER
CHEN
XUE QIN
MEMBER
CHAN
SHUI MING
MEMBER
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
LEGACY PARK CONDOMINIUM (THE)
File NO:
CD080208
ADDRESS:
41-35 67TH STREET
DEPOSIT:
$10,000.00
CITY:
WOODSIDE
REC./DATE:
09/12/2008 (#093006)
COUNTY:
GREEN
BALANCES:
$18,884.00
STATE:
NY
REC./DATE:
09/18/2008 (#95537)
ZIP:
11377
INIT. PP:
SPONSOR:
LEGACY PARK, LLC
PP on Accep:
$7,221,000.00
SPONSOR'S ATTORNEY (Firm):
THOMAS E. BERINATO, ATTORNEY AT LAW
Atty.:
BERINATO T
BY:
THOMAS E BERINATO, ESQ.
PLAN REC'D:
ADDRESS:
123-40 83RD AVENUE, SUITE 1D
ASSIGNED TO:
WILSON J
KEW GARDENS, NY 11415
REJECTED:
09/16/2008
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
09/16/2008
DATE EFFECTIVE:
04/20/2011
UNITS SOLD:
4
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
SHI
JIAN LIN
MEMBER
CHEN
XUE QIN
MEMBER
CHAN
SHUI MING
MEMBER
AMENDMENTS
No:
6
Submitted Date:
01/26/2017
Review Attorney:
DORLEN D
Review Date:
02/15/2017
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
SPONSOR CONTROLLED BOARD; SCHEDULE A - NEW; SPONSOR FINANCIAL DISCLOSURE ITEMS; 71 (12)
Receipt Number:
139868
No:
5
Submitted Date:
05/17/2013
Review Attorney:
DORLEN D
Review Date:
06/10/2013
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71, 73 - FINANCIAL STATEMENT - 2012 YEAR, SPONSOR CONTROLLED BOARD, SCHEDULE A - NEW, ESCROW TRUST FUND REVISIONS (2012). (12)
Receipt Number:
121572
No:
4
Submitted Date:
03/19/2012
Review Attorney:
HABER N
Review Date:
04/02/2012
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71-UPDATES BUDGET WITH ADEQUACY LETTER; 73-UPDATES FINANCIALS; 90-POST-CLOSING-STATUS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS; 99; (12)
Receipt Number:
116414
No:
3
Submitted Date:
08/17/2011
Review Attorney:
DORLEN D
Review Date:
08/23/2011
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:
113845
No:
2
Submitted Date:
04/14/2011
Review Attorney:
DORLEN D
Review Date:
04/20/2011
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
10-EFFECTIVENESS, 4 UNITS, 25% SOLD. (6)
Receipt Number:
112206
No:
1
Submitted Date:
09/17/2010
Review Attorney:
DANIELS D
Review Date:
02/17/2011
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71-UPDATES BUDGET WITH ADEQUACY LETTER, 99-REVISED SCHEDULE A, OFFER OF RESCISSION, CHANGE IN MATERIALS IN BATHROOMS, NEW START DATE, NEW FLOOR PLANS AND ARCHITECT'S REPORT. (6)
Receipt Number:
109599