Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD080433 Occupied: RESIDENTIAL
Name: EXCEL TOWER CONDOMINIUM Eviction:
Address: 31 MONROE STREET Initial Price: $35,098,000.00
NEW YORK, NY 10002 Current Price: $35,098,000.00
Boro/County: MANHATTAN Submitted Date: 08/04/2008
Location Code: MANHATTAN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 12/12/2008
Units: Accepted Date: 12/12/2008
Review Attorney: ROOTS L Abandoned Date:
Action: ACCEPTED Effective Date: 11/23/2010
CPS-10 Certification Filed:

Amendment No:3Submitted Date:11/02/2010Next Amendment
Review Attorney:ROOTS LReviewed Date:11/23/2010 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:20-EFFECTIVENESS, 6 UNITS 17% SOLD, (6) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD080433
Number of Units
Commercial 7
Parking 12
Professional 0
Resort 0
Residential 28
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 47
Project Name: EXCEL TOWER CONDOMINIUM
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD080433
Project Name: EXCEL TOWER CONDOMINIUM
Address: 31 MONROE STREET
NEW YORK, NY 10002
Country: US
County: MANHATTAN
Location: MANHATTAN

Sponsor Name: 31 MONROE REALTY LLC
Address: 70-80 MOTT STREET, 3RD FLOOR
NEW YORK, NY 10013

Law Firm: CHU & PARTNERS
By: ANTHONY P COLOMBINI
Phone: (212) 925-9000
Address: 183 CENTRE STREET
NEW YORK, NY 10013

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

Principals of Sponsor

Return to Search
 
Plan ID: CD080433
Project Name: EXCEL TOWER CONDOMINIUM
Sponsor Name: 31 MONROE REALTY LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
LIU AI JUN MEMBER

Statistical Record

Plan ID:   
 
NAME OF PROJECT: EXCEL TOWER CONDOMINIUM File NO: CD080433
ADDRESS: 31 MONROE STREET DEPOSIT: $20,000.00
CITY: NEW YORK REC./DATE: 08/25/2008 (#095080)
COUNTY: MANHATTAN BALANCES: $10,000.00
STATE: NY REC./DATE: 12/12/2008 (#96915)
ZIP: 10002 INIT. PP:
SPONSOR: 31 MONROE REALTY LLC PP on Accep: $35,098,000.00
SPONSOR'S ATTORNEY (Firm): CHU & PARTNERS Atty.: COLOMBINI A
BY: ANTHONY P COLOMBINI PLAN REC'D:
ADDRESS: 183 CENTRE STREET ASSIGNED TO: ROOTS L
NEW YORK, NY 10013 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 12/12/2008
DATE EFFECTIVE: 11/23/2010
UNITS SOLD: 6

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
LIUAI JUNMEMBER

AMENDMENTS

No: 3 Submitted Date: 11/02/2010 Review Attorney: ROOTS L
Review Date: 11/23/2010 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20-EFFECTIVENESS, 6 UNITS 17% SOLD, (6) Receipt Number: 110177

No: 2 Submitted Date: 09/14/2010 Review Attorney: ROOTS L
Review Date: 10/07/2010 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71-UPDATES BUDGET WITH ADEQUACY LETTER 04/01/11; 99-OTHER - NEW START DATE OF BUDGET; 2011-2012 REAL ESTATE TAXES; (6) Receipt Number: 109562

No: 1 Submitted Date: 12/28/2009 Review Attorney: ROOTS L
Review Date: 01/11/2010 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71-UPDATES BUDGET WITH ADEQUACY LETTER; 99-OTHER - NEW START DATE 01/01/10 - 6/30/11; NEW REAL ESTATE TAXES; (6) Receipt Number: 102856