Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD090152 Occupied: RESIDENTIAL
Name: 219 ST. JOHN'S PLACE CONDOMINIUM Eviction:
Address: 219 ST. JOHN'S PLACE Initial Price: $4,565,000.00
BROOKLYN, NY 11217 Current Price: $4,565,000.00
Boro/County: BROOKLYN Submitted Date: 05/19/2009
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 08/13/2009
Units: Accepted Date: 08/13/2009
Review Attorney: WALLACE L Abandoned Date:
Action: ACCEPTED Effective Date:
CPS-10 Certification Filed:

Amendment No:4Submitted Date:10/27/2010Next Amendment
Review Attorney:STEPHENS CReviewed Date:11/24/2010 
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) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD090152
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 3
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 3
Project Name: 219 ST. JOHN'S PLACE CONDOMINIUM
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD090152
Project Name: 219 ST. JOHN'S PLACE CONDOMINIUM
Address: 219 ST. JOHN'S PLACE
BROOKLYN, NY 11217
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: 219 ST. JOHN'S PLACE, LLC
Address: 45 MAIN STREET, #504
BROOKYN, NY 11201

Law Firm: MARCUS ATTORNEYS
By: BERND H ALLEN, ESQ.
Phone: (212) 353-0040
Address: 112 EAST 19TH STREET
NEW YORK, NY 10003

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

Principals of Sponsor

Return to Search
 
Plan ID: CD090152
Project Name: 219 ST. JOHN'S PLACE CONDOMINIUM
Sponsor Name: 219 ST. JOHN'S PLACE, LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
IGOE BEN MEMBER
PROVISERO SAM MEMBER
DITREDICI PAUL MEMBER

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 219 ST. JOHN'S PLACE CONDOMINIUM File NO: CD090152
ADDRESS: 219 ST. JOHN'S PLACE DEPOSIT: $9,600.00
CITY: BROOKLYN REC./DATE: 06/01/2009 (#099554)
COUNTY: BROOKLYN BALANCES: $8,700.00
STATE: NY REC./DATE: 08/24/2009 (#100855)
ZIP: 11217 INIT. PP:
SPONSOR: 219 ST. JOHN'S PLACE, LLC PP on Accep: $4,565,000.00
SPONSOR'S ATTORNEY (Firm): MARCUS ATTORNEYS Atty.: ALLEN B
BY: BERND H ALLEN, ESQ. PLAN REC'D:
ADDRESS: 112 EAST 19TH STREET ASSIGNED TO: WALLACE L
NEW YORK, NY 10003 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 08/13/2009
DATE EFFECTIVE:
UNITS SOLD:

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
IGOEBENMEMBER
PROVISEROSAMMEMBER
DITREDICIPAULMEMBER

AMENDMENTS

No: 4 Submitted Date: 10/27/2010 Review Attorney: STEPHENS C
Review Date: 11/24/2010 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: 110154

No: 3 Submitted Date: 03/09/2010 Review Attorney: STEPHENS C
Review Date: 03/09/2010 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12, (DN) PRICE CHANGE DECREASE, NEW OFFERING 4,024,000, (AS OF 3/16/10) Receipt Number: 103886

No: 2 Submitted Date: 02/03/2010 Review Attorney: STEPHENS C
Review Date: 02/26/2010 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20-EFFECTIVENESS 1 UNITS 33 1/3; (6) Receipt Number: 103307

No: 1 Submitted Date: 12/24/2009 Review Attorney: WALLACE L
Review Date: 12/24/2009 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12(SH), PRICE CHANGE DECREASE, NO FEE, NEW OFFERING AS OF 1/7/10 Receipt Number: 102805