Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD090191 Occupied: RESIDENTIAL
Name: 136 DEGRAW STREET CONDOMINIUM (THE) Eviction:
Address: 136 DEGRAW STREET Initial Price: $3,425,000.00
BROOKLYN, NY 11215 Current Price: $3,425,000.00
Boro/County: BROOKLYN Submitted Date: 06/23/2009
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 08/28/2009
Units: Accepted Date: 08/28/2009
Review Attorney: ROOTS L Abandoned Date:
Action: ACCEPTED Effective Date:
CPS-10 Certification Filed:

Amendment No:2Submitted Date:04/13/2011Next Amendment
Review Attorney:ROOTS LReviewed Date:04/20/2011 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:71-UPDATES BUDGET WITH ADEQUACY LETTER 7/1/11 - 6/30/12, 99-NO CONTRACT, TAX INCREASES, NEW START DATE, UNIT 4 TO MAINTAIN LIMITED COMMON ELEMENT WITHIN LIMITATIONS. (6) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD090191
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 4
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 4
Project Name: 136 DEGRAW STREET CONDOMINIUM (THE)
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD090191
Project Name: 136 DEGRAW STREET CONDOMINIUM (THE)
Address: 136 DEGRAW STREET
BROOKLYN, NY 11215
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: 136 DEGRAW STREET, LLC
Address: 408 GREENWICH STREET
NEW YORK, NY 10013

Law Firm: HAROLD L. GRUBER, P.C.
By: PERRY L COHEN, ESQ.
Phone: (212) 216-8000
Address: 92 PROSPECT PLACE, SUITE 1
BROOKLYN, NY 11217

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

Principals of Sponsor

Return to Search
 
Plan ID: CD090191
Project Name: 136 DEGRAW STREET CONDOMINIUM (THE)
Sponsor Name: 136 DEGRAW STREET, LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
PISCIOTTI MICHELE PRINCIPAL
KUPA DESTAN PRINCIPAL

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 136 DEGRAW STREET CONDOMINIUM (THE) File NO: CD090191
ADDRESS: 136 DEGRAW STREET DEPOSIT: $6,850.00
CITY: BROOKLYN REC./DATE: 07/06/2009 (#100090)
COUNTY: BROOKLYN BALANCES: $6,850.00
STATE: NY REC./DATE: 08/28/2009 (#100973)
ZIP: 11215 INIT. PP:
SPONSOR: 136 DEGRAW STREET, LLC PP on Accep: $3,425,000.00
SPONSOR'S ATTORNEY (Firm): HAROLD L. GRUBER, P.C. Atty.: GRUBER, P.C. H
BY: PERRY L COHEN, ESQ. PLAN REC'D:
ADDRESS: 92 PROSPECT PLACE, SUITE 1 ASSIGNED TO: ROOTS L
BROOKLYN, NY 11217 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 08/28/2009
DATE EFFECTIVE:
UNITS SOLD:

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
PISCIOTTIMICHELEPRINCIPAL
KUPADESTANPRINCIPAL

AMENDMENTS

No: 2 Submitted Date: 04/13/2011 Review Attorney: ROOTS L
Review Date: 04/20/2011 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71-UPDATES BUDGET WITH ADEQUACY LETTER 7/1/11 - 6/30/12, 99-NO CONTRACT, TAX INCREASES, NEW START DATE, UNIT 4 TO MAINTAIN LIMITED COMMON ELEMENT WITHIN LIMITATIONS. (6) Receipt Number: 112215

No: 1 Submitted Date: 03/03/2010 Review Attorney: ROOTS L
Review Date: 07/13/2010 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71-UPDATES BUDGET WITH ADEQUACY LETTER 7/1/10 - 6/30/11, 99-NEW SCHEDULE A, NEW BUDGET YEAR, REDUCED REAL ESTATE TAXES, RECALCULATED SQUARE FOOTAGE AND UNIT 4 GETS ENTEIRE ROOF AS COMMON ELEMENT AND ADDENDUM TO ENGINEER REPORT (6) Receipt Number: 103783