Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD090193 Occupied: RESIDENTIAL
Name: 27-29 QUINCY STREET CONDOMINIUM (THE) Eviction:
Address: 27-29 QUINCY STREET Initial Price: $8,822,500.00
BROOKLYN, NY 11238 Current Price: $8,822,500.00
Boro/County: BROOKLYN Submitted Date: 06/25/2009
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 03/22/2010
Units: Accepted Date: 03/22/2010
Review Attorney: WILSON J Abandoned Date:
Action: ACCEPTED Effective Date:
CPS-10 Certification Filed:

Amendment No:4Submitted Date:01/25/2012Next Amendment
Review Attorney:PAREKH PReviewed Date:01/31/2012 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:71- UPDATES BUDGET WITH ADEQUACY LETTER, 99- EXTENDS PLAN. (12) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD090193
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 16
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 16
Project Name: 27-29 QUINCY STREET CONDOMINIUM (THE)
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD090193
Project Name: 27-29 QUINCY STREET CONDOMINIUM (THE)
Address: 27-29 QUINCY STREET
BROOKLYN, NY 11238
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: 27-29 QUINCY, LLC
Address: 199 LEE AVENUE, SUITE 157
BROOKLYN, NY 11211

Law Firm: HAROLD L. GRUBER, P.C.
By: HAROLD L GRUBER, P.C.
Phone: (718) 788-7722
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: CD090193
Project Name: 27-29 QUINCY STREET CONDOMINIUM (THE)
Sponsor Name: 27-29 QUINCY, LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
KARPEN MOSES PRINCIPAL

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 27-29 QUINCY STREET CONDOMINIUM (THE) File NO: CD090193
ADDRESS: 27-29 QUINCY STREET DEPOSIT: $15,000.00
CITY: BROOKLYN REC./DATE: 07/06/2009 (#100091)
COUNTY: BROOKLYN BALANCES: $15,000.00
STATE: NY REC./DATE: (#103967)
ZIP: 11238 INIT. PP:
SPONSOR: 27-29 QUINCY, LLC PP on Accep:
SPONSOR'S ATTORNEY (Firm): HAROLD L. GRUBER, P.C. Atty.: GRUBER, P.C. H
BY: HAROLD L GRUBER, P.C. PLAN REC'D:
ADDRESS: 92 PROSPECT PLACE, SUITE 1 ASSIGNED TO: WILSON J
BROOKLYN, NY 11217 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 03/22/2010
DATE EFFECTIVE:
UNITS SOLD:

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
KARPENMOSESPRINCIPAL

AMENDMENTS

No: 4 Submitted Date: 01/25/2012 Review Attorney: PAREKH P
Review Date: 01/31/2012 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71- UPDATES BUDGET WITH ADEQUACY LETTER, 99- EXTENDS PLAN. (12) Receipt Number: 115734

No: 3 Submitted Date: 09/28/2011 Review Attorney: WILSON J
Review Date: 10/28/2011 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 82-WORKING CAPITAL FUND; 99-OTHER - FIRST CLOSING; PERM C OF O OBTAINED; UNSOLD UNITS; CONDO DECLARATION FILED; SPONSOR CONTROL OF BOARD; (6) Receipt Number: 114345

No: 2 Submitted Date: 02/10/2011 Review Attorney: WILSON J
Review Date: 03/16/2011 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20-EFFECTIVENESS - 3 UNITS 16% SOLD 18.75%; AFFIDAVIT; 99-OTHER - CHANGE IN ROOF UNIT...TYPO CHANGE; COMMON INTEREST ALLOCATION; (6) Receipt Number: 111400

No: 1 Submitted Date: 08/31/2010 Review Attorney: WILSON J
Review Date: 09/30/2010 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99-OTHER - SPONSOR WILL NOWMANAGE BUILDING; FLOOR UNITS; NEW PRINCIPAL; BUDGET INCREASE; REAL ESTATE TAXES; NEW ATTORNEY; J-51 INFO; (6) Receipt Number: 109355