Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD090239
Occupied:
RESIDENTIAL
Name:
943 SAINT MARKS CONDOMINIUM (THE)
Eviction:
Address:
943 SAINT MARKS AVENUE
Initial Price:
$5,701,000.00
BROOKLYN, NY 11213
Current Price:
$5,701,000.00
Boro/County:
BROOKLYN
Submitted Date:
08/17/2009
Location Code:
BROOKLYN
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
12/04/2009
Units:
Accepted Date:
12/04/2009
Review Attorney:
ROOTS L
Abandoned Date:
Action:
ACCEPTED
Effective Date:
10/22/2010
CPS-10 Certification Filed:
Amendment No:
5
Submitted Date:
02/15/2012
Review Attorney:
HABER N
Reviewed Date:
02/21/2012
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71-UPDATES BUDGET WITH ADEQUACY LETTER; 90-POST-CLOSING-STATUS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS; (12)
Amendment No:
4
Submitted Date:
08/12/2011
Review Attorney:
HABER N
Reviewed Date:
08/16/2011
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90-POST-CLOSING-STATUS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS; 99-OTHER - FIRST-CLOSING; (6)
Amendment No:
3
Submitted Date:
02/11/2011
Review Attorney:
WILSON J
Reviewed Date:
03/11/2011
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
99-SQUARE FOOTAGE; NEW FIRST YEAR CLOSING; REAL ESTATE TAXES; (6)
Amendment No:
2
Submitted Date:
09/15/2010
Review Attorney:
WILSON J
Reviewed Date:
10/22/2010
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFFECTIVENESS, 3 UNITS, 15.28% SOLD, (6)
Amendment No:
1
Submitted Date:
06/02/2010
Review Attorney:
WILSON J
Reviewed Date:
06/30/2010
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
99-OTHER - NEW FIRST YEAR OF OPERATIONS; NEW BUDGET; DECREASE IN COMMON CHARGES; TAX CHANGES; (6)
Building Info
Plan ID:
CD090239
Number of Units
Commercial
0
Parking
0
Professional
0
Resort
0
Residential
19
Regulated
0
Non-Regulated
0
Storage
0
Other
0
Total
19
Project Name:
943 SAINT MARKS CONDOMINIUM (THE)
Building Type:
Condo
Residential Conversion:
Residential Vacant:
New Construction
Commercial:
Statistical Record
Plan ID:
CD090239
Project Name:
943 SAINT MARKS CONDOMINIUM (THE)
Address:
943 SAINT MARKS AVENUE
BROOKLYN, NY 11213
Country:
US
County:
BROOKLYN
Location:
BROOKLYN
Sponsor Name:
943 SAINT MARKS LLC
Address:
320 ROEBLING STREET
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
Plan ID:
CD090239
Project Name:
943 SAINT MARKS CONDOMINIUM (THE)
Sponsor Name:
943 SAINT MARKS LLC
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
MILLER
YEHUDA
MEMBER
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
943 SAINT MARKS CONDOMINIUM (THE)
File NO:
CD090239
ADDRESS:
943 SAINT MARKS AVENUE
DEPOSIT:
$11,402.00
CITY:
BROOKLYN
REC./DATE:
08/28/2009 (#100997)
COUNTY:
BROOKLYN
BALANCES:
$11,402.00
STATE:
NY
REC./DATE:
12/04/2009 (#102405)
ZIP:
11213
INIT. PP:
SPONSOR:
943 SAINT MARKS LLC
PP on Accep:
$5,701,000.00
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:
ROOTS L
BROOKLYN, NY 11217
REJECTED:
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
12/04/2009
DATE EFFECTIVE:
10/22/2010
UNITS SOLD:
3
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
MILLER
YEHUDA
MEMBER
AMENDMENTS
No:
5
Submitted Date:
02/15/2012
Review Attorney:
HABER N
Review Date:
02/21/2012
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71-UPDATES BUDGET WITH ADEQUACY LETTER; 90-POST-CLOSING-STATUS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS; (12)
Receipt Number:
115990
No:
4
Submitted Date:
08/12/2011
Review Attorney:
HABER N
Review Date:
08/16/2011
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90-POST-CLOSING-STATUS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS; 99-OTHER - FIRST-CLOSING; (6)
Receipt Number:
113752
No:
3
Submitted Date:
02/11/2011
Review Attorney:
WILSON J
Review Date:
03/11/2011
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
99-SQUARE FOOTAGE; NEW FIRST YEAR CLOSING; REAL ESTATE TAXES; (6)
Receipt Number:
111416
No:
2
Submitted Date:
09/15/2010
Review Attorney:
WILSON J
Review Date:
10/22/2010
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFFECTIVENESS, 3 UNITS, 15.28% SOLD, (6)
Receipt Number:
109545
No:
1
Submitted Date:
06/02/2010
Review Attorney:
WILSON J
Review Date:
06/30/2010
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
99-OTHER - NEW FIRST YEAR OF OPERATIONS; NEW BUDGET; DECREASE IN COMMON CHARGES; TAX CHANGES; (6)
Receipt Number:
105136