Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD090353 Occupied: SPLIT/RESIDENTIAL
Name: 29 MONTROSE AVENUE CONDOMINIUM Eviction:
Address: 29 MONTROSE AVENUE Initial Price: $4,239,000.00
BROOKLYN, NY 11206 Current Price: $4,239,000.00
Boro/County: BROOKLYN Submitted Date: 12/10/2009
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 03/19/2010
Units: Accepted Date: 03/19/2010
Review Attorney: HABER N Abandoned Date:
Action: ACCEPTED Effective Date: 02/28/2013
CPS-10 Certification Filed:

Amendment No:9Submitted Date:11/10/2020Next Amendment
Review Attorney:WORREL WReviewed Date:01/04/2021 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:SPONSOR FINANCIAL DISCLOSURE ITEMS; NON-SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2019; 72; (12) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD090353
Number of Units
Commercial 1
Parking 0
Professional 0
Resort 0
Residential 10
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 11
Project Name: 29 MONTROSE AVENUE CONDOMINIUM
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD090353
Project Name: 29 MONTROSE AVENUE CONDOMINIUM
Address: 29 MONTROSE AVENUE
BROOKLYN, NY 11206
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: 29 MONTROSE, LLC
Address: C/O 53 ELIZABETH STREET, # 7A
NEW YORK, NY 10013

Law Firm: JEFFREY ZWICK & ASSOCIATES, P.C.
By: JOSHUA N COHEN, Esq.
Phone: (718) 513-2050
Address: 266 BROADWAY, SUITE 403
BROOKLYN, NY 11211

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

Principals of Sponsor

Return to Search
 
Plan ID: CD090353
Project Name: 29 MONTROSE AVENUE CONDOMINIUM
Sponsor Name: 29 MONTROSE, LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
LAU WALLACE MANAGER

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 29 MONTROSE AVENUE CONDOMINIUM File NO: CD090353
ADDRESS: 29 MONTROSE AVENUE DEPOSIT: $8,478.00
CITY: BROOKLYN REC./DATE: 12/23/2009 (#102662)
COUNTY: BROOKLYN BALANCES: $8,478.00
STATE: NY REC./DATE: 03/19/2010 (#103016)
ZIP: 11206 INIT. PP:
SPONSOR: 29 MONTROSE, LLC PP on Accep: $4,239,000.00
SPONSOR'S ATTORNEY (Firm): JEFFREY ZWICK & ASSOCIATES, P.C. Atty.: LEBOVITS, ESQ. A
BY: JOSHUA N COHEN, Esq. PLAN REC'D:
ADDRESS: 266 BROADWAY, SUITE 403 ASSIGNED TO: HABER N
BROOKLYN, NY 11211 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 03/19/2010
DATE EFFECTIVE: 02/28/2013
UNITS SOLD: 10

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
LAUWALLACEMANAGER

AMENDMENTS

No: 9 Submitted Date: 11/10/2020 Review Attorney: WORREL W
Review Date: 01/04/2021 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; NON-SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2019; 72; (12) Receipt Number: 9003202

No: 8 Submitted Date: 02/28/2017 Review Attorney: LEE J
Review Date: 03/07/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99- SPONSOR OWNS LESS THAN 10% OF THE UNITS (12) Receipt Number: 140304

No: 7 Submitted Date: 12/01/2015 Review Attorney: RIDINGS R
Review Date: 12/07/2015 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 72 (12) Receipt Number: 133941

No: 6 Submitted Date: 05/07/2015 Review Attorney: RIDINGS R
Review Date: 05/22/2015 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : (6) Receipt Number: 131081

No: 5 Submitted Date: 09/16/2014 Review Attorney: WALLACE L
Review Date: 11/19/2014 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90; 421-A TAX EXEMPTION; C/O - STATUS; PRELIMINARY CERTIFICATE; 73- FINANCIAL STATEMENT YEAR 2013; SPONSOR FINANCIAL DISCLOSURE ITEMS; 72; 82; NEW ATTORNEY/ESCROW AGENT/LAW FIRM; NON-SPONSOR CONTROLLED BOARD; 421-A COMPLIANCE; 99- NEW PURCHASE AGREEMENT (6) Receipt Number: 127916

No: 4 Submitted Date: 02/28/2013 Review Attorney: WALLACE L
Review Date: 03/13/2013 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20 - EFFECTIVE BY 10 UNITS = 100% IN CONTRACT, EFFECTIVE BY NOTICE 2/28/13. (6) Receipt Number: 120460

No: 3 Submitted Date: 10/25/2012 Review Attorney: WALLACE L
Review Date: 01/24/2013 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 40-RESCISSION OFFER; 99-OTHER - NEW ATTORNEY; NEW ESCROW ACCOUNT; MORTGAGE; CONTINGENCY, DESIGNATED MORTGAGE LENDER; NEW ESCROW LANGUAGE; (6) Receipt Number: 119042

No: 2 Submitted Date: 06/06/2012 Review Attorney: WALLACE L
Review Date: 06/06/2012 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : PRICE CHANGE; NEW OFFERING $4,655,000; 11-INCREASE $1,664; (SH) 06/14/12 Receipt Number: 117400

No: 1 Submitted Date: 01/19/2012 Review Attorney: WALLACE L
Review Date: 05/07/2012 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71-UPDATES BUDGET WITH ADEQUACY LETTER; 79-UPDATES - ESCROW DISCLOSURE; 99-OTHR - MORTGAGE; NEW ESCROW AGENT; MORTGAGEE'S RIGHTS; (6) Receipt Number: 115643


Documents

Return to Search
 

Please note that certain documents associated with this plan ID may not be posted below despite others being posted below. Only documents that have been prepared for posting will be posted below; additional documents may be added on an ongoing basis as they are prepared. Please also note that if more than 10 documents are posted, they will appear on multiple pages.

One item found.
CD090353_29 Montrose Avenue Condominium_Amendment 9.pdf 2.775 MB