Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD100015 Occupied: RESIDENTIAL
Name: 145 MCGUINNESS BOULEVARD CONDOMINIUM (THE) Eviction:
Address: 145 MCGUINNESS BOULEVARD Initial Price: $4,520,000.00
BROOKLYN, NY 11222 Current Price: $4,520,000.00
Boro/County: BROOKLYN Submitted Date: 01/22/2010
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 12/13/2010
Units: Accepted Date: 12/13/2010
Review Attorney: DANIELS D Abandoned Date:
Action: ACCEPTED Effective Date: 08/08/2013
CPS-10 Certification Filed:

Amendment No:7Submitted Date:02/18/2014Next Amendment
Review Attorney:TAYLORSON SReviewed Date:03/14/2014 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:90; 421-A TAX EXEMPTION; C/O-STATUS; EXPERT LETTER/CERTIFICATION- ($'S NEEDED TO OBTAIN F C/O; 71; SPONSOR CONTROLLED BOARD; SPONSOR FINANCIAL DISCLOSURE ITEMS; ESCROW TRUST FUND REVISIONS (2012); 99 NO PCO YET, SPONSORS LIMITED WARRANTY, FINANCIALS FOR 2013 NOT YET AVAILABLE; C OF E INFORMATION NOT YET PROVIDED RE 421-A EXEMPTION NEW ATTORNEY/ESCROW AGENT/LAW FIRM (6) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD100015
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 10
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 10
Project Name: 145 MCGUINNESS BOULEVARD CONDOMINIUM (THE)
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD100015
Project Name: 145 MCGUINNESS BOULEVARD CONDOMINIUM (THE)
Address: 145 MCGUINNESS BOULEVARD
BROOKLYN, NY 11222
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: 145 MCGUINNESS, LLC
Address: 168 CANAL STREET, SUITE 602
NEW YORK, NY 10013

Law Firm: JEFFREY ZWICK & ASSOCIATES, P.C.
By: DANIEL  COHEN
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: CD100015
Project Name: 145 MCGUINNESS BOULEVARD CONDOMINIUM (THE)
Sponsor Name: 145 MCGUINNESS, LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
LAU WALLACE OPERATING MANAGER
LENNY TOMMY DIRECTOR

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 145 MCGUINNESS BOULEVARD CONDOMINIUM (THE) File NO: CD100015
ADDRESS: 145 MCGUINNESS BOULEVARD DEPOSIT: $9,040.00
CITY: BROOKLYN REC./DATE: 02/02/2010 (#103176)
COUNTY: BROOKLYN BALANCES: $9,400.00
STATE: NY REC./DATE: 12/14/2010 (#110619)
ZIP: 11222 INIT. PP:
SPONSOR: 145 MCGUINNESS, LLC PP on Accep: $4,520,000.00
SPONSOR'S ATTORNEY (Firm): JEFFREY ZWICK & ASSOCIATES, P.C. Atty.: LEBOVITS, ESQ. A
BY: DANIEL COHEN PLAN REC'D:
ADDRESS: 266 BROADWAY, SUITE 403 ASSIGNED TO: DANIELS D
BROOKLYN, NY 11211 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 12/13/2010
DATE EFFECTIVE: 08/08/2013
UNITS SOLD: 5

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
LAUWALLACEOPERATING MANAGER
LENNYTOMMYDIRECTOR

AMENDMENTS

No: 7 Submitted Date: 02/18/2014 Review Attorney: TAYLORSON S
Review Date: 03/14/2014 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90; 421-A TAX EXEMPTION; C/O-STATUS; EXPERT LETTER/CERTIFICATION- ($'S NEEDED TO OBTAIN F C/O; 71; SPONSOR CONTROLLED BOARD; SPONSOR FINANCIAL DISCLOSURE ITEMS; ESCROW TRUST FUND REVISIONS (2012); 99 NO PCO YET, SPONSORS LIMITED WARRANTY, FINANCIALS FOR 2013 NOT YET AVAILABLE; C OF E INFORMATION NOT YET PROVIDED RE 421-A EXEMPTION NEW ATTORNEY/ESCROW AGENT/LAW FIRM (6) Receipt Number: 125033

No: 6 Submitted Date: 08/09/2013 Review Attorney: WALLACE L
Review Date: 08/15/2013 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20 - EFFECTIVE BY 5 UNITS = 50% IN CONTRACT, EFFECTIVE BY NOTICE 8/8/13, SCHEDULE A - NEW. (6) Receipt Number: 122777

No: 5 Submitted Date: 06/17/2013 Review Attorney: DORLEN D
Review Date: 07/17/2013 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71, 81, SCHEDULE A - NEW, REVISED FLOOR PLANS, 99 - NO TCO YET. (6) Receipt Number: 121974

No: 4 Submitted Date: 05/15/2013 Review Attorney: DORLEN D
Review Date: 05/15/2013 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11(DN), CHANGE IN PRICE $30,000, NEW TOTAL OFFERING PRICE $6,683,000, FORM CD-11 ATT'ED. AS OF 5/17/113. Receipt Number: 121493

No: 3 Submitted Date: 04/11/2013 Review Attorney: DORLEN D
Review Date: 04/11/2013 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11, RG, CHANGE IN PRICE $1,785,000, NEW TOTAL OFFERING PRICE $6,653,000, INCREASE FEE $7,140, FORM CD-11 ATT'ED. AS OF 4/18/13. Receipt Number: 121023

No: 2 Submitted Date: 09/21/2012 Review Attorney: KAUFMAN J
Review Date: 02/21/2013 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11 - INCREASE - PRICE CHANGE $348,000 NEW OFFERING $4,868,000, FEE - $1,392.00, FORM CD-11 ATT'ED, 79 - NAME OF ESCROW ACCOUNT & SPONSOR'S ATTORNEY REVISED, REVISED ESCROW REQUIREMENTS, 99 - MORTGAGE CONTINGENCY RIDER. (6) Receipt Number: 118695

No: 1 Submitted Date: 02/22/2012 Review Attorney: HABER N
Review Date: 03/22/2012 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99-OTHER - 421-A CONSTRUCTION; RIGHT OF FIRST REFUSAL; (6) Receipt Number: 116065

No: 1 Submitted Date: 02/22/2012 Review Attorney: HABER N
Review Date: 03/22/2012 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99-OTHER - 421-A CONSTRUCTION; RIGHT OF FIRST REFUSAL; (6) Receipt Number: 117234