Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD100095 Occupied: RESIDENTIAL
Name: BLVD 2196 CONDOMINIUM Eviction:
Address: 2196 FREDERICK DOUGLASS BOULEVARD Initial Price: $5,344,000.00
NEW YORK, NY 10026 Current Price: $5,344,000.00
Boro/County: MANHATTAN Submitted Date: 04/15/2010
Location Code: MANHATTAN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 01/20/2011
Units: Accepted Date: 01/20/2011
Review Attorney: STEPHENS C Abandoned Date:
Action: ACCEPTED Effective Date:
CPS-10 Certification Filed:

Amendment No:3Submitted Date:07/07/2011Next Amendment
Review Attorney:STEPHENS CReviewed Date:02/14/2014 
Review Engineer: Action:REJECTED 
Contents*Click here to view the amendment codes key.:AMENDMENT REJECTED FOR FAILURE TO COMPLY WITH DEFICIENCIES. Previous Amendment

Building Info

Return to Search
 
Plan ID: CD100095
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 13
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 13
Project Name: BLVD 2196 CONDOMINIUM
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD100095
Project Name: BLVD 2196 CONDOMINIUM
Address: 2196 FREDERICK DOUGLASS BOULEVARD
NEW YORK, NY 10026
Country: US
County: MANHATTAN
Location: MANHATTAN

Sponsor Name: TPE HARLEM TOWNHOUSES LLC
Address: 405 PARK AVENUE, SUITE 1103
NEW YORK, NY 10022

Law Firm: SMITH, BUSS & JACOBS, LLP
By:   
Phone:
Address: 733 YONKERS AVENUE, SUITE 200
YONKERS, NY 10704

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

Principals of Sponsor

Return to Search
 
Plan ID: CD100095
Project Name: BLVD 2196 CONDOMINIUM
Sponsor Name: TPE HARLEM TOWNHOUSES LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
TAHL JOSEPH A MANAGING MEMBER
PROPP RODNEY M MANAGING MEMBER

Statistical Record

Plan ID:   
 
NAME OF PROJECT: BLVD 2196 CONDOMINIUM File NO: CD100095
ADDRESS: 2196 FREDERICK DOUGLASS BOULEVARD DEPOSIT: $10,048.00
CITY: NEW YORK REC./DATE: 04/27/2010 (#104491)
COUNTY: MANHATTAN BALANCES: $11,328.00
STATE: NY REC./DATE: 01/26/2011 (#111123)
ZIP: 10026 INIT. PP:
SPONSOR: TPE HARLEM TOWNHOUSES LLC PP on Accep: $5,344,000.00
SPONSOR'S ATTORNEY (Firm): SMITH, BUSS & JACOBS, LLP Atty.: TOOSIE, ESQ. M
BY: PLAN REC'D:
ADDRESS: 733 YONKERS AVENUE, SUITE 200 ASSIGNED TO: STEPHENS C
YONKERS, NY 10704 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 01/20/2011
DATE EFFECTIVE:
UNITS SOLD:

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
TAHLJOSEPHAMANAGING MEMBER
PROPPRODNEYMMANAGING MEMBER

AMENDMENTS

No: 3 Submitted Date: 07/07/2011 Review Attorney: STEPHENS C
Review Date: 02/14/2014 Action: REJECTED
Contents*Click here to view the amendment codes key. : AMENDMENT REJECTED FOR FAILURE TO COMPLY WITH DEFICIENCIES. Receipt Number:

No: 2 Submitted Date: 06/03/2011 Review Attorney: STEPHENS C
Review Date: 06/03/2011 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : PRICE CHANGE $80,000; NEW OFFERING $5,504,000; 11-INCREASE $320; RP (06/16/11) P.I. (07/05/11) Receipt Number: 112906

No: 1 Submitted Date: 03/10/2011 Review Attorney: STEPHENS C
Review Date: 03/10/2011 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : PRICE CHANGE $80,000; NEW OFFERING $5,424,000; 11-INCREASE $320 FEE; 11, RP (03/24/11) Receipt Number: 111753