Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD100132
Occupied:
SPLIT/RESIDENTIAL
Name:
185 OCEAN AVENUE CONDOMINIUM
Eviction:
Address:
185 OCEAN AVENUE
Initial Price:
$12,210,000.00
BROOKLYN, NY 11225
Current Price:
$12,210,000.00
Boro/County:
BROOKLYN
Submitted Date:
05/21/2010
Location Code:
BROOKLYN
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
08/27/2010
Units:
Accepted Date:
08/27/2010
Review Attorney:
WILSON J
Abandoned Date:
Action:
ACCEPTED
Effective Date:
01/24/2012
CPS-10 Certification Filed:
Amendment No:
6
Submitted Date:
06/17/2015
Review Attorney:
DORLEN D
Reviewed Date:
07/01/2015
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
73- FINANCIAL STATEMENT YEAR 2014; SPONSOR FINANCIAL DISCLOSURE ITEMS; NON-SPONSOR CONTROLLED BOARD (12)
Amendment No:
5
Submitted Date:
06/22/2012
Review Attorney:
DORLEN D
Reviewed Date:
07/03/2012
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 - TCO ISSUED 05/23/12; (6)
Amendment No:
4
Submitted Date:
01/19/2012
Review Attorney:
DORLEN D
Reviewed Date:
01/24/2012
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFFECTIVENESS, 4 UNITS 20%SOLD. (6)
Amendment No:
3
Submitted Date:
11/09/2011
Review Attorney:
DORLEN D
Reviewed Date:
12/08/2011
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71-UPDATES BUDGET WITH ADEQUACY LETTER; 99-OTHER - REVISED FLOOR PLANS; FIRST CLOSING DATE REVISED TO 02/01/12; REVISED DESCRIPTION OF PROPERTY; SCHEDULE A; (6)
Amendment No:
2
Submitted Date:
10/21/2011
Review Attorney:
DORLEN D
Reviewed Date:
10/26/2011
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
99-OTHER - NEW ESCROW AGENT AND SPONSOR'S ATTORNEY; PROCEDURE TO PURCHASE; (0)
Amendment No:
1
Submitted Date:
12/02/2010
Review Attorney:
DORLEN D
Reviewed Date:
05/12/2011
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
71-UPDATES BUDGET WITH ADEQUACY LETTER, 99-REVISED SCHEDULE A, ADDENDUM TO BY-LAWS, RESERVE FUND. (6)
Building Info
Plan ID:
CD100132
Number of Units
Commercial
1
Parking
6
Professional
0
Resort
0
Residential
20
Regulated
0
Non-Regulated
0
Storage
0
Other
0
Total
27
Project Name:
185 OCEAN AVENUE CONDOMINIUM
Building Type:
Condo
Residential Conversion:
Residential Vacant:
New Construction
Commercial:
Statistical Record
Plan ID:
CD100132
Project Name:
185 OCEAN AVENUE CONDOMINIUM
Address:
185 OCEAN AVENUE
BROOKLYN, NY 11225
Country:
US
County:
BROOKLYN
Location:
BROOKLYN
Sponsor Name:
185 OCEAN DEVELOPMENT LLC
Address:
266 47TH STREET
BROOKLYN, NY 11220
Law Firm:
MARANS, WEISZ & NEWMAN, LLC
By:
Jason A Nazinitsky, ESQ.
Phone:
(646) 568-6153
Address:
29 BROADWAY, SUITE 2400
NEW YORK, NY 10006
Type of Offering:
NEW CONSTRUCTION OR VACANT CONDO
Plan Type:
CONDOMINIUM
Construction Type:
NEW
Principals of Sponsor
Plan ID:
CD100132
Project Name:
185 OCEAN AVENUE CONDOMINIUM
Sponsor Name:
185 OCEAN DEVELOPMENT LLC
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
ZARCHI
MEIR
PRESIDENT
BALKANY
LEVI
VICE PRESIDENT
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
185 OCEAN AVENUE CONDOMINIUM
File NO:
CD100132
ADDRESS:
185 OCEAN AVENUE
DEPOSIT:
$15,000.00
CITY:
BROOKLYN
REC./DATE:
06/09/2010 (#105144)
COUNTY:
BROOKLYN
BALANCES:
$15,000.00
STATE:
NY
REC./DATE:
08/30/2010 (#108245)
ZIP:
11225
INIT. PP:
SPONSOR:
185 OCEAN DEVELOPMENT LLC
PP on Accep:
$12,210,000.00
SPONSOR'S ATTORNEY (Firm):
MARANS, WEISZ & NEWMAN, LLC
Atty.:
YAVNE, ESQ. S
BY:
Jason A Nazinitsky, ESQ.
PLAN REC'D:
ADDRESS:
29 BROADWAY, SUITE 2400
ASSIGNED TO:
WILSON J
NEW YORK, NY 10006
REJECTED:
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
08/27/2010
DATE EFFECTIVE:
01/24/2012
UNITS SOLD:
4
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
ZARCHI
MEIR
PRESIDENT
BALKANY
LEVI
VICE PRESIDENT
AMENDMENTS
No:
6
Submitted Date:
06/17/2015
Review Attorney:
DORLEN D
Review Date:
07/01/2015
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
73- FINANCIAL STATEMENT YEAR 2014; SPONSOR FINANCIAL DISCLOSURE ITEMS; NON-SPONSOR CONTROLLED BOARD (12)
Receipt Number:
131618
No:
5
Submitted Date:
06/22/2012
Review Attorney:
DORLEN D
Review Date:
07/03/2012
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90-POST-CLOSING-STATUS OF UNSOLD SHARES/UNITS; BOARD OF DIRECTORS; 99-OTHER - TCO ISSUED 05/23/12; (6)
Receipt Number:
117583
No:
4
Submitted Date:
01/19/2012
Review Attorney:
DORLEN D
Review Date:
01/24/2012
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFFECTIVENESS, 4 UNITS 20%SOLD. (6)
Receipt Number:
115652
No:
3
Submitted Date:
11/09/2011
Review Attorney:
DORLEN D
Review Date:
12/08/2011
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71-UPDATES BUDGET WITH ADEQUACY LETTER; 99-OTHER - REVISED FLOOR PLANS; FIRST CLOSING DATE REVISED TO 02/01/12; REVISED DESCRIPTION OF PROPERTY; SCHEDULE A; (6)
Receipt Number:
114796
No:
2
Submitted Date:
10/21/2011
Review Attorney:
DORLEN D
Review Date:
10/26/2011
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
99-OTHER - NEW ESCROW AGENT AND SPONSOR'S ATTORNEY; PROCEDURE TO PURCHASE; (0)
Receipt Number:
114610
No:
1
Submitted Date:
12/02/2010
Review Attorney:
DORLEN D
Review Date:
05/12/2011
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71-UPDATES BUDGET WITH ADEQUACY LETTER, 99-REVISED SCHEDULE A, ADDENDUM TO BY-LAWS, RESERVE FUND. (6)
Receipt Number:
110543