Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD100247 Occupied: SPLIT/RESIDENTIAL
Name: 226 15TH STREET CONDOMINIUM (THE) Eviction:
Address: 226 15TH STREET Initial Price: $12,460,000.00
BROOKLYN, NY 11215 Current Price: $12,460,000.00
Boro/County: BROOKLYN Submitted Date: 10/08/2010
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 02/16/2011
Units: Accepted Date: 02/16/2011
Review Attorney: ROOTS L Abandoned Date:
Action: ACCEPTED Effective Date:
CPS-10 Certification Filed:

Amendment No:7Submitted Date:08/15/2014Next Amendment
Review Attorney:ROOTS LReviewed Date:08/15/2014 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:11, DN - REVIEWED 8/25/2014; CHANGE IN PRICE $30,000.00; NEW TOTAL OFFERING PRICE $12,700,000.00 (0) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD100247
Number of Units
Commercial 0
Parking 11
Professional 0
Resort 0
Residential 0
•Regulated 0
•Non-Regulated 22
Storage 0
Other 0
Total 33
Project Name: 226 15TH STREET CONDOMINIUM (THE)
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD100247
Project Name: 226 15TH STREET CONDOMINIUM (THE)
Address: 226 15TH STREET
BROOKLYN, NY 11215
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: 226 15TH STREET, LLC
Address: 713 BEDFORD AVENUE, SUITE 2
BROOKLYN, NY 11206

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

Return to Search
 
Plan ID: CD100247
Project Name: 226 15TH STREET CONDOMINIUM (THE)
Sponsor Name: 226 15TH STREET, LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
HIRSCH MORDECHAI MANAGING MEMBER
HERSHKOVICH HOWARD MEMBER

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 226 15TH STREET CONDOMINIUM (THE) File NO: CD100247
ADDRESS: 226 15TH STREET DEPOSIT: $30,000.00
CITY: BROOKLYN REC./DATE: 10/20/2010 (#109906)
COUNTY: BROOKLYN BALANCES:
STATE: NY REC./DATE: (#109906)
ZIP: 11215 INIT. PP:
SPONSOR: 226 15TH STREET, LLC PP on Accep: $12,460.00
SPONSOR'S ATTORNEY (Firm): MARANS, WEISZ & NEWMAN, LLC Atty.: NEWMAN, ESQ. R
BY: Jason A Nazinitsky, ESQ. PLAN REC'D:
ADDRESS: 29 BROADWAY, SUITE 2400 ASSIGNED TO: ROOTS L
NEW YORK, NY 10006 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 02/16/2011
DATE EFFECTIVE:
UNITS SOLD:

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
HIRSCHMORDECHAIMANAGING MEMBER
HERSHKOVICHHOWARDMEMBER

AMENDMENTS

No: 7 Submitted Date: 08/15/2014 Review Attorney: ROOTS L
Review Date: 08/15/2014 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11, DN - REVIEWED 8/25/2014; CHANGE IN PRICE $30,000.00; NEW TOTAL OFFERING PRICE $12,700,000.00 (0) Receipt Number: 127501

No: 6 Submitted Date: 06/06/2014 Review Attorney: ROOTS L
Review Date: 07/10/2014 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $150,000; NEW TOTAL OFFERING PRICE $750,000; FORM CD-11 ATTACHED; 71; 73 FINANCIAL STATEMENT YEAR 2013; SCHEDULE A-NEW; REVISED FLOOR PLANS (12) Receipt Number: 126498

No: 5 Submitted Date: 02/27/2013 Review Attorney: ROOTS L
Review Date: 02/27/2013 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11, TM, CHANGE IN PRICE $60,000 NEW TOTAL OFFERING PRICE $12,555,000, FORM CD-11 ATT'ED. AS OF 3/6/13. Receipt Number: 120474

No: 4 Submitted Date: 08/15/2012 Review Attorney: KAUFMAN J
Review Date: 01/03/2013 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71, 79-FIRST MEETING OF UNIT OWNERS, SCHEDULE A, 99-NEW MANAGING AGENT, NEW ESCROW REGS, AGREEMNT. (6) Receipt Number: 118276

No: 3 Submitted Date: 01/23/2012 Review Attorney: ROOTS L
Review Date: 01/30/2012 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99-OTHER - 1ST CLOSING 07/20/11; PERM C/O 04/15/11; SEP ASSESS 07/01/11; (6) Receipt Number: 115702

No: 2 Submitted Date: 05/09/2011 Review Attorney: ROOTS L
Review Date: 05/09/2011 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11(OT), PRICE CHANGE , INCREASE, NEW OFFERING $12,495,000, AS OF 5/13/2011. Receipt Number: 112516

No: 1 Submitted Date: 04/25/2011 Review Attorney: ROOTS L
Review Date: 04/29/2011 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20-EFFECTIVENESS 5 UNITSL 22 % SOLD 22; AFFIDAVIT; (6) Receipt Number: 112328