Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD100258 Occupied: RESIDENTIAL
Name: PARK 84 CONDOMINIUM (THE) Eviction:
Address: 55 WEST 84TH STREET Initial Price: $7,660,000.00
NEW YORK, NY 10024 Current Price: $7,660,000.00
Boro/County: MANHATTAN Submitted Date: 10/21/2010
Location Code: MANHATTAN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: CONVERSION Reviewed Date: 07/20/2011
Units: Accepted Date: 07/20/2011
Review Attorney: STEPHENS C Abandoned Date:
Action: ACCEPTED Effective Date: 04/02/2012
CPS-10 Certification Filed:

Amendment No:10Submitted Date:03/27/2014Next Amendment
Review Attorney:STEPHENS CReviewed Date:04/18/2014 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:90; 73 FINANCIAL STATEMENT YEAR 6/2013; NON-SPONSOR CONTROLLED BOARD; (12) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD100258
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 11
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 11
Project Name: PARK 84 CONDOMINIUM (THE)
 
Building Type: Condo 
Residential Conversion: Non-Eviction 
Residential Vacant:  
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD100258
Project Name: PARK 84 CONDOMINIUM (THE)
Address: 55 WEST 84TH STREET
NEW YORK, NY 10024
Country: US
County: MANHATTAN
Location: MANHATTAN

Sponsor Name: FRONTIER REALTY LLC
Address: 165 WEST 73RD STREET
NEW YORK, NY 10023

Law Firm: D'AGOSTINO, LEVINE, LANDESMAN & LEDERMAN, LLP
By: TARA M SHAMROTH, ESQ.
Phone: (212) 564-9800
Address: 9 EAST 40TH STREET, 5TH FL
NEW YORK, NY 10016

Type of Offering: CONVERSION OF OCCUPIED BUILDING TO CONDO
Plan Type: CONDOMINIUM
Construction Type: CONVERSION

Principals of Sponsor

Return to Search
 
Plan ID: CD100258
Project Name: PARK 84 CONDOMINIUM (THE)
Sponsor Name: FRONTIER REALTY LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
SACKMAN ALAN MEMBER
SACKMAN BARBARA MEMBER
SACKMAN BARBARA MEMBER

Statistical Record

Plan ID:   
 
NAME OF PROJECT: PARK 84 CONDOMINIUM (THE) File NO: CD100258
ADDRESS: 55 WEST 84TH STREET DEPOSIT: $15,000.00
CITY: NEW YORK REC./DATE: 10/26/2010 (#10994)
COUNTY: MANHATTAN BALANCES: $15,000.00
STATE: NY REC./DATE: 07/22/2011 (#113413)
ZIP: 10024 INIT. PP:
SPONSOR: FRONTIER REALTY LLC PP on Accep: $7,660,000.00
SPONSOR'S ATTORNEY (Firm): D'AGOSTINO, LEVINE, LANDESMAN & LEDERMAN, LLP Atty.: WACHTER, ESQ. J
BY: TARA M SHAMROTH, ESQ. PLAN REC'D:
ADDRESS: 9 EAST 40TH STREET, 5TH FL ASSIGNED TO: STEPHENS C
NEW YORK, NY 10016 REJECTED:
PLAN TYPE: PT23 (Occ. Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 07/20/2011
DATE EFFECTIVE: 04/02/2012
UNITS SOLD: 2

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
SACKMANALANMEMBER
SACKMANBARBARAMEMBER
SACKMANBARBARAMEMBER

AMENDMENTS

No: 10 Submitted Date: 03/27/2014 Review Attorney: STEPHENS C
Review Date: 04/18/2014 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90; 73 FINANCIAL STATEMENT YEAR 6/2013; NON-SPONSOR CONTROLLED BOARD; (12) Receipt Number: 125543

No: 9 Submitted Date: 07/19/2013 Review Attorney: STEPHENS C
Review Date: 07/19/2013 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11, OT, CHANGE IN PRICE $250,000, NEW TOTAL OFFERING PRICE $8,020,000, FORM CD-11 ATT'ED, AS OF 7/25/13. Receipt Number: 122479

No: 8 Submitted Date: 04/16/2013 Review Attorney: STEPHENS C
Review Date: 05/10/2013 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90, SPONSOR FINANCIAL DISCLOSURE ITEMS, ESCROW TRUST FUND REVISIONS (2012), 99 - SPECIAL RISK. (12) Receipt Number: 120835

No: 7 Submitted Date: 04/16/2013 Review Attorney: STEPHENS C
Review Date: 04/16/2013 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11, OT, CHANGE IN PRICE $65,000 NEW TOTAL OFFERING PRICE $7,770,000, FORM CD-11 ATT'ED. AS OF 4/25/13. Receipt Number: 121076

No: 6 Submitted Date: 10/11/2012 Review Attorney: STEPHENS C
Review Date: 11/09/2012 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90; (6) Receipt Number: 118938

No: 5 Submitted Date: 08/01/2012 Review Attorney: STEPHENS C
Review Date: 08/01/2012 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : (11)OT; PRICE CHANGE $45,000. NEW OFFERING $7,660,000.; (12) DECREASE; FORM CD-11 (IS NOT ANNEXED). (AS OF 8/7/12) Receipt Number: 118090

No: 4 Submitted Date: 05/25/2012 Review Attorney: STEPHENS C
Review Date: 06/07/2012 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99- REVISED SCHEDULE A AND B TO DECLARATION TO RESPOND TO NEW REQUIREMENTS OF THE NYC DEPT. FINANCE. (6) Receipt Number: 117213

No: 3 Submitted Date: 04/02/2012 Review Attorney: STEPHENS C
Review Date: 05/03/2012 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20-EFFECTIVENESS 2 UNITS 18%; AFFIDAVIT; SUBSCRIPTIONS; (6) Receipt Number: 116580

No: 2 Submitted Date: 12/09/2011 Review Attorney: STEPHENS C
Review Date: 01/31/2012 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99- SPONSOR FINANCING Receipt Number: 115216

No: 1 Submitted Date: 09/09/2011 Review Attorney: STEPHENS C
Review Date: 10/07/2011 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99-OTHER - CHANGES ESCROW BANK; (6) Receipt Number: 114165