Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD100268
Occupied:
SPLIT/RESIDENTIAL
Name:
260-262 NORTH 9TH STREET CONDOMINIUM (THE)
Eviction:
Address:
260-262 NORTH 9TH STREET
Initial Price:
$12,901,950.00
BROOKLYN, NY 11206
Current Price:
$12,901,950.00
Boro/County:
BROOKLYN
Submitted Date:
11/03/2010
Location Code:
BROOKLYN
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
06/03/2011
Units:
Accepted Date:
06/03/2011
Review Attorney:
STEPHENS C
Abandoned Date:
Action:
ACCEPTED
Effective Date:
09/17/2014
CPS-10 Certification Filed:
Amendment No:
4
Submitted Date:
12/19/2017
Review Attorney:
STEPHENS C
Reviewed Date:
04/11/2018
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90; 73 FINANCIAL STATEMENT - YEARS 2015-2016; 99 TAX CUTS AND JOBS ACT OF 2017 (12)
Amendment No:
3
Submitted Date:
09/18/2014
Review Attorney:
STEPHENS C
Reviewed Date:
10/24/2014
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20 - EFFECTIVE BY 3 UNITS; 15% IN CONTRACT; EFFECTIVE BY NOTICE 9/17/2014; 99- CONDOMINIUM DECLARATION AND BY-LAWS (6)
Amendment No:
2
Submitted Date:
07/24/2014
Review Attorney:
STEPHENS C
Reviewed Date:
08/04/2014
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
CHANGE IN PRICE $2,262,300; NEW TOTAL OFFERING PRICE $24,775,300; FORM CD-11 ATTACHED; 99-UNIT CLOSING COSTS AND ADJUSTMENTS (6)
Amendment No:
1
Submitted Date:
03/25/2014
Review Attorney:
STEPHENS C
Reviewed Date:
04/24/2014
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
11; CHANGE IN PRICE $9,621,100; NEW TOTAL OFFERING PRICE $22,513,000; FORM CD-11 ATTACHED;71; ESCROW TRUST FUND REVISIONS (2012); 99 CERTIFICATE OF OCCUPANCY, MANAGEMENT (6)
Building Info
Plan ID:
CD100268
Number of Units
Commercial
0
Parking
9
Professional
0
Resort
0
Residential
20
Regulated
0
Non-Regulated
0
Storage
0
Other
6
Total
35
Project Name:
260-262 NORTH 9TH STREET CONDOMINIUM (THE)
Building Type:
Condo
Residential Conversion:
Residential Vacant:
New Construction
Commercial:
Statistical Record
Plan ID:
CD100268
Project Name:
260-262 NORTH 9TH STREET CONDOMINIUM (THE)
Address:
260-262 NORTH 9TH STREET
BROOKLYN, NY 11206
Country:
US
County:
BROOKLYN
Location:
BROOKLYN
Sponsor Name:
N. 9TH LLC
Address:
129 MACDOUGAL STREET
NEW YORK, NY 10012
Law Firm:
By:
Phone:
Address:
5900 ARLINGTON AVENUE, SUITE 8G
RIVERDALE, NY 10471
Type of Offering:
NEW CONSTRUCTION OR VACANT CONDO
Plan Type:
CONDOMINIUM
Construction Type:
NEW
Principals of Sponsor
Plan ID:
CD100268
Project Name:
260-262 NORTH 9TH STREET CONDOMINIUM (THE)
Sponsor Name:
N. 9TH LLC
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
ANTONINI
VITTORIO
MANAGING MEMBER
ZHITNIK
ALEXANDER
MEMBER
CARABALLO
ROBERT
MEMBER
EFREMENKOV
VICTOR
MEMBER
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
260-262 NORTH 9TH STREET CONDOMINIUM (THE)
File NO:
CD100268
ADDRESS:
260-262 NORTH 9TH STREET
DEPOSIT:
$15,000.00
CITY:
BROOKLYN
REC./DATE:
11/02/2010 (#110199)
COUNTY:
BROOKLYN
BALANCES:
$15,000.00
STATE:
NY
REC./DATE:
06/13/2011 (#112917)
ZIP:
11206
INIT. PP:
SPONSOR:
N. 9TH LLC
PP on Accep:
$12,901,950.00
SPONSOR'S ATTORNEY (Firm):
Atty.:
WEINSTEIN, ESQ. A
BY:
PLAN REC'D:
ADDRESS:
5900 ARLINGTON AVENUE, SUITE 8G
ASSIGNED TO:
STEPHENS C
RIVERDALE, NY 10471
REJECTED:
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
06/03/2011
DATE EFFECTIVE:
09/17/2014
UNITS SOLD:
3
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
ANTONINI
VITTORIO
MANAGING MEMBER
ZHITNIK
ALEXANDER
MEMBER
CARABALLO
ROBERT
MEMBER
EFREMENKOV
VICTOR
MEMBER
AMENDMENTS
No:
4
Submitted Date:
12/19/2017
Review Attorney:
STEPHENS C
Review Date:
04/11/2018
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90; 73 FINANCIAL STATEMENT - YEARS 2015-2016; 99 TAX CUTS AND JOBS ACT OF 2017 (12)
Receipt Number:
144444
No:
3
Submitted Date:
09/18/2014
Review Attorney:
STEPHENS C
Review Date:
10/24/2014
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20 - EFFECTIVE BY 3 UNITS; 15% IN CONTRACT; EFFECTIVE BY NOTICE 9/17/2014; 99- CONDOMINIUM DECLARATION AND BY-LAWS (6)
Receipt Number:
127978
No:
2
Submitted Date:
07/24/2014
Review Attorney:
STEPHENS C
Review Date:
08/04/2014
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
CHANGE IN PRICE $2,262,300; NEW TOTAL OFFERING PRICE $24,775,300; FORM CD-11 ATTACHED; 99-UNIT CLOSING COSTS AND ADJUSTMENTS (6)
Receipt Number:
127212
No:
1
Submitted Date:
03/25/2014
Review Attorney:
STEPHENS C
Review Date:
04/24/2014
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11; CHANGE IN PRICE $9,621,100; NEW TOTAL OFFERING PRICE $22,513,000; FORM CD-11 ATTACHED;71; ESCROW TRUST FUND REVISIONS (2012); 99 CERTIFICATE OF OCCUPANCY, MANAGEMENT (6)
Receipt Number:
125514