Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD110078 Occupied: SPLIT/RESIDENTIAL
Name: 530 PARK AVENUE CONDOMINIUM Eviction: NON-EVICTION
Address: 530 PARK AVENUE Initial Price: $556,080,000.00
NEW YORK, NY 10065 Current Price: $391,105,000.00
Boro/County: MANHATTAN Submitted Date: 04/27/2011
Location Code: MANHATTAN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: CONVERSION Reviewed Date: 06/18/2012
Units: Accepted Date: 06/18/2012
Review Attorney: DORLEN D Abandoned Date:
Action: ACCEPTED Effective Date: 08/14/2013
CPS-10 Certification Filed:

Amendment No:15Submitted Date:07/09/2025Next Amendment
Review Attorney:WALLACE LReviewed Date:08/01/2025 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:SPONSOR FINANCIAL DISCLOSURE ITEMS; NON-SPONSOR-CONTROLLED BOARD; SCHEDULE A - NEW; 73- FINANCIAL STATEMENT YEAR 2024; 72; FINCEN DISCLOSURES; (12) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD110078
Number of Units
Commercial 0
Parking 0
Professional 6
Resort 0
Residential 125
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 131
Project Name: 530 PARK AVENUE CONDOMINIUM
 
Building Type: Condo 
Residential Conversion: Non-Eviction 
Residential Vacant:  
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD110078
Project Name: 530 PARK AVENUE CONDOMINIUM
Address: 530 PARK AVENUE
NEW YORK, NY 10065
Country: US
County: MANHATTAN
Location: MANHATTAN

Sponsor Name: 530 PARK RESIDENTIAL HOLDINGS LLC
Address: 375 PARK AVENUE, 3RD FLOOR
NEW YORK, NY 10152

Law Firm: STARR ASSOCIATES LLP
By: ALAN  STARR
Phone: (212) 620-2680
Address: 220 EAST 42ND STREET, SUITE 3302
NEW YORK, NY 10017

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

Principals of Sponsor

Return to Search
 
Plan ID: CD110078
Project Name: 530 PARK AVENUE CONDOMINIUM
Sponsor Name: 530 PARK RESIDENTIAL HOLDINGS LLC
 
No principals found for this sponsor.

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 530 PARK AVENUE CONDOMINIUM File NO: CD110078
ADDRESS: 530 PARK AVENUE DEPOSIT: $15,000.00
CITY: NEW YORK REC./DATE: 05/02/2011 (#112354)
COUNTY: MANHATTAN BALANCES: $15,000.00
STATE: NY REC./DATE: 06/19/2012 (#117451)
ZIP: 10065 INIT. PP:
SPONSOR: 530 PARK RESIDENTIAL HOLDINGS LLC PP on Accep: $556,080,000.00
SPONSOR'S ATTORNEY (Firm): STARR ASSOCIATES LLP Atty.: ROSENBERG, ESQ. J
BY: ALAN STARR PLAN REC'D:
ADDRESS: 220 EAST 42ND STREET, SUITE 3302 ASSIGNED TO: DORLEN D
NEW YORK, NY 10017 REJECTED:
PLAN TYPE: PT23 (Occ. Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 06/18/2012
DATE EFFECTIVE: 08/14/2013
UNITS SOLD: 19

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

No principals found for this sponsor


AMENDMENTS

No: 15 Submitted Date: 07/09/2025 Review Attorney: WALLACE L
Review Date: 08/01/2025 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; NON-SPONSOR-CONTROLLED BOARD; SCHEDULE A - NEW; 73- FINANCIAL STATEMENT YEAR 2024; 72; FINCEN DISCLOSURES; (12) Receipt Number: 4021039

No: 14 Submitted Date: 07/09/2024 Review Attorney: WALLACE L
Review Date: 07/24/2024 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; NON-SPONSOR-CONTROLLED BOARD; SCHEDULE A - NEW; 73- FINANCIAL STATEMENT YEAR 2023; 72; FINCEN DISCLOSURES; (12) Receipt Number: 9024092

No: 13 Submitted Date: 07/05/2023 Review Attorney: DORLEN D
Review Date: 07/14/2023 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; NON-SPONSOR-CONTROLLED BOARD; SCHEDULE A - NEW; 73- FINANCIAL STATEMENT YEAR 2022; 72; FINCEN DISCLOSURES; (12) Receipt Number: 9018980

No: 12 Submitted Date: 05/23/2022 Review Attorney: WALLACE L
Review Date: 06/29/2022 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; NON-SPONSOR-CONTROLLED BOARD; SCHEDULE A - NEW; ADD?L TRANSFER TAX + SUPPLEMENTAL TAX; 73- FINANCIAL STATEMENT YEAR ; 72; FINCEN DISCLOSURES; 2021 OPERATING DEFICIENCY;(12) Receipt Number: 9012495

No: 11 Submitted Date: 04/30/2021 Review Attorney: DORLEN D
Review Date: 05/06/2021 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; SCHEDULE A - NEW; 73- FINANCIAL STATEMENT YEAR 2019, 2020; 72; FINCEN DISCLOSURES; (12) Receipt Number: 9006545

No: 10 Submitted Date: 05/20/2019 Review Attorney: DORLEN D
Review Date: 06/07/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; NON-SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2018; 72; FINCEN DISCLOSURES; SMOKING POLICY; STATE TRANSFER & MANSION TAX (12) Receipt Number: 151728

No: 9 Submitted Date: 05/24/2018 Review Attorney: DORLEN D
Review Date: 06/13/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 72; SPONSOR FINANCIAL DISCLOSURE ITEMS; 73- FINANCIAL STATEMENT YEAR 2017; NON-SPONSOR CONTROLLED BOARD; 99- FINCEN; NEW TAX LAW (12) Receipt Number: 146726

No: 8 Submitted Date: 06/16/2017 Review Attorney: LEE J
Review Date: 06/22/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 72; SPONSOR FINANCIAL DISCLOSURE ITEMS; 73- FINANCIAL STATEMENT -YEARS 2015, 2016; NON-SPONSOR CONTROLLED BOARD; 99- UPDATED FINCEN DISCLOSURE (12) Receipt Number: 141937

No: 7 Submitted Date: 07/18/2016 Review Attorney: MAHARAJ K
Review Date: 07/20/2016 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90; SPONSOR CONTROLLED BOARD; SPONSOR FINANCIAL DISCLOSURE ITEMS; 71; 73- FINANCIAL STATEMENT YEAR 2015; 99- NEW SPONSOR NAME CHANGE (12) Receipt Number: 137217

No: 6 Submitted Date: 11/17/2015 Review Attorney: MAHARAJ K
Review Date: 11/25/2015 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99- UNIT DESIGNATIONS (0) Receipt Number: 133710

No: 5 Submitted Date: 07/24/2015 Review Attorney: MAHARAJ K
Review Date: 07/29/2015 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90; 71; 73- FINANCIAL STATEMENT YEAR 2014; NEW SPONSOR; SCHEDULE A NEW; SPONSOR FINANCIAL DISCLOSURE ITEMS (12) Receipt Number: 132173

No: 4 Submitted Date: 08/15/2014 Review Attorney: MAHARAJ K
Review Date: 09/09/2014 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : CHANGE IN PRICE $9,775,000; NEW TOTAL OFFERING PRICE $565,855,000; 11-INCREASE FEE; FORM CD-11 ATTACHED; 90; SPONSOR CONTROLLED BOARD; SPONSOR FINANCIAL DISCLOSURE ITEMS; COMBINED UNITS ; 99-RENT ROLL (12) Receipt Number: 127489

No: 3 Submitted Date: 01/30/2014 Review Attorney: MAHARAJ K
Review Date: 03/03/2014 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : CHANGE IN PRICE $16,940,000; NEW TOTAL OFFERING PRICE $391,105,000; 11 - INCREASE FEE, NO FEE; FORM CD-11 ATT'ED.; 90 - POST-CLOSING AND SPONSOR FINANCIAL DISCLOSURES; NEW SPONSOR; SPONSOR CONTROLLED BOARD; SPONSOR FINANCIAL DISCLOSURE ITEMS; ESCROW TRUST FUND REVISIONS (2012); 99 - RENT ROLL; 1ST CLOSING AMENDMENT; TWO NEW SPONSORS FOR RESIDENTIAL UNITS; PROCEDURE TO PURCHASE SECTION REVISED; NEW TITLE CO.; NEW PURCHASE AGREEMENT (6) Receipt Number: 124818

No: 2 Submitted Date: 08/15/2013 Review Attorney: MAHARAJ K
Review Date: 10/02/2013 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20 - EFFECTIVE BY 19 UNITS = 16.5% IN CONTRACT, EFFECTIVE BY NOTICE 8/14/13. (6) Receipt Number: 122855

No: 1 Submitted Date: 05/23/2013 Review Attorney: DORLEN D
Review Date: 06/18/2013 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71, 73 - FINANCIAL STATEMENT - 2012 YEAR, UPDATES, FIRST YEAR OF OPERATION TO 1/1/14, SCHEDULE A -NEW, REVISED FLOOR PLANS, ESCROW TRUST FUND REVISIONS (2012), 99 - TAX OPINION UPDATED. (6) Receipt Number: 121674


Documents

Return to Search
 

Please note that certain documents associated with this plan ID may not be posted below despite others being posted below. Only documents that have been prepared for posting will be posted below; additional documents may be added on an ongoing basis as they are prepared. Please also note that if more than 10 documents are posted, they will appear on multiple pages.

Total documents found: 5
CD110078_530 Park Avenue Condominium_Amendment 15.pdf 0.749 MB
CD110078_530 Park Avenue Condominium_Amendment 14.pdf 1.325 MB
CD110078_530 Park Avenue Condominium_Amendment 13.pdf 0.653 MB
CD110078_530 Park Avenue Condominium_Amendment 12.pdf 0.585 MB
CD110078_530 Park Avenue Condominium_Amendment 11.pdf 1.809 MB