Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD110172
Occupied:
RESIDENTIAL
Name:
CONCORDE X CONDOMINIUM
Eviction:
Address:
112 SOUTH 2ND STREET
Initial Price:
$3,605,000.00
BROOKLYN, NY 11211
Current Price:
$3,605,000.00
Boro/County:
BROOKLYN
Submitted Date:
09/02/2011
Location Code:
BROOKLYN
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
05/15/2012
Units:
Accepted Date:
05/15/2012
Review Attorney:
WALLACE L
Abandoned Date:
Action:
ACCEPTED
Effective Date:
CPS-10 Certification Filed:
Amendment No:
5
Submitted Date:
04/19/2013
Review Attorney:
WALLACE L
Reviewed Date:
05/02/2013
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
EFFECTIVE BY 6 UNITS = 85% IN CONTRACT; EFFECTIVE BY NOTICE 04/19/2013; (6)
Amendment No:
4
Submitted Date:
02/22/2013
Review Attorney:
WALLACE L
Reviewed Date:
04/23/2013
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
40, 71, NEW ATTORNEY / ESCROW AGENT / LAW FIRM, REVISED FLOOR PLANS, ESCROW TRUST FUND REVISIONS (2012), 99 - MORTGAGE CONTINGENCY. (6)
Amendment No:
3
Submitted Date:
02/21/2013
Review Attorney:
WALLACE L
Reviewed Date:
02/21/2013
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11, RG, CHANGE IN PRICE $125,000 NEW TOTAL OFFERING PRICE $4,213,000, FORM CD-11 ATT'ED, INCREASE FEE $500.00. AS OF 2/26/13.
Amendment No:
2
Submitted Date:
09/21/2012
Review Attorney:
WALLACE L
Reviewed Date:
09/21/2012
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11(OT) -; PRICE CHANGE $124.00 - NEW OFFERING $4,088,000; FORM CD-11 NOT ANNEXED. AS OF 9/26/12
Amendment No:
1
Submitted Date:
08/13/2012
Review Attorney:
WALLACE L
Reviewed Date:
08/13/2012
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
11, RG, PRICE CHANGE INCREASE, FEE $1808, NEW OFFERING $4,677,000, AS OF 8/20/12.
Building Info
Plan ID:
CD110172
Number of Units
Commercial
0
Parking
0
Professional
0
Resort
0
Residential
7
Regulated
0
Non-Regulated
0
Storage
0
Other
0
Total
7
Project Name:
CONCORDE X CONDOMINIUM
Building Type:
Condo
Residential Conversion:
Residential Vacant:
Commercial:
Statistical Record
Plan ID:
CD110172
Project Name:
CONCORDE X CONDOMINIUM
Address:
112 SOUTH 2ND STREET
BROOKLYN, NY 11211
Country:
US
County:
BROOKLYN
Location:
BROOKLYN
Sponsor Name:
112 SOUTH 2ND STREET LLC
Address:
168 CANAL STREET, # 602
NEW YORK, NY 10013
Law Firm:
LAW OFFICES OF ALLAN LEBOVITS, P.C.
By:
DANIEL COHEN
Phone:
(718) 513-2050
Address:
266 BROADWAY, STE. 304
BROOKLYN, NY 11211
Type of Offering:
NEW CONSTRUCTION OR VACANT CONDO
Plan Type:
CONDOMINIUM
Construction Type:
NEW
Principals of Sponsor
Plan ID:
CD110172
Project Name:
CONCORDE X CONDOMINIUM
Sponsor Name:
112 SOUTH 2ND STREET LLC
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
TSOI
WING
K
OPERATING MANAGER
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
CONCORDE X CONDOMINIUM
File NO:
CD110172
ADDRESS:
112 SOUTH 2ND STREET
DEPOSIT:
$7,210.00
CITY:
BROOKLYN
REC./DATE:
09/12/2011 (#114089)
COUNTY:
BROOKLYN
BALANCES:
$7,210.00
STATE:
NY
REC./DATE:
05/15/2012 (#117016)
ZIP:
11211
INIT. PP:
SPONSOR:
112 SOUTH 2ND STREET LLC
PP on Accep:
$3,605,000.00
SPONSOR'S ATTORNEY (Firm):
LAW OFFICES OF ALLAN LEBOVITS, P.C.
Atty.:
LEBOVITS, ESQ. A
BY:
DANIEL COHEN
PLAN REC'D:
ADDRESS:
266 BROADWAY, STE. 304
ASSIGNED TO:
WALLACE L
BROOKLYN, NY 11211
REJECTED:
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
05/15/2012
DATE EFFECTIVE:
UNITS SOLD:
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
TSOI
WING
K
OPERATING MANAGER
AMENDMENTS
No:
5
Submitted Date:
04/19/2013
Review Attorney:
WALLACE L
Review Date:
05/02/2013
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
EFFECTIVE BY 6 UNITS = 85% IN CONTRACT; EFFECTIVE BY NOTICE 04/19/2013; (6)
Receipt Number:
121170
No:
4
Submitted Date:
02/22/2013
Review Attorney:
WALLACE L
Review Date:
04/23/2013
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
40, 71, NEW ATTORNEY / ESCROW AGENT / LAW FIRM, REVISED FLOOR PLANS, ESCROW TRUST FUND REVISIONS (2012), 99 - MORTGAGE CONTINGENCY. (6)
Receipt Number:
120404
No:
3
Submitted Date:
02/21/2013
Review Attorney:
WALLACE L
Review Date:
02/21/2013
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11, RG, CHANGE IN PRICE $125,000 NEW TOTAL OFFERING PRICE $4,213,000, FORM CD-11 ATT'ED, INCREASE FEE $500.00. AS OF 2/26/13.
Receipt Number:
120380
No:
2
Submitted Date:
09/21/2012
Review Attorney:
WALLACE L
Review Date:
09/21/2012
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11(OT) -; PRICE CHANGE $124.00 - NEW OFFERING $4,088,000; FORM CD-11 NOT ANNEXED. AS OF 9/26/12
Receipt Number:
118694
No:
1
Submitted Date:
08/13/2012
Review Attorney:
WALLACE L
Review Date:
08/13/2012
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11, RG, PRICE CHANGE INCREASE, FEE $1808, NEW OFFERING $4,677,000, AS OF 8/20/12.
Receipt Number:
118248