Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD120010 Occupied: RESIDENTIAL
Name: 123 FT. GREENE PLACE CONDOMINIUM Eviction:
Address: 123 FT. GREENE PLACE Initial Price: $7,900,000.00
BROOKLYN, NY 11217 Current Price: $7,900,000.00
Boro/County: BROOKLYN Submitted Date: 01/17/2012
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: REHAB Reviewed Date: 06/21/2012
Units: Accepted Date: 06/21/2012
Review Attorney: HABER N Abandoned Date:
Action: ACCEPTED Effective Date: 03/20/2013
CPS-10 Certification Filed:

Amendment No:5Submitted Date:09/04/2013Next Amendment
Review Attorney:HABER NReviewed Date:09/18/2013 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:90, CERTIFICATE OF OCCUPANCY STATUS, SPONSOR CONTROLLED BOARD, 99 - FIRST CLOSING. (6) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD120010
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 6
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 6
Project Name: 123 FT. GREENE PLACE CONDOMINIUM
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD120010
Project Name: 123 FT. GREENE PLACE CONDOMINIUM
Address: 123 FT. GREENE PLACE
BROOKLYN, NY 11217
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: 121 FGP LLC
Address: 459 HENRY STREET
BROOKLYN, NY 11231

Law Firm: MARCUS ATTORNEYS
By: GUILLERMO  SANTIAGO, ESQ.
Phone: (718) 643-6555
Address: 13 GREENE AVENUE
BROOKLYN, NY 11238

Type of Offering: NEW CONSTRUCTION OR VACANT CONDO
Plan Type: CONDOMINIUM
Construction Type: REHAB

Principals of Sponsor

Return to Search
 
Plan ID: CD120010
Project Name: 123 FT. GREENE PLACE CONDOMINIUM
Sponsor Name: 121 FGP LLC
 
No principals found for this sponsor.

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 123 FT. GREENE PLACE CONDOMINIUM File NO: CD120010
ADDRESS: 123 FT. GREENE PLACE DEPOSIT: $15,000.00
CITY: BROOKLYN REC./DATE: 01/19/2012 (#115571)
COUNTY: BROOKLYN BALANCES: $15,000.00
STATE: NY REC./DATE: 06/21/2012 (#117483)
ZIP: 11217 INIT. PP:
SPONSOR: 121 FGP LLC PP on Accep: $7,900,000.00
SPONSOR'S ATTORNEY (Firm): MARCUS ATTORNEYS Atty.: SANTIAGO, ESQ. G
BY: GUILLERMO SANTIAGO, ESQ. PLAN REC'D:
ADDRESS: 13 GREENE AVENUE ASSIGNED TO: HABER N
BROOKLYN, NY 11238 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 06/21/2012
DATE EFFECTIVE: 03/20/2013
UNITS SOLD: 3

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

No principals found for this sponsor


AMENDMENTS

No: 5 Submitted Date: 09/04/2013 Review Attorney: HABER N
Review Date: 09/18/2013 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90, CERTIFICATE OF OCCUPANCY STATUS, SPONSOR CONTROLLED BOARD, 99 - FIRST CLOSING. (6) Receipt Number: 123067

No: 4 Submitted Date: 03/12/2013 Review Attorney: HABER N
Review Date: 03/20/2013 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20 - EFFECTIVE BY 3 UNITS = 50% IN CONTRACT, EFFECTIVE BY AMENDMENT. (6) Receipt Number: 120629

No: 3 Submitted Date: 02/15/2013 Review Attorney: HABER N
Review Date: 02/15/2013 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11(RG), CHANGE IN PRICE $601,000 NEW TOTAL OFFERING PRICE $8,639,000, FORM CD-11 ATT'ED. AS OF 2/19/13 Receipt Number: 120284

No: 2 Submitted Date: 02/07/2013 Review Attorney: HABER N
Review Date: 02/07/2013 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : CHANGE IN PRICE $138,000; NEW TOTAL OFFERING PRICE $8,038,000; 11-INCREASE NO FEE; DN (02/11/2013) Receipt Number: 120223

No: 1 Submitted Date: 12/05/2012 Review Attorney: HABER N
Review Date: 01/30/2013 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71, 99-ESCROW, FRONT YARD. (6) Receipt Number: 119539