Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD120012 Occupied: RESIDENTIAL
Name: 8753 BAY 16TH STREET CONDOMINIUM (THE) Eviction:
Address: 8753 BAY 16TH STREET Initial Price: $3,330,000.00
BROOKLYN, NY 11214 Current Price: $3,330,000.00
Boro/County: BROOKLYN Submitted Date: 01/24/2012
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 05/02/2012
Units: Accepted Date: 05/02/2012
Review Attorney: STEPHENS C Abandoned Date:
Action: ACCEPTED Effective Date: 03/18/2014
CPS-10 Certification Filed:

Amendment No:2Submitted Date:03/17/2014Next Amendment
Review Attorney:STEPHENS CReviewed Date:03/18/2014 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:20 - EFFECTIVE BY 5 UNITS = 83% IN CONTRACT, EFFECTIVE BY AMENDMENT. Previous Amendment

Building Info

Return to Search
 
Plan ID: CD120012
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: 8753 BAY 16TH STREET CONDOMINIUM (THE)
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD120012
Project Name: 8753 BAY 16TH STREET CONDOMINIUM (THE)
Address: 8753 BAY 16TH STREET
BROOKLYN, NY 11214
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: FEPS, LLC
Address: 1137 83RD STREET
BROOKLYN, NY 11228

Law Firm: PAUL A. LEFF, ESQ.
By:  A 
Phone:
Address: 201 EAST 79TH STREET
NEW YORK, NY 10018

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

Principals of Sponsor

Return to Search
 
Plan ID: CD120012
Project Name: 8753 BAY 16TH STREET CONDOMINIUM (THE)
Sponsor Name: FEPS, LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
MANCINI VITO PRINCIPAL

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 8753 BAY 16TH STREET CONDOMINIUM (THE) File NO: CD120012
ADDRESS: 8753 BAY 16TH STREET DEPOSIT: $6,660.00
CITY: BROOKLYN REC./DATE: 01/25/2012 (#115660)
COUNTY: BROOKLYN BALANCES: $6,660.00
STATE: NY REC./DATE: 05/03/2012 (#116858)
ZIP: 11214 INIT. PP:
SPONSOR: FEPS, LLC PP on Accep: $3,330,000.00
SPONSOR'S ATTORNEY (Firm): PAUL A. LEFF, ESQ. Atty.: GRUBER, ESQ. H
BY: A PLAN REC'D:
ADDRESS: 201 EAST 79TH STREET ASSIGNED TO: STEPHENS C
NEW YORK, NY 10018 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 05/02/2012
DATE EFFECTIVE: 03/18/2014
UNITS SOLD: 5

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
MANCINIVITOPRINCIPAL

AMENDMENTS

No: 2 Submitted Date: 03/17/2014 Review Attorney: STEPHENS C
Review Date: 03/18/2014 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20 - EFFECTIVE BY 5 UNITS = 83% IN CONTRACT, EFFECTIVE BY AMENDMENT. Receipt Number: 125171

No: 1 Submitted Date: 11/07/2012 Review Attorney: STEPHENS C
Review Date: 02/12/2014 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71; 99 - OFFER OF RECISION, ESCROW TRUST FUND REGULATIONS, PARKING UNIT CHANGES, 339-I LETTER (6) Receipt Number: 119224