Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD120015
Occupied:
RESIDENTIAL
Name:
2695 SHELL ROAD CONDOMINIUM (THE)
Eviction:
Address:
2695 SHELL ROAD
Initial Price:
$7,879,000.00
BROOKLYN, NY 11223
Current Price:
$7,879,000.00
Boro/County:
BROOKLYN
Submitted Date:
02/01/2012
Location Code:
BROOKLYN
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
07/30/2012
Units:
Accepted Date:
07/30/2012
Review Attorney:
STEPHENS C
Abandoned Date:
Action:
ACCEPTED
Effective Date:
07/30/2013
CPS-10 Certification Filed:
Amendment No:
10
Submitted Date:
12/14/2016
Review Attorney:
MOFSENSON A
Reviewed Date:
06/09/2017
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90; SPONSOR CONTROLLED BOARD; SPONSOR FINANCIAL DISCLOSURE ITEMS; 71 (12)
Amendment No:
9
Submitted Date:
10/13/2015
Review Attorney:
STEPHENS C
Reviewed Date:
11/30/2015
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90; 71; 99- PRINCIPAL OF SPONSOR LITIGATION (12)
Amendment No:
8
Submitted Date:
08/26/2014
Review Attorney:
MAHARAJ K
Reviewed Date:
10/02/2014
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90; C/O-STATUS; PRELIMINARY CERTIFICATE; SPONSOR LITIGATION; SPONSOR CONTROLLED BOARD; SPONSOR FINANCIAL DISCLOSURE ITEMS; NEW ATTORNEY; 421-A COMPLIANCE ; 99-FIRST CLOSING, AOD DISCLOSURE, FINAL CERTIFICATE OF OCCUPANCY 4/30/13 (12)
Amendment No:
7
Submitted Date:
11/21/2013
Review Attorney:
MAHARAJ K
Reviewed Date:
02/11/2014
Review Engineer:
MAMUN M
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71, REVISED DESCRIPTION OF PROPERTY, REVISED FLOOR PLANS, 99 - UPDATED OUTDOOR YARDS, UPDATED DESCRIPTION OF UNITS. (6)
Amendment No:
6
Submitted Date:
11/30/2013
Review Attorney:
MAHARAJ K
Reviewed Date:
11/30/2013
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11, RP, CHANGE IN PRICE $472,000, NEW TOTAL OFFERING PRICE $9,121,000, FORM CD-11 ATT'ED, AS OF 2/3/14.
Amendment No:
5
Submitted Date:
08/02/2013
Review Attorney:
MAHARAJ K
Reviewed Date:
10/24/2013
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20 - EFFECTIVE BY 4 UNITS = 19.04% IN CONTRACT, EFFECTIVE BY NOTICE - 7/30/13, ESCROW TRUST FUND REVISIONS (2012). (6)
Amendment No:
4
Submitted Date:
05/23/2013
Review Attorney:
MAHARAJ K
Reviewed Date:
05/23/2013
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
12, TM, CHANGE IN PRICE $(90,000), NEW TOTAL OFFERING PRICE $8,649,000, FORM CD-11 ATT'ED.
Amendment No:
3
Submitted Date:
03/18/2013
Review Attorney:
STEPHENS C
Reviewed Date:
03/18/2013
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11 - CHANGE IN PRICE $440,000, NEW TOTAL OFFERING PRICE $8,739,000, FORM CD-11 ATT'ED.
Amendment No:
2
Submitted Date:
12/20/2012
Review Attorney:
PIESMAN M
Reviewed Date:
01/08/2013
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
SPONSOR LITIGATION; (0)
Amendment No:
1
Submitted Date:
10/15/2012
Review Attorney:
STEPHENS C
Reviewed Date:
10/15/2012
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
CHANGE IN PRICE $420,000; NEW TOTAL OFFERING PRICE $8,299,000; 11-INCREASE FEE; FORM CD-11; 11, OT (10/24/2012)
Building Info
Plan ID:
CD120015
Number of Units
Commercial
0
Parking
14
Professional
0
Resort
0
Residential
21
Regulated
0
Non-Regulated
0
Storage
0
Other
0
Total
35
Project Name:
2695 SHELL ROAD CONDOMINIUM (THE)
Building Type:
Condo
Residential Conversion:
Residential Vacant:
New Construction
Commercial:
Statistical Record
Plan ID:
CD120015
Project Name:
2695 SHELL ROAD CONDOMINIUM (THE)
Address:
2695 SHELL ROAD
BROOKLYN, NY 11223
Country:
US
County:
BROOKLYN
Location:
BROOKLYN
Sponsor Name:
SHELL ROAD HOLDINGS LLC
Address:
65 VESTRY STREET
NEW YORK, NY 10013
Law Firm:
ROSEN LAW LLC
By:
GARY ROSEN, ESQ.
Phone:
(516) 437-3400
Address:
216 LAKEVILLE ROAD
GREAT NECK, NY 11020
Type of Offering:
NEW CONSTRUCTION OR VACANT CONDO
Plan Type:
CONDOMINIUM
Construction Type:
NEW
Principals of Sponsor
Plan ID:
CD120015
Project Name:
2695 SHELL ROAD CONDOMINIUM (THE)
Sponsor Name:
SHELL ROAD HOLDINGS LLC
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
MCDONALD
ELIZABETH
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
2695 SHELL ROAD CONDOMINIUM (THE)
File NO:
CD120015
ADDRESS:
2695 SHELL ROAD
DEPOSIT:
$15,000.00
CITY:
BROOKLYN
REC./DATE:
02/06/2012 (#115791)
COUNTY:
BROOKLYN
BALANCES:
$15,000.00
STATE:
NY
REC./DATE:
07/30/2012 (#117985)
ZIP:
11223
INIT. PP:
SPONSOR:
SHELL ROAD HOLDINGS LLC
PP on Accep:
$7,879,000.00
SPONSOR'S ATTORNEY (Firm):
ROSEN LAW LLC
Atty.:
GRUBER, ESQ. H
BY:
GARY ROSEN, ESQ.
PLAN REC'D:
ADDRESS:
216 LAKEVILLE ROAD
ASSIGNED TO:
STEPHENS C
GREAT NECK, NY 11020
REJECTED:
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
07/30/2012
DATE EFFECTIVE:
07/30/2013
UNITS SOLD:
4
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
MCDONALD
ELIZABETH
AMENDMENTS
No:
10
Submitted Date:
12/14/2016
Review Attorney:
MOFSENSON A
Review Date:
06/09/2017
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90; SPONSOR CONTROLLED BOARD; SPONSOR FINANCIAL DISCLOSURE ITEMS; 71 (12)
Receipt Number:
139318
No:
9
Submitted Date:
10/13/2015
Review Attorney:
STEPHENS C
Review Date:
11/30/2015
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90; 71; 99- PRINCIPAL OF SPONSOR LITIGATION (12)
Receipt Number:
133311
No:
8
Submitted Date:
08/26/2014
Review Attorney:
MAHARAJ K
Review Date:
10/02/2014
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90; C/O-STATUS; PRELIMINARY CERTIFICATE; SPONSOR LITIGATION; SPONSOR CONTROLLED BOARD; SPONSOR FINANCIAL DISCLOSURE ITEMS; NEW ATTORNEY; 421-A COMPLIANCE ; 99-FIRST CLOSING, AOD DISCLOSURE, FINAL CERTIFICATE OF OCCUPANCY 4/30/13 (12)
Receipt Number:
127655
No:
7
Submitted Date:
11/21/2013
Review Attorney:
MAHARAJ K
Review Date:
02/11/2014
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71, REVISED DESCRIPTION OF PROPERTY, REVISED FLOOR PLANS, 99 - UPDATED OUTDOOR YARDS, UPDATED DESCRIPTION OF UNITS. (6)
Receipt Number:
124046
No:
6
Submitted Date:
11/30/2013
Review Attorney:
MAHARAJ K
Review Date:
11/30/2013
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11, RP, CHANGE IN PRICE $472,000, NEW TOTAL OFFERING PRICE $9,121,000, FORM CD-11 ATT'ED, AS OF 2/3/14.
Receipt Number:
124046
No:
5
Submitted Date:
08/02/2013
Review Attorney:
MAHARAJ K
Review Date:
10/24/2013
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20 - EFFECTIVE BY 4 UNITS = 19.04% IN CONTRACT, EFFECTIVE BY NOTICE - 7/30/13, ESCROW TRUST FUND REVISIONS (2012). (6)
Receipt Number:
122677
No:
4
Submitted Date:
05/23/2013
Review Attorney:
MAHARAJ K
Review Date:
05/23/2013
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
12, TM, CHANGE IN PRICE $(90,000), NEW TOTAL OFFERING PRICE $8,649,000, FORM CD-11 ATT'ED.
Receipt Number:
121661
No:
3
Submitted Date:
03/18/2013
Review Attorney:
STEPHENS C
Review Date:
03/18/2013
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11 - CHANGE IN PRICE $440,000, NEW TOTAL OFFERING PRICE $8,739,000, FORM CD-11 ATT'ED.
Receipt Number:
120717
No:
2
Submitted Date:
12/20/2012
Review Attorney:
PIESMAN M
Review Date:
01/08/2013
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
SPONSOR LITIGATION; (0)
Receipt Number:
119720
No:
1
Submitted Date:
10/15/2012
Review Attorney:
STEPHENS C
Review Date:
10/15/2012
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
CHANGE IN PRICE $420,000; NEW TOTAL OFFERING PRICE $8,299,000; 11-INCREASE FEE; FORM CD-11; 11, OT (10/24/2012)
Receipt Number:
118959