Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD120033
Occupied:
RESIDENTIAL
Name:
PINE HILL CONDOMINIUM (THE)
Eviction:
Address:
3701-3703-3705 PRATT AVENUE
Initial Price:
$3,280,000.00
BRONX, NY 10466
Current Price:
$3,280,000.00
Boro/County:
BRONX
Submitted Date:
02/23/2012
Location Code:
BRONX
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
05/07/2012
Units:
Accepted Date:
05/07/2012
Review Attorney:
DORLEN D
Abandoned Date:
Action:
ACCEPTED
Effective Date:
09/05/2014
CPS-10 Certification Filed:
Amendment No:
9
Submitted Date:
03/22/2017
Review Attorney:
STEPHENS C
Reviewed Date:
08/21/2017
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90; SPONSOR CONTROLLED BOARD; 71; 73- FINANCIAL STATEMENT YEAR 3/2017 (12)
Amendment No:
8
Submitted Date:
09/29/2016
Review Attorney:
DORLEN D
Reviewed Date:
10/05/2016
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90; FINAL CERTIFICATE; C/O - STATUS; SPONSOR CONTROLLED BOARD (6)
Amendment No:
7
Submitted Date:
04/13/2016
Review Attorney:
DORLEN D
Reviewed Date:
04/20/2016
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20- EFFECTIVE BY 3 UNITS = 33% IN CONTRACT; EFFECTIVE BY NOTICE 4/11/16 (6)
Amendment No:
6
Submitted Date:
10/14/2015
Review Attorney:
DORLEN D
Reviewed Date:
10/21/2015
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71; UPDATES FIRST YEAR OF OPERATION TO 4/1/16; 99- NO UNITS CURRENTLY IN CONTRACT, SPONSOR WILL RE-DECLARE PLAN EFFECTIVE (6)
Amendment No:
5
Submitted Date:
03/17/2015
Review Attorney:
DORLEN D
Reviewed Date:
03/30/2015
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
40; 71; UPDATES FIRST YEAR OF OPERATION TO 7/1/15; 99 - PRIOR AMENDMENTS INCLUDED SCHEDULE A THAT ERRONEOUSLY LISTED 421-A (6)
Amendment No:
4
Submitted Date:
09/11/2014
Review Attorney:
DORLEN D
Reviewed Date:
09/29/2014
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20 EFFECTIVE BY 2 UNITS=22% IN CONTRACT; EFFECTIVE BY NOTICE - 9/5/14 (6)
Amendment No:
3
Submitted Date:
07/07/2014
Review Attorney:
DORLEN D
Reviewed Date:
07/07/2014
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11, RP, CHANGE IN PRICE $54,200, NEW TOTAL OFFERING PRICE $3,334,200, FORM CD-11 ATT'ED.
Amendment No:
2
Submitted Date:
06/09/2014
Review Attorney:
DORLEN D
Reviewed Date:
06/20/2014
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71; SCHEDULE A-NEW; UPDATES FIRST YEAR OF OPERATION TO 1/1/15; BY-LAWS REVISED (6)
Amendment No:
1
Submitted Date:
10/09/2013
Review Attorney:
DORLEN D
Reviewed Date:
12/24/2013
Review Engineer:
MAMUN M
Action:
1
Contents*
Click here to view the amendment codes key.
:
71, REVISED FLOOR PLANS, UPDATES FIRST YEAR OF OPERATION TO 1/1/14, ESCROW TRUST FUND REVISIONS (2012), 99 - NO UNITS UNDER CONTRACT. (6)
Building Info
Plan ID:
CD120033
Number of Units
Commercial
0
Parking
3
Professional
0
Resort
0
Residential
9
Regulated
0
Non-Regulated
0
Storage
0
Other
0
Total
12
Project Name:
PINE HILL CONDOMINIUM (THE)
Building Type:
Condo
Residential Conversion:
Residential Vacant:
New Construction
Commercial:
Statistical Record
Plan ID:
CD120033
Project Name:
PINE HILL CONDOMINIUM (THE)
Address:
3701-3703-3705 PRATT AVENUE
BRONX, NY 10466
Country:
US
County:
BRONX
Location:
BRONX
Sponsor Name:
PINE HILL ASSOCIATES, LLC
Address:
4 TITUS COURT, P.O. BOX 177
SOMERS, NY 10589
Law Firm:
THE LAW OFFICE OF JAY LICHTMAN, P.C.
By:
JAY LICHTMAN, ESQ.
Phone:
(347) 504-1724
Address:
68 JAY STREET, SUITE 420
BROOKLYN, NY 11201
Type of Offering:
NEW CONSTRUCTION OR VACANT CONDO
Plan Type:
CONDOMINIUM
Construction Type:
NEW
Principals of Sponsor
Plan ID:
CD120033
Project Name:
PINE HILL CONDOMINIUM (THE)
Sponsor Name:
PINE HILL ASSOCIATES, LLC
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
BRETTI
JOHN
S
MANAGING MEMBER
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
PINE HILL CONDOMINIUM (THE)
File NO:
CD120033
ADDRESS:
3701-3703-3705 PRATT AVENUE
DEPOSIT:
$6,560.00
CITY:
BRONX
REC./DATE:
02/29/2012
COUNTY:
BRONX
BALANCES:
$6,560.00
STATE:
NY
REC./DATE:
05/07/2012 (#116868)
ZIP:
10466
INIT. PP:
SPONSOR:
PINE HILL ASSOCIATES, LLC
PP on Accep:
$3,280,000.00
SPONSOR'S ATTORNEY (Firm):
THE LAW OFFICE OF JAY LICHTMAN, P.C.
Atty.:
LICHTMAN, ESQ. J
BY:
JAY LICHTMAN, ESQ.
PLAN REC'D:
ADDRESS:
68 JAY STREET, SUITE 420
ASSIGNED TO:
DORLEN D
BROOKLYN, NY 11201
REJECTED:
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
05/07/2012
DATE EFFECTIVE:
09/05/2014
UNITS SOLD:
2
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
BRETTI
JOHN
S
MANAGING MEMBER
AMENDMENTS
No:
9
Submitted Date:
03/22/2017
Review Attorney:
STEPHENS C
Review Date:
08/21/2017
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90; SPONSOR CONTROLLED BOARD; 71; 73- FINANCIAL STATEMENT YEAR 3/2017 (12)
Receipt Number:
140653
No:
8
Submitted Date:
09/29/2016
Review Attorney:
DORLEN D
Review Date:
10/05/2016
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90; FINAL CERTIFICATE; C/O - STATUS; SPONSOR CONTROLLED BOARD (6)
Receipt Number:
138346
No:
7
Submitted Date:
04/13/2016
Review Attorney:
DORLEN D
Review Date:
04/20/2016
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20- EFFECTIVE BY 3 UNITS = 33% IN CONTRACT; EFFECTIVE BY NOTICE 4/11/16 (6)
Receipt Number:
135817
No:
6
Submitted Date:
10/14/2015
Review Attorney:
DORLEN D
Review Date:
10/21/2015
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71; UPDATES FIRST YEAR OF OPERATION TO 4/1/16; 99- NO UNITS CURRENTLY IN CONTRACT, SPONSOR WILL RE-DECLARE PLAN EFFECTIVE (6)
Receipt Number:
133293
No:
5
Submitted Date:
03/17/2015
Review Attorney:
DORLEN D
Review Date:
03/30/2015
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
40; 71; UPDATES FIRST YEAR OF OPERATION TO 7/1/15; 99 - PRIOR AMENDMENTS INCLUDED SCHEDULE A THAT ERRONEOUSLY LISTED 421-A (6)
Receipt Number:
130210
No:
4
Submitted Date:
09/11/2014
Review Attorney:
DORLEN D
Review Date:
09/29/2014
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20 EFFECTIVE BY 2 UNITS=22% IN CONTRACT; EFFECTIVE BY NOTICE - 9/5/14 (6)
Receipt Number:
127877
No:
3
Submitted Date:
07/07/2014
Review Attorney:
DORLEN D
Review Date:
07/07/2014
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11, RP, CHANGE IN PRICE $54,200, NEW TOTAL OFFERING PRICE $3,334,200, FORM CD-11 ATT'ED.
Receipt Number:
126879
No:
2
Submitted Date:
06/09/2014
Review Attorney:
DORLEN D
Review Date:
06/20/2014
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71; SCHEDULE A-NEW; UPDATES FIRST YEAR OF OPERATION TO 1/1/15; BY-LAWS REVISED (6)
Receipt Number:
126518
No:
1
Submitted Date:
10/09/2013
Review Attorney:
DORLEN D
Review Date:
12/24/2013
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71, REVISED FLOOR PLANS, UPDATES FIRST YEAR OF OPERATION TO 1/1/14, ESCROW TRUST FUND REVISIONS (2012), 99 - NO UNITS UNDER CONTRACT. (6)
Receipt Number:
123502