Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD120192 Occupied: SPLIT/RESIDENTIAL
Name: 185 PLYMOUTH STREET CONDOMINIUM Eviction:
Address: 185 PLYMOUTH STREET Initial Price: $26,945,000.00
BROOKLYN, NY 11201 Current Price: $26,225,000.00
Boro/County: BROOKLYN Submitted Date: 10/22/2012
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 01/31/2013
Units: Accepted Date: 01/31/2013
Review Attorney: HABER N Abandoned Date:
Action: ACCEPTED Effective Date: 10/29/2013
CPS-10 Certification Filed:

Amendment No:4Submitted Date:06/03/2014Next Amendment
Review Attorney:HABER NReviewed Date:06/18/2014 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:90; C/O-STATUS; 99 INSURANCE COVERAGE (6) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD120192
Number of Units
Commercial 1
Parking 1
Professional 0
Resort 0
Residential 10
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 12
Project Name: 185 PLYMOUTH STREET CONDOMINIUM
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD120192
Project Name: 185 PLYMOUTH STREET CONDOMINIUM
Address: 185 PLYMOUTH STREET
BROOKLYN, NY 11201
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: 185 PLYMOUTH STREET LLC
Address: 20 JAY STREET, STE.#1003 C/O ALLOY DEVELOPMEN
BROOKLYN, NY 11201

Law Firm: SMITH, BUSS & JACOBS, LLP
By: BRIAN  CROSBY
Phone: (212) 620-2680
Address: 733 YONKERS AVENUE
YONKERS, NY 10704

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

Principals of Sponsor

Return to Search
 
Plan ID: CD120192
Project Name: 185 PLYMOUTH STREET CONDOMINIUM
Sponsor Name: 185 PLYMOUTH STREET LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
DELLA VALLE JARED MEMBER

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 185 PLYMOUTH STREET CONDOMINIUM File NO: CD120192
ADDRESS: 185 PLYMOUTH STREET DEPOSIT: $15,000.00
CITY: BROOKLYN REC./DATE: 10/25/2012 (#118974)
COUNTY: BROOKLYN BALANCES: $15,000.00
STATE: NY REC./DATE: 01/31/2013 (#120066)
ZIP: 11201 INIT. PP:
SPONSOR: 185 PLYMOUTH STREET LLC PP on Accep: $26,945,000.00
SPONSOR'S ATTORNEY (Firm): SMITH, BUSS & JACOBS, LLP Atty.: JACOBS K
BY: BRIAN CROSBY PLAN REC'D:
ADDRESS: 733 YONKERS AVENUE ASSIGNED TO: HABER N
YONKERS, NY 10704 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 01/31/2013
DATE EFFECTIVE: 10/29/2013
UNITS SOLD: 8

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
DELLA VALLEJAREDMEMBER

AMENDMENTS

No: 4 Submitted Date: 06/03/2014 Review Attorney: HABER N
Review Date: 06/18/2014 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90; C/O-STATUS; 99 INSURANCE COVERAGE (6) Receipt Number: 126441

No: 3 Submitted Date: 10/31/2013 Review Attorney: HABER N
Review Date: 11/20/2013 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20 - EFFECTIVE BY 8 UNITS = 80% IN CONTRACT. (6) Receipt Number: 123795

No: 2 Submitted Date: 09/10/2013 Review Attorney: HABER N
Review Date: 10/23/2013 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : REVISED DESCRIPTION OF PROPERTY, ENGINEER'S - ARCHITECT'S CERTIFICATION, BY-LAWS REVISED. (0) Receipt Number: 123146

No: 1 Submitted Date: 02/20/2013 Review Attorney: HABER N
Review Date: 02/20/2013 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : CHANGE IN PRICE $540,000; NEW TOTAL OFFERING PRICE $27,485,000; FORM CD-11 ATTACHED; (RP) 02/05/2013); Receipt Number: 120375