Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD130021 Occupied: RESIDENTIAL
Name: 15 BAY 31ST STREET CONDOMINIUM Eviction:
Address: 15 BAY 31ST STREET Initial Price: $3,689,000.00
BROOKLYN, NY 11214 Current Price: $3,689,000.00
Boro/County: BROOKLYN Submitted Date: 02/04/2013
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 07/26/2013
Units: Accepted Date: 07/26/2013
Review Attorney: ROOTS L Abandoned Date:
Action: ACCEPTED Effective Date: 11/19/2013
CPS-10 Certification Filed:

Amendment No:3Submitted Date:01/07/2014Next Amendment
Review Attorney:ROOTS LReviewed Date:01/23/2014 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:REVISED FLOOR PLANS, DECLARATION REVISED. (6) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD130021
Number of Units
Commercial 0
Parking 5
Professional 0
Resort 0
Residential 6
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 11
Project Name: 15 BAY 31ST STREET CONDOMINIUM
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD130021
Project Name: 15 BAY 31ST STREET CONDOMINIUM
Address: 15 BAY 31ST STREET
BROOKLYN, NY 11214
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: 15 BAY 31ST STREET LLC
Address: 65 VESTRY STREET
NEW YORK, NY 10013

Law Firm: ROTHKURG ROTHKURG & SPECTOR, LLP
By: SIMON H ROTHKRUG, ESQ.
Phone: (516) 487-2252
Address: 55 WATERMILL LANE, SUITE 200
GREAT NECK, NY 11021

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

Principals of Sponsor

Return to Search
 
Plan ID: CD130021
Project Name: 15 BAY 31ST STREET CONDOMINIUM
Sponsor Name: 15 BAY 31ST STREET LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
MCDONALD ELIZABETH PRINCIPAL

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 15 BAY 31ST STREET CONDOMINIUM File NO: CD130021
ADDRESS: 15 BAY 31ST STREET DEPOSIT: $7,378.00
CITY: BROOKLYN REC./DATE: 02/06/2013 (#120110)
COUNTY: BROOKLYN BALANCES: $7,378.00
STATE: NY REC./DATE: 07/29/2013 (#122544)
ZIP: 11214 INIT. PP:
SPONSOR: 15 BAY 31ST STREET LLC PP on Accep: $3,689,000.00
SPONSOR'S ATTORNEY (Firm): ROTHKURG ROTHKURG & SPECTOR, LLP Atty.: GRUBER H
BY: SIMON H ROTHKRUG, ESQ. PLAN REC'D:
ADDRESS: 55 WATERMILL LANE, SUITE 200 ASSIGNED TO: ROOTS L
GREAT NECK, NY 11021 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 07/26/2013
DATE EFFECTIVE: 11/19/2013
UNITS SOLD: 1

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
MCDONALDELIZABETHPRINCIPAL

AMENDMENTS

No: 3 Submitted Date: 01/07/2014 Review Attorney: ROOTS L
Review Date: 01/23/2014 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : REVISED FLOOR PLANS, DECLARATION REVISED. (6) Receipt Number: 124522

No: 2 Submitted Date: 11/04/2013 Review Attorney: ROOTS L
Review Date: 11/19/2013 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20 - EFFECTIVE BY 1 UNIT = 16.66% IN CONTRACT, EFFECTIVE BY AMENDMENT. (6) Receipt Number: 123820

No: 1 Submitted Date: 08/13/2013 Review Attorney: ROOTS L
Review Date: 08/13/2013 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11, RG, CHANGE IN PRICE $232,000, NEW TOTAL OFFERING $3,921,000, FORM CD-11 ATT'ED, INCREASE FEE $928.00, FORM CD-11 ATT'ED. (0) Receipt Number: 122794