Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD130164 Occupied: SPLIT/RESIDENTIAL
Name: 27 WOOSTER STREET CONDOMINIUM Eviction:
Address: 27 WOOSTER STREET Initial Price: $85,900,000.00
NEW YORK, NY 10013 Current Price: $87,400,000.00
Boro/County: MANHATTAN Submitted Date: 08/02/2013
Location Code: MANHATTAN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 12/04/2013
Units: Accepted Date: 12/04/2013
Review Attorney: STEPHENS C Abandoned Date:
Action: ACCEPTED Effective Date: 08/06/2015
CPS-10 Certification Filed:

Amendment No:9Submitted Date:08/14/2017Next Amendment
Review Attorney:STEPHENS CReviewed Date:09/08/2017 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:C/O - STATUS; 99- WITHDRAWAL OF UNSOLD UNITS (6) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD130164
Number of Units
Commercial 2
Parking 10
Professional 0
Resort 0
Residential 16
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 28
Project Name: 27 WOOSTER STREET CONDOMINIUM
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD130164
Project Name: 27 WOOSTER STREET CONDOMINIUM
Address: 27 WOOSTER STREET
NEW YORK, NY 10013
Country: US
County: MANHATTAN
Location: MANHATTAN

Sponsor Name: 27 WOOSTER LLC
Address: 565 FIFTH AVENUE, 30TH FLOOR
NEW YORK, NY 10017

Law Firm: WARSHAW BURSTEIN, LLP
By: ALLISON  SIMMONS PROUTY, Esq.
Phone: (212) 984-7803
Address: 555 FIFTH AVENUE
NEW YORK, NY 10017

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

Principals of Sponsor

Return to Search
 
Plan ID: CD130164
Project Name: 27 WOOSTER STREET CONDOMINIUM
Sponsor Name: 27 WOOSTER LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
STAWSKI AXEL MEMBER, MANAGER & PRINCIPAL
STAWSKI ESTERA
KEICHTER ANTHONY
STAWSKI ESTERA MANAGER & PRINCIPAL
LEICHTER ANTHONY P MEMBER, MANAGER & PRINCIPAL

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 27 WOOSTER STREET CONDOMINIUM File NO: CD130164
ADDRESS: 27 WOOSTER STREET DEPOSIT: $30,000.00
CITY: NEW YORK REC./DATE: 08/07/2013 (#122698)
COUNTY: MANHATTAN BALANCES: $.00
STATE: NY REC./DATE: (#122698)
ZIP: 10013 INIT. PP:
SPONSOR: 27 WOOSTER LLC PP on Accep: $85,900,000.00
SPONSOR'S ATTORNEY (Firm): WARSHAW BURSTEIN, LLP Atty.: NOVAK E
BY: ALLISON SIMMONS PROUTY, Esq. PLAN REC'D:
ADDRESS: 555 FIFTH AVENUE ASSIGNED TO: STEPHENS C
NEW YORK, NY 10017 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 12/04/2013
DATE EFFECTIVE: 08/06/2015
UNITS SOLD: 6

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
STAWSKIAXELMEMBER, MANAGER & PRINCIPAL
STAWSKIESTERA
KEICHTERANTHONY
STAWSKIESTERAMANAGER & PRINCIPAL
LEICHTERANTHONYPMEMBER, MANAGER & PRINCIPAL

AMENDMENTS

No: 9 Submitted Date: 08/14/2017 Review Attorney: STEPHENS C
Review Date: 09/08/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : C/O - STATUS; 99- WITHDRAWAL OF UNSOLD UNITS (6) Receipt Number: 142753

No: 8 Submitted Date: 07/25/2016 Review Attorney: KAUFMAN J
Review Date: 10/21/2016 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90; C/O-STATUS; SCHEDULE A - NEW; REVISED FLOOR PLANS / COMBINED UNITS (6) Receipt Number: 137324

No: 7 Submitted Date: 12/18/2015 Review Attorney: MARTIN S
Review Date: 01/12/2016 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : C/O STATUS; REVISED FLOOR PLANS; 99- DELAY IN FIRST CLOSING DISCLOSURE AND RECISSION RIDER (6) Receipt Number: 134250

No: 6 Submitted Date: 08/13/2015 Review Attorney: MARTIN S
Review Date: 11/10/2015 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20- EFFECTIVE BY 6 UNITS = 75% IN CONTRACT; EFFECTIVE BY NOTICE 8/6/15; REVISED DESCRIPTION OF PROPERTY; REVISED FLOOR PLANS; ENGINEER'S ARCHITECT'S CERTIFICATION; 99- FLOOD RESTRICTIVE DECLARATION (6) Receipt Number: 132452

No: 5 Submitted Date: 03/05/2015 Review Attorney: STEPHENS C
Review Date: 05/22/2015 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71; SCHEDULE A NEW; 99- ANTICIPATED DATE OF FIRST CLOSING, TAX OPINION (6) Receipt Number: 130054

No: 4 Submitted Date: 04/02/2015 Review Attorney: STEPHENS C
Review Date: 04/02/2015 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11, OT; CHANGE IN PRICE $250,000, NEW TOTAL OFFERING PRICE $87,400,000; FORM CD11 ATTACHED; REVIEWED AS OF 5/8/15 (0) Receipt Number: 130932

No: 3 Submitted Date: 12/02/2014 Review Attorney: STEPHENS C
Review Date: 12/02/2014 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11, TM; CHANGE IN PRICE $250,000 NEW TOTAL OFFERING PRICE $87,150,000; FORM CD-11 ATT'ED; REVIEWED AS OF 12/5/14; (0) Receipt Number: 128871

No: 2 Submitted Date: 05/15/2014 Review Attorney: STEPHENS C
Review Date: 05/15/2014 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11, OT, CHANGE IN PRICE $1,000,000, NEW TOTAL OFFERING PRICE $86,900,000, FORM CD-11 ATT'ED. Receipt Number: 126201

No: 1 Submitted Date: 04/01/2014 Review Attorney: STEPHENS C
Review Date: 04/29/2014 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : NEW ATTORNEY/ESCROW AGENT/LAW FIRM (6) Receipt Number: 125515