Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD130183
Occupied:
RESIDENTIAL
Name:
777 CARROLL STREET CONDOMINIUM
Eviction:
Address:
777 CARROLL STREET
Initial Price:
$4,950,000.00
BROOKLYN, NY 11215
Current Price:
$4,950,000.00
Boro/County:
BROOKLYN
Submitted Date:
08/23/2013
Location Code:
BROOKLYN
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
12/06/2013
Units:
Accepted Date:
12/06/2013
Review Attorney:
WALLACE L
Abandoned Date:
Action:
ACCEPTED
Effective Date:
04/08/2014
CPS-10 Certification Filed:
Amendment No:
2
Submitted Date:
04/09/2014
Review Attorney:
HABER N
Reviewed Date:
06/04/2014
Review Engineer:
MAMUN M
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20 - EFFECTIVE BY1 UNIT = 33.34% IN CONTRACT; EFFECTIVE BY NOTICE 4/8/14; REVISED DESCRIPTION OF PROPERTY; ENGINEER'S - ARCHITECT'S CERTIFICATION; REVISED FLOOR PLANS; 99 - ROOF CONNON ELEMENTS; (6)
Amendment No:
1
Submitted Date:
03/26/2014
Review Attorney:
WALLACE L
Reviewed Date:
03/26/2014
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
11, TM; AS OF 4/1/14, CHANGE IN PRICE $175,000; NEW TOTAL OFFERING PRICE $5,125,000; 11- INCREASE FEE; FORM CD-11 ATT'ED
Building Info
Plan ID:
CD130183
Number of Units
Commercial
0
Parking
0
Professional
0
Resort
0
Residential
3
Regulated
0
Non-Regulated
0
Storage
0
Other
0
Total
3
Project Name:
777 CARROLL STREET CONDOMINIUM
Building Type:
Condo
Residential Conversion:
Residential Vacant:
New Construction
Commercial:
Statistical Record
Plan ID:
CD130183
Project Name:
777 CARROLL STREET CONDOMINIUM
Address:
777 CARROLL STREET
BROOKLYN, NY 11215
Country:
US
County:
BROOKLYN
Location:
BROOKLYN
Sponsor Name:
DMF CLINTON D LLC
Address:
276 PARK AVENUE SOUTH
NEW YORK, NY 10010
Law Firm:
RAPHAEL AND MARKS
By:
ELLEN MARKS, ESQ.
Phone:
(212) 505-2880
Address:
276 PARK AVE SOUTH, 3RD FLOOR
NEW YORK, NY 10010
Type of Offering:
NEW CONSTRUCTION OR VACANT CONDO
Plan Type:
CONDOMINIUM
Construction Type:
NEW
Principals of Sponsor
Plan ID:
CD130183
Project Name:
777 CARROLL STREET CONDOMINIUM
Sponsor Name:
DMF CLINTON D LLC
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
ZAGAMI
RAYMOND
MEMBER
RAPHAEL
STEPHEN
MEMBER
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
777 CARROLL STREET CONDOMINIUM
File NO:
CD130183
ADDRESS:
777 CARROLL STREET
DEPOSIT:
$19,200.00
CITY:
BROOKLYN
REC./DATE:
08/26/2013 (#122884)
COUNTY:
BROOKLYN
BALANCES:
$600.00
STATE:
NY
REC./DATE:
12/10/2013 (#124101)
ZIP:
11215
INIT. PP:
SPONSOR:
DMF CLINTON D LLC
PP on Accep:
$4,950,000.00
SPONSOR'S ATTORNEY (Firm):
RAPHAEL AND MARKS
Atty.:
MARKS E
BY:
ELLEN MARKS, ESQ.
PLAN REC'D:
ADDRESS:
276 PARK AVE SOUTH, 3RD FLOOR
ASSIGNED TO:
WALLACE L
NEW YORK, NY 10010
REJECTED:
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
12/06/2013
DATE EFFECTIVE:
04/08/2014
UNITS SOLD:
1
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
ZAGAMI
RAYMOND
MEMBER
RAPHAEL
STEPHEN
MEMBER
AMENDMENTS
No:
2
Submitted Date:
04/09/2014
Review Attorney:
HABER N
Review Date:
06/04/2014
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20 - EFFECTIVE BY1 UNIT = 33.34% IN CONTRACT; EFFECTIVE BY NOTICE 4/8/14; REVISED DESCRIPTION OF PROPERTY; ENGINEER'S - ARCHITECT'S CERTIFICATION; REVISED FLOOR PLANS; 99 - ROOF CONNON ELEMENTS; (6)
Receipt Number:
125705
No:
1
Submitted Date:
03/26/2014
Review Attorney:
WALLACE L
Review Date:
03/26/2014
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11, TM; AS OF 4/1/14, CHANGE IN PRICE $175,000; NEW TOTAL OFFERING PRICE $5,125,000; 11- INCREASE FEE; FORM CD-11 ATT'ED
Receipt Number:
125400