Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD140022 Occupied: RESIDENTIAL
Name: 272 DEAN STREET CONDOMINIUM (THE) Eviction:
Address: 272 DEAN STREET Initial Price: $5,180,000.00
BROOKLYN, NY 11217 Current Price: $5,180,000.00
Boro/County: BROOKLYN Submitted Date: 02/04/2014
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: REHAB Reviewed Date: 08/18/2014
Units: Accepted Date: 08/18/2014
Review Attorney: RENDIN J Abandoned Date:
Action: ACCEPTED Effective Date: 08/12/2016
CPS-10 Certification Filed:

Amendment No:4Submitted Date:02/02/2017Next Amendment
Review Attorney:STEPHENS CReviewed Date:03/06/2017 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:90 (6) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD140022
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 4
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 4
Project Name: 272 DEAN STREET CONDOMINIUM (THE)
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: Rehab 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD140022
Project Name: 272 DEAN STREET CONDOMINIUM (THE)
Address: 272 DEAN STREET
BROOKLYN, NY 11217
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: 272 DEAN STREET, LLC
Address: 707 5TH AVENUE
BROOKLYN, NY 11215

Law Firm: THE LAW OFFICE OF CLAUDIA V. MURDOCH, P.C.
By:   
Phone:
Address: 117 SEVENTH AVENUE
BROOKLYN, NY 11215

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

Principals of Sponsor

Return to Search
 
Plan ID: CD140022
Project Name: 272 DEAN STREET CONDOMINIUM (THE)
Sponsor Name: 272 DEAN STREET, LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
HARUVI ARTHUR PRINCIPAL

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 272 DEAN STREET CONDOMINIUM (THE) File NO: CD140022
ADDRESS: 272 DEAN STREET DEPOSIT: $10,360.00
CITY: BROOKLYN REC./DATE: 02/10/2014 (#124709)
COUNTY: BROOKLYN BALANCES: $10,360.00
STATE: NY REC./DATE: 09/18/2014 (#127737)
ZIP: 11217 INIT. PP:
SPONSOR: 272 DEAN STREET, LLC PP on Accep: $5,180,000.00
SPONSOR'S ATTORNEY (Firm): THE LAW OFFICE OF CLAUDIA V. MURDOCH, P.C. Atty.: MURDOCH C
BY: PLAN REC'D:
ADDRESS: 117 SEVENTH AVENUE ASSIGNED TO: RENDIN J
BROOKLYN, NY 11215 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 08/18/2014
DATE EFFECTIVE: 08/12/2016
UNITS SOLD: 1

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
HARUVIARTHURPRINCIPAL

AMENDMENTS

No: 4 Submitted Date: 02/02/2017 Review Attorney: STEPHENS C
Review Date: 03/06/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90 (6) Receipt Number: 139959

No: 3 Submitted Date: 08/29/2016 Review Attorney: HABER N
Review Date: 09/12/2016 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20- EFFECTIVE BY 1 UNITS = 25% IN CONTRACT; EFFECTIVE BY NOTICE 8/12/16 (6) Receipt Number: 137840

No: 2 Submitted Date: 03/14/2016 Review Attorney: RENDIN J
Review Date: 04/05/2016 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : REAL ESTATE TAXES - UPDATED; 71; SCHEDULE A- NEW (6) Receipt Number: 135358

No: 1 Submitted Date: 08/07/2015 Review Attorney: RIDINGS R
Review Date: 08/14/2015 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : REAL ESTATE TAXES - UPDATED; 71; SCHEDULE A NEW (6) Receipt Number: 132368