Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD140026 Occupied: SPLIT/RESIDENTIAL
Name: 286 SPRING STREET CONDOMINIUM Eviction:
Address: 286 SPRING STREET AKA 290 HUDSON STREET Initial Price: $30,680,000.00
NEW YORK, NY 10013 Current Price: $26,495,000.00
Boro/County: MANHATTAN Submitted Date: 02/07/2014
Location Code: MANHATTAN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 10/30/2014
Units: Accepted Date: 10/30/2014
Review Attorney: STEPHENS C Abandoned Date:
Action: ACCEPTED Effective Date: 10/16/2015
CPS-10 Certification Filed:

Amendment No:11Submitted Date:09/09/2025Next Amendment
Review Attorney:FELDMAN LReviewed Date:10/20/2025 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:SPONSOR FINANCIAL DISCLOSURE ITEMS; NON-SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2024; 72; TEMPORARY CERTIFICATE OF OCCUPANCY; PROPOSED SETTLEMENT AGREEMENT FOR CONSTRUCTION DAMAGE; FILED AMENDMENT TO DECLARATION; (12) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD140026
Number of Units
Commercial 2
Parking 0
Professional 0
Resort 0
Residential 4
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 6
Project Name: 286 SPRING STREET CONDOMINIUM
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial: Vacant 
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD140026
Project Name: 286 SPRING STREET CONDOMINIUM
Address: 286 SPRING STREET AKA 290 HUDSON STREET
NEW YORK, NY 10013
Country: US
County: MANHATTAN
Location: MANHATTAN

Sponsor Name: CONNECTION PARTNERS LLC
Address: 133 NORFOLK ST., 2ND FL, C/O ATKINS & BRESKIN
NEW YORK, NY 10002

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: CD140026
Project Name: 286 SPRING STREET CONDOMINIUM
Sponsor Name: CONNECTION PARTNERS LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
ATKINS JERRY MANAGER
ATKINS JERRY MANAGER
BELIEVE IT OR NOT, LLC MEMBER
ATKINS & BRESKIN, LLC MEMBER

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 286 SPRING STREET CONDOMINIUM File NO: CD140026
ADDRESS: 286 SPRING STREET AKA 290 HUDSON STREET DEPOSIT: $15,000.00
CITY: NEW YORK REC./DATE: 02/14/2014 (#124742)
COUNTY: MANHATTAN BALANCES: $15,000.00
STATE: NY REC./DATE: 11/04/2014 (#128467)
ZIP: 10013 INIT. PP:
SPONSOR: CONNECTION PARTNERS LLC PP on Accep: $30,680,000.00
SPONSOR'S ATTORNEY (Firm): WARSHAW BURSTEIN, LLP Atty.: KRASNER H
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: 10/30/2014
DATE EFFECTIVE: 10/16/2015
UNITS SOLD: 2

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
ATKINSJERRYMANAGER
ATKINSJERRYMANAGER
BELIEVE IT OR NOT, LLCMEMBER
ATKINS & BRESKIN, LLCMEMBER

AMENDMENTS

No: 11 Submitted Date: 09/09/2025 Review Attorney: FELDMAN L
Review Date: 10/20/2025 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; NON-SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2024; 72; TEMPORARY CERTIFICATE OF OCCUPANCY; PROPOSED SETTLEMENT AGREEMENT FOR CONSTRUCTION DAMAGE; FILED AMENDMENT TO DECLARATION; (12) Receipt Number: 4021603

No: 10 Submitted Date: 05/23/2024 Review Attorney: LEWIS L
Review Date: 09/05/2024 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12; CHANGE IN PRICE -$895,000; NEW TOTAL OFFERING PRICE $26,495,000; SPONSOR FINANCIAL DISCLOSURE ITEMS; NON-SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2023; 72; TEMPORARY CERTIFICATE OF OCCUPANCY; FINCEN DISCLOSURES; OTHER: POSSIBLE CONSTRUCTION DAMAGE; (6) Receipt Number: 9022436

No: 9 Submitted Date: 11/05/2019 Review Attorney: STEPHENS C
Review Date: 12/15/2021 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; 73- FINANCIAL STATEMENT YEAR 2017; 2018; 2019; 72; REVISED DESCRIPTION OF PROPERTY; TEMPORARY CERTIFICATE OF OCCUPANCY; UNIT 1 SUBDIVISION; AMENDMENT OF PROVISIONS REGARDING LOT LINE WINDOWS; AMENDMENT OF PROVISIONS REGARDING DEVELOPMENT RIGHTS; UNIT REAL ESTATE TAXES; CHANGES IN NYS REAL PROPERTY TRANSFER TAX LAW; DISCLOSURE OF POSSIBLE CONSTRUCTION DAMAGE; (12) Receipt Number: 154038

No: 8 Submitted Date: 03/21/2018 Review Attorney: STEPHENS C
Review Date: 11/08/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90; CERTIFICATE OF OCCUPANCY - STATUS; 72; NON-SPONSOR-CONTROLLED BOARD; SMOKING POLICY; LOT LINE WINDOWS; SPONSOR'S COUNSEL TAX OPINION; (6) Receipt Number: 145715

No: 7 Submitted Date: 01/09/2017 Review Attorney: STEPHENS C
Review Date: 05/25/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90; 71; 99- NEW HOT WATER HEATERS AND FILTERS; REAL PROPERTY TAXES (6) Receipt Number: 139572

No: 6 Submitted Date: 05/10/2016 Review Attorney: STEPHENS C
Review Date: 06/30/2016 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99- TEMPORARY CERTIFICATE OF OCCUPANCY; SPONSOR REFINANCING (6) Receipt Number: 136213

No: 5 Submitted Date: 11/12/2015 Review Attorney: STEPHENS C
Review Date: 11/12/2015 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12- CHANGE IN PRICE -($800,000), NEW TOTAL OFFERING PRICE $27,390,000; FORM CD11 ATTACHED; REVIEWED AS OF 11/18/15 (0) Receipt Number: 133699

No: 4 Submitted Date: 10/23/2015 Review Attorney: STEPHENS C
Review Date: 11/05/2015 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20- EFFECTIVE BY 2 UNITS = 50% IN CONTRACT; EFFECTIVE BY NOTICE 10/16/15 (6) Receipt Number: 133422

No: 3 Submitted Date: 06/10/2015 Review Attorney: STEPHENS C
Review Date: 09/23/2015 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 40; 71; SCHEDULE A NEW; 99- TAX OPINION, INTERIM LEASE, SPONSOR FINANCING, TRANSFER OF COMMERCIAL UNITS, MINOR SQUARE FOOTAGE ADJUSTMENTS (6) Receipt Number: 131531

No: 2 Submitted Date: 06/03/2015 Review Attorney: STEPHENS C
Review Date: 06/03/2015 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11 (DN) CHANGE IN PRICE $990,000.00; TOTAL OFFERING PRICE $28,190,000.00; (12) DECREASE (NO FEE); REVIEWED 6/15/15 AS OF 6/3/15; (0) Receipt Number: 131449

No: 1 Submitted Date: 03/25/2015 Review Attorney: STEPHENS C
Review Date: 03/25/2015 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12, OT; REVIEWED AS OF 03/25/15; CHANGE IN PRICE ($1,500,000.00); NEW TOTAL OFFERING PRICE $29,180,000.00; FORM CD-11 ATTACHED (0) Receipt Number: 130327


Documents

Return to Search
 

Please note that certain documents associated with this plan ID may not be posted below despite others being posted below. Only documents that have been prepared for posting will be posted below; additional documents may be added on an ongoing basis as they are prepared. Please also note that if more than 10 documents are posted, they will appear on multiple pages.

Total documents found: 3
CD140026_286 Spring Street Condominium_Amendment 11.pdf 4.063 MB
CD140026_286 Spring Street Condominium_Amendment 10.pdf 3.857 MB
CD140026_286 Spring Street Condominium_Amendment 9.pdf 6.107 MB