Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD140047 Occupied: RESIDENTIAL
Name: 520 PARK AVENUE CONDOMINIUM Eviction:
Address: 520 PARK AVENUE Initial Price: $1,220,334,000.00
NEW YORK, NY 10022 Current Price: $1,266,979,000.00
Boro/County: MANHATTAN Submitted Date: 03/03/2014
Location Code: MANHATTAN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 09/16/2014
Units: Accepted Date: 09/16/2014
Review Attorney: HABER N Abandoned Date:
Action: ACCEPTED Effective Date: 08/25/2017
CPS-10 Certification Filed:

Amendment No:27Submitted Date:06/17/2025Next Amendment
Review Attorney:KAUFMAN JReviewed Date:07/18/2025 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2023 - 24; 71; TEMPORARY CERTIFICATE OF OCCUPANCY; FINCEN DISCLOSURES; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $ 5,000; (12) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD140047
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 32
Residential 0
•Regulated 0
•Non-Regulated 0
Storage 15
Other 17
Total 64
Project Name: 520 PARK AVENUE CONDOMINIUM
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD140047
Project Name: 520 PARK AVENUE CONDOMINIUM
Address: 520 PARK AVENUE
NEW YORK, NY 10022
Country: US
County: MANHATTAN
Location: MANHATTAN

Sponsor Name: 41-45 PROPERTY OWNER LLC
Address: 445 PARK AVENUE, STE.# 1902
NEW YORK, NY 10022

Law Firm: STARR ASSOCIATES LLP
By: SAMANTHA  SHEEBER, ESQ.
Phone: (212) 620-2680
Address: 220 EAST 42 STREET
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: CD140047
Project Name: 520 PARK AVENUE CONDOMINIUM
Sponsor Name: 41-45 PROPERTY OWNER LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
ZECKERDORF WILLIAM L MEMBER
ZECKERFORF WILIAM
KELLNER SAMUEL
NASSER RAFAEL
ZECKENDORF ARTHUR MEMBER
NASSER RAFAEL AUTHORIZED SIGNATORY
KELLNER SAMUEL MEMBER

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 520 PARK AVENUE CONDOMINIUM File NO: CD140047
ADDRESS: 520 PARK AVENUE DEPOSIT: $15,000.00
CITY: NEW YORK REC./DATE: 03/10/2014 (#125027)
COUNTY: MANHATTAN BALANCES: $15,000.00
STATE: NY REC./DATE: 09/18/2014 (#127740)
ZIP: 10022 INIT. PP:
SPONSOR: 41-45 PROPERTY OWNER LLC PP on Accep: $1,220,334,000.00
SPONSOR'S ATTORNEY (Firm): STARR ASSOCIATES LLP Atty.: SHEEBER S
BY: SAMANTHA SHEEBER, ESQ. PLAN REC'D:
ADDRESS: 220 EAST 42 STREET ASSIGNED TO: HABER N
NEW YORK, NY 10017 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 09/16/2014
DATE EFFECTIVE: 08/25/2017
UNITS SOLD: 6

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
ZECKERDORFWILLIAMLMEMBER
ZECKERFORFWILIAM
KELLNERSAMUEL
NASSERRAFAEL
ZECKENDORFARTHURMEMBER
NASSERRAFAELAUTHORIZED SIGNATORY
KELLNERSAMUELMEMBER

AMENDMENTS

No: 27 Submitted Date: 06/17/2025 Review Attorney: KAUFMAN J
Review Date: 07/18/2025 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2023 - 24; 71; TEMPORARY CERTIFICATE OF OCCUPANCY; FINCEN DISCLOSURES; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $ 5,000; (12) Receipt Number: 2686458

No: 26 Submitted Date: 04/02/2024 Review Attorney: LEWIS L
Review Date: 05/23/2024 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; DECLARATION / BYLAWS REVISED; 73- FINANCIAL STATEMENT YEAR 2023; 71; REVISED DESCRIPTION OF PROPERTY; REVISED FLOOR PLANS / COMBINED UNITS; TEMPORARY CERTIFICATE OF OCCUPANCY; FINCEN DISCLOSURES; UNIT DPH-63 EXPANSION FEE; (12) Receipt Number: 9022078

No: 25 Submitted Date: 03/06/2023 Review Attorney: DORLEN D
Review Date: 03/20/2023 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; SCHEDULE A - NEW; 71; TEMPORARY CERTIFICATE OF OCCUPANCY; FINCEN DISCLOSURES; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $5,000; (12) Receipt Number: 9016745

No: 24 Submitted Date: 08/31/2021 Review Attorney: PIERRE-LOUIS J
Review Date: 08/31/2021 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $41,000,000; NEW TOTAL OFFERING PRICE $1,307,979,000; REVIEWED 8/31/21; (0) Receipt Number: 9008455

No: 23 Submitted Date: 06/09/2021 Review Attorney: WALLACE L
Review Date: 04/07/2022 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR-CONTROLLED BOARD; SCHEDULE A - NEW; 73- FINANCIAL STATEMENT YEAR 2021; REVISED FLOOR PLANS / COMBINED UNITS; REVISED ARCHITECT?S REPORT; TEMPORARY CERTIFICATE OF OCCUPANCY; FINCEN DISCLOSURES; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $5,000; RECONFIGURATION OF UNIT PH-58, WORKING CAPITAL FUND, TAX LAW UPDATES; (12) Receipt Number: 9007162

No: 22 Submitted Date: 10/30/2020 Review Attorney: JERRY M
Review Date: 04/21/2021 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2020; 71; TEMPORARY CERTIFICATE OF OCCUPANCY; FINCEN DISCLOSURES; (12) Receipt Number: 9003529

No: 21 Submitted Date: 03/13/2020 Review Attorney: JERRY M
Review Date: 04/22/2020 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; REAL ESTATE TAXES UPDATED; SPONSOR-CONTROLLED BOARD; SCHEDULE A - NEW; 73- FINANCIAL STATEMENT YEAR 2018-2019; 71; TEMPORARY CERTIFICATE OF OCCUPANCY; FINCEN DISCLOSURES; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $250,000; (12) Receipt Number: 155999

No: 21 Submitted Date: 03/13/2020 Review Attorney: JERRY M
Review Date: 04/22/2020 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; REAL ESTATE TAXES UPDATED; SPONSOR-CONTROLLED BOARD; SCHEDULE A - NEW; 73- FINANCIAL STATEMENT YEAR 2018-2019; 71; TEMPORARY CERTIFICATE OF OCCUPANCY; FINCEN DISCLOSURES; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $250,000; (12) Receipt Number: 155999

No: 20 Submitted Date: 07/22/2019 Review Attorney: JERRY M
Review Date: 02/21/2020 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12; CHANGE IN PRICE -$400,000; NEW TOTAL OFFERING PRICE $1,266,979,000; REVISED FLOOR; (0) Receipt Number: 152639

No: 19 Submitted Date: 05/08/2019 Review Attorney: WORREL W
Review Date: 05/13/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; SCHEDULE A - NEW; CLOSING COSTS UPDATE; FINCEN DISCLOSURES; (12) Receipt Number: 151524

No: 18 Submitted Date: 04/19/2019 Review Attorney: WORREL W
Review Date: 04/19/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $42,000,000; NEW TOTAL OFFERING PRICE $1,267,379,000; REVIEWED 5/2/2019; SCHEDULE A - NEW; (0) Receipt Number: 151321

No: 17 Submitted Date: 02/27/2019 Review Attorney: WORREL W
Review Date: 02/27/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $100,000,000; NEW TOTAL OFFERING PRICE $1,225,379,000; REVIEWED AS OF 03/06/2019; (0) Receipt Number: 150509

No: 16 Submitted Date: 10/23/2018 Review Attorney: STEPHENS C
Review Date: 12/13/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : TEMPORARY CERTIFICATE OF OCCUPANCY; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $2,500,000; SPONSOR CONTROLLED BOARD; SMOKING POLICY (6) Receipt Number: 148816

No: 15 Submitted Date: 11/07/2018 Review Attorney: STEPHENS C
Review Date: 11/07/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $39,500,000; NEW TOTAL OFFERING PRICE $1,125,379,000; REVIEWED AS OF 11/15/2018 (0) Receipt Number: 149112

No: 14 Submitted Date: 06/28/2018 Review Attorney: WORREL W
Review Date: 07/11/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : UPDATE STATUS OF CONSTRUCTION (6) Receipt Number: 147250

No: 13 Submitted Date: 01/24/2018 Review Attorney: WORREL W
Review Date: 01/31/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99 TAX UPDATE; NEW ESCROW BANK (6) Receipt Number: 144842

No: 12 Submitted Date: 12/26/2017 Review Attorney: WORREL W
Review Date: 12/26/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $11,085,000; NEW TOTAL OFFERING PRICE $1,085,879,000; REVIEWED AS OF 12/29/2017; SCHEDULE A - NEW (0) Receipt Number: 144523

No: 11 Submitted Date: 09/29/2017 Review Attorney: WORREL W
Review Date: 11/14/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SCHEDULE A - NEW; REVISED DESCRIPTION OF PROPERTY; REVISED FLOOR PLANS/ COMBINED UNITS; 99 FINCEN DISCLOSURE; ADDITIONAL ESCROW BANK (6) Receipt Number: 143422

No: 10 Submitted Date: 08/02/2017 Review Attorney: WORREL W
Review Date: 08/25/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20 EFFECTIVE BY 6 UNITS=17% IN CONTRACT; EFFECTIVE BY AMENDMENT (6) Receipt Number: 142613

No: 9 Submitted Date: 02/06/2017 Review Attorney: KAUFMAN J
Review Date: 05/10/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SCHEDULE A - NEW; REVISED DESCRIPTION OF PROPERTY; REVISED FLOOR PLANS / COMBINED UNITS; 99- REVISED SCHEDULE B-1; STATUS OF CONSTRUCTION (6) Receipt Number: 139980

No: 8 Submitted Date: 12/15/2016 Review Attorney: DISCHELL J
Review Date: 01/03/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : UPDATES FIRST YEAR OF OPERATION (6) Receipt Number: 139379

No: 7 Submitted Date: 06/08/2016 Review Attorney: DISCHELL J
Review Date: 07/08/2016 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SCHEDULE A- NEW; 71; UPDATES FIRST YEAR OF OPERATION (6) Receipt Number: 136638

No: 6 Submitted Date: 04/05/2016 Review Attorney: HABER N
Review Date: 04/25/2016 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : REVISED DESCRIPTION OF PROPERTY; REVISED FLOOR PLANS/COMBINED UNITS; 99- STATUS OF CONSTRUCTION AND FIRST CLOSING (6) Receipt Number: 135740

No: 5 Submitted Date: 01/08/2016 Review Attorney: HABER N
Review Date: 01/26/2016 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SCHEDULE A NEW; REVISED DESCRIPTION OF PROPERTY; REVISED FLOOR PLANS; ENGINEER'S ARCHITECT'S CERTIFICATION (0) Receipt Number: 134454

No: 4 Submitted Date: 09/30/2015 Review Attorney: HABER N
Review Date: 12/18/2015 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SCHEDULE A - NEW; 99 - STATUS OF CONSTRUCTION, UNIT MODIFICATION; (6) Receipt Number: 133090

No: 3 Submitted Date: 07/13/2015 Review Attorney: KAUFMAN J
Review Date: 07/13/2015 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11 (RP); CHANGE IN PRICE $29,000,000, NEW TOTAL OFFERING PRICE $1,274,794,000; FORM CD11 ATTACHED; REVIEWED AS OF 8/3/15 (0) Receipt Number: 131974

No: 2 Submitted Date: 05/01/2015 Review Attorney: HABER N
Review Date: 06/22/2015 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : CHANGE IN PRICE $15,310,000; NEW TOTAL OFFERING PRICE $1,245,794,000; 11, FORM CD-11 ATTACHED; REVISED DESCRIPTION OF PROPERTY; ENGINEER'S -ARCHITECT'S CERTIFICATION; (99) RECONFIGURED UNITS; CONSTRUCTION FINANCING; PET POLICY; (6) Receipt Number: 130965

No: 1 Submitted Date: 04/08/2015 Review Attorney: HABER N
Review Date: 04/08/2015 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11 (RP); CHANGE IN PRICE $10,150,000, NEW TOTAL OFFERING PRICE $1,230,484,000; FORM CD11 ATTACHED; REVIEWED AS OF 4/20/15 (0) Receipt Number: 130589


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: 27
[First/Prev] 1, 2, 3 [ Next/ Last]
CD140047_520 Park Avenue Condominium_Offering Plan.pdf 19.5 MB
CD140047_520 Park Avenue Condominium_Amendment 27.pdf 0.821 MB
CD140047_520 Park Avenue Condominium_Amendment 26.pdf 3.813 MB
CD140047_520 Park Avenue Condominium_Amendment 25.pdf 0.351 MB
CD140047_520 Park Avenue Condominium_Amendment 24.pdf 0.103 MB
CD140047_520 Park Avenue Condominium_Amendment 23.pdf 4.109 MB
CD140047_520 Park Avenue Condominium_Amendment 22.pdf 1.22 MB
CD140047_520 Park Avenue Condominium_Amendment 21.pdf 1.618 MB
CD140047_520 Park Avenue Condominium_Amendment 19.pdf 1.054 MB
CD140047_520 Park Avenue Condominium_Amendment 18.pdf 0.167 MB