Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD140343
Occupied:
RESIDENTIAL
Name:
1094 MADISON STREET CONDOMINIUM (THE)
Eviction:
Address:
1094 MADISON STREET
Initial Price:
$2,925,000.00
BROOKLYN, NY 11221
Current Price:
$4,095,000.00
Boro/County:
BROOKLYN
Submitted Date:
11/07/2014
Location Code:
BROOKLYN
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
04/10/2015
Units:
Accepted Date:
04/10/2015
Review Attorney:
STEPHENS C
Abandoned Date:
Action:
ACCEPTED
Effective Date:
10/15/2015
CPS-10 Certification Filed:
Amendment No:
4
Submitted Date:
04/25/2016
Review Attorney:
STEPHENS C
Reviewed Date:
05/27/2016
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90; EXPERT LETTER/CERTIFICATION - ($'S NEEDED TO OBTAIN F C/O; C/O - STATUS; SPONSOR CONTROLLED BOARD (6)
Amendment No:
3
Submitted Date:
01/22/2016
Review Attorney:
STEPHENS C
Reviewed Date:
03/11/2016
Review Engineer:
DALEY R
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71; REVISED DESCRIPTION OF PROPERTY; REVISED FLOOR PLANS; ENGINEER'S- ARCHITECT'S CERTIFICATION (6)
Amendment No:
2
Submitted Date:
08/26/2015
Review Attorney:
STEPHENS C
Reviewed Date:
10/15/2015
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20- EFFECTIVE BY 2 UNITS = 25% IN CONTRACT; EFFECTIVE BY AMENDMENT (6)
Amendment No:
1
Submitted Date:
04/20/2015
Review Attorney:
STEPHENS C
Reviewed Date:
04/20/2015
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
11, RP; CHANGE IN PRICE $1,170,000, NEW TOTAL OFFERING PRICE $4,095,000; FORM CD11 ATTACHED; REVIEWED AS OF 5/6/15 (0)
Building Info
Plan ID:
CD140343
Number of Units
Commercial
0
Parking
0
Professional
0
Resort
0
Residential
8
Regulated
0
Non-Regulated
0
Storage
0
Other
0
Total
8
Project Name:
1094 MADISON STREET CONDOMINIUM (THE)
Building Type:
Condo
Residential Conversion:
Residential Vacant:
New Construction
Commercial:
Statistical Record
Plan ID:
CD140343
Project Name:
1094 MADISON STREET CONDOMINIUM (THE)
Address:
1094 MADISON STREET
BROOKLYN, NY 11221
Country:
US
County:
BROOKLYN
Location:
BROOKLYN
Sponsor Name:
MADISON UPREAL LLC
Address:
306A-308 MALCOLM X BLVD
BROOKLYN, NY 11233
Law Firm:
MARANS, WEISZ & NEWMAN, LLC
By:
Jason A Nazinitsky, ESQ.
Phone:
(646) 568-6153
Address:
29 BROADWAY, SUITE 2400
NEW YORK, NY 10006
Type of Offering:
NEW CONSTRUCTION OR VACANT CONDO
Plan Type:
CONDOMINIUM
Construction Type:
NEW
Principals of Sponsor
Plan ID:
CD140343
Project Name:
1094 MADISON STREET CONDOMINIUM (THE)
Sponsor Name:
MADISON UPREAL LLC
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
GILAD
BOAZ
PRINCIPAL
FITOUSSI
ASSAF
PRINCIPAL
GILAD
BOAZ
PRINCIPAL
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
1094 MADISON STREET CONDOMINIUM (THE)
File NO:
CD140343
ADDRESS:
1094 MADISON STREET
DEPOSIT:
$11,700.00
CITY:
BROOKLYN
REC./DATE:
11/13/2014 (#128573)
COUNTY:
BROOKLYN
BALANCES:
STATE:
NY
REC./DATE:
(#128573)
ZIP:
11221
INIT. PP:
SPONSOR:
MADISON UPREAL LLC
PP on Accep:
$2,925,000.00
SPONSOR'S ATTORNEY (Firm):
MARANS, WEISZ & NEWMAN, LLC
Atty.:
WEISZ, ESQ. D
BY:
Jason A Nazinitsky, ESQ.
PLAN REC'D:
ADDRESS:
29 BROADWAY, SUITE 2400
ASSIGNED TO:
STEPHENS C
NEW YORK, NY 10006
REJECTED:
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
04/10/2015
DATE EFFECTIVE:
10/15/2015
UNITS SOLD:
2
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
GILAD
BOAZ
PRINCIPAL
FITOUSSI
ASSAF
PRINCIPAL
GILAD
BOAZ
PRINCIPAL
AMENDMENTS
No:
4
Submitted Date:
04/25/2016
Review Attorney:
STEPHENS C
Review Date:
05/27/2016
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90; EXPERT LETTER/CERTIFICATION - ($'S NEEDED TO OBTAIN F C/O; C/O - STATUS; SPONSOR CONTROLLED BOARD (6)
Receipt Number:
135994
No:
3
Submitted Date:
01/22/2016
Review Attorney:
STEPHENS C
Review Date:
03/11/2016
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71; REVISED DESCRIPTION OF PROPERTY; REVISED FLOOR PLANS; ENGINEER'S- ARCHITECT'S CERTIFICATION (6)
Receipt Number:
134665
No:
2
Submitted Date:
08/26/2015
Review Attorney:
STEPHENS C
Review Date:
10/15/2015
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20- EFFECTIVE BY 2 UNITS = 25% IN CONTRACT; EFFECTIVE BY AMENDMENT (6)
Receipt Number:
132635
No:
1
Submitted Date:
04/20/2015
Review Attorney:
STEPHENS C
Review Date:
04/20/2015
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11, RP; CHANGE IN PRICE $1,170,000, NEW TOTAL OFFERING PRICE $4,095,000; FORM CD11 ATTACHED; REVIEWED AS OF 5/6/15 (0)
Receipt Number:
130715