Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD150058 Occupied: SPLIT/RESIDENTIAL
Name: 2107 BEDFORD AVENUE CONDOMINIUM (THE) Eviction:
Address: 2107 BEDFORD AVENUE Initial Price: $15,310,000.00
BROOKLYN, NY 11226 Current Price: $24,486,000.00
Boro/County: BROOKLYN Submitted Date: 03/06/2015
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: CONVERSION Reviewed Date: 12/16/2015
Units: Accepted Date: 12/16/2015
Review Attorney: RIDINGS R Abandoned Date:
Action: ACCEPTED Effective Date: 03/08/2016
CPS-10 Certification Filed:

Amendment No:7Submitted Date:08/13/2021Next Amendment
Review Attorney:DORLEN DReviewed Date: 
Review Engineer: Action: 
Contents*Click here to view the amendment codes key.: Previous Amendment

Building Info

Return to Search
 
Plan ID: CD150058
Number of Units
Commercial 1
Parking 0
Professional 0
Resort 0
Residential 36
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 37
Project Name: 2107 BEDFORD AVENUE CONDOMINIUM (THE)
 
Building Type: Condo 
Residential Conversion: Non-Eviction 
Residential Vacant:  
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD150058
Project Name: 2107 BEDFORD AVENUE CONDOMINIUM (THE)
Address: 2107 BEDFORD AVENUE
BROOKLYN, NY 11226
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: 2107 BEDFORD LLC
Address: 85 DELANCY STREET
NEW YORK, NY 10002

Law Firm: THE LAW OFFICE OF JAY LICHTMAN, P.C.
By: JAY  LICHTMAN, ESQ.
Phone: (347) 504-1724
Address: 68 JAY STREET, STE. # 420
BROOKLYN, NY 11201

Type of Offering: CONVERSION OF OCCUPIED BUILDING TO CONDO
Plan Type: CONDOMINIUM
Construction Type: CONVERSION

Principals of Sponsor

Return to Search
 
Plan ID: CD150058
Project Name: 2107 BEDFORD AVENUE CONDOMINIUM (THE)
Sponsor Name: 2107 BEDFORD LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
WEINBERGER JONATHAN MANAGER
NEUMAN STEVEN MANAGER

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 2107 BEDFORD AVENUE CONDOMINIUM (THE) File NO: CD150058
ADDRESS: 2107 BEDFORD AVENUE DEPOSIT: $15,000.00
CITY: BROOKLYN REC./DATE: 03/10/2015 (#129961)
COUNTY: BROOKLYN BALANCES: $15,000.00
STATE: NY REC./DATE: 12/21/2015 (#134126)
ZIP: 11226 INIT. PP:
SPONSOR: 2107 BEDFORD LLC PP on Accep: $25,061,000.00
SPONSOR'S ATTORNEY (Firm): THE LAW OFFICE OF JAY LICHTMAN, P.C. Atty.: LICHTMAN, ESQ. J
BY: JAY LICHTMAN, ESQ. PLAN REC'D:
ADDRESS: 68 JAY STREET, STE. # 420 ASSIGNED TO: RIDINGS R
BROOKLYN, NY 11201 REJECTED:
PLAN TYPE: PT23 (Occ. Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 12/16/2015
DATE EFFECTIVE: 03/08/2016
UNITS SOLD: 6

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
WEINBERGERJONATHANMANAGER
NEUMANSTEVENMANAGER

AMENDMENTS

No: 7 Submitted Date: 08/13/2021 Review Attorney: DORLEN D
Review Date: Action:
Contents*Click here to view the amendment codes key. : Receipt Number:

No: 6 Submitted Date: 11/12/2019 Review Attorney: STEPHENS C
Review Date: 12/16/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : NON-SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2018; 72; FINCEN DISCLOSURES; TAX LAW CHANGES (12) Receipt Number: 154234

No: 5 Submitted Date: 07/25/2018 Review Attorney: STEPHENS C
Review Date: 10/18/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : NON-SPONSOR CONTROLLED BOARD; 2017 TAX LAW INFORMATION; 73 FINANCIAL STATEMENT - YEAR 2017; 72; SMOKING POLICY (12) Receipt Number: 147606

No: 4 Submitted Date: 05/03/2017 Review Attorney: STEPHENS C
Review Date: 07/31/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90; SPONSOR CONTROLLED BOARD; 71; 73- FINANCIAL STATEMENT YEAR 2016(12) Receipt Number: 141297

No: 3 Submitted Date: 09/14/2016 Review Attorney: STEPHENS C
Review Date: 11/22/2016 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90; 71; SPONSOR CONTROLLED BOARD (6) Receipt Number: 138082

No: 2 Submitted Date: 03/09/2016 Review Attorney: RIDINGS R
Review Date: 03/11/2016 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20- EFFECTIVE BY 6 UNITS = 17% IN CONTRACT; EFFECTIVE BY NOTICE 3/8/16; BY LAWS REVISED; 99- REVISED PURCHASE AGREEMENT (6) Receipt Number: 135286

No: 1 Submitted Date: 01/12/2016 Review Attorney: RENDIN J
Review Date: 02/04/2016 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12; CHANGE IN PRICE -($575,000), NEW TOTAL OFFERING PRICE $24,486,000; FORM CD11 ATTACHED; 71; SCHEDULE A NEW; REVISED DESCRIPTION OF PROPERTY; REVISED FLOOR PLANS; 99- NEW ESCROW AGENT (6) Receipt Number: 134489


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: 6
CD150058_2107 Bedford Avenue Condominium (The)_Offering Plan.pdf 11.731 MB
CD150058_2107 Bedford Avenue Condominium (The)_Amendment 5.pdf 2.684 MB
CD150058_2107 Bedford Avenue Condominium (The)_Amendment 4.pdf 0.443 MB
CD150058_2107 Bedford Avenue Condominium (The)_Amendment 3.pdf 0.324 MB
CD150058_2107 Bedford Avenue Condominium (The)_Amendment 2.pdf 0.212 MB
CD150058_2107 Bedford Avenue Condominium (The)_Amendment 1.pdf 1.986 MB