Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD150171
Occupied:
RESIDENTIAL
Name:
447 DECATUR STREET CONDOMINIUM (THE)
Eviction:
Address:
447 DECATUR STREET
Initial Price:
$2,100,000.00
BROOKLYN, NY 11233
Current Price:
$3,452,400.00
Boro/County:
BROOKLYN
Submitted Date:
06/04/2015
Location Code:
BROOKLYN
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
10/21/2015
Units:
Accepted Date:
10/21/2015
Review Attorney:
RIDINGS R
Abandoned Date:
Action:
ACCEPTED
Effective Date:
06/09/2017
CPS-10 Certification Filed:
Amendment No:
6
Submitted Date:
12/15/2017
Review Attorney:
KAUFMAN J
Reviewed Date:
03/30/2018
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90; C/O - STATUS; 72; NON-SPONSOR CONTROLLED BOARD (6)
Amendment No:
5
Submitted Date:
05/10/2017
Review Attorney:
MOFSENSON A
Reviewed Date:
06/09/2017
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20- EFFECTIVE BY 1 UNIT = 16% IN CONTRACT; EFFECTIVE BY AMENDMENT; 99- CHANGE IN IDENTITY OF PARTIES - REMOVAL OF PRINCIPAL OF SPONSOR (6)
Amendment No:
4
Submitted Date:
03/30/2017
Review Attorney:
MOFSENSON A
Reviewed Date:
03/30/2017
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11; CHANGE IN PRICE $38,500; NEW TOTAL OFFERING PRICE $3,452,400; REVIEWED AS OF 4/11/17 (0)
Amendment No:
3
Submitted Date:
02/16/2017
Review Attorney:
MOFSENSON A
Reviewed Date:
03/30/2017
Review Engineer:
MAMUN M
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
REVISED FLOOR PLANS / COMBINED UNITS (0)
Amendment No:
2
Submitted Date:
01/27/2017
Review Attorney:
MOFSENSON A
Reviewed Date:
01/27/2017
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11; CHANGE IN PRICE $1,313,900; NEW TOTAL OFFERING PRICE $3,413,900; REVIEWED AS OF 2/6/17 (0)
Amendment No:
1
Submitted Date:
11/02/2016
Review Attorney:
MOFSENSON A
Reviewed Date:
01/19/2017
Review Engineer:
MAMUN M
Action:
1
Contents*
Click here to view the amendment codes key.
:
SCHEDULE A - NEW; REVISED DESCRIPTION OF PROPERTY; DECLARATION / BYLAWS REVISED; 71; REVISED FOOR PLANS / COMBINED UNITS (6)
Building Info
Plan ID:
CD150171
Number of Units
Commercial
0
Parking
0
Professional
0
Resort
0
Residential
6
Regulated
0
Non-Regulated
0
Storage
0
Other
0
Total
6
Project Name:
447 DECATUR STREET CONDOMINIUM (THE)
Building Type:
Condo
Residential Conversion:
Residential Vacant:
New Construction
Commercial:
Statistical Record
Plan ID:
CD150171
Project Name:
447 DECATUR STREET CONDOMINIUM (THE)
Address:
447 DECATUR STREET
BROOKLYN, NY 11233
Country:
US
County:
BROOKLYN
Location:
BROOKLYN
Sponsor Name:
DECATUR UPREAL LLC
Address:
306 A-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:
CD150171
Project Name:
447 DECATUR STREET CONDOMINIUM (THE)
Sponsor Name:
DECATUR 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 - TERMINATED ON: 5/10/17 M-3 ON FILE.
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
447 DECATUR STREET CONDOMINIUM (THE)
File NO:
CD150171
ADDRESS:
447 DECATUR STREET
DEPOSIT:
$8,400.00
CITY:
BROOKLYN
REC./DATE:
06/09/2015 (#131375)
COUNTY:
BROOKLYN
BALANCES:
STATE:
NY
REC./DATE:
(#131375)
ZIP:
11233
INIT. PP:
SPONSOR:
DECATUR UPREAL LLC
PP on Accep:
$2,100,000.00
SPONSOR'S ATTORNEY (Firm):
MARANS, WEISZ & NEWMAN LLC
Atty.:
NAZINITSKY, J.
BY:
Jason A Nazinitsky, ESQ.
PLAN REC'D:
ADDRESS:
29 BROADWAY SUITE 2400
ASSIGNED TO:
RIDINGS R
NEW YORK, NY 10006
REJECTED:
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
10/21/2015
DATE EFFECTIVE:
06/09/2017
UNITS SOLD:
1
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
GILAD
BOAZ
PRINCIPAL
FITOUSSI
ASSAF
PRINCIPAL - TERMINATED ON: 5/10/17 M-3 ON FILE.
AMENDMENTS
No:
6
Submitted Date:
12/15/2017
Review Attorney:
KAUFMAN J
Review Date:
03/30/2018
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90; C/O - STATUS; 72; NON-SPONSOR CONTROLLED BOARD (6)
Receipt Number:
144421
No:
5
Submitted Date:
05/10/2017
Review Attorney:
MOFSENSON A
Review Date:
06/09/2017
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20- EFFECTIVE BY 1 UNIT = 16% IN CONTRACT; EFFECTIVE BY AMENDMENT; 99- CHANGE IN IDENTITY OF PARTIES - REMOVAL OF PRINCIPAL OF SPONSOR (6)
Receipt Number:
141415
No:
4
Submitted Date:
03/30/2017
Review Attorney:
MOFSENSON A
Review Date:
03/30/2017
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11; CHANGE IN PRICE $38,500; NEW TOTAL OFFERING PRICE $3,452,400; REVIEWED AS OF 4/11/17 (0)
Receipt Number:
140889
No:
3
Submitted Date:
02/16/2017
Review Attorney:
MOFSENSON A
Review Date:
03/30/2017
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
REVISED FLOOR PLANS / COMBINED UNITS (0)
Receipt Number:
140147
No:
2
Submitted Date:
01/27/2017
Review Attorney:
MOFSENSON A
Review Date:
01/27/2017
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11; CHANGE IN PRICE $1,313,900; NEW TOTAL OFFERING PRICE $3,413,900; REVIEWED AS OF 2/6/17 (0)
Receipt Number:
139901
No:
1
Submitted Date:
11/02/2016
Review Attorney:
MOFSENSON A
Review Date:
01/19/2017
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
SCHEDULE A - NEW; REVISED DESCRIPTION OF PROPERTY; DECLARATION / BYLAWS REVISED; 71; REVISED FOOR PLANS / COMBINED UNITS (6)
Receipt Number:
138775