Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD150314 Occupied: RESIDENTIAL
Name: 3611 SHORE PARKWAY CONDOMINIUM Eviction:
Address: 3611 SHORE PARKWAY Initial Price: $3,380,000.00
BROOKLYN, NY 11235 Current Price: $3,380,000.00
Boro/County: BROOKLYN Submitted Date: 10/20/2015
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: CONVERSION Reviewed Date: 05/02/2016
Units: Accepted Date: 05/02/2016
Review Attorney: RIDINGS R Abandoned Date:
Action: ACCEPTED Effective Date: 11/20/2016
CPS-10 Certification Filed:

Amendment No:4Submitted Date:11/06/2017Next Amendment
Review Attorney:SIMMONS TReviewed Date:11/09/2017 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:SPONSOR CONTROLLED BOARD; SPONSOR FINANCIAL DISCLOSURE ITEMS; 71; UPDATES FIRST YEAR OF OPERATION (6) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD150314
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 16
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 16
Project Name: 3611 SHORE PARKWAY CONDOMINIUM
 
Building Type: Condo 
Residential Conversion: Non-Eviction 
Residential Vacant:  
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD150314
Project Name: 3611 SHORE PARKWAY CONDOMINIUM
Address: 3611 SHORE PARKWAY
BROOKLYN, NY 11235
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: 3611 SHORE PARKWAY OWNER LLC
Address: 295 MADISON AVENUE, 2ND FLOOR
NEW YORK, NY 10017

Law Firm: CERTILMAN BALIN ADLER & HYMAN, LLP
By: RICHARD  adl
Phone: (516) 296-7006
Address: 90 MERRICK AVENUE, 9TH FLOOR
EAST MEADOW, NY 11554

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

Principals of Sponsor

Return to Search
 
Plan ID: CD150314
Project Name: 3611 SHORE PARKWAY CONDOMINIUM
Sponsor Name: 3611 SHORE PARKWAY OWNER LLC
 
No principals found for this sponsor.

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 3611 SHORE PARKWAY CONDOMINIUM File NO: CD150314
ADDRESS: 3611 SHORE PARKWAY DEPOSIT: $6,760.00
CITY: BROOKLYN REC./DATE: 10/23/2015 (#133405)
COUNTY: BROOKLYN BALANCES: $6,760.00
STATE: NY REC./DATE: 05/04/2016 (#136115)
ZIP: 11235 INIT. PP:
SPONSOR: 3611 SHORE PARKWAY OWNER LLC PP on Accep: $3,380,000.00
SPONSOR'S ATTORNEY (Firm): CERTILMAN BALIN ADLER & HYMAN, LLP Atty.: HERZBACH R
BY: RICHARD adl PLAN REC'D:
ADDRESS: 90 MERRICK AVENUE, 9TH FLOOR ASSIGNED TO: RIDINGS R
EAST MEADOW, NY 11554 REJECTED:
PLAN TYPE: PT23 (Occ. Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 05/02/2016
DATE EFFECTIVE: 11/20/2016
UNITS SOLD: 5

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

No principals found for this sponsor


AMENDMENTS

No: 4 Submitted Date: 11/06/2017 Review Attorney: SIMMONS T
Review Date: 11/09/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR CONTROLLED BOARD; SPONSOR FINANCIAL DISCLOSURE ITEMS; 71; UPDATES FIRST YEAR OF OPERATION (6) Receipt Number: 143874

No: 3 Submitted Date: 05/15/2017 Review Attorney: KAUFMAN J
Review Date: 06/14/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90; REAL ESTATE TAXES - UPDATES; C/O - STATUS; 71; 99- REVISED CLOSING COSTS, SPONSOR FINANCING, EXTENSION OF BUYER INCENTIVES (6) Receipt Number: 141467

No: 2 Submitted Date: 11/07/2016 Review Attorney: KAUFMAN J
Review Date: 12/16/2016 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20 - EFFECTIVE BY 5 UNITS = 31.25% IN CONTRACT; EFFECTIVE BY NOTICE - 11/20/16; 71; 99 - BUYER INCENTIVES EXTENDED, EXCLUSIVE PURCHASE PERIOD NOT EXTENDED (6) Receipt Number: 138882

No: 1 Submitted Date: 07/11/2016 Review Attorney: KAUFMAN J
Review Date: 07/29/2016 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : (0) Receipt Number: 137120