Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD150354 Occupied: SPLIT/RESIDENTIAL
Name: 1059 MANHATTAN AVENUE CONDOMINIUM (THE) Eviction:
Address: 1059 MANHATTAN AVENUE Initial Price: $20,122,050.00
BROOKLYN, NY 11222 Current Price: $25,298,900.00
Boro/County: BROOKLYN Submitted Date: 11/30/2015
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 05/19/2016
Units: Accepted Date: 05/19/2016
Review Attorney: DISCHELL J Abandoned Date:
Action: ACCEPTED Effective Date: 08/09/2016
CPS-10 Certification Filed:

Amendment No:6Submitted Date:02/14/2019Next Amendment
Review Attorney:SIMMONS TReviewed Date:02/28/2019 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:NON-SPONSOR-CONTROLLED BOARD; BOARD HASN'T ADOPTED SMOKING POLICY 72; FINCEN DISCLOSURES; (12) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD150354
Number of Units
Commercial 1
Parking 0
Professional 0
Resort 0
Residential 23
•Regulated 0
•Non-Regulated 0
Storage 8
Other 0
Total 32
Project Name: 1059 MANHATTAN AVENUE CONDOMINIUM (THE)
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD150354
Project Name: 1059 MANHATTAN AVENUE CONDOMINIUM (THE)
Address: 1059 MANHATTAN AVENUE
BROOKLYN, NY 11222
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: 1059 MANHATTAN GARDENS LLC
Address: 1274 49TH STREET, SUITE 212
BROOKLYN, NY 11219

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

Type of Offering: NEW CONSTRUCTION OR VACANT CONDO
Plan Type: CONDOMINIUM
Construction Type: NEW

Principals of Sponsor

Return to Search
 
Plan ID: CD150354
Project Name: 1059 MANHATTAN AVENUE CONDOMINIUM (THE)
Sponsor Name: 1059 MANHATTAN GARDENS LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
LIEBERMANN THOMAS MEMBER
TYRNAVER SOLOMON MEMBER

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 1059 MANHATTAN AVENUE CONDOMINIUM (THE) File NO: CD150354
ADDRESS: 1059 MANHATTAN AVENUE DEPOSIT: $15,000.00
CITY: BROOKLYN REC./DATE: 12/02/2015 (#133925)
COUNTY: BROOKLYN BALANCES: $15,000.00
STATE: NY REC./DATE: 05/27/2016 (#136466)
ZIP: 11222 INIT. PP:
SPONSOR: 1059 MANHATTAN GARDENS LLC PP on Accep: $20,122,050.00
SPONSOR'S ATTORNEY (Firm): THE LAW OFFICE OF JAY LICHTMAN, P.C. Atty.: LICHTMAN, ESQ. J
BY: BEREL SHURIN, ESQ. PLAN REC'D:
ADDRESS: 68 JAY STREET, SUITE 420 ASSIGNED TO: DISCHELL J
BROOKLYN, NY 11201 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 05/19/2016
DATE EFFECTIVE: 08/09/2016
UNITS SOLD: 5

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
LIEBERMANNTHOMASMEMBER
TYRNAVERSOLOMONMEMBER

AMENDMENTS

No: 6 Submitted Date: 02/14/2019 Review Attorney: SIMMONS T
Review Date: 02/28/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : NON-SPONSOR-CONTROLLED BOARD; BOARD HASN'T ADOPTED SMOKING POLICY 72; FINCEN DISCLOSURES; (12) Receipt Number: 150403

No: 5 Submitted Date: 01/17/2018 Review Attorney: SIMMONS T
Review Date: 01/25/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 72; SPONSOR FINANCIAL DISCLOSURE ITEMS; NON-SPONSOR CONTROLLED BOARD ; 99 TAX DISCLOSURE (12) Receipt Number: 144718

No: 4 Submitted Date: 05/03/2017 Review Attorney: WALLACE L
Review Date: 07/12/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90; C/O - STATUS; SCHEDULE A- NEW; SPONSOR FINANCIAL DISCLOSURE ITEMS; 71 (6) Receipt Number: 141296

No: 3 Submitted Date: 08/11/2016 Review Attorney: LEE J
Review Date: 09/09/2016 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20- EFFECTIVE BY 5 UNITS = 21% IN CONTRACT; EFFECTIVE BY NOTICE 8/9/2016; REVISED DESCRIPTION OF PROPERTY; 99- UPDATED CONDOMINIUM BY-LAWS; CHANGE OF SPONSOR'S ADDRESS: 1274 49TH STREET, SUITE 212, BROOKLYN, NY 11219 (6) Receipt Number: 137598

No: 2 Submitted Date: 06/29/2016 Review Attorney: LEE J
Review Date: 06/29/2016 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $2,034,500; NEW TOTAL OFFERING PRICE $25,298,900; SCHEDULE A- NEW; REVIEWED AS OF 7/7/2016 (0) Receipt Number: 137006

No: 1 Submitted Date: 06/06/2016 Review Attorney: LEE J
Review Date: 06/06/2016 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : CHANGE IN PRICE $3,142,350; NEW TOTAL OFFERING PRICE $23,264,400; 11; SCHEDULE A - NEW (0) Receipt Number: 136601


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: 2
CD150354_1059 Manhattan Avenue Condominium (The)_Amendment 6.pdf 0.525 MB
CD150354_1059 Manhattan Avenue Condominium (The)_Amendment 5.pdf 0.929 MB