Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD160014
Occupied:
RESIDENTIAL
Name:
34 CONSELYEA STREET CONDOMINIUM (THE)
Eviction:
Address:
34 CONSELYEA STREET
Initial Price:
$4,785,000.00
BROOKLYN, NY 11211
Current Price:
$4,473,000.00
Boro/County:
BROOKLYN
Submitted Date:
01/14/2016
Location Code:
BROOKLYN
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
01/05/2017
Units:
Accepted Date:
01/05/2017
Review Attorney:
HABER N
Abandoned Date:
Action:
ACCEPTED
Effective Date:
CPS-10 Certification Filed:
Amendment No:
6
Submitted Date:
12/10/2019
Review Attorney:
PIERRE-LOUIS J
Reviewed Date:
12/27/2019
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
SPONSOR FINANCIAL DISCLOSURE ITEMS; NON-SPONSOR-CONTROLLED BOARD; 72; (12)
Amendment No:
5
Submitted Date:
08/15/2019
Review Attorney:
PIERRE-LOUIS J
Reviewed Date:
08/15/2019
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
12; CHANGE IN PRICE $51,000; NEW TOTAL OFFERING PRICE $4,473,000; REVIEWED 8/20/19; (0)
Amendment No:
4
Submitted Date:
03/08/2019
Review Attorney:
PIERRE-LOUIS J
Reviewed Date:
05/17/2019
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90; SPONSOR FINANCIAL DISCLOSURE ITEMS; FINAL CERTIFICATE OF OCCUPANCY; (6)
Amendment No:
3
Submitted Date:
05/17/2018
Review Attorney:
PIERRE-LOUIS J
Reviewed Date:
09/12/2018
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
REVISED FLOOR PLANS / COMBINED UNITS; SMOKING POLICY (6)
Amendment No:
2
Submitted Date:
05/02/2018
Review Attorney:
PIERRE-LOUIS J
Reviewed Date:
05/02/2018
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
12; CHANGE IN PRICE -($261,000); NEW TOTAL OFFERING PRICE $4,524,000; REVIEWED AS OF 05/21/2018
Amendment No:
1
Submitted Date:
01/17/2018
Review Attorney:
PIERRE-LOUIS J
Reviewed Date:
01/22/2018
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
71; 99- AMENDED COMMNCEMENT DATE/ DISLCOSURE RE: NEW TAX LAW(6)
Building Info
Plan ID:
CD160014
Number of Units
Commercial
0
Parking
0
Professional
0
Resort
0
Residential
4
Regulated
0
Non-Regulated
0
Storage
0
Other
0
Total
4
Project Name:
34 CONSELYEA STREET CONDOMINIUM (THE)
Building Type:
Condo
Residential Conversion:
Residential Vacant:
New Construction
Commercial:
Statistical Record
Plan ID:
CD160014
Project Name:
34 CONSELYEA STREET CONDOMINIUM (THE)
Address:
34 CONSELYEA STREET
BROOKLYN, NY 11211
Country:
US
County:
BROOKLYN
Location:
BROOKLYN
Sponsor Name:
CONSELYEA RESIDENCE LLC
Address:
29 WEST 17TH STREET, 2ND FLOOR
NEW YORK, NY 10011
Law Firm:
JEFFREY ZWICK & ASSOCIATES, P.C.
By:
Phone:
(718) 513-2050
Address:
266 BROADWAY, STE. 403
BROOKLYN, NY 11211
Type of Offering:
NEW CONSTRUCTION OR VACANT CONDO
Plan Type:
CONDOMINIUM
Construction Type:
NEW
Principals of Sponsor
Plan ID:
CD160014
Project Name:
34 CONSELYEA STREET CONDOMINIUM (THE)
Sponsor Name:
CONSELYEA RESIDENCE LLC
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
STERN
AMIT
PRINCIPAL
COHEN
ASSAF
N
PRINCIPAL
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
34 CONSELYEA STREET CONDOMINIUM (THE)
File NO:
CD160014
ADDRESS:
34 CONSELYEA STREET
DEPOSIT:
$9,570.00
CITY:
BROOKLYN
REC./DATE:
01/20/2016 (#134538)
COUNTY:
BROOKLYN
BALANCES:
$9,570.00
STATE:
NY
REC./DATE:
01/09/2017 (#139556)
ZIP:
11211
INIT. PP:
SPONSOR:
CONSELYEA RESIDENCE LLC
PP on Accep:
$4,785,000.00
SPONSOR'S ATTORNEY (Firm):
JEFFREY ZWICK & ASSOCIATES, P.C.
Atty.:
LICHTMAN, ESQ. J
BY:
PLAN REC'D:
ADDRESS:
266 BROADWAY, STE. 403
ASSIGNED TO:
HABER N
BROOKLYN, NY 11211
REJECTED:
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
01/05/2017
DATE EFFECTIVE:
UNITS SOLD:
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
STERN
AMIT
PRINCIPAL
COHEN
ASSAF
N
PRINCIPAL
AMENDMENTS
No:
6
Submitted Date:
12/10/2019
Review Attorney:
PIERRE-LOUIS J
Review Date:
12/27/2019
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
SPONSOR FINANCIAL DISCLOSURE ITEMS; NON-SPONSOR-CONTROLLED BOARD; 72; (12)
Receipt Number:
154523
No:
5
Submitted Date:
08/15/2019
Review Attorney:
PIERRE-LOUIS J
Review Date:
08/15/2019
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
12; CHANGE IN PRICE $51,000; NEW TOTAL OFFERING PRICE $4,473,000; REVIEWED 8/20/19; (0)
Receipt Number:
152999
No:
4
Submitted Date:
03/08/2019
Review Attorney:
PIERRE-LOUIS J
Review Date:
05/17/2019
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90; SPONSOR FINANCIAL DISCLOSURE ITEMS; FINAL CERTIFICATE OF OCCUPANCY; (6)
Receipt Number:
150669
No:
3
Submitted Date:
05/17/2018
Review Attorney:
PIERRE-LOUIS J
Review Date:
09/12/2018
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
REVISED FLOOR PLANS / COMBINED UNITS; SMOKING POLICY (6)
Receipt Number:
146648
No:
2
Submitted Date:
05/02/2018
Review Attorney:
PIERRE-LOUIS J
Review Date:
05/02/2018
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
12; CHANGE IN PRICE -($261,000); NEW TOTAL OFFERING PRICE $4,524,000; REVIEWED AS OF 05/21/2018
Receipt Number:
146375
No:
1
Submitted Date:
01/17/2018
Review Attorney:
PIERRE-LOUIS J
Review Date:
01/22/2018
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71; 99- AMENDED COMMNCEMENT DATE/ DISLCOSURE RE: NEW TAX LAW(6)
Receipt Number:
144716