Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD160041
Occupied:
SPLIT/RESIDENTIAL
Name:
348 MARCUS GARVEY BOULEVARD CONDOMINIUM
Eviction:
Address:
348 MARCUS GARVEY BOULEVARD
Initial Price:
$2,550,000.00
BROOKLYN, NY 11221
Current Price:
$2,550,000.00
Boro/County:
BROOKLYN
Submitted Date:
02/01/2016
Location Code:
BROOKLYN
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
05/25/2016
Units:
Accepted Date:
05/25/2016
Review Attorney:
DORLEN D
Abandoned Date:
Action:
ACCEPTED
Effective Date:
01/24/2018
CPS-10 Certification Filed:
Amendment No:
4
Submitted Date:
01/28/2019
Review Attorney:
DORLEN D
Reviewed Date:
02/22/2019
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
40; SCHEDULE A - NEW; 71; UPDATES FIRST YEAR OF OPERATION TO 03/01/2019; FINCEN DISCLOSURES; SMOKING POLICY (6)
Amendment No:
3
Submitted Date:
07/30/2018
Review Attorney:
DORLEN D
Reviewed Date:
08/13/2018
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
DECLARATION; IF FIRST CLOSING DOES NOT OCCUR BY 10/31/2018 RECISSION WILL BE OFFERED (6)
Amendment No:
2
Submitted Date:
02/27/2018
Review Attorney:
DORLEN D
Reviewed Date:
03/05/2018
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20 EFFECTIVE BY 1 UNIT = 25% IN CONTRACT; EFFECTIVE BY NOTICE - 01/24/2018 (6)
Amendment No:
1
Submitted Date:
08/15/2017
Review Attorney:
SIMMONS T
Reviewed Date:
09/18/2017
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
UPDATES FIRST YEAR OF OPERATION- 11/1/17; 99 - BUDGET CERT ATTACHED; PROSECUTED COMMENCEMENT DATE CHANGED TO 11/1/17 (6)
Building Info
Plan ID:
CD160041
Number of Units
Commercial
1
Parking
0
Professional
0
Resort
0
Residential
3
Regulated
0
Non-Regulated
0
Storage
0
Other
0
Total
4
Project Name:
348 MARCUS GARVEY BOULEVARD CONDOMINIUM
Building Type:
Condo
Residential Conversion:
Residential Vacant:
New Construction
Commercial:
Statistical Record
Plan ID:
CD160041
Project Name:
348 MARCUS GARVEY BOULEVARD CONDOMINIUM
Address:
348 MARCUS GARVEY BOULEVARD
BROOKLYN, NY 11221
Country:
US
County:
BROOKLYN
Location:
BROOKLYN
Sponsor Name:
VAN ECK HOLDINGS, LLC
Address:
348 MARCUS GARVEY BOULEVARD
BROOKLYN, NY 11221
Law Firm:
RAPHAEL AND MARKS ATTORNEYS AT LAW
By:
Phone:
Address:
276 PARK AVE SOUTH, 3RD FLOOR
NEW YORK, NY 10010
Type of Offering:
NEW CONSTRUCTION OR VACANT CONDO
Plan Type:
CONDOMINIUM
Construction Type:
NEW
Principals of Sponsor
Plan ID:
CD160041
Project Name:
348 MARCUS GARVEY BOULEVARD CONDOMINIUM
Sponsor Name:
VAN ECK HOLDINGS, LLC
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
CRANEY
TRUDY
MANAGING MEMBER OF VAN ECK HOLDINGS, LLC
CRANEY-GERMANS
TED
MEMBER
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
348 MARCUS GARVEY BOULEVARD CONDOMINIUM
File NO:
CD160041
ADDRESS:
348 MARCUS GARVEY BOULEVARD
DEPOSIT:
$5,100.00
CITY:
BROOKLYN
REC./DATE:
02/08/2016 (#134821)
COUNTY:
BROOKLYN
BALANCES:
$5,100.00
STATE:
NY
REC./DATE:
06/02/2016 (#136551)
ZIP:
11221
INIT. PP:
SPONSOR:
VAN ECK HOLDINGS, LLC
PP on Accep:
$2,550,000.00
SPONSOR'S ATTORNEY (Firm):
RAPHAEL AND MARKS ATTORNEYS AT LAW
Atty.:
MARKS E
BY:
PLAN REC'D:
ADDRESS:
276 PARK AVE SOUTH, 3RD FLOOR
ASSIGNED TO:
DORLEN D
NEW YORK, NY 10010
REJECTED:
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
05/25/2016
DATE EFFECTIVE:
01/24/2018
UNITS SOLD:
1
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
CRANEY
TRUDY
MANAGING MEMBER OF VAN ECK HOLDINGS, LLC
CRANEY-GERMANS
TED
MEMBER
AMENDMENTS
No:
4
Submitted Date:
01/28/2019
Review Attorney:
DORLEN D
Review Date:
02/22/2019
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
40; SCHEDULE A - NEW; 71; UPDATES FIRST YEAR OF OPERATION TO 03/01/2019; FINCEN DISCLOSURES; SMOKING POLICY (6)
Receipt Number:
150111
No:
3
Submitted Date:
07/30/2018
Review Attorney:
DORLEN D
Review Date:
08/13/2018
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
DECLARATION; IF FIRST CLOSING DOES NOT OCCUR BY 10/31/2018 RECISSION WILL BE OFFERED (6)
Receipt Number:
147509
No:
2
Submitted Date:
02/27/2018
Review Attorney:
DORLEN D
Review Date:
03/05/2018
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20 EFFECTIVE BY 1 UNIT = 25% IN CONTRACT; EFFECTIVE BY NOTICE - 01/24/2018 (6)
Receipt Number:
145361
No:
1
Submitted Date:
08/15/2017
Review Attorney:
SIMMONS T
Review Date:
09/18/2017
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
UPDATES FIRST YEAR OF OPERATION- 11/1/17; 99 - BUDGET CERT ATTACHED; PROSECUTED COMMENCEMENT DATE CHANGED TO 11/1/17 (6)
Receipt Number:
142780