Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD160051 Occupied: RESIDENTIAL
Name: 495 9TH STREET CONDOMINIUM Eviction:
Address: 495 9TH STREET Initial Price: $14,030,000.00
BROOKLYN, NY 11215 Current Price: $13,138,000.00
Boro/County: BROOKLYN Submitted Date: 02/08/2016
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: REHAB Reviewed Date: 06/17/2016
Units: Accepted Date: 06/17/2016
Review Attorney: WALLACE L Abandoned Date:
Action: ACCEPTED Effective Date: 12/05/2016
CPS-10 Certification Filed:

Amendment No:9Submitted Date:09/22/2017Next Amendment
Review Attorney:SIMMONS TReviewed Date:10/02/2017 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:SPONSOR CONTROLLED BOARD; SPONSOR FINANCIAL DISCLOSURE ITEMS; UPDATES FIRST YEAR OF OPERATION (12) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD160051
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 5
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 5
Project Name: 495 9TH STREET CONDOMINIUM
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: Rehab 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD160051
Project Name: 495 9TH STREET CONDOMINIUM
Address: 495 9TH STREET
BROOKLYN, NY 11215
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: 495 9TH STREET LLC
Address: 138 UNION STREET, SUITE 1B
BROOKLYN, NY 11231

Law Firm: MARCUS ATTORNEYS
By: GUILLERMO  SANTIAGO, ESQ.
Phone: (718) 643-6555
Address: 13 GREENE AVENUE
BROOKLYN, NY 11238

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

Principals of Sponsor

Return to Search
 
Plan ID: CD160051
Project Name: 495 9TH STREET CONDOMINIUM
Sponsor Name: 495 9TH STREET LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
CALEO WILLIAM PRINCIPAL
STERN ZACHARY PRINCIPAL
CALEO LYNDSAY PRINCIPAL

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 495 9TH STREET CONDOMINIUM File NO: CD160051
ADDRESS: 495 9TH STREET DEPOSIT: $15,000.00
CITY: BROOKLYN REC./DATE: 02/10/2016 (#134874)
COUNTY: BROOKLYN BALANCES: $15,000.00
STATE: NY REC./DATE: 06/21/2016 (#136818)
ZIP: 11215 INIT. PP:
SPONSOR: 495 9TH STREET LLC PP on Accep: $14,030,000.00
SPONSOR'S ATTORNEY (Firm): MARCUS ATTORNEYS Atty.: SANTIAGO G
BY: GUILLERMO SANTIAGO, ESQ. PLAN REC'D:
ADDRESS: 13 GREENE AVENUE ASSIGNED TO: WALLACE L
BROOKLYN, NY 11238 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 06/17/2016
DATE EFFECTIVE: 12/05/2016
UNITS SOLD: 1

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
CALEOWILLIAMPRINCIPAL
STERNZACHARYPRINCIPAL
CALEOLYNDSAYPRINCIPAL

AMENDMENTS

No: 9 Submitted Date: 09/22/2017 Review Attorney: SIMMONS T
Review Date: 10/02/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR CONTROLLED BOARD; SPONSOR FINANCIAL DISCLOSURE ITEMS; UPDATES FIRST YEAR OF OPERATION (12) Receipt Number: 143297

No: 8 Submitted Date: 09/21/2017 Review Attorney: SIMMONS T
Review Date: 09/21/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12; CHANGE IN PRICE -($151,000); NEW TOTAL OFFERING PRICE $13,138,000; REVIEWED AS OF 09/26/2017 (0) Receipt Number: 143287

No: 7 Submitted Date: 05/23/2017 Review Attorney: SIMMONS T
Review Date: 05/31/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90; FINAL CERTIFICATE (6) Receipt Number: 141621

No: 6 Submitted Date: 04/04/2017 Review Attorney: WALLACE L
Review Date: 04/04/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12; CHANGE IN PRICE -($626,000), NEW TOTAL OFFERING PRICE $13,289,000; REVIEWED AS OF 4/7/17; SCHEDULE A - NEW (0) Receipt Number: 140843

No: 5 Submitted Date: 12/15/2016 Review Attorney: DISCHELL J
Review Date: 01/13/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20- EFFECTIVE BY 1 UNIT = 20% IN CONTRACT; EFFECTIVE NY NOTICE - 12/5/16 (6) Receipt Number: 139343

No: 4 Submitted Date: 12/06/2016 Review Attorney: KAUFMAN J
Review Date: 12/06/2016 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12; CHANGE IN PRICE -($200,000); NEW TOTAL OFFERING PRICE $13,915,000; SCHEDULE A - NEW; REVIEWED AS OF 12/6/16 (0) Receipt Number: 139211

No: 3 Submitted Date: 11/07/2016 Review Attorney: WALLACE L
Review Date: 11/28/2016 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SCHEDULE A - NEW; REVISED FLOOR PLANS/ COMBINED UNITS; DECLARATION/ BYLAWS REVISED; 99 - UNIT NAME CHANGE (0) Receipt Number: 138872

No: 2 Submitted Date: 08/19/2016 Review Attorney: DISCHELL J
Review Date: 11/03/2016 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71; REVISED DESCRIPTION OF PROPERTY; REVISED FLOOR PLANS/ COMBINED UNITS; 99 - UPDATES BUDGET FOR HEATING/ COOLING COSTS (6) Receipt Number: 137691

No: 1 Submitted Date: 09/14/2016 Review Attorney: DISCHELL J
Review Date: 09/14/2016 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $85,000; NEW TOTAL OFFERING PRICE $14,115,000; REVIEWED AS OF 10/11/2016 (0) Receipt Number: 138085