Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
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Withdrawn Date: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:
9
Submitted Date:
09/22/2017
Review Attorney:
SIMMONS T
Reviewed 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)
Amendment No:
8
Submitted Date:
09/21/2017
Review Attorney:
SIMMONS T
Reviewed Date:
09/21/2017
Review Engineer:
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)
Amendment No:
7
Submitted Date:
05/23/2017
Review Attorney:
SIMMONS T
Reviewed Date:
05/31/2017
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90; FINAL CERTIFICATE (6)
Amendment No:
6
Submitted Date:
04/04/2017
Review Attorney:
WALLACE L
Reviewed Date:
04/04/2017
Review Engineer:
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)
Amendment No:
5
Submitted Date:
12/15/2016
Review Attorney:
DISCHELL J
Reviewed Date:
01/13/2017
Review Engineer:
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)
Amendment No:
4
Submitted Date:
12/06/2016
Review Attorney:
KAUFMAN J
Reviewed Date:
12/06/2016
Review Engineer:
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)
Amendment No:
3
Submitted Date:
11/07/2016
Review Attorney:
WALLACE L
Reviewed Date:
11/28/2016
Review Engineer:
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)
Amendment No:
2
Submitted Date:
08/19/2016
Review Attorney:
DISCHELL J
Reviewed Date:
11/03/2016
Review Engineer:
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)
Amendment No:
1
Submitted Date:
09/14/2016
Review Attorney:
DISCHELL J
Reviewed Date:
09/14/2016
Review Engineer:
MAMUN M
Action:
1
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)
Building Info
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
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
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 Name
First Name
MI
Title/Function
CALEO
WILLIAM
PRINCIPAL
STERN
ZACHARY
PRINCIPAL
CALEO
LYNDSAY
PRINCIPAL
Statistical Record
Plan ID:
Search
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
CALEO
WILLIAM
PRINCIPAL
STERN
ZACHARY
PRINCIPAL
CALEO
LYNDSAY
PRINCIPAL
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