Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD160135
Occupied:
SPLIT/RESIDENTIAL
Name:
70 HENRY STREET CONDOMINIUM
Eviction:
Address:
70 HENRY STREET
Initial Price:
$26,525,000.00
BROOKLYN, NY 11201
Current Price:
$32,010,000.00
Boro/County:
BROOKLYN
Submitted Date:
04/07/2016
Location Code:
BROOKLYN
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
04/12/2017
Units:
Accepted Date:
04/12/2017
Review Attorney:
WALLACE L
Abandoned Date:
Action:
ACCEPTED
Effective Date:
09/08/2017
CPS-10 Certification Filed:
Amendment No:
4
Submitted Date:
10/18/2019
Review Attorney:
LEPERIDES C
Reviewed Date:
12/03/2019
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90; REAL ESTATE TAXES UPDATED; TEMPORARY CERTIFICATE OF OCCUPANCY; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $25,000; 2017 TAX LAW INFORMATION; FINCEN DISCLOSURES; MANSION TAX(6)
Amendment No:
3
Submitted Date:
04/16/2019
Review Attorney:
LEPERIDES C
Reviewed Date:
05/09/2019
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
SMOKING POLICY; DELARATION RECORDED; (6)
Amendment No:
2
Submitted Date:
09/20/2018
Review Attorney:
WALLACE L
Reviewed Date:
09/28/2018
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
SCHEDULE A- NEW; 71 (6)
Amendment No:
1
Submitted Date:
09/11/2017
Review Attorney:
WALLACE L
Reviewed Date:
09/19/2017
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
20 - EFFECTIVE BY 1 UNIT = 16% IN CONTRACT; EFFECTIVE BY NOTICE 9/8/17 (6)
Building Info
Plan ID:
CD160135
Number of Units
Commercial
1
Parking
0
Professional
0
Resort
0
Residential
5
Regulated
0
Non-Regulated
0
Storage
5
Other
0
Total
11
Project Name:
70 HENRY STREET CONDOMINIUM
Building Type:
Condo
Residential Conversion:
Residential Vacant:
New Construction
Commercial:
Statistical Record
Plan ID:
CD160135
Project Name:
70 HENRY STREET CONDOMINIUM
Address:
70 HENRY STREET
BROOKLYN, NY 11201
Country:
US
County:
BROOKLYN
Location:
BROOKLYN
Sponsor Name:
70 HENRY DEVELOPMENT, LLC
Address:
184 KENT AVENUE
BROOKLYN, NY 11249
Law Firm:
LEWIS KUPER, ESQ.
By:
LEWIS KUPER, ESQ.
Phone:
(718) 215-5300
Address:
1501 BROADWAY, 22ND FL.
NEW YORK, NY 10036
Type of Offering:
NEW CONSTRUCTION OR VACANT CONDO
Plan Type:
CONDOMINIUM
Construction Type:
NEW
Principals of Sponsor
Plan ID:
CD160135
Project Name:
70 HENRY STREET CONDOMINIUM
Sponsor Name:
70 HENRY DEVELOPMENT, LLC
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
LONGO
GERARD
MANAGER
HALPERN
JASON
MANAGER
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
70 HENRY STREET CONDOMINIUM
File NO:
CD160135
ADDRESS:
70 HENRY STREET
DEPOSIT:
$15,000.00
CITY:
BROOKLYN
REC./DATE:
04/22/2016 (#135918)
COUNTY:
BROOKLYN
BALANCES:
$15,000.00
STATE:
NY
REC./DATE:
04/13/2017 (#140962)
ZIP:
11201
INIT. PP:
SPONSOR:
70 HENRY DEVELOPMENT, LLC
PP on Accep:
$32,010,000.00
SPONSOR'S ATTORNEY (Firm):
LEWIS KUPER, ESQ.
Atty.:
KUPER, ESQ. L
BY:
LEWIS KUPER, ESQ.
PLAN REC'D:
ADDRESS:
1501 BROADWAY, 22ND FL.
ASSIGNED TO:
WALLACE L
NEW YORK, NY 10036
REJECTED:
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
04/12/2017
DATE EFFECTIVE:
09/08/2017
UNITS SOLD:
1
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
LONGO
GERARD
MANAGER
HALPERN
JASON
MANAGER
AMENDMENTS
No:
4
Submitted Date:
10/18/2019
Review Attorney:
LEPERIDES C
Review Date:
12/03/2019
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90; REAL ESTATE TAXES UPDATED; TEMPORARY CERTIFICATE OF OCCUPANCY; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $25,000; 2017 TAX LAW INFORMATION; FINCEN DISCLOSURES; MANSION TAX(6)
Receipt Number:
153908
No:
3
Submitted Date:
04/16/2019
Review Attorney:
LEPERIDES C
Review Date:
05/09/2019
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
SMOKING POLICY; DELARATION RECORDED; (6)
Receipt Number:
151254
No:
2
Submitted Date:
09/20/2018
Review Attorney:
WALLACE L
Review Date:
09/28/2018
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
SCHEDULE A- NEW; 71 (6)
Receipt Number:
148385
No:
1
Submitted Date:
09/11/2017
Review Attorney:
WALLACE L
Review Date:
09/19/2017
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20 - EFFECTIVE BY 1 UNIT = 16% IN CONTRACT; EFFECTIVE BY NOTICE 9/8/17 (6)
Receipt Number:
143111