Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD160312 Occupied: RESIDENTIAL
Name: LA MAISON 323 EAST 52ND STREET CONDOMINIUM Eviction:
Address: 323 EAST 52ND STREET Initial Price: $14,091,100.00
NEW YORK, NY 10022 Current Price: $15,734,050.00
Boro/County: MANHATTAN Submitted Date: 09/23/2016
Location Code: MANHATTAN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: REHAB Reviewed Date: 06/29/2017
Units: Accepted Date: 06/29/2017
Review Attorney: LEE J Abandoned Date:
Action: ACCEPTED Effective Date: 04/14/2020
CPS-10 Certification Filed:

Amendment No:6Submitted Date:05/09/2023Next Amendment
Review Attorney:WALLACE LReviewed Date:06/17/2024 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:SPONSOR FINANCIAL DISCLOSURE ITEMS; NON-SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2021, 2022; 71; FINCEN DISCLOSURES; (6) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD160312
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: LA MAISON 323 EAST 52ND STREET CONDOMINIUM
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: Rehab 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD160312
Project Name: LA MAISON 323 EAST 52ND STREET CONDOMINIUM
Address: 323 EAST 52ND STREET
NEW YORK, NY 10022
Country: US
County: MANHATTAN
Location: MANHATTAN

Sponsor Name: PRIVATE LUXURY COLLECTION NEW YORK LLC
Address: 33 WEST 46TH STREET, SUITE 800
NEW YORK, NY 10036

Law Firm: GOLDSTICK, WEINBERGER, FELDMAN & GROSSMAN, PC
By: BONNIE  COVEY, ESQ.
Phone: (212) 687-3440
Address: 7 PENN PLAZA
NEW YORK, NY 10001

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

Principals of Sponsor

Return to Search
 
Plan ID: CD160312
Project Name: LA MAISON 323 EAST 52ND STREET CONDOMINIUM
Sponsor Name: PRIVATE LUXURY COLLECTION NEW YORK LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
TEINTURIER JEAN LUC MANAGING MEMBER
CASTAGNET MARC MEMBER

Statistical Record

Plan ID:   
 
NAME OF PROJECT: LA MAISON 323 EAST 52ND STREET CONDOMINIUM File NO: CD160312
ADDRESS: 323 EAST 52ND STREET DEPOSIT: $30,000.00
CITY: NEW YORK REC./DATE: 09/29/2016 (#138266)
COUNTY: MANHATTAN BALANCES:
STATE: NY REC./DATE: (#138266)
ZIP: 10022 INIT. PP:
SPONSOR: PRIVATE LUXURY COLLECTION NEW YORK LLC PP on Accep: $14,091,100.00
SPONSOR'S ATTORNEY (Firm): GOLDSTICK, WEINBERGER, FELDMAN & GROSSMAN, PC Atty.: O'SULLIVAN, ESQ. M
BY: BONNIE COVEY, ESQ. PLAN REC'D:
ADDRESS: 7 PENN PLAZA ASSIGNED TO: LEE J
NEW YORK, NY 10001 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 06/29/2017
DATE EFFECTIVE: 04/14/2020
UNITS SOLD: 1

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
TEINTURIERJEAN LUCMANAGING MEMBER
CASTAGNETMARCMEMBER

AMENDMENTS

No: 6 Submitted Date: 05/09/2023 Review Attorney: WALLACE L
Review Date: 06/17/2024 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; NON-SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2021, 2022; 71; FINCEN DISCLOSURES; (6) Receipt Number: 9018113

No: 5 Submitted Date: 02/23/2022 Review Attorney: KAUFMAN J
Review Date: 05/02/2022 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; 71; AMENDMENT TO NYS TAX LAW 1404(A); (12) Receipt Number: 9010928

No: 4 Submitted Date: 05/14/2021 Review Attorney: WALLACE L
Review Date: 09/20/2021 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20-EFFECTIVE BY 1 UNITS = 25% IN CONTRACT; EFFECTIVE BY NOTICE - 4/14/2020; 90; PERMANENT CERTIFICATE OF OCCUPANCY; 71; NEW MANAGING AGENT; (6) Receipt Number: 9006736

No: 3 Submitted Date: 03/05/2020 Review Attorney: LEPERIDES C
Review Date: 04/14/2020 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : REAL ESTATE TAXES UPDATED; LITIGATION - BOARD / SPONSOR / PRINCIPAL(S); SCHEDULE A - NEW; 71; (6) Receipt Number: 155682

No: 2 Submitted Date: 01/16/2020 Review Attorney: LEPERIDES C
Review Date: 02/05/2020 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : LITIGATION - BOARD / SPONSOR / PRINCIPAL(S); NEW ATTORNEY / LAW FIRM / ESCROW AGENT; FINAL CERTIFICATE OF OCCUPANCY (6) Receipt Number: 154957

No: 1 Submitted Date: 10/10/2017 Review Attorney: LEE J
Review Date: 09/23/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : CHANGE IN PRICE $1,642,950; NEW TOTAL OFFERING PRICE $15,734,050; (11) SCHEDULE A - NEW; REVISED DESCRIPTION OF PROPERTY; DECLARATION / BYLAWS REVISED; 71; UPDATES FIRST YEAR OF OPERATION TO 06/01/2019; REVISED FLOOR PLANS / COMBINED UNITS; 2017 TAX LAW INFORMATION; FINCEN GTO DISCLOSURES; SMOKING POLICY; STATUS OF CONSTRUCTION; LAUNDRY EQUIPMENT; NEW TRANSFER, MANSION, AND SUPPLEMENTAL TAX DISCLOSURE; NEW TAX OPINION; SPONOR'S FINANCING DISCLOSURE; (6) Receipt Number: 143514


Documents

Return to Search
 

Please note that certain documents associated with this plan ID may not be posted below despite others being posted below. Only documents that have been prepared for posting will be posted below; additional documents may be added on an ongoing basis as they are prepared. Please also note that if more than 10 documents are posted, they will appear on multiple pages.

Total documents found: 4
CD160312_La Maison 323 East 52nd Street Condominium_Amendment 6.pdf 1.401 MB
CD160312_La Maison 323 East 52nd Street Condominium_Amendment 5.pdf 0.562 MB
CD160312_La Maison 323 East 52nd Street Condominium_Amendment 4.pdf 0.78 MB
CD160312_La Maison 323 East 52nd Street Condominium_Amendment 3.pdf 1.091 MB