Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD160313 Occupied: SPLIT/RESIDENTIAL
Name: 35 HUDSON YARDS CONDOMINIUM Eviction:
Address: 35 HUDSON YARDS Initial Price:
NEW YORK, NY 10001 Current Price:
Boro/County: MANHATTAN Submitted Date: 09/26/2016
Location Code: MANHATTAN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 01/03/2018
Units: Accepted Date: 01/03/2018
Review Attorney: KAUFMAN J Abandoned Date:
Action: ACCEPTED Effective Date: 06/12/2020
CPS-10 Certification Filed:

Amendment No:11Submitted Date:09/21/2023Next Amendment
Review Attorney:KAUFMAN JReviewed Date: 
Review Engineer: Action: 
Contents*Click here to view the amendment codes key.: Previous Amendment

Building Info

Return to Search
 
Plan ID: CD160313
Number of Units
Commercial 1
Parking 0
Professional 1
Resort 0
Residential 136
•Regulated 0
•Non-Regulated 0
Storage 0
Other 2
Total 140
Project Name: 35 HUDSON YARDS CONDOMINIUM
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD160313
Project Name: 35 HUDSON YARDS CONDOMINIUM
Address: 35 HUDSON YARDS
NEW YORK, NY 10001
Country: US
County: MANHATTAN
Location: MANHATTAN

Sponsor Name: ERY NORTH TOWER RHC TENANT LLC
Address: 60 COLUMBUS CIRCLE
NEW YORK, NY 10023

Law Firm: KRAMER LEVIN NAFTALIS & FRANKEL, LLP
By: JENNIFER  WEISSER, ESQ
Phone: (212) 715-9490
Address: 1177 AVENUE OF THE AMERICAS
NEW YORK, NY 10036

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

Principals of Sponsor

Return to Search
 
Plan ID: CD160313
Project Name: 35 HUDSON YARDS CONDOMINIUM
Sponsor Name: ERY NORTH TOWER RHC TENANT LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
ROSS STEPHEN M PRINCIPAL
BLAU JEFF T PRINCIPAL
BEAL, JR. BRUCE A PRINCIPAL
GUSHEE GREGORY H PRINCIPAL
IANNACONE MICHAEL PRINCIPAL

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 35 HUDSON YARDS CONDOMINIUM File NO: CD160313
ADDRESS: 35 HUDSON YARDS DEPOSIT: $30,000.00
CITY: NEW YORK REC./DATE: 09/30/2016 (#138304)
COUNTY: MANHATTAN BALANCES:
STATE: NY REC./DATE: (#138304)
ZIP: 10001 INIT. PP:
SPONSOR: ERY NORTH TOWER RHC TENANT LLC PP on Accep: $1,534,972,000.00
SPONSOR'S ATTORNEY (Firm): KRAMER LEVIN NAFTALIS & FRANKEL, LLP Atty.: SERLE, ESQ. M
BY: JENNIFER WEISSER, ESQ PLAN REC'D:
ADDRESS: 1177 AVENUE OF THE AMERICAS ASSIGNED TO: KAUFMAN J
NEW YORK, NY 10036 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 01/03/2018
DATE EFFECTIVE: 06/12/2020
UNITS SOLD: 22

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
ROSSSTEPHENMPRINCIPAL
BLAUJEFFTPRINCIPAL
BEAL, JR.BRUCEAPRINCIPAL
GUSHEEGREGORYHPRINCIPAL
IANNACONEMICHAELPRINCIPAL

AMENDMENTS

No: 11 Submitted Date: 09/21/2023 Review Attorney: KAUFMAN J
Review Date: Action:
Contents*Click here to view the amendment codes key. : Receipt Number:

No: 10 Submitted Date: 04/21/2022 Review Attorney: LEPERIDES C
Review Date: 05/26/2022 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; SCHEDULE A - NEW; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $ 100,000; 71; AMENDMENT TO NYS TAX LAW 1404(A); TEMPORARY CERTIFICATE OF OCCUPANCY; OTHER: TERMINATION OF WAIVER PERIOD; (12) Receipt Number: 9011930

No: 9 Submitted Date: 05/18/2021 Review Attorney: STEPHENS C
Review Date: 06/28/2021 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : TEMPORARY CERTIFICATE OF OCCUPANCY; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $100,000; SPONSOR-CONTROLLED BOARD; 71; (12) Receipt Number: 9006082

No: 8 Submitted Date: 09/03/2020 Review Attorney: STEPHENS C
Review Date: 11/20/2020 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90; TEMPORARY CERTIFICATE OF OCCUPANCY; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $22,000,000; NEW ATTORNEY / LAW FIRM / ESCROW AGENT; REVISED FLOOR PLANS / COMBINED UNITS; CHANGES TO SPONSOR?S OFFICE ADDRESS (6) Receipt Number: 9001685

No: 7 Submitted Date: 05/05/2020 Review Attorney: PIERRE-LOUIS J
Review Date: 06/12/2020 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : CHANGE IN PRICE $59,000,000; NEW TOTAL OFFERING PRICE $1,649,525; 20- EFFECTIVE BY 22 UNITS = 15.38% IN CONTRACT; EFFECTIVE BY AMENDMENT; DECLARATION / BYLAWS REVISED; REVISED DESCRIPTION OF PROPERTY; COMMENCEMENT OF WAIVER PERIOD; CHANGE IN SQUARE FOOTAGE OF UNITS; OFFER OF WITHHELD UNIT. (6) Receipt Number:

No: 6 Submitted Date: 03/06/2020 Review Attorney: LEPERIDES C
Review Date: 04/07/2020 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SCHEDULE A - NEW; 71; UPDATES FIRST YEAR OF OPERATION TO 7/1/2020; FINCEN DISCLOSURES; (6) Receipt Number:

No: 5 Submitted Date: 11/13/2019 Review Attorney: LEPERIDES C
Review Date: 11/13/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12; CHANGE IN PRICE $21,300,000; NEW TOTAL OFFERING PRICE $1,590,525,000; REVIEWED 12/12/19; (0) Receipt Number: 154272

No: 4 Submitted Date: 10/08/2019 Review Attorney: LEPERIDES C
Review Date: 11/01/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : FINCEN DISCLOSURES; TRANSFER TAX; (6) Receipt Number: 153750

No: 3 Submitted Date: 09/06/2019 Review Attorney: LEPERIDES C
Review Date: 09/06/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $80,500,000; NEW TOTAL OFFERING PRICE $1,611,825,000; (0) Receipt Number: 153303

No: 2 Submitted Date: 05/03/2019 Review Attorney: LEPERIDES C
Review Date: 06/06/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; 71; SCHEDULE A - NEW; MANSION TAX; UPDATES FIRST YEAR OF OPERATION TO 1/1/2020; (6) Receipt Number: 151455

No: 1 Submitted Date: 11/19/2018 Review Attorney: KAUFMAN J
Review Date: 12/14/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 2017 TAX LAW INFORMATION; 71; FINCEN; SMOKING POLICY (6) Receipt Number: 149216


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: 7
CD160313_35 Hudson Yards Condominium_Offering Plan.pdf 14.934 MB
CD160313_35 Hudson Yards Condominium_Amendment 11.pdf 1.122 MB
CD160313_35 Hudson Yards Condominium_Amendment 10.pdf 1.224 MB
CD160313_35 Hudson Yards Condominium_Amendment 9.pdf 0.877 MB
CD160313_35 Hudson Yards Condominium_Amendment 8.pdf 1.449 MB
CD160313_35 Hudson Yards Condominium_Amendment 2.pdf 1.118 MB
CD160313_35 Hudson Yards Condominium_Amendment 1.pdf 0.318 MB