Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD160349 Occupied: RESIDENTIAL
Name: 4641 BEDFORD AVENUE CONDOMINIUM Eviction:
Address: 4641 BEDFORD AVENUE Initial Price: $5,035,000.00
BROOKLYN, NY 11235 Current Price: $4,605,000.00
Boro/County: BROOKLYN Submitted Date: 11/03/2016
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: CONVERSION Reviewed Date: 10/13/2017
Units: Accepted Date: 10/13/2017
Review Attorney: LEE J Abandoned Date:
Action: ACCEPTED Effective Date: 06/08/2018
CPS-10 Certification Filed:

Amendment No:8Submitted Date:08/13/2021Next Amendment
Review Attorney:WORREL WReviewed Date:08/22/2022 
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 2019; 72; (12) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD160349
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 16
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 16
Project Name: 4641 BEDFORD AVENUE CONDOMINIUM
 
Building Type: Condo 
Residential Conversion: Non-Eviction 
Residential Vacant:  
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD160349
Project Name: 4641 BEDFORD AVENUE CONDOMINIUM
Address: 4641 BEDFORD AVENUE
BROOKLYN, NY 11235
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: 4641 BEDFORD OWNER LLC
Address: 40 CUTTER MILL ROAD, SUITE 206
GREAT NECK, NY 11021

Law Firm: CERTILMAN BALIN ADLER & HYMAN, LLP
By: RICHARD  HERZBACH, ESQ.
Phone: (516) 296-7006
Address: 90 MERRICK AVENUE, 9TH FLOOR
EAST MEADOW, NY 11554

Type of Offering: CONVERSION OF OCCUPIED BUILDING TO CONDO
Plan Type: CONDOMINIUM
Construction Type: CONVERSION

Principals of Sponsor

Return to Search
 
Plan ID: CD160349
Project Name: 4641 BEDFORD AVENUE CONDOMINIUM
Sponsor Name: 4641 BEDFORD OWNER LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
BROOKLYN PORTFOLIO MEMBER LLC SOLE MEMBER
PILEVSKY SETH PRINCIPAL

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 4641 BEDFORD AVENUE CONDOMINIUM File NO: CD160349
ADDRESS: 4641 BEDFORD AVENUE DEPOSIT: $10,070.00
CITY: BROOKLYN REC./DATE: 11/07/2016 (#138801)
COUNTY: BROOKLYN BALANCES: $15,390.00
STATE: NY REC./DATE: 10/20/2017 (#143637)
ZIP: 11235 INIT. PP:
SPONSOR: 4641 BEDFORD OWNER LLC PP on Accep: $6,365,000.00
SPONSOR'S ATTORNEY (Firm): CERTILMAN BALIN ADLER & HYMAN, LLP Atty.: HERZBACH, ESQ. R
BY: RICHARD HERZBACH, ESQ. PLAN REC'D:
ADDRESS: 90 MERRICK AVENUE, 9TH FLOOR ASSIGNED TO: LEE J
EAST MEADOW, NY 11554 REJECTED:
PLAN TYPE: PT23 (Occ. Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 10/13/2017
DATE EFFECTIVE: 06/08/2018
UNITS SOLD: 3

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
BROOKLYN PORTFOLIOMEMBER LLCSOLE MEMBER
PILEVSKYSETHPRINCIPAL

AMENDMENTS

No: 8 Submitted Date: 08/13/2021 Review Attorney: WORREL W
Review Date: 08/22/2022 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; NON-SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2019; 72; (12) Receipt Number: 9008153

No: 7 Submitted Date: 07/23/2020 Review Attorney: WORREL W
Review Date: 07/29/2020 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2019; 71; (12) Receipt Number: 770

No: 6 Submitted Date: 10/09/2019 Review Attorney: LEE J
Review Date: 11/06/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 73- FINANCIAL STATEMENT YEAR 2017-2018; SPONSOR FINANCIAL DISCLOSURE ITEMS; 71; SPONSOR-CONTROLLED BOARD; SCHEDULE A - NEW; (12) Receipt Number: 153769

No: 5 Submitted Date: 05/15/2019 Review Attorney: LEE J
Review Date: 05/31/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2017&2018; 71; UPDATES FIRST YEAR OF OPERATION TO 3/1/2019; FIRST CLOSING DATE: MARCH 6, 2019; (6) Receipt Number: 151662

No: 4 Submitted Date: 11/28/2018 Review Attorney: LEE J
Review Date: 12/19/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : DECLARATION / BYLAWS REVISED; 73- FINANCIAL STATEMENT YEAR 2017 & 2016; 71; UPDATES FIRST YEAR OF OPERATION TO 12/1/2018; FINCEN DISCLOSURES; 99 SMOKING POLICY DISCLOSURE; CONFLICT OF INTEREST REPORTING REQUIREMENT; (6) Receipt Number: 149301

No: 3 Submitted Date: 06/13/2018 Review Attorney: LEE J
Review Date: 07/05/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20 EFFECTIVE BY 3 UNITS = 18.75% IN CONTRACT; EFFECTIVE BY NOTICE - 06/08/2018; SCHEDULE A - NEW; 71; UPDATES FIRST YEAR OF OPERATION (DECEMBER 1, 2018); 99 NYAG ADDRES CHANGE (6) Receipt Number: 147011

No: 2 Submitted Date: 03/02/2018 Review Attorney: LEE J
Review Date: 03/08/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99 SPONSOR FINANCING REVISED; NEW FEDERAL TAX LAW DISCLOSURE (0) Receipt Number: 145422

No: 1 Submitted Date: 01/22/2018 Review Attorney: LEE J
Review Date: 01/22/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12; CHANGE IN PRICE -($2,030,000); NEW TOTAL OFFERING PRICE $4,605,000; REVIEWED AS OF 01/26/2018; SCHEDULE A - NEW (0) Receipt Number: 144812


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: 2
CD160349_4641 Bedford Avenue Condominium_Amendment 8.pdf 1.891 MB
CD160349_4641 Bedford Avenue Condominium_Amendment 7.pdf 0.567 MB