Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD160406 Occupied: RESIDENTIAL
Name: 2362 EAST 13TH STREET CONDOMINIUM Eviction:
Address: 2362 EAST 13TH STREET Initial Price: $2,855,000.00
BROOKLYN, NY 11229 Current Price: $3,515,000.00
Boro/County: BROOKLYN Submitted Date: 12/23/2016
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: CONVERSION Reviewed Date: 12/28/2017
Units: Accepted Date: 12/28/2017
Review Attorney: LEE J Abandoned Date:
Action: ACCEPTED Effective Date: 10/10/2018
CPS-10 Certification Filed:

Amendment No:8Submitted Date:06/11/2024Next Amendment
Review Attorney:MOFSENSON AReviewed Date:06/20/2024 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2021 AND 2022; 71; AMENDMENT TO NYS TAX LAW 1404(A); FINCEN DISCLOSURES; OTHER: PRINCIPAL OF SPONSOR REMOVED, TAX CUTS AND JOBS ACT OF 2017, SPONSOR ADDRESS; (12) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD160406
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 9
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 9
Project Name: 2362 EAST 13TH STREET CONDOMINIUM
 
Building Type: Condo 
Residential Conversion: Non-Eviction 
Residential Vacant:  
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD160406
Project Name: 2362 EAST 13TH STREET CONDOMINIUM
Address: 2362 EAST 13TH STREET
BROOKLYN, NY 11229
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: 2362 EAST 13TH 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: CD160406
Project Name: 2362 EAST 13TH STREET CONDOMINIUM
Sponsor Name: 2362 EAST 13TH OWNER LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
BROOKLYN PORTFOLIO MEMBER LLC SOLE MEMBER
PILEVSKY PHILIP PRINCIPAL
PILEVSKY SETH PRINCIPAL

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 2362 EAST 13TH STREET CONDOMINIUM File NO: CD160406
ADDRESS: 2362 EAST 13TH STREET DEPOSIT: $5,710.00
CITY: BROOKLYN REC./DATE: 12/29/2016 (#139457)
COUNTY: BROOKLYN BALANCES: $9,310.00
STATE: NY REC./DATE: 01/04/2018 (#144581)
ZIP: 11229 INIT. PP:
SPONSOR: 2362 EAST 13TH OWNER LLC PP on Accep: $3,755,000.00
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: 12/28/2017
DATE EFFECTIVE: 10/10/2018
UNITS SOLD: 2

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
BROOKLYN PORTFOLIO MEMBER LLCSOLE MEMBER
PILEVSKYPHILIPPRINCIPAL
PILEVSKYSETHPRINCIPAL

AMENDMENTS

No: 8 Submitted Date: 06/11/2024 Review Attorney: MOFSENSON A
Review Date: 06/20/2024 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2021 AND 2022; 71; AMENDMENT TO NYS TAX LAW 1404(A); FINCEN DISCLOSURES; OTHER: PRINCIPAL OF SPONSOR REMOVED, TAX CUTS AND JOBS ACT OF 2017, SPONSOR ADDRESS; (12) Receipt Number: 9022899

No: 7 Submitted Date: 03/03/2021 Review Attorney: DORLEN D
Review Date: 03/05/2021 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2019; 71; SPONSOR ADDRESS (12) Receipt Number: 9004802

No: 6 Submitted Date: 01/21/2020 Review Attorney: DORLEN D
Review Date: 02/04/2020 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2018; 71; FINCEN DISCLOSURES; (12) Receipt Number: 154990

No: 5 Submitted Date: 08/26/2019 Review Attorney: LEE J
Review Date: 09/16/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90; SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2017 AND 2018; 71; FIRST CLOSING DATE: 04/17/2019; RESERVE FUND MANDATORY CONTRIBUTION DISCLOSURE; NEW TRANSFER, MANSION, AND SUPPLEMENTAL TAX DISCLOSURE; (6) Receipt Number: 153155

No: 4 Submitted Date: 02/26/2019 Review Attorney: LEE J
Review Date: 03/14/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SCHEDULE A - NEW; 71; UPDATES FIRST YEAR OF OPERATION TO 05/01/2019; FINCEN DISCLOSURES; NOT FOR PROFIT LAW DISCLOSURE; REVISED TAX DISCLOSURE; (6) Receipt Number: 150480

No: 3 Submitted Date: 10/15/2018 Review Attorney: LEE J
Review Date: 10/29/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20 EFFECTIVE BY 2 UNITS = 16.66% IN CONTRACT; EFFECTIVE BY NOTICE - 10/10/2018; 71; UPDATES FIRST YEAR OF OPERATION TO 04/01/2019; ANTICIPATED FIRST CLOSING DATE: APRIL 1, 2019; SMOKING POLICY DISCLOSURE; NYAG ADDRESS CHANGE (6) Receipt Number: 148680

No: 2 Submitted Date: 07/19/2018 Review Attorney: LEE J
Review Date: 07/19/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12; CHANGE IN PRICE -($240,000); NEW TOTAL OFFERING PRICE $3,515,000; REVIEWED AS OF 07/26/2018 (0) Receipt Number: 147560

No: 1 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: 145424


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: 3
CD160406_2362 East 13th Street Condominium_Amendment 8.pdf 1.282 MB
CD160406_2362 East 13th Street Condominium_Amendment 7.pdf 1.125 MB
CD160406_2362 East 13th Street Condominium_Amendment 6.pdf 0.682 MB