Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD160407 Occupied: RESIDENTIAL
Name: 2403 EAST 13TH STREET CONDOMINIUM Eviction:
Address: 2403 EAST 13TH STREET Initial Price: $3,995,000.00
BROOKLYN, NY 11229 Current Price: $4,955,000.00
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Location Code: BROOKLYN Withdrawn Date: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: 09/28/2018
CPS-10 Certification Filed:

Amendment No:9Submitted Date:06/06/2024Next Amendment
Review Attorney:DORLEN DReviewed Date:06/11/2024 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; ADD?L TRANSFER TAX + SUPPLEMENTAL TAX; 73- FINANCIAL STATEMENT YEAR 2021, 2022; 71; FINCEN DISCLOSURES; PHILIP PILEVSKY IS NO LONGER A PRINCIPAL OF SPONSOR; (12) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD160407
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 12
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 12
Project Name: 2403 EAST 13TH STREET CONDOMINIUM
 
Building Type: Condo 
Residential Conversion: Non-Eviction 
Residential Vacant:  
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD160407
Project Name: 2403 EAST 13TH STREET CONDOMINIUM
Address: 2403 EAST 13TH STREET
BROOKLYN, NY 11229
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: 2403 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: CD160407
Project Name: 2403 EAST 13TH STREET CONDOMINIUM
Sponsor Name: 2403 EAST 13TH OWNER LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
PORTFOLIO MEMBER LLC BROOKLYN SOLE MEMBER
PILEVSKY PHILIP PRINCIPAL
PILEVSKY SETH PRINCIPAL

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 2403 EAST 13TH STREET CONDOMINIUM File NO: CD160407
ADDRESS: 2403 EAST 13TH STREET DEPOSIT: $7,990.00
CITY: BROOKLYN REC./DATE: 12/29/2016 (#139460)
COUNTY: BROOKLYN BALANCES: $12,790.00
STATE: NY REC./DATE: 01/04/2018 (#144583)
ZIP: 11229 INIT. PP:
SPONSOR: 2403 EAST 13TH OWNER LLC PP on Accep: $5,195,000.00
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: 09/28/2018
UNITS SOLD: 2

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
PORTFOLIO MEMBER LLCBROOKLYNSOLE MEMBER
PILEVSKYPHILIPPRINCIPAL
PILEVSKYSETHPRINCIPAL

AMENDMENTS

No: 9 Submitted Date: 06/06/2024 Review Attorney: DORLEN D
Review Date: 06/11/2024 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; ADD?L TRANSFER TAX + SUPPLEMENTAL TAX; 73- FINANCIAL STATEMENT YEAR 2021, 2022; 71; FINCEN DISCLOSURES; PHILIP PILEVSKY IS NO LONGER A PRINCIPAL OF SPONSOR; (12) Receipt Number: 9022901

No: 8 Submitted Date: 12/10/2020 Review Attorney: DORLEN D
Review Date: 12/15/2020 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2019; 71; SPONSOR ADDRESS (12) Receipt Number: 9004249

No: 7 Submitted Date: 06/25/2020 Review Attorney: ROSWICK J
Review Date: 07/30/2020 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2019; 71; MORTGAGE SATISFACTION (12) Receipt Number:

No: 6 Submitted Date: 01/16/2020 Review Attorney: JERRY M
Review Date: 02/05/2020 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; 71; FINCEN DISCLOSURES; (6) Receipt Number: 155017

No: 5 Submitted Date: 08/12/2019 Review Attorney: LEE J
Review Date: 09/06/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 73- FINANCIAL STATEMENT YEAR 2017-2018; 71; SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; FIRST CLOSING DATE: MARCH 11, 2019; RESERVE FUND DISCLOSURE; (6) Receipt Number: 152933

No: 4 Submitted Date: 02/19/2019 Review Attorney: LEE J
Review Date: 03/14/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71; UPDATES FIRST YEAR OF OPERATION TO 05/01/2019; FINCEN DISCLOSURES; NOT FOR PROFIT CORP. LAW DISCLOSURE;(6) Receipt Number: 150432

No: 3 Submitted Date: 10/09/2018 Review Attorney: LEE J
Review Date: 10/22/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20 EFFECTIVE BY 2 UNITS = 16.66% IN CONTRACT; EFFECTIVE BY NOTICE - 09/28/2018; 73 FINANCIAL STATEMENT YEARS 2016-2017; 71; SMOKING POLICY DISCLOSURE; NYAG ADDRESS CHANGE (6) Receipt Number: 148598

No: 2 Submitted Date: 08/02/2018 Review Attorney: LEE J
Review Date: 08/02/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12; CHANGE IN PRICE -($240,000); NEW TOTAL OFFERING PRICE $4,955,000; SCHEDULE A- NEW; REVIEWED AS OF 8/3/2018 (0) Receipt Number: 147699

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: 145426


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
CD160407_2403 East 13th Street Condominium_Amendment 9.pdf 1.392 MB
CD160407_2403 East 13th Street Condominium_Amendment 8.pdf 0.337 MB
CD160407_2403 East 13th Street Condominium_Amendment 7.pdf 0.546 MB