Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD160039 Occupied: RESIDENTIAL
Name: 701 UNION STREET CONDOMINIUM Eviction:
Address: 701 UNION STREET Initial Price: $8,849,999.00
BROOKLYN, NY 11215 Current Price: $8,849,999.00
Boro/County: BROOKLYN Submitted Date: 02/02/2016
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 05/16/2016
Units: Accepted Date: 05/16/2016
Review Attorney: RENDIN J Abandoned Date:
Action: ACCEPTED Effective Date:
CPS-10 Certification Filed:

Amendment No:6Submitted Date:03/12/2020Next Amendment
Review Attorney:WALLACE LReviewed Date:03/30/2020 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:73- FINANCIAL STATEMENT YEAR 2018; 72; SPONSOR FINANCIAL DISCLOSURE ITEMS; NON-SPONSOR-CONTROLLED BOARD; SCHEDULE A - NEW; Previous Amendment

Building Info

Return to Search
 
Plan ID: CD160039
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: 701 UNION STREET CONDOMINIUM
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant:  
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD160039
Project Name: 701 UNION STREET CONDOMINIUM
Address: 701 UNION STREET
BROOKLYN, NY 11215
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: 701 UNION STREET LLC
Address: 307 WEST 71ST STREET, #2
NEW YORK, NY 10023

Law Firm: JEFFREY ZWICK & ASSOCIATES, P.C.
By: DANIELLE PISTOLA  SIDIROPOULOS, ESQ.
Phone: (718) 513-2050
Address: 266 BROADWAY, STE. 403
BROOKLYN, NY 11211

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

Principals of Sponsor

Return to Search
 
Plan ID: CD160039
Project Name: 701 UNION STREET CONDOMINIUM
Sponsor Name: 701 UNION STREET LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
KIM ALEX MANAGING MEMBER OF S&J PARTNERS, LLC
KIM SUNG YOON MANAGING MEMBEROF S&J PARTNERS, LLC

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 701 UNION STREET CONDOMINIUM File NO: CD160039
ADDRESS: 701 UNION STREET DEPOSIT: $30,000.00
CITY: BROOKLYN REC./DATE: 02/04/2016 (#134788)
COUNTY: BROOKLYN BALANCES:
STATE: NY REC./DATE: (#134788)
ZIP: 11215 INIT. PP:
SPONSOR: 701 UNION STREET LLC PP on Accep: $8,849,999.00
SPONSOR'S ATTORNEY (Firm): JEFFREY ZWICK & ASSOCIATES, P.C. Atty.: WOLF E
BY: DANIELLE PISTOLA SIDIROPOULOS, ESQ. PLAN REC'D:
ADDRESS: 266 BROADWAY, STE. 403 ASSIGNED TO: RENDIN J
BROOKLYN, NY 11211 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 05/16/2016
DATE EFFECTIVE:
UNITS SOLD: 2

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
KIMALEXMANAGING MEMBER OF S&J PARTNERS, LLC
KIMSUNG YOONMANAGING MEMBEROF S&J PARTNERS, LLC

AMENDMENTS

No: 6 Submitted Date: 03/12/2020 Review Attorney: WALLACE L
Review Date: 03/30/2020 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 73- FINANCIAL STATEMENT YEAR 2018; 72; SPONSOR FINANCIAL DISCLOSURE ITEMS; NON-SPONSOR-CONTROLLED BOARD; SCHEDULE A - NEW; Receipt Number:

No: 5 Submitted Date: 06/14/2018 Review Attorney: LEE J
Review Date: 01/30/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : C/O - STATUS (PCO); SPONSOR-CONTROLLED BOARD; SPONSOR FINANCIAL DISCLOSURE ITEMS; 71; 73- FINANCIAL STATEMENT YEAR 2017; OTHER: SMOKING POLICY DISCLOSURE; UPDATED FINCEN DISCLOSURE (12) Receipt Number: 147023

No: 4 Submitted Date: 03/13/2018 Review Attorney: LEE J
Review Date: 05/02/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR CONTROLLED BOARD; SCHEDULE A ? NEW; REVISED DESCRIPTION OF PROPERTY; REVISED FLOOR PLANS / COMBINED UNITS; 99 NEW FEDERAL TAX LAW DISCLOSURE (6) Receipt Number: 145555

No: 3 Submitted Date: 07/19/2017 Review Attorney: LEE J
Review Date: 07/27/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR CONTROLLED BOARD; 71 (12) Receipt Number: 142438

No: 2 Submitted Date: 06/21/2017 Review Attorney: LEE J
Review Date: 07/13/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90; EXPERT LETTER/CERTIFICATION - ($'S NEEDED TO OBTAIN F C/O); C/O - STUATS; 99- FIRST CLOSING: JUNE 14, 2017; SPONSOR'S ADDRESS CHANGE (6) Receipt Number: 142002

No: 1 Submitted Date: 11/23/2016 Review Attorney: KAUFMAN J
Review Date: 01/11/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20- EFFECTIVE BY 2 UNITS = 23% IN CONTRACT; EFFECTIVE BY NOTICE - 11/17/16 (6) Receipt Number: 139085


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
CD170061_539 4th Street Condominium (The)_Offering Plan.pdf 12.265 MB
CD170061_539 4th Street Condominium (The)_Amendment 3.pdf 0.26 MB
CD170061_539 4th Street Condominium (The)_Amendment 2.pdf 0.155 MB
CD170061_539 4th Street Condominium (The)_Amendment 1.pdf 0.18 MB