Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD170143
Occupied:
RESIDENTIAL
Name:
490 VAN BUREN STREET CONDOMINIUM (THE)
Eviction:
Address:
490 VAN BUREN STREET
Initial Price:
$3,955,000.00
BROOKLYN, NY 11221
Current Price:
$4,104,998.00
Boro/County:
BROOKLYN
Submitted Date:
05/10/2017
Location Code:
BROOKLYN
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
10/10/2017
Units:
Accepted Date:
10/10/2017
Review Attorney:
STEPHENS C
Abandoned Date:
Action:
ACCEPTED
Effective Date:
02/26/2018
CPS-10 Certification Filed:
Amendment No:
5
Submitted Date:
06/26/2019
Review Attorney:
STEPHENS C
Reviewed Date:
07/12/2019
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
PERMANENT CERTIFICATE OF OCCUPANCY; NON-SPONSOR-CONTROLLED BOARD; FINCEN DISCLOSURES (6)
Amendment No:
4
Submitted Date:
06/18/2018
Review Attorney:
STEPHENS C
Reviewed Date:
10/31/2018
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
SCHEDULE A - NEW; 2017 TAX LAW INFORMATION; 71; REVISED DESCRIPTION OF PROPERTY; REVISED FLOOR PLANS / COMBINED UNITS; SMOKING POLICY; NEW ADDRESS FOR DOL; STATUS OF CONDOMINIUM (6)
Amendment No:
3
Submitted Date:
03/06/2018
Review Attorney:
STEPHENS C
Reviewed Date:
04/03/2018
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20 EFFECTIVE BY 2 UNITS = 25% IN CONTRACT; EFFECTIVE BY NOTICE - 02/26/2018 (6)
Amendment No:
2
Submitted Date:
02/13/2018
Review Attorney:
SIMMONS T
Reviewed Date:
02/13/2018
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11; CHANGE IN PRICE $74,999; NEW TOTAL OFFERING PRICE $4,104,998; REVIEWED AS OF 02/23/2018 (0)
Amendment No:
1
Submitted Date:
02/05/2018
Review Attorney:
SIMMONS T
Reviewed Date:
02/05/2018
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
11; CHANGE IN PRICE $1,494,000; NEW TOTAL OFFERING PRICE $5,449,000; REVIEWED AS OF 02/08/2018 (0)
Building Info
Plan ID:
CD170143
Number of Units
Commercial
0
Parking
0
Professional
0
Resort
0
Residential
8
Regulated
0
Non-Regulated
0
Storage
0
Other
0
Total
8
Project Name:
490 VAN BUREN STREET CONDOMINIUM (THE)
Building Type:
Condo
Residential Conversion:
Residential Vacant:
New Construction
Commercial:
Statistical Record
Plan ID:
CD170143
Project Name:
490 VAN BUREN STREET CONDOMINIUM (THE)
Address:
490 VAN BUREN STREET
BROOKLYN, NY 11221
Country:
US
County:
BROOKLYN
Location:
BROOKLYN
Sponsor Name:
490 VAN BUREN STREET LLC
Address:
467 KEAP STREET 1A
BROOKLYN, NY 11211
Law Firm:
JEFFREY ZWICK & ASSOCIATES, P.C.
By:
DANIELLE PISTOLA SIDIROPOULOS, ESQ.
Phone:
(718) 513-2050
Address:
2329 NOSTRAND AVE, SUITE 400
BROOKLYN, NY 11210
Type of Offering:
NEW CONSTRUCTION OR VACANT CONDO
Plan Type:
CONDOMINIUM
Construction Type:
NEW
Principals of Sponsor
Plan ID:
CD170143
Project Name:
490 VAN BUREN STREET CONDOMINIUM (THE)
Sponsor Name:
490 VAN BUREN STREET LLC
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
HAMO
NADAV
PRINCIPAL
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
490 VAN BUREN STREET CONDOMINIUM (THE)
File NO:
CD170143
ADDRESS:
490 VAN BUREN STREET
DEPOSIT:
$7,910.00
CITY:
BROOKLYN
REC./DATE:
05/16/2017 (#141439)
COUNTY:
BROOKLYN
BALANCES:
$7,910.00
STATE:
NY
REC./DATE:
10/18/2017 (#143580)
ZIP:
11221
INIT. PP:
SPONSOR:
490 VAN BUREN STREET LLC
PP on Accep:
$3,955,000.00
SPONSOR'S ATTORNEY (Firm):
JEFFREY ZWICK & ASSOCIATES, P.C.
Atty.:
COHEN, ESQ. D
BY:
DANIELLE PISTOLA SIDIROPOULOS, ESQ.
PLAN REC'D:
ADDRESS:
2329 NOSTRAND AVE, SUITE 400
ASSIGNED TO:
STEPHENS C
BROOKLYN, NY 11210
REJECTED:
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
10/10/2017
DATE EFFECTIVE:
02/26/2018
UNITS SOLD:
2
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
HAMO
NADAV
PRINCIPAL
AMENDMENTS
No:
5
Submitted Date:
06/26/2019
Review Attorney:
STEPHENS C
Review Date:
07/12/2019
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
PERMANENT CERTIFICATE OF OCCUPANCY; NON-SPONSOR-CONTROLLED BOARD; FINCEN DISCLOSURES (6)
Receipt Number:
152327
No:
4
Submitted Date:
06/18/2018
Review Attorney:
STEPHENS C
Review Date:
10/31/2018
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
SCHEDULE A - NEW; 2017 TAX LAW INFORMATION; 71; REVISED DESCRIPTION OF PROPERTY; REVISED FLOOR PLANS / COMBINED UNITS; SMOKING POLICY; NEW ADDRESS FOR DOL; STATUS OF CONDOMINIUM (6)
Receipt Number:
147070
No:
3
Submitted Date:
03/06/2018
Review Attorney:
STEPHENS C
Review Date:
04/03/2018
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20 EFFECTIVE BY 2 UNITS = 25% IN CONTRACT; EFFECTIVE BY NOTICE - 02/26/2018 (6)
Receipt Number:
145510
No:
2
Submitted Date:
02/13/2018
Review Attorney:
SIMMONS T
Review Date:
02/13/2018
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11; CHANGE IN PRICE $74,999; NEW TOTAL OFFERING PRICE $4,104,998; REVIEWED AS OF 02/23/2018 (0)
Receipt Number:
145189
No:
1
Submitted Date:
02/05/2018
Review Attorney:
SIMMONS T
Review Date:
02/05/2018
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11; CHANGE IN PRICE $1,494,000; NEW TOTAL OFFERING PRICE $5,449,000; REVIEWED AS OF 02/08/2018 (0)
Receipt Number:
145005