Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD170226
Occupied:
RESIDENTIAL
Name:
162 SOUTH PORTLAND AVENUE CONDOMINIUM
Eviction:
Address:
162 SOUTH PORTLAND AVENUE
Initial Price:
$7,675,000.00
BROOKLYN, NY 11217
Current Price:
$7,225,000.00
Boro/County:
BROOKLYN
Submitted Date:
08/04/2017
Location Code:
BROOKLYN
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
10/31/2017
Units:
Accepted Date:
10/31/2017
Review Attorney:
PIERRE-LOUIS J
Abandoned Date:
Action:
ACCEPTED
Effective Date:
06/18/2018
CPS-10 Certification Filed:
Amendment No:
5
Submitted Date:
09/26/2019
Review Attorney:
PIERRE-LOUIS J
Reviewed Date:
10/10/2019
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
SPONSOR FINANCIAL DISCLOSURE ITEMS; 71; (12)
Amendment No:
4
Submitted Date:
05/01/2019
Review Attorney:
PIERRE-LOUIS J
Reviewed Date:
05/17/2019
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90; SPONSOR FINANCIAL DISCLOSURE ITEMS; FINCEN DISCLOSURES; TRANSFER TAXES; (6)
Amendment No:
3
Submitted Date:
11/28/2018
Review Attorney:
PIERRE-LOUIS J
Reviewed Date:
12/03/2018
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71; UPDATES FIRST YEAR OF OPERATION TO 01/01/2019; NEW COMMENCEMENT 01/01/2019; ORIGINAL DATE 02/01/2018 (6)
Amendment No:
2
Submitted Date:
08/23/2018
Review Attorney:
PIERRE-LOUIS J
Reviewed Date:
09/27/2018
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
REVISED FLOOR PLANS / COMBINED UNITS; SMOKING POLICY (0)
Amendment No:
1
Submitted Date:
06/25/2018
Review Attorney:
PIERRE-LOUIS J
Reviewed Date:
07/11/2018
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
12; CHANGE IN PRICE -($450,000); NEW TOTAL OFFERING PRICE $7,225,000; 20 EFFECTIVE BY 1 UNIT = 25% IN CONTRACT; EFFECTIVE BY NOTICE - 06/18/2018; 2017 TAX LAW INFORMATION (6)
Building Info
Plan ID:
CD170226
Number of Units
Commercial
0
Parking
0
Professional
0
Resort
0
Residential
4
Regulated
0
Non-Regulated
0
Storage
0
Other
0
Total
4
Project Name:
162 SOUTH PORTLAND AVENUE CONDOMINIUM
Building Type:
Condo
Residential Conversion:
Residential Vacant:
Rehab
Commercial:
Statistical Record
Plan ID:
CD170226
Project Name:
162 SOUTH PORTLAND AVENUE CONDOMINIUM
Address:
162 SOUTH PORTLAND AVENUE
BROOKLYN, NY 11217
Country:
US
County:
BROOKLYN
Location:
BROOKLYN
Sponsor Name:
162 SOUTH PORTLAND LLC
Address:
7 CLUBSIDE DRIVE
WOODMERE, NY 11598
Law Firm:
CERTILMAN BALIN ADLER & HYMAN, LLP
By:
RICHARD HERZBACH, ESQ.
Phone:
(516) 296-7000
Address:
90 MERRICK AVENUE, 9TH FLOOR
EAST MEADOW, NY 11554
Type of Offering:
NEW CONSTRUCTION OR VACANT CONDO
Plan Type:
CONDOMINIUM
Construction Type:
NEW
Principals of Sponsor
Plan ID:
CD170226
Project Name:
162 SOUTH PORTLAND AVENUE CONDOMINIUM
Sponsor Name:
162 SOUTH PORTLAND LLC
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
PARTNERS INC.
HEWLETT
MEMBER AND MANAGER
HAZAN
LOUIS
MANAGING MEMBER OF HEWLETT PARTNERS
HAZAN
ELI
PRINCIPAL / MEMBER
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
162 SOUTH PORTLAND AVENUE CONDOMINIUM
File NO:
CD170226
ADDRESS:
162 SOUTH PORTLAND AVENUE
DEPOSIT:
$15,000.00
CITY:
BROOKLYN
REC./DATE:
08/11/2017 (#142704)
COUNTY:
BROOKLYN
BALANCES:
$15,000.00
STATE:
NY
REC./DATE:
11/07/2017 (#143865)
ZIP:
11217
INIT. PP:
SPONSOR:
162 SOUTH PORTLAND LLC
PP on Accep:
$7,675,000.00
SPONSOR'S ATTORNEY (Firm):
CERTILMAN BALIN ADLER & HYMAN, LLP
Atty.:
AMBACHEN, ESQ. J
BY:
RICHARD HERZBACH, ESQ.
PLAN REC'D:
ADDRESS:
90 MERRICK AVENUE, 9TH FLOOR
ASSIGNED TO:
PIERRE-LOUIS J
EAST MEADOW, NY 11554
REJECTED:
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
10/31/2017
DATE EFFECTIVE:
06/18/2018
UNITS SOLD:
1
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
PARTNERS INC.
HEWLETT
MEMBER AND MANAGER
HAZAN
LOUIS
MANAGING MEMBER OF HEWLETT PARTNERS
HAZAN
ELI
PRINCIPAL / MEMBER
AMENDMENTS
No:
5
Submitted Date:
09/26/2019
Review Attorney:
PIERRE-LOUIS J
Review Date:
10/10/2019
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
SPONSOR FINANCIAL DISCLOSURE ITEMS; 71; (12)
Receipt Number:
153609
No:
4
Submitted Date:
05/01/2019
Review Attorney:
PIERRE-LOUIS J
Review Date:
05/17/2019
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90; SPONSOR FINANCIAL DISCLOSURE ITEMS; FINCEN DISCLOSURES; TRANSFER TAXES; (6)
Receipt Number:
151452
No:
3
Submitted Date:
11/28/2018
Review Attorney:
PIERRE-LOUIS J
Review Date:
12/03/2018
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
71; UPDATES FIRST YEAR OF OPERATION TO 01/01/2019; NEW COMMENCEMENT 01/01/2019; ORIGINAL DATE 02/01/2018 (6)
Receipt Number:
149299
No:
2
Submitted Date:
08/23/2018
Review Attorney:
PIERRE-LOUIS J
Review Date:
09/27/2018
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
REVISED FLOOR PLANS / COMBINED UNITS; SMOKING POLICY (0)
Receipt Number:
148029
No:
1
Submitted Date:
06/25/2018
Review Attorney:
PIERRE-LOUIS J
Review Date:
07/11/2018
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
12; CHANGE IN PRICE -($450,000); NEW TOTAL OFFERING PRICE $7,225,000; 20 EFFECTIVE BY 1 UNIT = 25% IN CONTRACT; EFFECTIVE BY NOTICE - 06/18/2018; 2017 TAX LAW INFORMATION (6)
Receipt Number:
147196