Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
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Location Code: BROOKLYN Withdrawn Date: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:5Submitted Date:09/26/2019Next Amendment
Review Attorney:PIERRE-LOUIS JReviewed Date:10/10/2019 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:SPONSOR FINANCIAL DISCLOSURE ITEMS; 71; (12) Previous Amendment

Building Info

Return to Search
 
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

Return to Search
 
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

Return to Search
 
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 NameFirst NameMITitle/Function
PARTNERS INC. HEWLETT MEMBER AND MANAGER
HAZAN LOUIS MANAGING MEMBER OF HEWLETT PARTNERS
HAZAN ELI PRINCIPAL / MEMBER

Statistical Record

Plan ID:   
 
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.HEWLETTMEMBER AND MANAGER
HAZANLOUISMANAGING MEMBER OF HEWLETT PARTNERS
HAZANELIPRINCIPAL / 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