Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD170257 Occupied: SPLIT/RESIDENTIAL
Name: ABI CHELSEA CONDOMINIUM Eviction:
Address: 455 WEST 19TH STREET Initial Price: $77,460,000.00
NEW YORK, NY 10011 Current Price: $101,738,000.00
Boro/County: MANHATTAN Submitted Date: 08/31/2017
Location Code: MANHATTAN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 02/07/2018
Units: Accepted Date: 02/07/2018
Review Attorney: STEPHENS C Abandoned Date:
Action: ACCEPTED Effective Date:
CPS-10 Certification Filed:

Amendment No:8Submitted Date:11/01/2021Next Amendment
Review Attorney:STEPHENS CReviewed Date: 
Review Engineer: Action: 
Contents*Click here to view the amendment codes key.: Previous Amendment

Building Info

Return to Search
 
Plan ID: CD170257
Number of Units
Commercial 1
Parking 0
Professional 0
Resort 0
Residential 10
•Regulated 0
•Non-Regulated 0
Storage 0
Other 10
Total 21
Project Name: ABI CHELSEA CONDOMINIUM
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD170257
Project Name: ABI CHELSEA CONDOMINIUM
Address: 455 WEST 19TH STREET
NEW YORK, NY 10011
Country: US
County: MANHATTAN
Location: MANHATTAN

Sponsor Name: NYC PRINCE LLC
Address: 26 BROADWAY, SUITE 1306
NEW YORK, NY 10004

Law Firm: GILBRIDE, TUSA, LAST & SPELLANE LLC
By: SAL  MELI, ESQ.
Phone: (212) 692-9666
Address: 675 THIRD AVENUE, 31ST FLOOR
NEW YORK, NY 10017

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

Principals of Sponsor

Return to Search
 
Plan ID: CD170257
Project Name: ABI CHELSEA CONDOMINIUM
Sponsor Name: NYC PRINCE LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
TESEI - terminated 10/18/17 JOHN P SECRETARY OF MEMBER, US PRINCE, INC.
PAIK CARY MGR OF REGISTRANT & DIR/PRES/TRES, US PRINCE INC.

Statistical Record

Plan ID:   
 
NAME OF PROJECT: ABI CHELSEA CONDOMINIUM File NO: CD170257
ADDRESS: 455 WEST 19TH STREET DEPOSIT: $30,000.00
CITY: NEW YORK REC./DATE: 09/11/2017 (#143100)
COUNTY: MANHATTAN BALANCES:
STATE: NY REC./DATE: (#143100)
ZIP: 10011 INIT. PP:
SPONSOR: NYC PRINCE LLC PP on Accep: $77,460,000.00
SPONSOR'S ATTORNEY (Firm): GILBRIDE, TUSA, LAST & SPELLANE LLC Atty.: MELI, ESQ. S
BY: SAL MELI, ESQ. PLAN REC'D:
ADDRESS: 675 THIRD AVENUE, 31ST FLOOR ASSIGNED TO: STEPHENS C
NEW YORK, NY 10017 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 02/07/2018
DATE EFFECTIVE:
UNITS SOLD:

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
TESEI - terminated 10/18/17JOHNPSECRETARY OF MEMBER, US PRINCE, INC.
PAIKCARYMGR OF REGISTRANT & DIR/PRES/TRES, US PRINCE INC.

AMENDMENTS

No: 8 Submitted Date: 11/01/2021 Review Attorney: STEPHENS C
Review Date: Action:
Contents*Click here to view the amendment codes key. : Receipt Number:

No: 7 Submitted Date: 03/19/2021 Review Attorney: STEPHENS C
Review Date: 05/11/2021 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90; TEMPORARY CERTIFICATE OF OCCUPANCY; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $265,329.35; SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; FINCEN DISCLOSURES; REAL ESTATE TAXES (6) Receipt Number: 9005758

No: 6 Submitted Date: 10/05/2020 Review Attorney: LEWIS L
Review Date: 10/23/2020 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 40; SPONSOR FINANCIAL DISCLOSURE ITEMS; SCHEDULE A - NEW; 71; UPDATES FIRST YEAR OF OPERATION TO 12/1/2020; FINCEN DISCLOSURES; (6) Receipt Number: 9002964

No: 5 Submitted Date: 02/06/2020 Review Attorney: STEPHENS C
Review Date: 03/20/2020 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20- EFFECTIVE BY 3 UNITS = 30% IN CONTRACT; EFFECTIVE BY AMENDMENT; 11; CHANGE IN PRICE $2,000,000; NEW TOTAL OFFERING PRICE $101,738,000; SCHEDULE A - NEW; 72; NEW SELLING AGENT; FINCEN DISCLOSURES; REAL ESTATE TAX PROJECTION LETTER; WAIVER PERIOD; POSSIBILITY OF RIGHT OF RESISSION (6) Receipt Number: 155253

No: 4 Submitted Date: 11/29/2019 Review Attorney: STEPHENS C
Review Date: 11/29/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $382,000; NEW TOTAL OFFERING PRICE $100,738,000; REVIEWED 12-30-2019; (0) Receipt Number: 154433

No: 3 Submitted Date: 10/18/2019 Review Attorney: STEPHENS C
Review Date: 10/18/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $22,500,000; NEW TOTAL OFFERING PRICE $100,356,000; REVIEWED 10/31/19; (0) Receipt Number: 153904

No: 2 Submitted Date: 09/03/2019 Review Attorney: STEPHENS C
Review Date: 10/04/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : TRANSFER TAXES AND MANSION TAX; (6) Receipt Number: 153259

No: 1 Submitted Date: 12/19/2018 Review Attorney: STEPHENS C
Review Date: 04/19/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $396,000; NEW TOTAL OFFERING PRICE $77,856,000; 71; REVISED FLOOR PLANS / COMBINED UNITS; FINCEN DISCLOSURES; SMOKING POLICY; 339-I LETTER; REVISED SCHEDULE B-1; UPDATED REAL ESTATE TAX PROJECTIONS; SMOKING POLICY (6) Receipt Number: 149597


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: 5
CD170257_ABI Chelsea Condominium_Offering Plan.pdf 46.911 MB
CD170257_Abi Chelsea Condominium_Amendment 6.pdf 18.4 MB
CD170257_Abi Chelsea Condominium_Amendment 5.pdf 6.714 MB
CD170257_Abi Chelsea Condominium_Amendment 4.pdf 0.117 MB
CD170257_ABI Chelsea Condominium_Amendment 1.pdf 13.138 MB