Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD170293
Occupied:
RESIDENTIAL
Name:
204 MONROE STREET CONDOMINIUM (THE)
Eviction:
Address:
204 MONROE STREET
Initial Price:
$8,152,000.00
BROOKLYN, NY 11216
Current Price:
$9,104,000.00
Boro/County:
BROOKLYN
Submitted Date:
10/13/2017
Location Code:
BROOKLYN
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
02/12/2018
Units:
Accepted Date:
02/12/2018
Review Attorney:
PIERRE-LOUIS J
Abandoned Date:
Action:
ACCEPTED
Effective Date:
08/27/2018
CPS-10 Certification Filed:
Amendment No:
5
Submitted Date:
06/11/2019
Review Attorney:
PIERRE-LOUIS J
Reviewed Date:
07/23/2019
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90; PERMANENT CERTIFICATE OF OCCUPANCY; SPONSOR FINANCIAL DISCLOSURE ITEMS; 421-A STATUS UPDATE; DELAY IN COLLECTION OF COMMON CHARGES; NYS TRANSFER TAX CHANGES (6)
Amendment No:
4
Submitted Date:
04/10/2019
Review Attorney:
PIERRE-LOUIS J
Reviewed Date:
04/24/2019
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
TAX BENEFITS - 421-A; NEW RESTRICTIVE COVENANT AND CONTRACT ADDENDUM IN CONNECTION WITH 421-A APPLICATION.(0)
Amendment No:
3
Submitted Date:
12/27/2018
Review Attorney:
PIERRE-LOUIS J
Reviewed Date:
02/04/2018
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
REVISED FLOOR PLANS / COMBINED UNITS; REVISED ARCHITECT?S REPORT; FINCEN DISCLOSURES; (6)
Amendment No:
2
Submitted Date:
08/02/2018
Review Attorney:
PIERRE-LOUIS J
Reviewed Date:
10/02/2018
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20 EFFECTIVE BY 2 UNITS = 20% IN CONTRACT; EFFECTIVE BY NOTICE - 08/27/2018; REVISED FLOOR PLANS / COMBINED UNITS; SMOKING POLICY (0)
Amendment No:
1
Submitted Date:
04/09/2018
Review Attorney:
PIERRE-LOUIS J
Reviewed Date:
04/09/2018
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
11; CHANGE IN PRICE $952,000; NEW TOTAL OFFERING PRICE $9,104,000; REVIEWED AS OF 04/18/2018 (0)
Building Info
Plan ID:
CD170293
Number of Units
Commercial
0
Parking
0
Professional
0
Resort
0
Residential
10
Regulated
0
Non-Regulated
0
Storage
2
Other
0
Total
12
Project Name:
204 MONROE STREET CONDOMINIUM (THE)
Building Type:
Condo
Residential Conversion:
Residential Vacant:
New Construction
Commercial:
Statistical Record
Plan ID:
CD170293
Project Name:
204 MONROE STREET CONDOMINIUM (THE)
Address:
204 MONROE STREET
BROOKLYN, NY 11216
Country:
US
County:
BROOKLYN
Location:
BROOKLYN
Sponsor Name:
204 MONROE LLC
Address:
293 NOSTRAND AVENUE
BROOKLYN, NY 11216
Law Firm:
EIAL GIRTZ, PC
By:
EIAL GIRTZ, ESQ.
Phone:
(516) 466-6911
Address:
11 GRACE AVENUE, SUITE 309
GREAT NECK, NY 11021
Type of Offering:
NEW CONSTRUCTION OR VACANT CONDO
Plan Type:
CONDOMINIUM
Construction Type:
NEW
Principals of Sponsor
Plan ID:
CD170293
Project Name:
204 MONROE STREET CONDOMINIUM (THE)
Sponsor Name:
204 MONROE LLC
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
ERLICH
TOMER
MANAGING MEMBER
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
204 MONROE STREET CONDOMINIUM (THE)
File NO:
CD170293
ADDRESS:
204 MONROE STREET
DEPOSIT:
$15,000.00
CITY:
BROOKLYN
REC./DATE:
10/20/2017 (#143623)
COUNTY:
BROOKLYN
BALANCES:
$15,000.00
STATE:
NY
REC./DATE:
02/13/2018 (#145070)
ZIP:
11216
INIT. PP:
SPONSOR:
204 MONROE LLC
PP on Accep:
$8,182,000.00
SPONSOR'S ATTORNEY (Firm):
EIAL GIRTZ, PC
Atty.:
GIRTZ, ESQ. E
BY:
EIAL GIRTZ, ESQ.
PLAN REC'D:
ADDRESS:
11 GRACE AVENUE, SUITE 309
ASSIGNED TO:
PIERRE-LOUIS J
GREAT NECK, NY 11021
REJECTED:
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
02/12/2018
DATE EFFECTIVE:
08/27/2018
UNITS SOLD:
2
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
ERLICH
TOMER
MANAGING MEMBER
AMENDMENTS
No:
5
Submitted Date:
06/11/2019
Review Attorney:
PIERRE-LOUIS J
Review Date:
07/23/2019
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90; PERMANENT CERTIFICATE OF OCCUPANCY; SPONSOR FINANCIAL DISCLOSURE ITEMS; 421-A STATUS UPDATE; DELAY IN COLLECTION OF COMMON CHARGES; NYS TRANSFER TAX CHANGES (6)
Receipt Number:
152056
No:
4
Submitted Date:
04/10/2019
Review Attorney:
PIERRE-LOUIS J
Review Date:
04/24/2019
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
TAX BENEFITS - 421-A; NEW RESTRICTIVE COVENANT AND CONTRACT ADDENDUM IN CONNECTION WITH 421-A APPLICATION.(0)
Receipt Number:
151131
No:
3
Submitted Date:
12/27/2018
Review Attorney:
PIERRE-LOUIS J
Review Date:
02/04/2018
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
REVISED FLOOR PLANS / COMBINED UNITS; REVISED ARCHITECT?S REPORT; FINCEN DISCLOSURES; (6)
Receipt Number:
149744
No:
2
Submitted Date:
08/02/2018
Review Attorney:
PIERRE-LOUIS J
Review Date:
10/02/2018
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20 EFFECTIVE BY 2 UNITS = 20% IN CONTRACT; EFFECTIVE BY NOTICE - 08/27/2018; REVISED FLOOR PLANS / COMBINED UNITS; SMOKING POLICY (0)
Receipt Number:
147712
No:
1
Submitted Date:
04/09/2018
Review Attorney:
PIERRE-LOUIS J
Review Date:
04/09/2018
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
11; CHANGE IN PRICE $952,000; NEW TOTAL OFFERING PRICE $9,104,000; REVIEWED AS OF 04/18/2018 (0)
Receipt Number:
145995