Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD170364 Occupied: RESIDENTIAL
Name: 555 WEST END AVENUE CONDOMINIUM Eviction:
Address: 555 WEST END AVENUE Initial Price: $161,300,000.00
NEW YORK, NY 10024 Current Price: $46,995,000.00
Boro/County: MANHATTAN Submitted Date: 12/12/2017
Location Code: MANHATTAN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 08/01/2018
Units: Accepted Date: 08/01/2018
Review Attorney: KAUFMAN J Abandoned Date:
Action: ACCEPTED Effective Date: 11/12/2019
CPS-10 Certification Filed:

Amendment No:14Submitted Date:01/14/2025Next Amendment
Review Attorney:WALLACE LReviewed Date:02/07/2025 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:SPONSOR FINANCIAL DISCLOSURE ITEMS; NON-SPONSOR-CONTROLLED BOARD; LITIGATION - BOARD / SPONSOR / PRINCIPAL(S); 73- FINANCIAL STATEMENT YEAR 2023; 71; FINCEN DISCLOSURES; OTHER: WORKING CAPITAL AND RESERVE FUNDS, COMMON CHARGE INCREASE; (12) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD170364
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 13
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 13
Project Name: 555 WEST END AVENUE CONDOMINIUM
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD170364
Project Name: 555 WEST END AVENUE CONDOMINIUM
Address: 555 WEST END AVENUE
NEW YORK, NY 10024
Country: US
County: MANHATTAN
Location: MANHATTAN

Sponsor Name: SHS UPPER CITY NY II LLC
Address: 56 WEST 22ND STREET, 5TH FLOOR
NEW YORK, NY 10010

Law Firm: GOLDFARB & FLEECE, LLP
By: NATHAN D NUDELMAN, ESQ.
Phone: (212) 891-9158
Address: 560 LEXINGTON AVENUE
NEW YORK, NY 10022

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

Principals of Sponsor

Return to Search
 
Plan ID: CD170364
Project Name: 555 WEST END AVENUE CONDOMINIUM
Sponsor Name: SHS UPPER CITY NY II LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
LIU SHUHAN PRINCIPAL OF SPONSOR

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 555 WEST END AVENUE CONDOMINIUM File NO: CD170364
ADDRESS: 555 WEST END AVENUE DEPOSIT: $30,000.00
CITY: NEW YORK REC./DATE: 12/19/2017 (#144401)
COUNTY: MANHATTAN BALANCES:
STATE: NY REC./DATE: (#144401)
ZIP: 10024 INIT. PP:
SPONSOR: SHS UPPER CITY NY II LLC PP on Accep: $150,700,000.00
SPONSOR'S ATTORNEY (Firm): GOLDFARB & FLEECE, LLP Atty.: NUDELMAN, ESQ. N
BY: NATHAN D NUDELMAN, ESQ. PLAN REC'D:
ADDRESS: 560 LEXINGTON AVENUE ASSIGNED TO: KAUFMAN J
NEW YORK, NY 10022 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 08/01/2018
DATE EFFECTIVE: 11/12/2019
UNITS SOLD: 3

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
LIUSHUHANPRINCIPAL OF SPONSOR

AMENDMENTS

No: 14 Submitted Date: 01/14/2025 Review Attorney: WALLACE L
Review Date: 02/07/2025 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; NON-SPONSOR-CONTROLLED BOARD; LITIGATION - BOARD / SPONSOR / PRINCIPAL(S); 73- FINANCIAL STATEMENT YEAR 2023; 71; FINCEN DISCLOSURES; OTHER: WORKING CAPITAL AND RESERVE FUNDS, COMMON CHARGE INCREASE; (12) Receipt Number: 9026673

No: 13 Submitted Date: 01/18/2024 Review Attorney: BREATON J
Review Date: 01/18/2024 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12; CHANGE IN PRICE -$1,750,000; NEW TOTAL OFFERING PRICE $46,995,000; REVIEWED 02/26/2024; SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2021 & 2022; 71; FINCEN DISCLOSURES; OTHER: RESERVE AND WORKING CAPITAL FUND DISCLOSURES; (12) Receipt Number: 9021464

No: 12 Submitted Date: 03/07/2023 Review Attorney: DORLEN D
Review Date: 03/07/2023 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12; CHANGE IN PRICE -$405,000; NEW TOTAL OFFERING PRICE $48,745,000; REVIEWED 3/20/2023; (0) Receipt Number: 9017095

No: 11 Submitted Date: 01/30/2023 Review Attorney: LEWIS L
Review Date: 02/22/2023 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2021; 71; (12) Receipt Number:

No: 10 Submitted Date: 09/02/2022 Review Attorney: WALLACE L
Review Date: 09/02/2022 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12; CHANGE IN PRICE -$405,000; NEW TOTAL OFFERING PRICE $499,995,000; REVIEWED 10/3/22; (0) Receipt Number: 9014138

No: 9 Submitted Date: 07/20/2022 Review Attorney: KAUFMAN J
Review Date: 08/29/2022 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; 71; AMENDMENT TO NYS TAX LAW 1404(A); FINCEN DISCLOSURES; (12) Receipt Number: 9013304

No: 8 Submitted Date: 09/14/2021 Review Attorney: LEWIS L
Review Date: 09/14/2021 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12; CHANGE IN PRICE $200,000; NEW TOTAL OFFERING PRICE $50,200,000; REVIEWED 9/28/2021; (0) Receipt Number: 9008569

No: 7 Submitted Date: 08/09/2021 Review Attorney: LEWIS L
Review Date: 08/30/2021 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : CHANGE IN PRICE -$500,000; NEW TOTAL OFFERING PRICE $50,200,000; SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; 71; (12) Receipt Number: 9008092

No: 6 Submitted Date: 01/11/2021 Review Attorney: KAUFMAN J
Review Date: 03/01/2021 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : PERMANENT CERTIFICATE OF OCCUPANCY; REVISED FLOOR PLANS / COMBINED UNITS; (0) Receipt Number: 9004127

No: 5 Submitted Date: 08/24/2020 Review Attorney: DORLEN D
Review Date: 08/25/2020 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $29,850; TEMPORARY CERTIFICATE OF OCCUPANCY; (12) Receipt Number: 9001152

No: 4 Submitted Date: 01/15/2020 Review Attorney: STEPHENS C
Review Date: 02/14/2020 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90; TEMPORARY CERTIFICATE OF OCCUPANCY; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $29,850.00; (6) Receipt Number: 154925

No: 3 Submitted Date: 09/11/2019 Review Attorney: ROSWICK J
Review Date: 11/12/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20- EFFECTIVE BY 3 UNITS = 20% IN CONTRACT; EFFECTIVE BY AMENDMENT; SCHEDULE A - NEW; 71; UPDATED TAX OPINION LETTER; (6) Receipt Number: 153419

No: 2 Submitted Date: 04/05/2019 Review Attorney: KAUFMAN J
Review Date: 06/18/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SCHEDULE A - NEW; REVISED DESCRIPTION OF PROPERTY; REVISED FLOOR PLANS / COMBINED UNITS; NEW MANAGING AGENT; NYS TRANSFER & MANSION TAX UPDATE (6) Receipt Number: 151104

No: 1 Submitted Date: 09/25/2018 Review Attorney: KAUFMAN J
Review Date: 10/31/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : REVISED DESCRIPTION OF PROPERTY; REVISED FLOOR PLANS / COMBINED UNITS; REVISED ARCHITECT'S REPORT; SMOKING POLICY; UPDATES RISK 26; UPDATES SPONSOR ADDRESS IN STORAGE BIN LICENSE AGREEMENT (6) Receipt Number: 148381


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: 14
[First/Prev] 1, 2 [ Next/ Last]
CD170364_555 West End Avenue Condominium_Amendment 14.pdf 0.992 MB
CD170364_555 West End Avenue Condominium_Amendment 13.pdf 0.813 MB
CD170364_555 West End Avenue Condominium_Amendment 12.pdf 0.097 MB
CD170364_555 West End Avenue Condominium_Amendment 11.pdf 0.822 MB
CD170364_555 West End Avenue Condominium_Amendment 10.pdf 0.078 MB
CD170364_555 West End Avenue Condominium_Amendment 9.pdf 0.398 MB
CD170364_555 West End Avenue Condominium_Amendment 8.pdf 0.078 MB
CD170364_555 West End Avenue Condominium_Amendment 7.pdf 0.809 MB
CD170364_555 West End Avenue Condominium_Amendment 6.pdf 0.357 MB
CD170364_555 West End Avenue Condominium_Amendment 5.pdf 0.128 MB