Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD190293 Occupied: SPLIT/RESIDENTIAL
Name: 500 WEST 22ND STREET CONDOMINIUM Eviction:
Address: 500 WEST 22ND STREET Initial Price:
NEW YORK, NY 10011 Current Price: $63,400,000.00
Boro/County: MANHATTAN Submitted Date: 08/28/2019
Location Code: MANHATTAN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 12/01/2020
Units: Accepted Date: 12/01/2020
Review Attorney: LEE J Abandoned Date:
Action: ACCEPTED Effective Date: 12/03/2021
CPS-10 Certification Filed:

Amendment No:6Submitted Date:12/16/2024Next Amendment
Review Attorney:WALLACE LReviewed Date:01/10/2025 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; SCHEDULE A - NEW; 73- FINANCIAL STATEMENT YEAR 2023; FINCEN DISCLOSURES; PERMANENT CERTIFICATE OF OCCUPANCY; OTHER: WORKING CAPITAL FUND; (12) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD190293
Number of Units
Commercial 1
Parking 0
Professional 0
Resort 0
Residential 10
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 11
Project Name: 500 WEST 22ND STREET CONDOMINIUM
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD190293
Project Name: 500 WEST 22ND STREET CONDOMINIUM
Address: 500 WEST 22ND STREET
NEW YORK, NY 10011
Country: US
County: MANHATTAN
Location: MANHATTAN

Sponsor Name: SREP 10TH AVENUE VENTURE LLC**
Address: 201 TRESSER BOULERVARD
STAMFORD, CT 06901

Law Firm: STARR ASSOCIATES LLP
By: EVELYN  D'ANGELO, ESQ.
Phone: (212) 620-2680
Address: 220 EAST 42ND STREET, SUITE 3302
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: CD190293
Project Name: 500 WEST 22ND STREET CONDOMINIUM
Sponsor Name: SREP 10TH AVENUE VENTURE LLC**
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
HARRINGTON DANIEL PRINCIPAL
GITLIN EDWARD PRINCIPAL
NEWMAN NICHOLAS D PRINCIPAL

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 500 WEST 22ND STREET CONDOMINIUM File NO: CD190293
ADDRESS: 500 WEST 22ND STREET DEPOSIT: $15,000.00
CITY: NEW YORK REC./DATE: 08/29/2019 (#153150)
COUNTY: MANHATTAN BALANCES: $15,000.00
STATE: NY REC./DATE: 11/25/2020 (#9004032)
ZIP: 10011 INIT. PP:
SPONSOR: SREP 10TH AVENUE VENTURE LLC** PP on Accep: $30,540,000.00
SPONSOR'S ATTORNEY (Firm): STARR ASSOCIATES LLP Atty.: D'ANGELO, ESQ. E
BY: EVELYN D'ANGELO, ESQ. PLAN REC'D:
ADDRESS: 220 EAST 42ND STREET, SUITE 3302 ASSIGNED TO: LEE J
NEW YORK, NY 10017 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 12/01/2020
DATE EFFECTIVE: 12/03/2021
UNITS SOLD: 2

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
HARRINGTONDANIELPRINCIPAL
GITLINEDWARDPRINCIPAL
NEWMANNICHOLASDPRINCIPAL

AMENDMENTS

No: 6 Submitted Date: 12/16/2024 Review Attorney: WALLACE L
Review Date: 01/10/2025 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; SCHEDULE A - NEW; 73- FINANCIAL STATEMENT YEAR 2023; FINCEN DISCLOSURES; PERMANENT CERTIFICATE OF OCCUPANCY; OTHER: WORKING CAPITAL FUND; (12) Receipt Number: 9026404

No: 5 Submitted Date: 12/11/2023 Review Attorney: BROWNE L
Review Date: 01/05/2024 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2022/2023; 71; TEMPORARY CERTIFICATE OF OCCUPANCY; FINCEN DISCLOSURES; NEW MANAGING AGENT, WORKING CAPITAL FUND $42,042; (12) Receipt Number: 9018033

No: 4 Submitted Date: 11/29/2022 Review Attorney: WALLACE L
Review Date: 01/03/2023 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; SCHEDULE A - NEW; TEMPORARY CERTIFICATE OF OCCUPANCY; FINCEN DISCLOSURES; WORKING CAPITAL FUND ACCOUNT; (12) Receipt Number: 9015484

No: 3 Submitted Date: 06/13/2022 Review Attorney: LEPERIDES C
Review Date: 07/11/2022 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90; EXPERT LETTER / AMOUNT ESCROWED FOR PCO ; SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; 71; (6) Receipt Number: 9012828

No: 2 Submitted Date: 10/22/2021 Review Attorney: JERRY M
Review Date: 12/03/2021 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20- EFFECTIVE BY 2 UNITS = 20% IN CONTRACT; EFFECTIVE BY AMENDMENT; REVISED DESCRIPTION OF PROPERTY; REVISED FLOOR PLANS / COMBINED UNITS; EXECUTIVE ORDER LANGUAGE; UPDATED TRANSFER TAX DISCLOSURE; NEW 339-I LETTER (6) Receipt Number: 9009124

No: 1 Submitted Date: 08/06/2021 Review Attorney: JERRY M
Review Date: 08/06/2021 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $32,860,000; NEW TOTAL OFFERING PRICE $63,400,000; REVIEWED 8/10/21; (0) Receipt Number: 9008089


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: 4
CD190293_500 West 22nd Street Condominium_Offering Plan.pdf 23.797 MB
CD190293_500 West 22nd Street Condominium_Amendment 5.pdf 1.318 MB
CD190293_500 West 22nd Street Condominium_Amendment 4.pdf 0.46 MB
CD190293_500 West 22nd Street Condominium_Amendment 3.pdf 0.653 MB