Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD200140 Occupied: SPLIT/RESIDENTIAL
Name: 850 57TH STREET CONDOMINIUM (THE) Eviction:
Address: 850 57TH STREET Initial Price: $3,980,000.00
BROOKLYN, NY 11220 Current Price: $3,990,000.00
Boro/County: KINGS Submitted Date: 05/28/2020
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 03/19/2021
Units: Accepted Date: 03/19/2021
Review Attorney: PIERRE-LOUIS J Abandoned Date:
Action: ACCEPTED Effective Date: 02/04/2022
CPS-10 Certification Filed:

Amendment No:5Submitted Date:08/11/2025Next Amendment
Review Attorney:FELDMAN LReviewed Date:09/05/2025 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2024; 71; (12) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD200140
Number of Units
Commercial 2
Parking 0
Professional 0
Resort 0
Residential 5
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 7
Project Name: 850 57TH STREET CONDOMINIUM (THE)
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD200140
Project Name: 850 57TH STREET CONDOMINIUM (THE)
Address: 850 57TH STREET
BROOKLYN, NY 11220
Country: US
County: KINGS
Location: BROOKLYN

Sponsor Name: WINLE PROPERTY LLC
Address: 834 57TH STREET #5A
BROOKLYN, NY 11220

Law Firm: THE LAW OFFICE OF CLAUDIA V. MURDOCH, P.C.
By: Claudia Villanella  Murdoch, Esq.
Phone:
Address: 117 SEVENTH AVENUE
BROOKLYN, NY 11215

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

Principals of Sponsor

Return to Search
 
Plan ID: CD200140
Project Name: 850 57TH STREET CONDOMINIUM (THE)
Sponsor Name: WINLE PROPERTY LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
GU CHEN PRINCIPAL
BING RU ZHENG PRINCIPAL

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 850 57TH STREET CONDOMINIUM (THE) File NO: CD200140
ADDRESS: 850 57TH STREET DEPOSIT: $7,960.00
CITY: BROOKLYN REC./DATE: 05/19/2020 (#224)
COUNTY: KINGS BALANCES: $7,960.00
STATE: NY REC./DATE: 03/18/2021 (#9005837)
ZIP: 11220 INIT. PP:
SPONSOR: WINLE PROPERTY LLC PP on Accep: $3,980,000.00
SPONSOR'S ATTORNEY (Firm): THE LAW OFFICE OF CLAUDIA V. MURDOCH, P.C. Atty.: MURDOCH, ESQ. C
BY: Claudia Villanella Murdoch, Esq. PLAN REC'D:
ADDRESS: 117 SEVENTH AVENUE ASSIGNED TO: PIERRE-LOUIS J
BROOKLYN, NY 11215 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 03/19/2021
DATE EFFECTIVE: 02/04/2022
UNITS SOLD: 1

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
GU CHENPRINCIPAL
BING RU ZHENGPRINCIPAL

AMENDMENTS

No: 5 Submitted Date: 08/11/2025 Review Attorney: FELDMAN L
Review Date: 09/05/2025 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2024; 71; (12) Receipt Number: 4021334

No: 4 Submitted Date: 10/24/2023 Review Attorney: MOFSENSON A
Review Date: 01/18/2024 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2023; 71; (12) Receipt Number: 9020454

No: 3 Submitted Date: 11/03/2022 Review Attorney: DORLEN D
Review Date: 11/15/2022 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $10,000; NEW TOTAL OFFERING PRICE $3,990,000; 90; PERMANENT CERTIFICATE OF OCCUPANCY; SPONSOR-CONTROLLED BOARD; (6) Receipt Number: 9015045

No: 2 Submitted Date: 02/16/2022 Review Attorney: WALLACE L
Review Date: 03/30/2022 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20-EFFECTIVE BY 1 UNITS = 20% IN CONTRACT; EFFECTIVE BY NOTICE - 2/4/22; (6) Receipt Number: 9010751

No: 1 Submitted Date: 04/14/2021 Review Attorney: PIERRE-LOUIS J
Review Date: 01/11/2022 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : EXPIRATION OF EXECUTIVE TOLLING ORDER; AMENDED TRANSFER TAX LAW; (6) Receipt Number: 9006204


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: 6
CD200140_850 57th Street Condominium (The)_Offering Plan.pdf 11.493 MB
CD200140_850 57th Street Condominium (The)_Amendment 5.pdf 0.901 MB
CD200140_850 57th Street Condominium (The)_Amendment 4.pdf 2.549 MB
CD200140_850 57th Street Condominium (The)_Amendment 3.pdf 0.033 MB
CD200140_850 57th Street Condominium (The)_Amendment 2.pdf 0.1 MB
CD200140_850 57th Street Condominium (The)_Amendment 1.pdf 0.232 MB