Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD240196 Occupied: RESIDENTIAL
Name: 295 12TH STREET CONDOMINIUM (THE) Eviction:
Address: 295 12TH STREET Initial Price: $4,700,000.00
BROOKLYN, NY 11215 Current Price: $4,700,000.00
Boro/County: BROOKLYN Submitted Date: 06/28/2024
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: REHAB Reviewed Date: 02/03/2025
Units: Accepted Date: 02/03/2025
Review Attorney: BROWNE L Abandoned Date:
Action: ACCEPTED Effective Date: 06/25/2025
CPS-10 Certification Filed:

Amendment No:2Submitted Date:04/27/2026Next Amendment
Review Attorney:JERRY MReviewed Date: 
Review Engineer: Action: 
Contents*Click here to view the amendment codes key.: Previous Amendment

Building Info

Return to Search
 
Plan ID: CD240196
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 2
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 2
Project Name: 295 12TH STREET CONDOMINIUM (THE)
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: Rehab 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD240196
Project Name: 295 12TH STREET CONDOMINIUM (THE)
Address: 295 12TH STREET
BROOKLYN, NY 11215
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: 1299 REALTY GROUP LLC
Address: 52 WOODEDGE DRIVE
DIX HILLS, NY 11746

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: REHAB

Principals of Sponsor

Return to Search
 
Plan ID: CD240196
Project Name: 295 12TH STREET CONDOMINIUM (THE)
Sponsor Name: 1299 REALTY GROUP LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
CALIFANO FRANK MEMBER

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 295 12TH STREET CONDOMINIUM (THE) File NO: CD240196
ADDRESS: 295 12TH STREET DEPOSIT: $9,400.00
CITY: BROOKLYN REC./DATE: 06/28/2024 (#9023902)
COUNTY: BROOKLYN BALANCES: $9,400.00
STATE: NY REC./DATE: 01/30/2025 (#9027000)
ZIP: 11215 INIT. PP:
SPONSOR: 1299 REALTY GROUP LLC PP on Accep: $4,700,000.00
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: BROWNE L
GREAT NECK, NY 11021 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 02/03/2025
DATE EFFECTIVE: 06/25/2025
UNITS SOLD: 1

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
CALIFANOFRANKMEMBER

AMENDMENTS

No: 2 Submitted Date: 04/27/2026 Review Attorney: JERRY M
Review Date: Action:
Contents*Click here to view the amendment codes key. : Receipt Number:

No: 1 Submitted Date: 01/05/2026 Review Attorney: WORREL W
Review Date: 01/06/2026 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20-EFFECTIVE BY 1 UNITS = 50% IN CONTRACT; EFFECTIVE BY NOTICE - 6/25/25; (6) Receipt Number: 4023687


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: 2
CD240196_295 12th Street Condominium (The)_Offering Plan.pdf 8.967 MB
CD240196_295 12th Street Condominium (The)_Amendment 1.pdf 0.648 MB