Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD240212 Occupied: RESIDENTIAL
Name: 353 20TH STREET CONDOMINIUM (THE) Eviction:
Address: 353 20TH STREET Initial Price:
BROOKLYN, NY 11215 Current Price: $7,875,000.00
Boro/County: BROOKLYN Submitted Date: 07/19/2024
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 12/05/2024
Units: Accepted Date: 12/05/2024
Review Attorney: DORLEN D Abandoned Date:
Action: ACCEPTED Effective Date: 08/26/2025
CPS-10 Certification Filed:

Amendment No:1Submitted Date:08/05/2025
Review Attorney:FELDMAN LReviewed Date:09/22/2025 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:20-EFFECTIVE BY 2 UNITS = 40% IN CONTRACT; EFFECTIVE BY NOTICE - 8/26/25; REAL ESTATE TAXES UPDATED; 71; UPDATES FIRST YEAR OF OPERATION TO 9 / 1/ 25; REVISED ARCHITECT?S REPORT; TEMPORARY CERTIFICATE OF OCCUPANCY; NEW MANAGING AGENT; (6) 

Building Info

Return to Search
 
Plan ID: CD240212
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 5
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 5
Project Name: 353 20TH STREET CONDOMINIUM (THE)
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD240212
Project Name: 353 20TH STREET CONDOMINIUM (THE)
Address: 353 20TH STREET
BROOKLYN, NY 11215
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: 353 20TH STREET LLC
Address: 213 GLEN STREET
GLENCOVE, NY 11542

Law Firm: MARANS NEWMAN TSOLIS & NAZINITSKY LLC
By: JASON  NAZINITSKY, ESQ.
Phone: (646) 357-3581
Address: 29 BROADWAY, SUITE 2400
NEW YORK, NY 10006

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

Principals of Sponsor

Return to Search
 
Plan ID: CD240212
Project Name: 353 20TH STREET CONDOMINIUM (THE)
Sponsor Name: 353 20TH STREET LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
MILLER ROBERT MANAGER

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 353 20TH STREET CONDOMINIUM (THE) File NO: CD240212
ADDRESS: 353 20TH STREET DEPOSIT: $15,000.00
CITY: BROOKLYN REC./DATE: 07/19/2024 (#9024269)
COUNTY: BROOKLYN BALANCES: $15,000.00
STATE: NY REC./DATE: 12/02/2024 (#9026189)
ZIP: 11215 INIT. PP:
SPONSOR: 353 20TH STREET LLC PP on Accep: $7,875,000.00
SPONSOR'S ATTORNEY (Firm): MARANS NEWMAN TSOLIS & NAZINITSKY LLC Atty.: PIVOVAROV, ESQ J
BY: JASON NAZINITSKY, ESQ. PLAN REC'D:
ADDRESS: 29 BROADWAY, SUITE 2400 ASSIGNED TO: DORLEN D
NEW YORK, NY 10006 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 12/05/2024
DATE EFFECTIVE: 08/26/2025
UNITS SOLD: 2

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
MILLERROBERTMANAGER

AMENDMENTS

No: 1 Submitted Date: 08/05/2025 Review Attorney: FELDMAN L
Review Date: 09/22/2025 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20-EFFECTIVE BY 2 UNITS = 40% IN CONTRACT; EFFECTIVE BY NOTICE - 8/26/25; REAL ESTATE TAXES UPDATED; 71; UPDATES FIRST YEAR OF OPERATION TO 9 / 1/ 25; REVISED ARCHITECT?S REPORT; TEMPORARY CERTIFICATE OF OCCUPANCY; NEW MANAGING AGENT; (6) Receipt Number: 4021390


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
CD240212_The 353 20th Street Condominium_Offering Plan.pdf 6.316 MB
CD240212_353 20th Street Condominium (The)_Amendment 1.pdf 4.103 MB