Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD250104 Occupied: RESIDENTIAL
Name: 503 CLINTON AVENUE CONDOMINIUM (THE) Eviction:
Address: 503 CLINTON AVENUE Initial Price: $10,310,000.00
BROOKLYN, NY 11238 Current Price: $10,310,000.00
Boro/County: BROOKLYN Submitted Date: 04/02/2025
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 08/19/2025
Units: Accepted Date: 08/19/2025
Review Attorney: WALLACE L Abandoned Date:
Action: ACCEPTED Effective Date: 11/14/2025
CPS-10 Certification Filed:

Amendment No:2Submitted Date:03/26/2026Next Amendment
Review Attorney:DORLEN DReviewed Date: 
Review Engineer: Action: 
Contents*Click here to view the amendment codes key.: Previous Amendment

Building Info

Return to Search
 
Plan ID: CD250104
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 8
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 8
Project Name: 503 CLINTON AVENUE CONDOMINIUM (THE)
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD250104
Project Name: 503 CLINTON AVENUE CONDOMINIUM (THE)
Address: 503 CLINTON AVENUE
BROOKLYN, NY 11238
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: 503 CLINTON AVENUE, LLC
Address: 216-04 JAMAICA AVENUE
QUEENS VILLAGE, NY 11428

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: NEW

Principals of Sponsor

Return to Search
 
Plan ID: CD250104
Project Name: 503 CLINTON AVENUE CONDOMINIUM (THE)
Sponsor Name: 503 CLINTON AVENUE, LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
ROSS JEREMY PRINCIPAL
ALBUREZ RICARDO PRINCIPAL
BITON MICHAEL PRINCIPAL

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 503 CLINTON AVENUE CONDOMINIUM (THE) File NO: CD250104
ADDRESS: 503 CLINTON AVENUE DEPOSIT: $15,000.00
CITY: BROOKLYN REC./DATE: 04/02/2025 (#2685999)
COUNTY: BROOKLYN BALANCES: $15,000.00
STATE: NY REC./DATE: 07/31/2025 (#4021415)
ZIP: 11238 INIT. PP:
SPONSOR: 503 CLINTON AVENUE, LLC PP on Accep: $10,310,000.00
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: WALLACE L
GREAT NECK, NY 11021 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 08/19/2025
DATE EFFECTIVE: 11/14/2025
UNITS SOLD: 2

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
ROSSJEREMYPRINCIPAL
ALBUREZRICARDOPRINCIPAL
BITONMICHAELPRINCIPAL

AMENDMENTS

No: 2 Submitted Date: 03/26/2026 Review Attorney: DORLEN D
Review Date: Action:
Contents*Click here to view the amendment codes key. : Receipt Number:

No: 1 Submitted Date: 11/19/2025 Review Attorney: BREATON J
Review Date: 12/16/2025 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20-EFFECTIVE BY 2 UNITS = 25% IN CONTRACT; EFFECTIVE BY NOTICE - 11.14.2025; (6) Receipt Number: 4022988


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
CD250104_503 Clinton Avenue Condominium (The)_Offering Plan.pdf 14.219 MB
CD250104_503 Clinton Avenue Condominium (The)_Amendment 1.pdf 2.006 MB