52 E 4th St #9
Built in 2007 this 26,790 sq.ft. building is 61% Residential, 28% Office Space, 8% Retail, 2% Other and contains 14 residential units and 3 non-residential units.
This property is currently Sold. View Listing
- Baths: 2
- Bedrooms: 2
- Condo: True
- Floor: 9
- SQFT: 1359
Transit
Schools
Elementary School
- Elementary School Choice in District 1. Contact 718-935-2003 for more information.
Middle School
- Zoned to District 1. No zoned school. Contact 718-935-2383 for more information.
High School
- Citywide High School Choice
Public Records
Get a free price estimate for this property to determine how much it should sell for. Start Now
-
An easement was granted on 2013-11-05.
Show DetailsHide Details
Document Details
Document Date: 2013-11-05
Recorded Date: 2013-12-04
Modified Date: 2013-12-04Document Amount: $0.00
Percent Transferred: 100%Recorded in: ManhattanDocument Parties
-
A Power of Attorney associated with this address was filed on 2012-11-26
Show DetailsHide Details
Document Details
Document Date: 2012-11-26
Recorded Date: 2013-06-24
Modified Date: 2013-06-24Document Amount: $0.00Recorded in: ManhattanDocument Parties
-
A mortgage agreement for $575,000.00 was filed on 2012-11-28
Show DetailsHide Details
Document Details
Document Date: 2012-11-28
Recorded Date: 2012-12-11
Modified Date: 2012-12-11Document Amount: $575,000.00Recorded in: ManhattanDocument Parties
References
CRFN Document ID Borough Year Reel Page File NBR 2009000408781 -
On 2012-11-27 the mortgage granted by Jp Morgan Chase Bank Na was assumed by a new party.
Show DetailsHide Details
Document Details
Document Date: 2012-11-27
Recorded Date: 2012-12-11
Modified Date: 2012-12-11Document Amount: $0.00Recorded in: ManhattanDocument Parties
References
CRFN Document ID Borough Year Reel Page File NBR 2009000408781 -
A Power of Attorney associated with this address was filed on 2012-11-28
Show DetailsHide Details
Document Details
Document Date: 2012-11-28
Recorded Date: 2012-12-11
Modified Date: 2012-12-11Document Amount: $0.00Recorded in: ManhattanDocument Parties
-
A $575,000.00 mortgage was taken from Jp Morgan Chase Bank Na on 2012-11-28.
Show DetailsHide Details
Document Details
Document Date: 2012-11-28
Recorded Date: 2012-12-11
Modified Date: 2012-12-11Document Amount: $575,000.00Recorded in: ManhattanDocument Parties
-
This property was sold for $2,675,000.00 on 2012-11-28.
Show DetailsHide Details
Document Details
Document Date: 2012-11-28
Recorded Date: 2012-12-11
Modified Date: 2012-12-11Document Amount: $2,675,000.00
Percent Transferred: 100%Recorded in: ManhattanDocument Parties
-
A mortgage agreement for $1,425,000.00 was filed on 2011-07-11
Show DetailsHide Details
Document Details
Document Date: 2011-07-11
Recorded Date: 2011-07-28
Modified Date: 2011-07-28Document Amount: $1,425,000.00Recorded in: ManhattanDocument Parties
References
CRFN Document ID Borough Year Reel Page File NBR 2009000408781 -
A Power of Attorney associated with this address was filed on 2011-06-30
Show DetailsHide Details
Document Details
Document Date: 2011-06-30
Recorded Date: 2011-07-28
Modified Date: 2011-07-28Document Amount: $0.00Recorded in: ManhattanDocument Parties
-
Maps filed 2010-08-03
Show DetailsHide Details
Document Details
Document Date: 2010-07-22
Recorded Date: 2010-08-03
Modified Date: 2010-08-03Document Amount: $0.00Recorded in: ManhattanDocument Parties
-
Amended Condo Declaration (Other Documents) was filed on 2010-08-03.
Show DetailsHide Details
Document Details
Document Date: 2010-07-19
Recorded Date: 2010-08-03
Modified Date: 2010-08-03Document Amount: $0.00Recorded in: ManhattanDocument Parties
References
CRFN Document ID Borough Year Reel Page File NBR 2010000220243 2010000220242 2009000106285 2009000411621 -
Amended Condo Declaration (Other Documents) was filed on 2010-07-02.
Show DetailsHide Details
Document Details
Document Date: 2010-06-15
Recorded Date: 2010-07-02
Modified Date: 2010-07-02Document Amount: $0.00Recorded in: ManhattanDocument Parties
References
CRFN Document ID Borough Year Reel Page File NBR 2009000411621 2009000106285 -
Amended Condo Declaration (Other Documents) was filed on 2010-07-02.
Show DetailsHide Details
Document Details
Document Date: 2010-06-15
Recorded Date: 2010-07-02
Modified Date: 2010-07-02Document Amount: $0.00Recorded in: ManhattanDocument Parties
References
CRFN Document ID Borough Year Reel Page File NBR 2009000411621 2009000106285 -
Amended Condo Declaration (Other Documents) was filed on 2009-12-16.
Show DetailsHide Details
Document Details
Document Date: 2009-11-30
Recorded Date: 2009-12-16
Modified Date: 2009-12-16Document Amount: $0.00Recorded in: ManhattanDocument Parties
References
CRFN Document ID Borough Year Reel Page File NBR 2009000106285 -
A Power of Attorney associated with this address was filed on 2009-11-30
Show DetailsHide Details
Document Details
Document Date: 2009-11-30
Recorded Date: 2009-12-14
Modified Date: 2009-12-14Document Amount: $0.00Recorded in: ManhattanDocument Parties
-
A $1,425,000.00 mortgage was taken from Jpmorgan Chase Bank on 2009-11-30.
Show DetailsHide Details
Document Details
Document Date: 2009-11-30
Recorded Date: 2009-12-14
Modified Date: 2009-12-14Document Amount: $1,425,000.00Recorded in: ManhattanDocument Parties
-
This property was sold for $1,900,000.00 on 2009-11-30.
Show DetailsHide Details
Document Details
Document Date: 2009-11-30
Recorded Date: 2009-12-14
Modified Date: 2009-12-14Document Amount: $1,900,000.00
Percent Transferred: 100%Recorded in: ManhattanDocument Parties
-
A Power of Attorney associated with this address was filed on 2009-11-12
Show DetailsHide Details
Document Details
Document Date: 2009-11-12
Recorded Date: 2009-12-14
Modified Date: 2009-12-14Document Amount: $0.00Recorded in: ManhattanDocument Parties
-
UCC3 Release / UCC Amendment dated 2009-12-09, Secured Party: Hsbc Bank Usa, Assignee:
Show DetailsHide Details
Document Details
Document Date:
Recorded Date: 2009-12-09
Modified Date: 2009-12-09Document Amount: $0.00Recorded in: ManhattanDocument Parties
References
CRFN Document ID Borough Year Reel Page File NBR 2005000526902 -
Partial Release Of Mortgage (Mortgages & Instruments) was filed on 2009-12-09.
Show DetailsHide Details
Document Details
Document Date: 2009-11-24
Recorded Date: 2009-12-09
Modified Date: 2009-12-09Document Amount: $0.00Recorded in: ManhattanDocument Parties
References
CRFN Document ID Borough Year Reel Page File NBR 2005000599118 2005000599122 2008000317574 2005000599120 2008000317572 -
Release dated 2009-11-30.
Show DetailsHide Details
Document Details
Document Date: 2009-11-30
Recorded Date: 2009-12-09
Modified Date: 2009-12-09Document Amount: $0.00Recorded in: ManhattanDocument Parties
References
CRFN Document ID Borough Year Reel Page File NBR 2005000599119 2005000599123 2005000599121 -
Subordination Of Mortgage (Mortgages & Instruments) was filed on 2009-07-08.
Show DetailsHide Details
Document Details
Document Date: 2009-04-29
Recorded Date: 2009-07-08
Modified Date: 2009-07-08Document Amount: $0.00Recorded in: BrooklynDocument Parties
References
CRFN Document ID Borough Year Reel Page File NBR 2005000599120 2008000317574 2005000599118 2005000599122 2008000317572 -
Maps filed 2009-04-10
Show DetailsHide Details
Document Details
Document Date: 2009-04-01
Recorded Date: 2009-04-10
Modified Date: 2009-09-03Document Amount: $0.00Recorded in: ManhattanDocument Parties
Remarks
ADDING BBL & ADDRESS THAT WAS OMITTED IN ERROR. -
Condo Declaration (Deeds And Other Conveyances) was filed on 2009-04-10.
Show DetailsHide Details
Document Details
Document Date: 2009-04-01
Recorded Date: 2009-04-10
Modified Date: 2009-09-11Document Amount: $0.00Recorded in: ManhattanDocument Parties
Remarks
ADDING BBL & ADDRESS THAT WAS OMITTED IN ERROR. (SCP) 09/11/2009
Listing History
- Login required to view listing history. Create a free account.
HPD Registration
This building was last registered at the Department of Housing Preservation and Development on Aug. 7, 2017 and the registration expires Sept. 1, 2018.
- Corporate Owner: 52 East 4Th Street Condominium, 675 Third Avenue, New York, NY 10017
- Managing Agent: Douglas Elliman Property Management, Patricia Pettway-Brown, 675 Third Avenue, New York, NY 10017
- Head Officer: Marc Rappoport, 675 Third Avenue, New York, NY 10017
- Officer: Cynthia Dejesus, 675 Third Avenue, New York, NY 10017
- Site Manager: Habir Budzaku,
Building Tips
Lot
- Address
- 52 E 4th St #9, 10003
- Square Footage
- 5,793
- Lot Type
- Dimensions
- 43.59ft x 93.75ft
- BBL
- 1004597502
- Condo Number
- 2025
Neighborhood
- Neighborhood
- East Village
- Historic District
- N/A
- Community District
- 03
- City Council
- 2
- Police Precinct
- 9
- Fire Company
- E028
- School District
- 1
- Census Tract
- 38
Zoning
- Zoning District
- C6-1
- Commercial Overlay
- N/A
- Split Zoning
- Yes
- Special Purpose
- N/A
- Limited Height
- N/A
- Landmark
- N/A
Assessment
- Tax Class
- 2
- MV Land
- $60,833
- MV Total
- $424,636
- AV Land
- $27,375
- AV Total
- $191,086
Floor Area Ratio
- Built FAR
- 4.62
- Residential
- Zoned FAR 3.44
Max 19,927.92 sq. ft.
Remaining -6,862.08 sq. ft. - Commercial
- Zoned FAR 6.0
Max 34,758.0 sq. ft.
Remaining 7,968.0 sq. ft. - Facility
- Zoned FAR 6.5
Max 37,654.5 sq. ft.
Remaining 10,864.5 sq. ft.
Building
- Condo Number
- 2025
- Category
- Condominiums
- Class
- Condo; Residential Unit In Elevator Bldg.
- Land Use
- Mixed Residential & Commercial Buildings
- Buildings
- 1
- Year Built
- 2007
- Alterations
- N/A
- Floors
- 15.0
- Residential Units
- 14
- Total Units
- 17
- Floor Area
- 26790
- Basement
- Unknown
- Proximity
- Detached
Crime
This property is located in the 9th Precinct of Manhattan.
Property Crime
In 2015 the 9th Precinct saw 1340 felony property crimes (Burglary, Grand Larceny and Grand Larceny of Motor Vehicle) committed per 100,000 residents**. This is higher then the borough's property crime rate, which was 1219 over the same period.
Violent Crime
In 2015 the 9th Precinct saw 361 felony violent crimes (Murder, Rape, Robbery and Felony Assault) committed per 100,000 residents**. This is lower then the borough's violent crime rate, which was 444 over the same period.