Loading...
HomeMy WebLinkAboutL 13145 P 727 1111111111111111111111111111111111111111111111I 11111111 1111111 Ilili full flll IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 03/04/2022 Number of Pages : 6 At: 12 :03 : 48 PM Receipt Number : 22-0037195 TRANSFER TAX ,NUMBER: 21-26164 LIBER: D00013145 PAGE : 727 District: Section: Block: Lot: 1001 003 . 00 05 .00 016. 006 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $15,500, 000 .00 Received the Following Fees For Above Instrument Exempt .. /2 Exempt Page/Filing $30 . 00 NO Handling $20 . 00,, ; ,� NO COE $5 . 00 NO NYS SRCHG $1.5 . 00 NO EA-CTY, $5 . 00 NO EA-STATE $250 ;00 .!NO TP-5'84' $5 .00 NO Notation $0 .00 "1 31NO Cert.Copies $0 . 00 NO RPT $200 .00 NO Transfer tax $62 , 000 . 00 NO Comm.Pres $307,000 .00 NO Fees Paid $369,530 . 00 TRANSFER TAX NUMBER: 21-26164 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County i i o0 3 r RECORDED '�/n 2022 Mar 04 1i:03:46 PhNumber of pages JUDITH R. PASCALE CLERK OF SUFFOLK COUNTY This document Wilf be public L D000131145 record. Please remove all F' 727 Social Security Numbers DT# 21-26164 prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 FEES Page/Filing Fee Mortgage Amt. Handling 20. 00 1.Basic Tax G 2. Additional Tax TP-584 _- -1 Sub Total Notation Spec./Assit. � _. or EA-52 17(County) Sub Total Spec./Add. EA-5217(State) TOT.MTG.TAX R.P.T.S.A. OG � Dual Town Dual County Held forAppointment Comm.of Ed. 5. 00 a Transfer Tax Z c5ur'> — Affidavit • �, Mansion Tax Certified Copy The property covered by this mortgage is or will be improved by a one or two NYS Surcharge 15. 00 - family dwelling only. Other / ((``�� Sub Total YE5 orNO / ftK� r �j Grand Total / r If NO, see appropriate tax clause on page# of this instrument. ] 7 4 Dist �--•'-- - �� S ,5 Community Preservation Fund Real Property 22007679 1001 00300 0500 016006 Tax Service T 11nIIIiIIiIII CPF Tax ConsiderDue ation Amo$nt$ VerificationAgency �ZEB_p I IIIIIIIIIIIIIII IIIII IIIII I�IIIIII Improved ✓ 6 Satisfaction,, ,,,",,,�esLrceieasesListPropeprtyO'vvnersMailingAddress RECORD&RETURN TO: CA 211?I E C A4 P 1)V C I �--S vacant Land M tj0 C I n.1 4-P L�2 �- TD—60— (Y) 0In t-2R I C K-- of k,�) H Y M 01- rr LP To �S7mt-AO 0"ja *� 4Ll �-trJo/Z TD �b Mail to:Judith A. Pascale,Suffolk County Clerk Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name ProN www.suffolkcountyny.gov/clerk ational Title Agency _ y y.gov/clerk Title# PNT- 37 00 $ Suffolk County Recording & Endorsement Page This page forms part of the attached made by. (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in L SUFFOLK COUNTY,NEWYORK, y TO In the TOWN of In the VILLAGE 2L7 or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over a Standard N.Y.B.T.U.Form 8002-Bargain and Sale Deed,with Covenant against Grantor's Acts—Uniform Acknowledgment Form 3290 CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY D 6�1 E a cw%/epwCp- la �ag�ao , THIS INDENTURE,made as of the 07 day c`December,2021 , BETWEEN 123 STERLING AVENUE,LLC,a New York limited liability company having an address at 123 Sterling Avenue,Greenport,NY 11944, party of the first part,and FOUR FORTY FIVE REALTY LLC,a New York limited liability company having an address at 1255 Lakeland Avenue,Bohemia,NY 11716 party of the second part, WITNESSETH, that the party of the first part, in consideration of Ten ($10.00) dollars and other valuable consideration paid by the party of the second part,does hereby grant and release unto the party of the second part,the heirs or successors and assigns of the party of the second part forever, / ALL that certain plot piece or parcel of land,situate,lying and being in the County of Nassau and State of New York,bounded and described as follows: SEE SCHEDULE"A"ANNEXED HERETO AND MADE A PART HEREOF Being and intended to be the.same premises conveyed to the Party of the First Part acquired under deed dated 4/12/2019 and recorded 4/24/2019 in Liber 13009 Page 657 made by 123 Sterling,LLC. Said premises are known and designated as District 1001 Section 003.00, Block 05.00, Lots 016.004 and 016.005,and known as having an address of 123 Sterling Avenue,Greenport,NY 11944. TOGETHER with all right, title and interest, if any,of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof;TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part,the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever,except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties"when ever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: 123 STERLING AVENUE,LLC By: Name:Paul Pawlowski Title:Member Standard N.Y.B.T.U.Form 8002-Bargain and Sale Deed,with Covenant against Grantor's Acts—Uniform Acknowledgment 7604650.2 Form 3290 TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE State of New York,County of Nassau ss: State of New York,County of ss: On the 27th day of December in the year 2021 On the day of November in the year 2021 before me,the undersigned,personally appeared before me,the undersigned,personalty appeared Paul Pawlowski personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s)whose name(s) is satisfactory evidence to be the individual(s)whose name(s)is (are)subscribed to the within instrument and acknowledged to (are)subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their me that he/she/they executed the same in his/her/their capacity(ies), and that by hisfher/their signature(s) on the capacity(ie a d that by histher/their signatures on the instrument,the individual(s),or the person upon behalf of which instrum t,the• dividual(s),or the person upon f of which the individual(s)acted,executed the instrument. the in idual acted, xecuted the i (signature and office of individual taking acknowledgment) (signature and office of individual taking acknowledgment) EDWARD HUGHES Notary Public,State of New Yak Reg.No,01 HU6102809 Qualified in Nassau Coun ^— Commission Expires 12108 93 TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE State(or District of Columbia,Territory,or Foreign Country)of ss: On the day of in the year before me,the undersigned,personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s)whose name(s) is(are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies),and that by his/her/their signature(s)on the instrument, the individual(s), or the person upon behalf of which the individual(s)acted, executed the instrument,and that'such individual made such appearance before the undersigned in the in (insert the City or other political subdivision) (and insert the State or Country or other place the acknowledgment was taken) (signature and office of individual taking acknowledgment) DISTRICT 1001 SECTION 003.00 BARGAIN AND SALE DEED BLOCK 056.0 LOTS 016.004 and 016.005 WITH COVENANT AGAINST GRANTOR'S ACTS COUNTY OR TOWN SUFFOLK Title No. 306-N-26867 STREET ADDRESS 123 Sterling Avenue 123 STERLING AVENUE,LLC Greenport,NY 11944 to Recorded at Request of FOUR FORTY FIVE REALTY,LLC Pro National Title Agency 390 North Broadway,Suite 100,Jericho,NY 11753 (T)516-677-9757 I (F)516-677-9792 STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS RETURN BY MAIL TO: Distributed by Carrie C.Adduci,Esq. Commonwealth Certilman Balin Adler&Hyman,LLP AIANp,,,,M, CO„P&,,,,. 90 Merrick Avenue,9th Floor East Meadow,NY 11554 COMMONWEALTH L1Nn TITLE INSURANCE COMPANY 7604650.2 SCHEDULE A DESCRIPTION OF PREMISES Title No. PNT37001S As to Tax Lot 016.004: ALL that certain plot piece or parcel of land, situate, lying and being in the Incorporated Village of Greenport, Town of Southold, County of Suffolk and State of New York, being bounded and described as follows: BEGINNING at a point on the Southerly side of Sterling Avenue distant 506.04 feet Easterly as measured along the Southerly side of Sterling Avenue from the corner formed by the intersection of the Easterly side of Carpenter Street with the Southerly side of Sterling Avenue; RUNNING THENCE from said point or place of beginning, North 74 degrees 24 minutes 00 seconds East along the Southerly side of Sterling Avenue 22.39 feet to land now or formerly of Tidal Properties Inc.; THENCE along said land, South 32 degrees 16 minutes 20 seconds East 182.51 feet to Sterling Cove Condominium; THENCE along last mentioned land the following two(2)courses and distances: I . South 73 degrees 18 minutes 00 seconds West 174.82 feet; 2. South 17 degrees 19 minutes 40 seconds East,49.50 feet to the Northerly side of Ludlam Place; THENCE along the Northerly side of Ludlam Place, South 75 degrees 44 minutes 30 seconds West 136.82 feet to land now or formerly of Anthony Demasco; THENCE along last mentioned land the following three(3)courses and distances: I . North 13 degrees 39 minutes 00 seconds West 79.22 feet; 2. North 62 degrees 50 minutes 00 seconds West 16.52 feet; 3. North 20 degrees 05 minutes 00 seconds West 22.80 feet to land now or formerly of Cook; THENCE along last mentioned land and along land now or formerly of Cowan and land now or formerly of Tuthill, North 70 degrees 11 minutes 00 seconds East 106.60 feet to land now or formerly of Village of Greenport; THENCE along last mentioned land the following three(3)courses and distances: I. South 19 degrees 49 minutes 00 seconds East 20.00 feet; 2. North 70 degrees 11 minutes 00 seconds East 30.00 feet; 3. North 19 degrees 49 minutes 00 seconds West 20.00 feet to land now or formerly of Tuthill; THENCE along said land and land now or formerly of Burczyk, North 70 degrees 13 minutes 00 seconds East 50.57 feet to land now or formerly of Tital Properties Inc. Title No.: PNT37001S SCHEDULE `A' DESCRIPTION OF PREMISES THENCE along said land the following two courses and distances: 1. North 68 degrees 10 minutes 50 seconds East 60.37 feet; 2. North 15 degrees 29 minutes 10 seconds West 90.00 feet to the southerly side of Sterling Avenue,the point or place of BEGINNING. Title No: PNT37001S SCHEDULE`A' DESCRIPTION OF PREMISES As to Tax Lot 016.005: ALL that plot, piece or parcel of land,situate, lying and being in the Village of Greenport, Town of Southold, County of Suffolk and State of New York, being bounded and described as follows: BEGINNING at a point on the Southerly side of Sterling Avenue distant 528.43 feet Easterly as measured along the Southerly side of Sterling Avenue from the corner formed by the intersection of the Easterly side of Carpenter Street with the southerly side of Sterling Avenue; RUNNING THENCE North 74 degrees 24 minutes 00 seconds East along the Southerly side of Sterling Avenue 264.36 feet to a bulkhead along Sterling Basin; THENCE South 30 degrees 36 minutes 00 seconds East along said bulkhead along Sterling Basin 108.69 feet; THENCE Westerly along Sterling Cove Condominium the following 4 courses and distances: I. South 36 degrees 41 minutes 5D seconds West 99.67 feet; 2. South 46 degrees 10 minutes 00 seconds West 50.00 feet; 3. South 88 degrees 10 minutes 00 seconds West 62.00 feet; 4. South 74 degrees 24 minutes 00 seconds West 57.00 feet to land now or formerly Tidal Properties, Inc.; THENCE North 32 degrees 16 minutes 20 seconds West along last mentioned lands 182.51 feet to the Southerly side of Sterling Avenue at the point or place of BEGINNING. OVERALL DESCRIPTION ALL that certain plot, piece or parcel of land, lying and being in the Incorporated Village of Greenport, Town of Southold, County of Suffolk and State of New York, said parcel being more particularly bounded and described as follows: BEGINNING at a point on the southerly line of Sterling Avenue distant 506.04 feet easterly along the southerly side of Sterling Avenue from the corner formed by the intersection of the easterly line of Carpenter Street with the southerly line of Sterling Avenue; THENCE from said point or place of beginning, North 62 degrees 12 minutes 52 seconds East, a distance of 286.75 feet to a bulkhead along Stirling Basin; THENCE South 42 degrees 47 minutes 08 seconds East along said bulkhead and Stirling Basin a distance of 107.56 feet to a point; THENCE westerly through Rackett's Basin and along the Map of Stirling Cove Condominium, filed February 7, 1985 in the Suffolk County Clerk's office as map no. 106, the following six(6) courses and distances: 1. South 24 degrees 30 minutes 42 seconds West,a distance of 99.70 feet to a point;thence 2. South 33 degrees 58 minutes 52 seconds West,a distance of 50.00 feet to a point;thence 3. South 75 degrees 58 minutes 52 seconds West,a distance of 62.00 feet to a point;thence 4. South 62 degrees 12 minutes 52 seconds West,a distance of 57.00 feet to a point;thence 5. South 61 degrees 06 minutes 52 seconds West,a distance of 174.82 feet to a point; thence 6. South 29 degrees 30 minutes 48 seconds East, a distance of 49.50 feet to the northerly line of Ludlam Place; THENCE westerly along the northerly line of Ludlam Place South 63 degrees 33 minutes 22 seconds West,a distance of 136.82 feet to the land now or formerly of Greenport Gardens LLC: THENCE northerly along said lands the following three(3)courses and distances: 1. North 25 degrees 50 minutes 08 seconds West, a distance of 79.22 feet to a point;thence 2. North 75 degrees 01 minutes 08 seconds West, a distance of 16.52 feet to a point;thence 3. North 32 degrees 16 minutes 08 seconds West, a distance of 22.80 feet to land now or formerly of Richard Harper& Kathleen M. Moraglia; THENCE easterly along said lands and then lands now or formerly of Charles A. Edwards& Denise L. Edwards and then James P. Getches&Eileen Getches, North 57 degrees 59 minutes 52 seconds East, a distance of 106.60 feet to the lands now or formerly of the Incorporated Village of Greenport; THENCE southerly, easterly and northerly along said lands the following three(3)courses and distances: 1. South 32 degrees 00 minutes 08 seconds East, a distance of 20.00 feet to a point;thence 2. North 57 degrees 59 minutes 52 seconds East, a distance of 30.00 feet to a point;thence 3. North 32 degrees 00 minutes 08 seconds West, a distance of 20.00 feet to lands now or formerly of James P. Getches&Eileen Getches; THENCE easterly and northerly along said lands and then the lands now or formerly of George Limperis and then Joseph R. Flotteron the following three(3)courses and distances: 1. North 58 degrees 01 minutes 52 seconds East, a distance of 50.57 feet to a point;thence 2. North 55 degrees 59 minutes 42 seconds East, a distance of 60.37 feet to a point;thence 3. North 27 degrees 40 minutes 18 seconds West, a distance of 90.00 feet to the point or place of beginning. ADDED-1212412021 FUft GUUN I'Y USE ONLY Now York State DBpBrirlltent of C1.SVVIs Cada l 43 1 1 1 o, I Taxation and Finance C2.Date 152e;Recorded 05/O4 I Office of Real Property Tax Services "b D" YM RP-5217-PDF Ce.Book , I, , ,T � ,CI.Page ` Real Property Transfer Report(6110) PROPERTY INFORMATION 11.Prop" 123 Location 3tprlinq Avenue 'STREET IAMeLR IsTREET NAME Southold Creenpor= 1194141 BOE •c1Tv ort TORN C•a CODE 2.Buyer Faj= FortyFive Realcy Li.0 Name •LAST rahLa,eOLrPArrr Four NAAB LAST RMFJCCEPAM FPsT NAME 3.Tax Indicate where future Tax Bills are to be sent Billing If other than buyer address(at bottom of form) Address LPET NAME'COLPANY FIRST NAME STREET NUMBER AND NAME CITY OR TOWN SATE ap CoM C Indicate the number of Assessment 2 ❑Pan o1 a Parcel (only it Part of a Parcel)Check as clay appy: Roll percale transferred on the deed a rx Parcels OR El4A.Planning scent with Subdivision Authority Exists 8 Dem FEET , OR 1.73 4B.subdivision ❑ NT 'ACRESApproval was Required for Transfer PfOParIY 'FRO size 4C.Parcel Approved for Subdivision with slap Pmvded ❑ 123 STERLING AVENUE, LLC 6.Sailer -LAST NA►EUCCMEMM Name FIRST"'" LAST IWLE1CO PAW FIRST NAME 7.Select the description which most accurately describes the Check tis boxes below,as they appy: use of the property at the time of sale: 8.Ownership Type is Condominium ❑ F.Coniniercial 8.New Conatnwbon on a vacant Land 10A.Property Located within an Agricultural District ❑ 100.Buyer received a disclosure notice indicating that the property is in an Agricultural District ❑ SALE INFORMATION 15.Check one or more of these conditions as applicableto trend Ter: A.Sale Between Reletivss or Former Relatives 11.Sale Contract Data 10/16/2021 B.Sale between Related Companies or Partners in Business. C.One of the Buyers is also a Seller •12,Dam of SolelTrensfer 12/29/2021 D Buyer or Seller is Government Agency or Lending Institution E Deed Type not Warranty or Bargain and Sate(Specify Below) F.Sale of Factional or Less San Fee Interest(Speclty Below) '13.Pull Sole Pike 1-5,500,000 G.Significant Change in Property Between Taxable Status and Sale Dates (Full Sale Price Is the tetel amount ped for Me property includingH Sale of Business Is Included in Sale Price personal property. 1.Other Unusual Factors Aflectin Selo Price The payment may be in the form of cash,other properly or goods,or the assumption of x J.Norse g (Specify Below) mortgages or other obligations.)Please round to the nearest whob doRaramount. Comment(s)on Condition: 14.Indicate the value of personal property Included In the sale 0 .()0 ::aw1y Consccucted Condo Building ASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Roll and Tax Bill 18.Year of Assessment Roll from which Information takenlYY) 21 117.Total Assessed Value 10,400 '18.Property Class 33,9 _ 119.School District Nome Greenport rt '20.Tax Map Identifier(syRolt Morditiee(s)(If more than four,attach shoat with additional Identiflor(s)) lOnr.-003.00-05.00-016.004 1001-003.00-05.00-016.005 CERTIFICATION I Certify that all of the Items of information entered on this forth are true and comet(to the best of my knowledge and belleQ and I understand that the making of any wlloul false alatement of material fad herein subject me to the provlsjons of the penal law relative to the making and tiling of false Instruments. 1 Z 3 51�,-I+•'I w I7�x#SELLER SIGNATURE BUYER CONTACT INFORMATION J LLC (Einer raa v ion kr aB belga.Nota R gNer ie LLC.FoCiety.msomrson wrpm =join stock company Sesta or anal fiat is not en RX1,10,81 Stiehl a h&cWy.then a nape ala cwjo iea,na on of an end-dAirM "Ible w1n cal armm'4*eBgm raga"Sa treaNr Swat be armed Type a pled day) perry SELLER sawTURP%I uI l'Q W f4•w7,E, A'E - sf�T Sal r'--r- (SLR I Y^^4 ° �r I C C R SIGNATURE Ferro lar NAME FPST NAIP b (516) 256-7'177 gs1o�W / l�z�?f 'AREA CODE 'TMPHDNEMMERME.eeMM eurns- 7- I✓fr1�� fc�t'' �L-�he-'"tif S•'7n4a-•y 70 Mall ❑rive .BTREET NLmmm •STREET NANF. Commack NY 1172.5 mi CITYORTONN 'STATE ZPCODE BUYER'S ATTORNEY t SteinHoward Man NAME (516) 296-7000 ll AREA CODL IELEPNDME IAMRER(Ec...earn 1