Loading...
HomeMy WebLinkAboutL 12089 P 784Transcript Document No. 36 AGENCY BARGAIN AND SALE DEED THIS AGENCY BARGAIN AND SALE DEED ("Deed"), made November 28, 2000, between SUFFOLK COUNTY INDUSTRIAL DEVELOPMENT AGENCY, a public benefit corporation duly organized and validly existing under and by virtue of the laws of the State of New York, having its principal office at H. Lee Dennison Building, 100 Veterans Memorial Highway, 2nd Floor, Hauppauge, New York 11788, the grantor, and PECONIC LANDING AT SOUTHOLD, INC., a duly organized and validly existing New York not-~r-profit cOrporation and a Corporation described in Section 501(c)(3) of the Internal Revenue Code of 1986, as amended (the "Code"), which is exempt from federal income taxation pursuant to Section 501(a) of the Code, having an office at Feather Hill, Southold, New York 11971, the grantee, _,~,.~.~(>~e~ 2~c;g~/ ~ -r~. ~ll?q q WITNESSETI-I that the grantor, in consideration of One Dollar ($1.00) and other good and valuable consideration paid by the grantee hereby grants and releases unto the grantee, the heirs or successor and assigns of the grantee forever, (See Schedule A attached hereto) Property Address: Route 25, Greenport, Town of Southold, Suffolk County, New York Tax Account Number: 1000-035.00-01.00-025.000 TOGETHER with the appurtenances and all the estate and rights of the grantor in and to said premises, TO HAVE AND TO HOLD the premises herein granted unto the grantee, the heirs or successors and assigns of the grantee forever. .AND the said grantor covenants that the grantor has not done or suffered anything whereby the said premises have been encumbered in any way whatever except pursuant to the instruments and agreements listed on Exhibit A attached hereto, which instruments and agreements have been delivered to the Suffolk County Clerk's Office for recording and filing. The conveyance of the premises pursuant to this Agency Bargain and Sale Deed is subject to the lien of the instruments and agreements listed on said Exhibit A. This Deed is subject to the trust provisions of Section 13 of the Lien Law. The words "grantor" and "grantee" shall be construed to read in the plural whenever the sense of this Deed so requires. Record and Return to: Nixon Peabody LLP Clinton Square - Post Office Box 31051 Rochester, New York 14603-1051 Attention: William F. Weir, Esq. R439571.1 IN WITNESS WHEREOF, the grantor has executed this Deed the day and year first above written. In presence off SUFFOLK COUNTY INDUSTRIAL DEVELOPMENT AGENCY Name-. Bmce E. Fergus4d Title: Administrative Director STATE OF NEW YORK ) )SS.: COUNTY OF SUFFOLK ) On the~dday of November in the year 2000, before me, the tmdersigned, a Notary Public in and for said State, personally appeared Brace E. Ferguson, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed in the within Agency Bargain and Sale Deed and acknowledged to me that he executed the same in his cap~ity, and that by his signature on the Agency Bargain and Sale Deed, the individual, or~e person or entity on behalf of which the individual acted, executed the instrument. ~ ~ ~ / Notary l/fil~lic (,/ SUSAN J. ARGIENTO Notary Public, State of New Yod{ No. 4757950 Qualified in Suffolk County __ Oommlseton Explre~ Jan. 31,200 ~_ -2- EXHIBIT A 1) IVlemorandum of Installment Sale Agreement, between the Suffolk County Industrial Development Agency (the "Agency") and Peconic Landing at Southold, Inc. (the "Corporation"), which has been delivered to the Suffolk County Clerk's Office for recording pursuant to the Installment Sale Agreement, by and between the Agency, dated as of November I, 2000. 2) Pledge and Assignment, from the Agency to the United States Trust Company, of New York, as Trustee (the "Trustee"), with an Acknowledgment by Corporation, dated as of November 1, 2000. 3) $9,113,600 Acquisition Mortgage and Security Agreement, from the Agency and the Corporation to the Trustee, dated as of November 1, 2000. 4) $17,944,800 Building Loan Mortgage and Security Agreement, from the Agency and the Corporation to the Trustee, dated as of November 1, 2000. 5) $14,046,000 Related Costs Mortgage and Security Agreement, from the Agency and the Corporation to the Trustee, dated as of November 1, 2000. 6) Assignment of Acquisition Mortgage and Security Agreement, from the Trustee to United States Trust Company of New York, as Collateral Agent (the "Collateral Agent"), dated as of November 28, 2000. 7) Assignment of Building Loan Mortgage and Security Agreement, from the Trustee to the Collateral Agent, dated as of November 28, 2000. 8) Assignment of Related Costs Mortgage and Security Agreement, from the Trustee to the Collateral Agent, dated as of November 28, 2000. 9) $45,000,000 Building Loan Mortgage, from the Agency and the Corporation to BNP Paribas, acting through its New York Branch, as Administrative Agent for the Lenders (as hereinafter defined) (the "Administrative Agent"), dated as of November 28, 2000. 10) $9,000,000 Related Costs Mortgage, from the Agency and the Corporation to the Bank, as Administrative Agent, dated as of November 28, 2000. 11) Assignment of Building Loan Mortgage, from the Administrative Agent to the Collateral Agent, dated as of November 28, 2000. 12) Assignment of Related Costs Mortgage, from the Administrative Agent to the Collateral Agent, dated as of November 28, 2000. 13) Collateral Security, Disbursement and Intercreditor Agreement, dated as of November 1, 2000, among the Agency, the Corporation, the Administrative Agent, the Trustee and the Collateral Agent. 14) Subordination, Non-disturbance and Attornment Agreement, dated as of November 28, 2000, by and among the Corporation, Peconic Landing Housing Association Cooperative, Inc. (the "Co-op"), the Administrative Agent, the Trustee and the Collateral Agent. 15) Building Loan and Related Costs Loan Agreement, dated as of November 1, 2000, among the Administrative Agent, BNP Paribas, acting through its New York Branch ("Paribas"), Northfork Bank, Key Corporate Capital Inc. and National Consumer Cooperative Bank (Paribas, Northfork Bank, Key Corporate Capital Inc. and National Consumer Cooperative Bank, collectively referred to therein as the "Lenders") and the Corporation. Schedule A Description Policy No.: 3800- 00701 ALL THAT CERTAIN PLOT, PIECE, OR PARCEL OF LAND, SITUATE, LYING, AND BEING AT GREENPORT, TOWN OF SOU/HOLD, COUNTy OF~UFFOLK ~ STATE OF NEW YORK, BOUNDED AND DESCRIBED AS FOLLOWS: BEGINNING AT A GRANITE MONUMENT FOUND ON THE NORTHERLY SIDE OF MAIN ROAD (NYS RTE 25) AT THE SOU~STERLY CORNER OF LAND NOW OR FOPJ4ERLY JOHN ABADIOTAKIS AND CHRISTIAN ABADIOTAKIS, FORMERLY H. DWIGHT RIPLEY, BEING THE SOUTHEASTERLY CORNER OF THE PREMISES HEREIN DESCRIBED: RUNNING THENCE FROM SAID POINT OF BEGINNING SOUTH 66 DEGREES 01 MINUTES 20 SECONDS WEST ALONG THE NORTHERLY SIDE OF MAIN ROAD (NYS RTE 25) 634.76 FEET TO A MONUMENT FOUArD AND LAND NOW OR FOPJ~ERLY JERRY H. SCHOFIELD AND FRANK J~/STIN MCINTOSH; RUNNING THENCE ALONG LAND NOW OR FORmeRLY JERRY H. SCHOFIELD AND FRANK J~3STIN MCINTOSH THE FOLLOWING FOUR (4) COURSES AND DISTANCES: 1. NORTH 11 DEGREES 31 MINUTES 10 SECONDS WEST 210.00 FEET, 2. NORTH 19 DEGREES 16 MINUTES 00 SECONDS WEST 344.00 FEET, 3. SOUTH 65 DEGREES 47 MINUTES 10 SECONDS WEST 213.37 FEET, 4. SOUTH 19 DEGREES 16 MINUTES 00 SECONDS EAST 550.15 FEET TO THE NORTHERLY SIDE OF MAIN ROAD (NYS RTE 25) RUNNING THENCE ALONG THE NORTHERLY SIDE OF MAIN ROAD (NYS RTE 25) THE FOLLOWING TWO (2) COURSES AND DISTANCES; 1. SOUTH 65 DEGREES 23 MINL~TES 50 SECONDS WEST 285.49 FEET, 2. SOUTH 66 DEGREES 36 MINUES 40 SECONDS WEST 589.52 FEET TO LAND NOW OR FOP34ERLY ,IEM REALTY CO.; RUNNING THENCE ALONG LAND NOW OR FOP~4ERLY JEMP, F-J~LTY CO. THE FOLLOWING FOUR COURSES AND DISTANCES: (4} 1. NORTH 41 DEGREES 39 MINUTES 10 SECONDS WEST 1084.54 FEET; 2. NORTH 65 DEGREES 07 MINUTES 50 SECONDS EAST 376.40 FEET, 3. NORTH 32 DEGREES 28 MINUTES 10 SECONDS WEST 982.87 FEET, 4. NORTH 32 DEGREES 57 MINUTES 20 SECONDS WEST 426.81 FEET TO THE APPROXIMATE HIGH WATER MARK OF LONG ISLAND SOUND; RUNNING THENCE ALONG THE APPROXIMATE HIGH WATER MARK OF LONG ISLAND SOUND THE FOLLOWING FOURTEEN (14) TIE-LINE COURSES AND DISTANCES: 1. NORTH 55 DEGREES 13 MINUTES 20 SECONDS EAST 41.44 FEET, Policy No.:38oo-oo7oi Schedule A Description (Continued) 2. NORTH 40 DEGREES 13 MINUTES 18 SECONDS EAST 162.82 FEET, 3. NORTH 48 DEGREES 59 MINUTES 18 SECONDS EAST 156.47 FEET, 4. NORTH 53 DEGREES 12 MINUTES 47 SECONDS EAST 85.49 FEET, 5. NORTH 33 DEGREES 06 MINUTES 38 SECONDS EAST 156.54 FEET, 6. NORTH 25 DEGREES 04 MINUTES 36 SECONDS EAST 352.41 FEET, 7. NORTH 49 DEGREES 30 MINUTES 59 SECONDS EAST 81.53 FEET, 8. NORTH 64 DEGREES 30 MINUTES 21 SECONDS EAST 163.50 FEET, 9. NORTH 55 DEGREES 49 MINUTES 13 SECONDS EAST 172.29 FEET, 10. NORTH 65 DEGREES 46 MINUTES 13 SECONDS EAST 154.46 FEET, 11. NORTH 45 DEGREES 07 MINUTES 11 SECONDS EAST 135.34 FEET, 12. NORTH 55 DEGREES 35 MINUTES 02 SECONDS EAST 214.28 FEET, 13. NORTH 45 DEGREES 33 MINUTES 00 SECONDS EAST 362.94 FEET, 14. NORTH 27 DEGREES 45 MIN-GTES 52 SECONDS EAST 504.31 FEET TO LAND NOW OR FORMERLY FLOYD F. KING, JR.; RUNNING THENCE ALONG LAND NOW OR FORMERLY FLOYD F. KING, JR. THE FOLLOWING FOURTEEN (14) COURSES AND DISTANCES: l. SOUTH 30 DEGREES 10 MINUTES 40 SECONDS EAST 926.10 FEET, 2. SOUTH 31 DEGREES 03 MINUTES 40 SECONDS EAST 300.01 FEET, 3. SOIYi'H 28 DEGREES 19 MINI3TES 30 SECONDS EAST 89.61 FEET, 4. SOUTH 13 DEGREES 46 MINUTES 30 SECONDS EAST 33.68 FEET, 5. SO%~17{ 27 DEGREES 56 MINUTES 50 SECONDS WEST 65.47 FEET, 6. SOU/7{ 00 DEGREES 19 MINUTES 40 SECONDS EAST 179.94 FEET, 7. SOUTH 01 DEGREES 34 MINq3TES 00 SECONDS EAST 300.20 FEET, 8. SOUTH 03 DEGREES 40 MINUTES 00 SECONDS EAST 100.00 FEET, 9. SOUTH 00 DEGREES 04 MINUTES 20 SECONDS WEST 172.71 FEET, 10. SOUTH 05 DEGREES 18 MINq3TES 40 SECONDS EAST 100.93 FEET, 11. SOUTH 00 DEGREES 39 MINUTES 30 SECONDS EAST 100.15 FEET, Policy No.: 3800-00701 Schedule A Description (Continued) 12. SOUTH 01 DEGREES 45 MINUTES 00 SECONDS EAST 434.17 FEET, 13. SOU~ 07 DEGREES 02 MINUTES 00 SECONDS EAST 40.19 FEET, 14. SOUTH 76 DEGREES 49 MINUTES 10 SECONDS WEST 155.11 FEET; RUNNING T]{ENCE STILL ALONG LAND NOW OR FORMERLY FLOYD F. KING, JR. AND ALONG LAND NOW OR FORMERLY JOHlg ABADIOTAKIS AND CHRISTIAN ABADIOTA~IS, SOUTH 24 DEGREES 34 MINUTES 30 SECONDS EAST 805.00 FEET TO THE NORTHERLY SIDE OF MAIN ROAD (NYS RTE 25) A~D THE POINT OR PLACE OF BEGINNING. FOR INFORMATION ONLY: DISTRICT 1000 SECTION 035.00 BLOCK 01.00 LOT 025.000 COMPANY INSURES THAT THE ABOVE DESCRIBED PREMISES ARE THE SAME PREMISES A~ SHOWN ON SURVEY MADE BY YOUNG & YOUNG, LAND SURVEYORS, DATED 9/17/97 REDATED 2/19/99,RECERTIFIED 9/13/2000, AND ADDITIONAL CERTIFICATION 11/22/2000. Number of pages TORRENS Serial # Certificate # Prior Ctfi # Deed / Mortgage Instrument 41 Page / Filing Fee Handling TP-584 Deed / Mortgage Tax Stamp FEES Notation EA-52 17 (County) EA-5217 (State) R.P.T.S.A. Comm. of Ed. Affidavit Certified Copy Reg. Copy Other 5.00 SubTotal SabTotal V3 -- OR^NDTO*AL Real Property Tax Service Agency Verification Dist. Section B lock Lot Recording / Filing Stamps Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. Or Spec./Add. TOT. MTG. TAX Dual Town Dual County__ Held for Apportionment Transfer Tax ~-~ ~ Mansion Tax The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES__ or NO If NO, see appropriate tax clause on page # __ of this instrument. Community Preservation Fund Consideration Amount $ CPF Tax Due Improved Satisfactions/Discharges/Releases List Property Owners Mailin RECORD & RETURN TO: ,~oc..,,,'~)-r-~,4 //c)); 04'//,u~t ,,e." a.k;. Suffolk 'Ibis page fonm part of the attached Vacant Land TD TD Title Company Information C °' N am e ~rrr.,~} Title Recordin & Endorsement Pa (SPECIFY TYPE OF INSTRUMENT ) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. In the Township of In the VILLAGE or HAMLET of TO made by: BOXES 5 TItRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (OVER) PLEASE TYPE O-R~5'~"~I~Y~ ~/V~; .~;' ~. INSTRUCTIONS: hep://www.orps.state.ny.us or PHONE (518) 473-7222 REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES 'RP - 5217 1. Property Location I STRaiT NUMB? I ' $oufh01d RouTe 2~ , STREET NAME I C~eenpor* I 11971 ~ VILLAGE ZIp CODE Buyer t Pectic Landing et Sou~'hold, Inc. J I Name ~ST NAME / COMPANY FIRST NAME LAST NAME / COMPANY FIRST NAME indicate where future Tax Bills are to be sent if other than buyeraddress(atbottomofform) I ~o~lc I_endlng a'l' Sou'l'hold~, Inc. I Faun'her Hill, P.O. ~ox 4:~0 [Soutrhold ~ I # of Parcels OR I~ Part of a Parcel 1 STREET NUMBER AND STREET NAME 4. Indicate the number of Assessment Roll parcels transferred on the deed I 5. Deed '".ONTPEET Ixl OE~. JoRI '~, 4,~ O0 ,1 I ACRES Suffolk County I nB~1'rle$, Development Agency I IN , YI'~7~ I STATE ZIp CODE IOnly if Part of a Parcel) Cheek as they apply: 4A. Planning Board with Subdivision Authority Exists [] 4B. Subdivlslon Approval was Required for Transfer [] 4C. Parcel Approved for Subdivision with Map Provided [] I Nan)e. LAST NAME / COMPANY FIRST NAME I LAST NAME / COMPANY FIRST NAME 7. Check the box below which most accurately describes the use of the property at the time of sale: 2 or 3 Family Residential Commercial Residential Vacant Land Apartment Non-Residential Vacant Land Entertainment / Amusement I [] Community Service J ~ Industrial KIiI Public Service LI I Forest 11. Sale Contract Date I / "/~ / I Month Day Year 12. Date of Sale / Transfer I ~ / 2~ / oo I Month Day Year 13. Full Sale Price L~_ ~ ~ ~ , i i ~ 1~ 0 ~ 0 I (Full Sale Price is the total amount paid for the property including personal property. This payment may be in the form of cash, other property or goods, or the assumption of mortgages or other obligations.) Please round to the nearest whole dollar amount. 14. Indicate the value of personoi I , , , i i i 0 i 0 i 0 I Check the boxe~ below as they ali)Ply; 8. Ownership Type is Condominidm 9. New Constructlon on Vacant Land 10A. Property Located within an Agricultural District 10B. Buyer received a disclosure notice indicating that the property is in an Agricultural District 15. Cheek one or more of these conditions as applicable to transf~: A B C D E Sale BeWveen Relatives or Former Relatives Sale BeWveen Related Companies or Partners in Business One of the Buyers is also a Seller Buyer or Seller is Government Agency or Lending Institution Deed Type not Warranty or Bargain and Sale (Specify Below) Sale of Fractional or Less than Fee Interest (Specify Below) Significant Change in Property Between Taxable Status and Sale Dates Sale of Business is Included in Sale Price ~% Other Unusual Factors Affecting Sale Price (Specify Below) None 16. Year of A~ssme~t Roll from which information taken --00' 18.~opm~cle~ [ 2 , 5, o I-I [ 19. Schooi District Name [ Greenport' No. 10 I 20. Tax Map Identifier(s) / Roll Identifier(s) (if more than four, attach sheet w;th add;tional identifier(s)) I 1000-055.00-~1.00--025.00 I I L I I certify that all of the items of information entered on this form are true and correct (to the best of my knowledge and belief) a~l I understand that the making of any willful false statement of material fact herein will subject me to the provisions of the penal law relative to the maldng and ~ing of false instruments. BUYER BUYER'S ATTORNEY ) ~ ft~*~lX,~ /m.~)qA I Cudd¥ ~ I C~arle~ ~. I Feat'her trill, P.O. Box 4]0 611 I.. 569--8200 Sou?hold I NY I 11971 ~ "~ D,~ o. TOWN ~*~T~ z,. COON IC|ITY/T % , SELLE~R ]C OV~.~ ASSESS~ - ......