HomeMy WebLinkAboutL 12884 P 527 i i l l l l l l l l l l l l l l l l l l l l l l l l l l I I I I I I I I I I I I I I I I I I I I I I I I I I
111111 IIIII IIIII illi Illi
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: LEASE - MEMO OF LEASE Recorded: 10/20/2016
Number of Pages : 6 At: 11 :22 : 37 AM
Receipt Number : 16-0166127
TRANSFER TAX NUMBER: 16-08689 LIBER: D00012884
PAGE : 527
District: Section: Block: Lot:
1000 048 .00 02 . 00 044. 003
MORTGAGE TAX NUMBER: DH028138
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $1 . 00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $0 . 00 YES Handling $0 . 00 YES
COE $0 . 00 YES NYS SRCHG $0 . 00 YES
Affidavit $0 . 00 YES TP-584 $0 . 00 YES
Notation $0 . 00 YES Cert.Copies $0 . 00 YES
RPT $0 . 00 YES Transfer tax $0 .00 YES
Comm.Pres $0 . 00 YES Mort.Basic $0 .00 YES
Mort.Addl $0 . 00 YES Mort. SplAddl $0 . 00 YES
Mort.SplAsst $0 . 00 YES
Fees Paid $0 .00
TRANSFER TAX NUMBER: 16-08689
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
FIPI
RECORDED
2016 Oct 20 11:22:37 Rt9
Number of pages JUDITH R. PASCALE
CLERK OF
SUFFOLK COUNTY
This document will be public L D00012884
527
record. Please remove all P
DH02818138
Social Security Numbers DT# 16-08689
prior to recording.
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
3 FEES
Mortgage Amt.
Page/Filing Fee
y 1.Basic Tax
Handhn 20. 00 2. Additional Tax
TP-584 Sub Total
Spec./Assit.
Notation
or
EA 52 17(County) SubTotal Spec./Add.
EA-5217(State) TOT.MTG,TAX
Dual Town Dual County
R.P.T.S.A. Z�� Held forAppointment
Comm.of Ed. 5. 00 Transfer Tax
Affidavit •,num, Mansion Tax
The property covered by this mortgage is
Certified Copy or will be improved by a one or two
NYS Surcharge 15. 00 family dwelling only.
Sub Total_ o YES orNO
Other
Grand Total If NO, see appropriate tax clause on
page p of this instrument.
40 70-1
4 t3256424 1000 04800 0200 044003 14.003 5 Community Preservation Fund
Real P, T SOONERConsideration Amount$
Tax Se S
Age RPLPA A CPF Tax Due S
Verifi< 20-OCT-1
Improved
Satisfactions/0ischarges Keieaso
essc-r,. .r ...._._...._..._ .ddress
6 R�CORD&RETURN PTO: Vacant Land
Fidelity National Title Insurance Company
485 Lexington Avenue TD
18th Floor TD
New York, NY 10017
Attn.: Kat Lam TD
Mail to:Judith A. Pascale,Suffolk County Clerk Title Company Information
310 Center Drive, Riverhead, NY 11901 Co.Name Fidelity National Title Insurance Company
www.suffolkcountyny.gov/clerk
Title# t 5-37884-Buff
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached Memorandum of Company Lease Agreement made
by: (SPECIFY TYPE OF INSTRUMENT)
Duke&Cane LLC The premises herein is situated in
SUFFOLK COUNTY,NEW YORK.
TO In the TOWN of Southold
Suffolk County Industrial Development Agency In the VILLAGE
or HAMLET of Greenport
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
ss-
Transcript Document No. 13
MEMORANDUM OF COMPANY LEASE AGREEMENT
The undersigned DUKE & CANE LLC, a limited liability company duly organized
and validly existing under the laws of the State of New York, having an office at 15
Clamshell Avenue, East Hampton, New York 11937 (the "Company"), as lessor, and
SUFFOLK COUNTY INDUSTRIAL DEVELOPMENT AGENCY, an industrial
development agency and a public benefit corporation of the State of New York having its
principal office at H. Lee Dennison Building, 3rd Floor, 100 Veterans Memorial Highway,
Hauppauge, New York 11788 (the "Agency"), as lessee, entered into a Company Lease
Agreement, dated as of July 1, 2016 (the "Company Lease Agreement"). The Company
Lease Agreement covers the premises described in Exhibit A attached hereto and made a part
hereof.
The Company Lease Agreement provides for the rental of the premises by the
Company for a term commencing on July 12, 2016 and terminating at 11:59 p.m. on
December 31,2027 (the "Lease Term").
Property Address: 230 Corwin Street, Town of Southold, Suffolk County, New
York
Tax Map Number: 1000-048.00-02.00-044.003
Record and return to:
Nixon Peabody LLP
1300 Clinton Square
Rochester, New York 14604
Attention: Barry Carrigan, Esq.
4838-8476-5713.5
IN WITNESS WHEREOF, the Company and the Agency have caused this
Memorandum of Company Lease Agreement to be executed in their respective names as of
the 12th day OfJLlly, 2016.
DUKE & CANE LLC
By: (Z/) ZI
Name: Leslie Merinoff
Title: Member
STATE OF NEW YORK }
\,� SS.:
COUNTY OF N`9 )
On the ka day of July in the year 2016, before me, the undersigned, personally
appeared Leslie Merinoff, personally known to me or proved to me on the basis of
satisfactory evidence to be the individual whose name is subscribed to the within instrument,
and acknowledged to me that she executed the same in her capacity, and that by her-signature
on the instrument, the individual, or the person or entity on behalf of'which the individual
acted, executed the instrument.
4
Notary Public
)NOT
WRENCE R.PRiOLA
Y PUBLIC,State of New York
N o.4841047
Qualified in Suffolk County
Commission Expires March 31),20 V,
Memorandum of Company Lease Agreement
Signature Page 1 of 2
4828-8478-5711.4
SUFFOLK COUNTY INDUSTRIAL
DEVELOPMENT AGENCY
By:
Name: Anthon . Catap o
Title: Executive Director
STATE OF NEW YORK }
SS..
COUNTY OF SUFFOLK )
On the J3_ day of June in the year 2016, before me, the undersigned, personally
appeared Anthony J. Catapano, personally known to me or proved to me on the basis of
satisfactory evidence to be the individual whose name is subscribed to the within instrument,
and acknowledged to me that he executed the same in his capacity, and that by his signature
on the within instrument, the individual, or the person or entity on behalf of which the
individual acted,executed the instrument.
N r Publ
KAREN KELLY MORRIS
Notary Public,State of New York
No.01M06186451
Qualified in Nassau County
Commission Expires April 28,201
Memorandum of Company Lease Agreement
Signature Page 2 of 2
4828-8478.5713.2
EXHIBIT A
Legal Description of Real Property
I
4828-8478-5713.5
Schedule A
Legal Description
PARCEL E
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the
Village of Greenport, Town of Southold, County of Suffolk and State of New York known and designated as parts of Lots 18, 19
and 20 on a certain map entitled, "Map of the S. Buel Corwin Estate" and filed in the Office of the Clerk of the County of Suffolk
on 12/23/30 as Map #538, which parts of lots, when taken together as one parcel being more particularly bounded and described
as follows:
BEGINNING at the corner formed by the intersection of the southerly side of Corwin Street with the easterly side of Ninth Street
(Browns Lane), running thence South 88 degrees, 38 minutes, 20 seconds East along the southerly side of Corwin Street; 120 feet;
thence South 6 degrees, 36 minutes, 40 seconds West 130.66 feet to the northerly side of land of the L.LR.R. Co.; thence South 84
degrees, 1 I minutes, 40 seconds West along said last mentioned land 137.32 feet to the easterly side of Ninth Street; thence North
12 degrees, 12 minutes, 10 seconds East along the easterly side of Ninth Street 149.92 feet to the corner aforesaid at the point or
place of BEGINNING.
PARCEL II:
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at the
Village of Greenport,Town of Southold, County of Suffolk and State of New York, bounded and described as follows:
BEGINNING at a point on the southerly side of Corwin Street and the easterly line of the Land of Mills and from said
point of beginning;
RUNNING THENCE along the southerly side of Corwin Street South 88° 38' 20" east; 505.84 feet;
RUNNING THENCE South 7°9' 00" West, 66.24 feet to land of the Long Island Railroad Company;
RUNNING THENCE South 840 11' 40" West; 515.00 feet to the easterly line of the Land of Mills and;
RUNNING THENCE North 6° 36' 40" East along the easterly line of the Land of Mills 130.66 feet to the point or place of
BEGINNING.