Loading...
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.