Loading...
HomeMy WebLinkAboutL 12887 P 471 111111111111111111111111111111111111!11111111111111111! �X111111111111111 I I I I l l l l SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: AGREEMENT Recorded: 11/10/2016 Number of Pages: 17 At: 09 :57 : 12 AM Receipt Number : 16-0178513 LIBER: D00012887 PAGE : 471 District: Section: Block: Lot: 1000 048 . 00 02 .00 044 . 003 EXAMINED AND CHARGED AS FOLLOWS Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $85. 00 NO Handling $20 .00 NO COE $5. 00 NO NYS SRCHG $15.00 NO-- Affidavit $0 .00 NO TP-584 $0 .00 NO Notation $1 .50 NO Cert.Copies $0 . 00 NO RPT $200 . 00. NO Fees Paid $326. 50 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County f 7 T • RECORDED Number of pages 2016 Note 10 09-57:12 AM JUDITH A. PASCAL£ CLERK OF This document will be public SUFFOLK COUNTY L D00012687 record. Please remove all P 471 Social Security Numbers prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEES Page/Filing Fee Mortgage Amt. 1.Basic Tax t9andling 20. 00 2. Additional Tax TP-584 Sub Total Notation 3n/ Spec./Assn. EA-52 17(County) Sub Total I D r�� Spew./Add . EA-5217(State) TOT.MTG.TAX ^ Dual Town Dual County R.P.T.S.A. r?� �+YLHeld forAppointment Comm.of Ed. 5. 00 Transfer Tax 7 Affidavit • �. Mansion Tax �} "SFT�� The property covered by this mortgage is CertifiedCopy or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total YES orNO Other / ��/ Grand Total (,fJ (� If NO, see appropriate tax clause on page# of this instrument. 4 Dist., `03 5 Community Preservation Fund 3265445 1000 04800 0200 044003 Real Propel III«IIIl���IIIIII�II�lII!llllllllll�lIIIII�I Consideration Amount$ Tax Service p T S Agency R CWH A CPF Tax Due $ Verificati j 07-NOV-1 Improved Satisfd ,, , o s� ..oicoocoiucrru erryvwners+viainng-Acaress 6 R�CORD&RETURNIO: 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 3.10 Center Drive, Riverhead, NY 11401 Co.Name Fidelity National Title Insurance Company www.suffolkcountyny.gov/clerk Titlek 16-37884-Buff 8 Suffolk County Recording & Endorsement Page This page forms part of the attached Recapture Agreement made by: (SPECIFY TYPE OF INSTRUMENT) de ed A {�- Duke&Cane LLC The premises herein is situated in �l c Matchbook Distilling Company LLC 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 RECAPTURE AGREEMENT THIS RECAPTURE AGREEMENT, made and entered into as of July 1, 2016 (this "Recapture Agreement"), is from DUKE & CANE LLC, a limited liability company duly organized and validly existing under the laws of the State of New York, having its principal office at 15 Clamshell Avenue, East Hampton, New York 11937 (the "Company") and MATCHBOOK DISTILLING COMPANY 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 "Sublessee"), to the 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 K. Lee Dennison Building, 3rd Floor, 100 Veterans Memorial Highway, Hauppauge, New York 11788 (the "Agency"). WITNESSETH : WHEREAS, Title 1 of Article 18-A of the General Municipal Law of the State of New York was duly enacted into law as Chapter 1030 of the Laws of 1969 of the State of New York; and WHEREAS, the aforesaid act authorizes the creation of industrial development agencies for the Public Purposes of the State of New York(the "State"); and WHEREAS, the aforesaid act further authorizes the creation of industrial development agencies for the benefit of the several counties, cities, villages and towns in the State and empowers such agencies, among other things, to acquire, reconstruct, renovate, refurbish, equip, lease, sell and dispose of land and any building or other improvement, and all real and personal property, including but not limited to, machinery and equipment deemed necessary in connection therewith, whether now in existence or under construction, which shall be suitable for manufacturing, warehousing, research, commercial, recreation or industrial facilities, in order to advance job opportunities, health, general prosperity and the economic welfare of the people of the State and to improve their standard of living; and WHEREAS, pursuant to and in accordance with the provisions of the aforesaid act as amended, together with Chapter 675 of the Laws of 1975 of the State, as amended (collectively, the "Act"), the Agency was created and is empowered under the Act to undertake the providing, financing and leasing of the Facility defined below; and WHEREAS, the Agency has agreed to assist in (a) the acquisition of a leasehold interest in four existing buildings totaling approximately 35,000 square feet (the "Improvements") located on an approximately 3.0 acre parcel of land located at 230 Corwin Street, Southold, New York 11944 (the "Land") and the acquisition and installation therein of certain equipment not part of the Equipment (as such term is defined herein) (the "Facility Equipment"; and, together with the Land and the Improvements, the "Company Facility"), which Company Facility is to be leased by the Agency to the Company and subleased by the Company to the Sublessee, and (b) the acquisition and installation of certain equipment and personal property including, but not limited to, distillation equipment and fixtures, vinegar 48404188-9329.5 equipment and fixtures, lighting, racking and other storage equipment (the "Equipment"; and together with the Company Facility, the "Facility"), which Equipment is to be leased by the Agency to the Sublessee and which Facility is to be used by the Sublessee for its primary use as a distillery of local agricultural products; and WHEREAS, the Company has agreed to lease the Land and the Improvements to the Agency pursuant to the terms of a Company Lease Agreement, dated as of July 1, 2016 (the "Company Lease"), by and between the Company, as lessor and the Agency, as lessee; and I&& to 110 lrte *-- L: ( e, r 2- Mf P�iC SZ? . WHEREAS, the Company has agreed to transfer title to the Facility Equipment to the Agency pursuant to a Bill of Sale, dated the Closing Date (the "Bill of Sale"); and WHEREAS, the Agency has agreed to lease and sublease the Company Facility to the Company pursuant to a certain Lease Agreement, dated July 1, 2016 (the "Lease Agreement"), by and between the Agency, as lessor and sublessor, and the Company, as lessee and sublessee; and Qe.[p-if 101 y0'1 , b ;,, �; Lt- I 2vktk PA q 5- -F . WHEREAS, the Company has agreed to sub-sublease the Company Facility to. the Sublessee pursuant to the terms of a certain Sublease, dated July 12, 2016 (the "Sublease Agreement"), by and between the Company, as sub-sublessor, and the Sublessee, as sub- sublessee; and ��-u � o yn r r ,, L ; lye . -2-9-kt� P9,-&Q 5Z-9, WHEREAS, the Sublessee has agreed to transfer title to the Equipment to the Agency pursuant to a certain Equipment Bill of Sale, dated the Closing Date (the "Equipment Bill of Sale"); and WHEREAS, the Agency has agreed to lease the Equipment to the Sublessee pursuant to the terms of a certain Equipment Lease Agreement, dated as of July 1, 2016 (the "Equipment Lease Agreement"); and WHEREAS, in order to define the Company's and the Sublessee's obligations regarding payments-in-lieu of taxes, the Agency, the Company and the Sublessee will enter into a Payment-in-Lieu-of-Tax Agreement, dated as of July 1, 2016 (the "PILOT Agreement"), by and among the Agency, the Company and the Sublessee, whereby the Company and the Sublessee agree to make certain payments-in-lieu-of-taxes to the Taxing Authorities (as defined therein); and ( P,c c r /4, 4rfrlorN r PA/REto je A 11 WHEREAS, the Agency has conferred on the Company and the Sublessee in connection with the acquisition, renovation, equipping, financing and leasing of the Facility certain benefits, tax exemptions and other financial assistance more particularly described in Section 1(b) hereof, consisting of, among other things, sales and use tax exemptions in connection with the acquisition, renovation and equipping of the Facility and real property tax abatements (pursuant to the PILOT Agreement), and, if requested, mortgage recording tax exemptions; and WHEREAS, the Agency requires, as a condition for it to enter into the transactions contemplated by the PILOT Agreement, the Lease Agreement and the Equipment Lease Agreement, that the Company and the Sublessee provide assurances with respect to the - 2 - 48404188-9329.5 2 - 4840-4488-9329.5 recapture of certain benefits granted under the PILOT Agreement, the Lease Agreement, the Equipment Lease Agreement and the other Agency agreements on the terms herein set forth. AGREEMENT 1. Recapture of Agency Benefits. (a) It is understood and agreed by the parties hereto that the Agency is entering into the Lease Agreement, the Equipment Lease Agreement and the PILOT Agreement in order to provide financial assistance to the Company for the Facility and to accomplish the public purposes of the Act. In consideration therefor. the Company hereby agrees as follows: (i) If there shall occur a Recapture Event after July 12, 2016, but on or before December 31, 2018 the Company and/or the Sublessee shall pay to the Agency, or to the State of New York, if so directed by the Agency (except as otherwise specified below) as a return of public benefits conferred by the Agency, one hundred percent (100%) of the Recaptured Benefits (as defined below); (ii) If there shall occur a Recapture Event after January 1, 2019, but on or before December 31, 2021, the Company and/or the Sublessee shall pay to the Agency, or to the State of New York, if so directed by the Agency (except as otherwise specified below) as a return of public benefits conferred by the Agency, seventy-five percent (75%) of the Recaptured Benefits; (iii) If there shall occur a Recapture Event after January 1, 2022 but on or before December 31, 2023, the Company and/or the Sublessee shall pay to the Agency, or to the State of New York, if so directed by the Agency (except as otherwise -specified below) as a return of public benefits conferred by the Agency, fifty percent (50%) of the Recaptured Benefits; (iv) If there shall occur a Recapture Event after January 1, 2024 but on or before December 31, 2025, the Company and/or the Sublessee shall pay to the Agency, or to the State of New York, if so directed by the Agency (except as otherwise specified below) as a return of public benefits conferred by the Agency, twenty- five percent (25%) of the Recaptured Benefits; and (v) If there shall occur a Recapture Event on or after January 1, 2026, the Company and/or the Sublessee shall not be obligated to pay to the Agency, or to the State of New York, any of the Recaptured Benefits; and- (b) The term "Recaptured Benefits" shall mean all direct monetary benefits, tax exemptions and abatements and other financial assistance, if any, derived solely from the Agency's participation in the transaction contemplated by the PILOT Agreement, the Lease Agreement and the Equipment Lease Agreement including, but not limited to, the amount equal to 100%of- - 3 - 48404188-9329.5 (i) any exemption from any applicable mortgage recording tax with respect to the Facility on mortgages granted by the Agency on the Facility at the request of the Company (the "Mortgage Recording Tax Exemption"); and (ii) (a) Sales Tax Exemption savings realized by or for the benefit of the Company, including any savings realized by any Agent, pursuant to the Lease Agreement and each Sales Tax Agent Authorization Letter issued in connection with the Company Facility (the "Company Sales Tax Savings"); and (b) Sales Tax Exemption savings realized by or for the benefit of the Sublessee, including any savings realized by any Agent, pursuant to the Equipment Lease Agreement and each Sales Tax Agent Authorization Letter issued in connection with the Facility (the "Sublessee Sales Tax Savings"); and (iii) real property tax abatements granted under the PILOT Agreement (the, "Real Property Tax Abatements"); which Recaptured Benefits from time to time shall upon the occurrence of a Recapture Event in accordance with the provisions of Section 1(c) below and the declaration of a Recapture Event by notice from the Agency to the Company and the Sublessee be payable directly to the Agency or the State of New York if so directed by the Agency. (c) The term "Recapture Event" shall mean any of the following events: (1) A default by the Company and/or the Sublessee under the PILOT Agreement (other than as described in clauses (d) or (e) below) which remains uncured beyond any applicable notice and/or grace period, if any, provided thereunder; or (2) The occurrence and continuation of an Event of Default under the Lease Agreement or the Agency Compliance Agreement (other than as described in clauses (d) or (e) below) which remains uncured beyond any applicable notice and/or grace period, if any, provided thereunder; or (3) The Facility shall cease to be a "project" within the meaning of the Act, as in effect on the Closing Date through the act or omission of the Company and/or the Sublessee; or (4) The sale of the Facility (excluding any sale provided for in Section 9.3 of the Lease Agreement) or closure of the Facility and/or departure of the Company or the Sublessee from Suffolk County, except as due to casualty, condemnation or force majeure as provided below; or (5) Failure of the Company or the Sublessee to create or cause to be maintained the number of (FTE) jobs at the Facility as defined in Section 8.13 of the Lease Agreement, which failure is not reflective of the business conditions of the Company or the Sublessee or the subtenants of the Company, including without limitation loss of major sales, revenues. distribution or other adverse business developments and/or local, national or international economic conditions, trade issues or industry wide conditions; provided, however, -4 - 4940-4188-9329.5 that the Company may not actually provide the FTE jobs at the Facility, but rather shall sublease the Facility to the Sublessee; or 6) Any significant deviations from the information and data provided to the Agency in the Company's application for assistance which would constitute a significant diminution of the Company's or the Sublessee's activities in, or commitment to, Suffolk County, New York; or (7) Failure to comply in all material respects with all relevant provisions of the Labor Law, the Executive Law and the Civil Rights Law of the State which are set forth in Exhibit C of the Lease Agreement or with the Agency's Long Island First Policy, set forth in Exhibit D of the Lease Agreement; or (8) The Company receives Sales Tax Savings in connection with the acquisition, renovation and equipping of the Company Facility in excess of the Maximum Company Sales Tax Savings Amount; provided, however, that the foregoing shall constitute a Recapture Event with respect to the Company Sales Tax Savings in excess of the Maximum Company Sales Tax Savings Amount only; provided further, that failure to repay the Company Sales Tax Savings within thirty (30) days shall constitute a Recapture Event with respect to all Recapture Benefits; or (9) The Sublessee receives Sales Tax Savings in connection with the acquisition, renovation and equipping of the Facility in excess of the Maximum Sublessee Sales Tax Savings Amount; provided, however, that the foregoing shall constitute a Recapture Event with respect to the Sublessee Sales Tax Savings in excess of the Maximum Sublessee Sales Tax Savings Amount only; provided further, that failure to repay the Sublessee Sales Tax Savings within thirty (30) days shall constitute a Recapture Event with respect to all Recapture Benefits. (d) Provided, however, except as provided in clause 1(c)(5) above, if a Recapture Event has occurred due solely to the failure of the Sublessee and/or the Company to create or cause to be maintained the number of FTEs at the Facility as provided in Section 8.13 of the Lease Agreement in any Tax Year but the Sublessee and/or the Company has created or caused to be maintained at least 90% of such required number of FTEs for such Tax Year, then in lieu of recovering the Recaptured Benefits provided above, the Agency may, in its sole discretion, adjust the payments due under the PILOT Agreement on a pro rata basis so that the amount payable under the PILOT Agreement will be adjusted upward retroactively for such Tax Year by the same percentage as the percentage of FTEs that are below the required FTE level for such Tax Year. Such adjustments to the payments due under the PILOT Agreement may be made each Tax Year until such time as the Sublessee and/or the Company has complied with the required number of FTEs pursuant to Section 8.13 of the Lease Agreement. (e) Furthermore, notwithstanding the foregoing, a Recapture Event shall not be deemed to have occurred if the Recapture Event shall have arisen as a result of (i) a "force majeure" event (as more particularly defined in the Lease Agreement), (ii) a taking or condemnation by governmental authority of all or part of the Facility, or (iii) the inability or failure of the Company and/or the Sublessee after the Facility shall have been destroyed or - 5 - 48404188-9329.5 damaged in whole or in part (such occurrence a "Loss Event") to rebuild, repair, restore or replace the Facility to substantially its condition prior to such Loss Event, which inability or failure shall have arisen in good faith on the part of the Company and/or the Sublessee or any of their respective affiliates so long as the Company and/or the Sublessee or any of their respective affiliates have diligently and in good faith using commercially reasonable efforts pursued the rebuilding, repair, restoration or replacement of the Facility or part thereof. (f) The Company and the Sublessee covenant and agree to furnish the Agency with written notification (i) within sixty (60) days of the end of each Tax .Year the number of the FTEs located at the Facility for such Tax Year, and (ii) within thirty (30) days of actual notice of any facts or circumstances which would likely lead to a Recapture Event or constitute a Recapture Event hereunder. The Agency shall notify the Company and the Sublessee of the occurrence of a Recapture Event hereunder, which notification shall set forth the terms of such Recapture Event. (g) In the event any payment owing by the Company and the Sublessee under this Section shall not be paid on demand by the Agency, such payment shall bear interest from the date of such demand at a rate equal to one percent (1%) plus the Prime Rate, but in no event at a rate higher than the maximum lawful prevailing rate, until the Company and/or the Sublessee shall have made such payment in full, together with such accrued interest to the date of payment, to the Agency (except as otherwise specified above). (h) The Agency shall be entitled to deduct all reasonable out of pocket expenses of the Agency, including without limitation, reasonable legal fees, incurred with the recovery of all amounts due under this Recapture Agreement, from amounts received by the Agency pursuant to this Recapture Agreement. 2. Obligations Unconditional. (a) The obligations of the Company and the Sublessee under this Recapture Agreement shall be absolute and unconditional and shall remain in full force and effect until the PILOT Agreement and the Lease Agreement have expired or been terminated and such obligations shall not be affected, modified or impaired by any state of facts or the happening from time to time of any event, whether or not with notice to or the consent of the Company or the Sublessee. (b) It is hereby expressly agreed that the Company's and the Sublessee's respective obligations under this Recapture Agreement are not limited in any manner, and the Company and the Sublessee shall be liable for the payment of all recapture amounts with respect to the entire Facility. (c) Reserved. (d) The Company, the Sublessee and the Agency hereby agree that the obligations and liabilities of the Company and the Sublessee hereunder are the absolute and unconditional obligations and liabilities of the Company and the Sublessee. - 6 - 4840-3188-9329.5 3. Condition to Reconveyance of Facility. The parties hereto agree that the Agency shall have no obligations to surrender its leasehold interest in the Facility to the Company pursuant to the Lease Agreement until all payments to the Agency and the Suffolk County Industrial Development Agency under Sections 5.3, 11.2 and 11.3 of the Lease Agreement, under the PILOT Agreement and hereunder have been paid in full. if such payments are not paid in full by the Company within sixty (60) days of the date when due and owing, then the Agency shall offer its interest in the Facility for sale pursuant to the Agency's Real Property Disposition Policy adopted pursuant to the Public Authorities Accountability Act, as amended. 4. Recordation of Recapture Agreement. The parties hereto agree that this Recapture Agreement shall be recorded as a lien against the Facility and as a covenant and restriction running with the Land until this Recapture Agreement has been discharged by the Agency. 5. Terms Defined. All of the capitalized terms used in this Recapture Agreement and not otherwise defined herein shall have the meanings assigned thereto in the Schedule of Definitions attached to the Lease Agreement as Schedule A. 6. Directly or Indirectly. Where any provision in this Recapture Agreement refers to action to be taken by any Person, or which such Person is prohibited from taking, such provision shall be applicable whether such action is taken directly or indirectly by such Person. 7. Survival. All warranties, representations, and covenants made by the Company and the Sublessee herein shall be deemed to have been relied upon by the Agency and shall survive the delivery of this Recapture Agreement to the Agency regardless of any investigation made by the Agency. 8. Binding Effect. This Recapture Agreement shall inure to the benefit of and be binding upon the successors and assigns of each of the parties. 9. Notices. All notices, certificates and other communications hereunder shall be in writing and shall be either delivered personally or sent by certified mail, return receipt requested, or delivered by any national overnight express delivery service (in each case, postage or delivery charges paid by the party giving such communication) addressed as follows or to such other address as any party may specify in writing to the other: The Agency: Suffolk County Industrial Development Agency H. Lee Dennison Building, 3rd Floor 100 Veterans Memorial Highway Hauppauge, New York 11788 Attention: Anthony J. Catapano, Executive Director - 7 4840-4188-9329.5 With a copy to: William D. Wexler, Esq. 816 Deer Park Avenue North Babylon, New York 11703-3805 Attention: William D. Wexler, Esq. To the Company and Sublessee: Duke & Cane LLC ("Company") Matchbook Distilling Company LLC ("Sublessee) 15 Clamshell Avenue East Hampton, New York 1193 7 Attention: Leslie Merinoff, President With a copy to: Danow, McMullam & Panoff, P.C. 275 Madiscin Avenue, Suite 1711 New York, New York 10016 Attention: Arthur J. Panoff, Esq. Notice by mail shall be effective when delivered but if not yet delivered shall be deemed effective at 12:00 p.m. on the third Business Day after mailing with respect to certified mail and one Business Day after mailing with respect to overnight mail. 10. Entire Understanding, Counterparts. This Recapture Agreement constitutes the entire agreement and supersedes all prior agreements and understandings, both written and oral, among the parties with respect to the subject matter hereof and may be executed simultaneously in several counterparts, each of which shall be deemed an original, but all of which together shall constitute one and the same instrument. 11. Amendments. No amendment, change, modification, alteration or termination of this Recapture Agreement shall be made except in writing upon the written consent of the Company, the Sublessee and the Agency. 12. Severability. The invalidity or unenforceability of any one or more phrases, sentences, clauses or sections in this Recapture Agreement or the application thereof shall not affect the validity or enforceability of the remaining portions of this Recapture Agreement or any part thereof. 13. Governing-Law. This Recapture Agreement shall be governed by, and construed in accordance with, the laws of the State, without regard or reference to its conflict of laws principles. 14. Section Headings. The headings of the several Sections in this Recapture Agreement have been prepared for convenience of reference only and shall not control, or affect the meaning of or be taken as an interpretation of any provision of this Recapture Agreement. - 8 - 4840-°19&9329.5 15. Waiver of Trial by Jury. The parties do hereby expressly waive all rights to trial by jury on any cause of action directly or indirectly involving the terms, covenants or conditions of the Recapture Agreement or any matters whatsoever arising out of or in any way connected with the Recapture Agreement. (Remainder of Page Intentionally Left Blank— Signature Page Follows) �y - f 1� - 9 - 4840-7188-9329.5 IN WITNESS WHEREOF, the Company has caused this Recapture Agreement to be duly executed and delivered as of the day and year first above written. DUKE & CANE LLC By: Name: Leslie Merinoff Title: Member MATCHBOOK DISTILLING COMPANY LLC By: Name: Leslie Merinoff Title: Member ACCEPTED: SUFFOLK COUNTY INDUSTRIAL DEVELOPMENT AGENCY By: Name: Anthony J. Catapano Title: Executive Director Recapture Agreement Signature Page I of 2 48-:0-1199-9329.5 IN WITNESS WHEREOF, the Company has caused this Recapture Agreement to be duly executed and delivered as of the day and year first above written. DUKE & CANE LLC By: Name: Leslie Merinoff Title: Member MATCHBOOK DISTILLING COMPANY LLC By: Name: Leslie Merinoff Title: Member ACCEPTED: SUFFOLK COUNTY INDUSTRIAL DEVELOPMENT AGENCY By: Name: AnSony J. CaXpano Title: Executive Director Recapture Agreement Signature Page 1 of 2 484014188-9329.2 STATE OF NEW YORK ) SS.: COUNTY OF NY } On the , 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. otary Public LAWRENCE R.PRIOLA TARY PUBLIC,State of New York STATE OF NEW YORK } No.4841047 Qualified in Suffolk County SS: Commission Expires March 30,20A°1 COUNTY OF SUFFOLK } On the _ day of July in the year 2016, before me, the undersigned, personally appeared Anthony .I. 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 instrun1ent, the individual, or the person or entity on behalf of which the individual acted, csccuted the instrument. Notary Public Recapture Agreement Signature Page 2 of 2 - ll - 4840-4184-9321).5 STATE OF NEW YORK ) SS.. COUNTY OF NEW YORK ) On the 161h day of June 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. Notary Public STATE OF NEW YORK ) SS: COUNTY OF SUFFOLK } On the 13 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. Not Pub KAREN KELLY MORRIS Notary Public,State of New York No,01 M06186451 ouaimed in Nassau County Commission Expires April 28,20 to Recapture Agreement Signature Page 2 of 2 - 11 - 4840-4199-9329.2 EXHIBIT A REAL PROPERTY DESCRIPTION r� xr i� r / c. 4840.4188-9329.5 • Schedule A . Legal Description PARCEL I: 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.I.R.R. Co.; thence South 84 degrees, I 1 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. Transcript Document No. 6 DUKE & CANE LLC and MATCHBOOK DISTILLING COMPANY LLC to SUFFOLK COUNTY INDUSTRIAL DEVELOPMENT AGENCY (SUFFOLK COUNTY, NEW YORK) RECAPTURE AGREEMENT Dated as of July 1, 2016 Suffolk County Industrial Development Agency (Duke & Cane LLC/Matchbook Distilling Company LLC 2016 Facility) f Property Address: 230 Corwin Street, Town of Southold, Suffolk County, New York District: 1000 Section: 048.00 Block: 02.00 Lot: 044.003 Record and return to: Nixon Peabody LLP 1300 Clinton Square Rochester, New York 14604 Attention: Barry Carrigan, Esq. .1840-1188-9329.5