Loading...
HomeMy WebLinkAboutL 12921 P 865SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 07/25/2017 Number of Pages: 6 At: 12:02:12 PM Receipt Number : 17-0124834 Handling $20.00 TRANSFER TAX NUMBER: 16-38231 LIBER: D00012921 NO NYS SRCHG PAGE: 865 District: Section: Block: Lot: EA -STATE 1000 038.00 01.00 001.013 $5.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 Deed Amount: $1,150,000.00 $7.50 NO Received the Following Fees For Above Instrument JUDITH A. PASCALE County Clerk, Suffolk County Exempt Exempt Page/Filing $30.00 NO Handling $20.00 NO COE $5.00 NO NYS SRCHG $15.00 NO EA-CTY $5.00 NO EA -STATE $250.00 NO TP -584 $5.00 NO Notation $0.00 NO Cert.Copies $7.50 NO RPT $600.00 NO Transfer tax $0.00 NO Comm.Pres $21,500.00 NO Fees Paid $221437.50 TRANSFER TAX NUMBER: 16-38231 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County Number of pages This document will be public record. Please remove all Social Security Numbers prior to recording. RECORDED 2017 Jul 25 12:02:12 Pig JUDITH A. PASCALE CLERK OF SUFFOLK COUNTY L D00012921 P 865 DT# 16-38231 Deed /Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps 3 1 FEES Page/ Filing Fee Handling 20. 00 TP -584 Notation J EA -52 17 (County) Sub Total EA -5217 (State) Z'S� R.P.T.S.A. , Z Comm. of Ed. 5. 00 ; Affidavit Certified Copy NYS Surcharge 15. 00 -5 Sub Total Other Grand Total g31'So 4 Dist. 10001S 17023258 SQL' Real Property Tax Service Agency R pT Verification 13JUL-17 6 I Satisfactions/Discharges/Releases List Property Owners Mailing Addres RECORD & RETURN TO: Patricia C. Moore, Esq. 51020 Main Road Southold, New York 11971 Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. or Spec./Add. TOT. MTG. TAX Dual Town Dual County Held for Appointment 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. 5 Community Preservation Fund Consideration Amount $ i, -o MOO CPF Tax Due $ Z1,600 •improved s lVacanti-and TD 10006 TD TD Mail to: Judith A. Pascale, Suffolk County Clerk 7 1 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co. Name www,suffolkcountyny.gov/clerk Title # CbLAMAQ S 11 8 Suffolk County Recording & Endorsement Page This page forms part of the attached Deed made by: (SPECIFY TYPE OF INSTRUMENT) Joseph A. Cherepowich, Marion Santacroce, The K—in T_ nndPr AgrPamant dated The premises herein is situated in January 1, 2008, The Gregory P. Polak Trust SUFFOLK COUNTY, NEW YORK. under Agreement datedJanuary 1, ZVU6, a—n—d=e William J. Polak III Tfast under Agreement dateln the TOWN of Southold January 1, 2008 In the VILLAGE Truxel Capital, LLC or HAMLET of East Marion BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. ti r over i :� p T S Doc ID: 17023258 R VIT A 134UL-17 Tax Maps District Secton Block Lot School District Sub Division Name 1000 03800 0100 001008 1000 03800 0100 001012 1000 03800 0100 001013 G1-7-1-1311 CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT -THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. THIS INDENTURE, made the 21st day of June, Two Thousand Seventeen F: WILIS 0 JOSEPH A. CHEREPOWICH, residing at 6500 Main Road, East Marion, New York 11939, MARION SANTACROCE, residing at 75 Shipyard Lane, East Marion, New York 119391 KEVIN T. POLAK, residing at 55 Fanning Boulevard, Riverhead, New York 11901 and GREGORY P. POLAK, residing at 159 Hubbard Avenue, Riverhead, New York 11901, as Trustees of The Kevin T. Polak Trust under Agreement dated January 1, 2008, GREGORY P.. POLAK, residing at 159 Hubbard Avenue, Riverhead, New York 11901 .and WILLIAM J., POLAK III, residing at 565 West Lane, Riverhead, New York 11901, as Trustees of The Gregory. P. Polak Trust under Agreement dated January 1, 2008, and WILLIAM J. POLAK III, residing at 565 West Lane, Riverhead, New York 11901 and KEVIN T. POLAK, residing at 55 Fanning Boulevard, Riverhead, New York 11901, as Trustees of the William J. Polak III Trust under Agreement dated January 1, 2008, party of the first part, and TRUXEL CAPITAL, LLC, whose address is c/o Bender & Associates, CPA's, 118 North Bedford Road, #301, Mt. Kisco, New York 10549, party of the second part, WITNESSETH, that the party of the first part, in consideration of the sum of ONE MILLION ONE HUNDRED FIFTY THOUSAND ($1,150,000.00) 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 at East Marion, Town of Southold, County of Suffolk and State of New York, shown as Lot 2, Lot 4 and a 50 foot right of way on Subdivision Map for Cherepowich filed June 26, 2001 in the Office of the Clerk of Suffolk County as File Number 10643, said lots and 50 foot right of way taken together being bounded and described as follows: BEGINNING at a point on the southerly side of Main Road (S.R. 25) distant 27198 feet westerly from the corner formed by the intersection of the southerly side of Main Road (S.R. 25) with the westerly side of Gillette Drive; RUNNING THENCE along the division line with Lot I the following two courses and distances: 1) South 40 degrees 18 minutes 59 seconds East, 262.47 feet; 2) North 55 degrees 14 minutes 29 seconds East, 16 1. 10 feet to the division line with Lot 30; THENCE along the division line with Lots 10 through 30 inclusive, South 38 degrees 23 minutes 56 seconds East, 2,123.78 feet to land now or formerly of Aquafood Properties LP; THENCE along said land, South 54 degrees 53 minutes 55 seconds West, 118.04 feet to land now or formerly of Gregory; THENCE along said land, North 38 degrees 26 minutes 08 seconds West, 134.85 feet to the southerly side of a 50 foot right of way; THENCE along the southerly side of said right of way and land now or formerly of Gregory, Cadwallader, Clark, Gunther and Kent, the following two courses and distances: 1) South 51 degrees 33 minutes 52 seconds West, 506.25 feet; 2) South 60 degrees 35 minutes 52 seconds West, 233.75 feet to the easterly side of Shipyard Lane; THENCE along the easterly side of Shipyard Lane, North 36 degrees 48 minutes 08 seconds West, 50.42 feet to land now or formerly of Rossetti; THENCE along said land and land now or formerly of Vibert, Rockett, Seas, Gusmar Realty Corp.,VoIinski, DeLorme, Sosnowski, Barron, Hartman, Morgonstern, Kosells, Lancher, Thilberg, Burton, Ashton Real Estates Corp., Wallace and McCarthy, the following five courses and distances 1) North 60 degrees 35 minutes 52 seconds East, 170.24 feet; 2) North 37 degrees 04 minutes 17 seconds West, 1,189.08 feet; 3) South 52 degrees 43 minutes 10 seconds West, 17.40 feet; 4) North 37 degrees 15 minutes 58 seconds West, 74.98 feet; 5) North 37 degrees 45 minutes 19 seconds West, 637.42 feet to the division line with Lot 3; THENCE along said division line the following two courses and distances: 1) North 52 degrees 14 minutes 41 seconds East, 225.00 feet; 2) North 37 degrees 45 minutes 19 seconds West, 256.04 feet to the southerly side of Main Road (S.R. 25); THENCE along the southerly side of Main Road (S.R. 25) the following two courses and distances: 1) North 44 degrees 36 minutes 31 seconds East, 79.32 feet; 2) North 42 degrees 37 minutes 45 seconds East, 192.92 feet to the point of BEGINNING. BEING AND INTENDED TO BE the same premises conveyed to Joseph A. Cherepowich by deed dated January 23, 1986 and recorded February 3, 1986, in Liber 9971, Page 30, and by deed dated July 23, 2001 and recorded August 22, 2010, in Liber 12137, Page 273, to Marion Santacroce by deed dated January 23, 1986 and recorded February 3, 1986 in Liber 9971, Page 30, and by deed dated July 23, 2001 and recorded August 22, 2010, in Liber 12137, Page 273, and by deeds to the Kevin T. Polak Trust, Gregory P. Polak Trust, William J. Polak III Trust, dated April 4, 2012, and recorded September 12, 2013 in Liber 12743, Page 932, all in the Office of the Suffolk County Clerk. 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" whenever 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: MARION SANT#6ROCE KEVIN T. POLAK, Trustee of the Kevin T. Polak Trust under Agreement daate�d, January 1, 2008 97 GRE P. POLAK, Trustee of the Kevin T. Polak Trust under Agreement dated January 1, 2008 GRE P. POLAK, rustee of the Gregory P. Polak Trust under Agreement da ed January 1, 2008 V/-, e "I XZ4 1 �s WILLIAM J. POLAK, Trustee of the Gregory P. Polak Trust under Agreement dated January 1, 2008 Im 1, WILLIAM J. POLAK III, Trustee of the William J. Polak III Trust under Agreement dated January 1, 2008 �-_P"U. KEVIN T. POLAK, Trustee of the William J. Polak III Trust under Agreement dated January 1, 2008 STATE OF NEW YORK) ) ss.. COUNTY OF SUFFOLK) On the 21" day of June, 2017, before me, the undersigned, personally appeared Joseph A. Cherepowich, Marion Santacroce, Kevin T. Polak, Gregory P. Polak, and William J. Polak III, 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. Notary Public � MARY KOI AKOWSKI NOTARY PUBLIC STATE OF NEW YORK SUFFOLK COUNTY LIC. #01 K04870006 COMM, EXP ` UN (:UUN r'Y USE ONLY Cf. SW)S Code i q-7 31 O g I UQ I R C2..Date Deed Recorded I /Z5/ I% I } +7 Mo all Der T— C3. Book I I, Z I�,L., L I C4. Page PROPERTY INFORMATION New York State Department of Taxation and Finance Office of Real Property Tax Services RP- 5217 -PDF Real Property Transfer Report (13M 0) 1. Property Main Road Location ' RTRF'al 'ALM: ' 8718PT MME Southold East Marion 11939 -Cavort roues VILLAGE • ZIP coca 2. Buyer Truxel Capital, LLC Name • uer Nlwe eoMwvrr FRaT MME LAST NAME.CDIPANY FIRST NNAE 3. Tax Indicate where future Tax Bills are to be sent silting if other than buyer address(al bottom of form) LAST NAME.CDWMY FIRST NAM Address sTRCDTmmKRAMNAPE CIrYORTCMV STATE ZIP Coon 4. Indicate the number e1 Assessment 3 Indicate ❑ Part of a Parcel (Only If Part of a Parcel) Check n they apply: 1< Perosis Roll transferred on the deed DR 4A. Planning Board with Subdivision Autlrorily Exists ❑ a Dead X OR 32.63 4B. Subdivision Approval was Required for Transfer ❑ Property 'FRCWFCLT 'DEPTH 'ACRES Size 4C. Parcel Approved for Subdivision with Map Provided See Schedule A annexed G. Seller 'LAST NAYECONPAW FRIUMME Name LASTMWICpPANY FlRSTNME 17. Soled the description which most accurately describes the Check the boxes below as May apply: use of the property at the time of sale: S. Ownership Type is Condominium C. Residential Vacant Land 9. New Construction on a Vacant Land 10A. Property Located within an Agricultural DISH 108. Buyer received a disclosure notice indicating that the properly is In an ❑ Agricultural DiSWCt SALE INFORMATION 16. Check one or more of these condhbns a applicable to transfer. A Selo Between Relatives or Former Relatives 03/24/2017 S. Sale between Related Companies or Partners in Business. 11. Sale Contract Dat C One of the Buyers IS also a Seller D. Buyer or Seller is Government Agency or Lending Institution ` 12. Delta of SalaRnnsfar L'J Z r 1 r 7 E. Dead Type not warranty or Bargain and Sere (Specify Below) �— F Sale or Fractional or Less Man Fee Interest (Specify Below) 113. Full Sale Price 1,150,000 ,00 G Significant Change in Properly Between Taxable Status and Sale Dates H Sale of Business Is Included In Sale Price ( Furl Sale Price is the total amount paid for the property including personal property. (.Other Unusual Factors Affecting Sale Pries (Specify Below) This payment may be in the form of cash, other property or goods. or the assumption of J. None mortgages or other obligations.) Phrase round to fire nearest wfrohr dollar amount. Commod(s) on Condition: 14. Indicate the value of personal properly Included In the Sale 0 .00 ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill 16. Year of Assessment Roll from which Information taken(YY) 16 117. Total Assessed Value 4,600 11e. Property Class 140 , 129, 692 _ •19. School District Nams Oyster Ponds 120. Tax Map Identiflerla)IRoll Identifler(s) (If more then four, abash sheet with additional Idsmifler(s)) 1000-038.00-01.00-001.008 1000-038.00-01.00-001.013 1000-035.00-001.012 CERTIFICATION 1 Certify that all of the Items of Info mdlon entered on this form are true and cored Ito the beat of my knowledge and bellef) and I understand that the making of arty wlliful false statement of material fed herein sub)ed me to the provlslone.attheaaBaLlewJeladve to the making and filing of false Instruments. ,.P9j,LERAIr3NATURE BAYER CONTACT INFORMATION (Efflar a ft stion for M Wryer. Now It boyar is U.C,Coofoly. aawciatiom Corporation. lout slack company. asst a dray That O not an imiwid,el agent err editlery. Dien awe Snit EitnteG ritamadon Of an kxtmavmponskxa i pony who can armarqueMions reewdng L e transfer mind es arfered Type or print dory.) 111 95 t BUYER SIGNATURE Trtlxel Capital, LLC • LST NAM FIRST NAPE RF-C7CF. 'TE _mi -OK MWRFR,Fk Waaase) 'iwu:Urm 00,TE �j7 P.O.Sox 1744 • s'NEV HINDER • STRCIET lYaE East Hampton NY 11937 'CRYORTOM 'STATE -AP CODE 1111IYEB'SATTORNEY Moore LAST NAME (631) AREA CODE Patricia FIRrMNE 765-4330 TELEFI(DNe WMER(Er ONNM 1 005 SCI-IFDULE A Sellers: Joseph A. Chcrcpowich Marion Santacroce Kevin T. Polak and Gregory P. Polak As Trustees of The Kevin T. Polak Trust under Agreement dated January 1, 2008 Gregory P. Polak and William J. Polak TTI As Trustees of The Gregory P. Polak Trust under Agreement dated January 1, 2008 William J. Polak III and Kevin 1'. Polak as Trustees of the William J. Polak II I Trust under Agreement dated January 1, 2008