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