FILED: NEW YORK COUNTY CLERK 10/08/ :45 PM INDEX NO /2013 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 10/08/2015. ExhibitS..

Similar documents
FILED: NEW YORK COUNTY CLERK 08/08/2012 INDEX NO /2011 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 08/08/2012

FILED: NEW YORK COUNTY CLERK 12/15/ :54 PM

MEMORANDUM OF LEASE, OPTION TO PURCHASE AND RIGHT OF FIRST REFUSAL

FILED: NEW YORK COUNTY CLERK 06/22/ :25 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2018

FILED: QUEENS COUNTY CLERK 12/21/ :19 PM INDEX NO /2015 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 12/22/2015

QUITCLAIM OF EASEMENT DEED R/WNo APN: &

FILED: NEW YORK COUNTY CLERK 12/15/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/15/2016. Index No. [type in Index No]

L DOWNSTATE AT LICH HOLDINGS COMPANY, INC. Lessor. and THE STATE UNIVERSITY OF NEW YORK. Lessee FIRST AMENDMENT TO LEASE. Dated June 30, 2014

FILED: NEW YORK COUNTY CLERK 09/28/ :40 AM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 09/28/2016 EXHIBIT B

ATTACHMENT B GRANT DEED. This deed is in satisfaction of the Eminent Domain Action Case No. GRANT DEED

FILED: NEW YORK COUNTY CLERK 02/15/ :56 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 02/15/2017 EXHIBIT 6

Exhibit A PROPERTY: LEGAL DESCRIPTION AND MAP. (Included on following pages)

Exhibit A: REAL ESTATE TRANSFER AGREEMENT

IRREVOCABLE OFFER OF DEDICATION AND GRANT DEED (Well 15/Parcel L, McCormack Road, Liberty Island Road)

FILED: KINGS COUNTY CLERK 08/11/ :43 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/11/2015

DISTRICT. Huntington Beach. FIM 40-40C-3 APN and

PLANNING DIRECTOR. Approved by the Planning Director on this day of, A.D. 20. day of, A.D. 20. Approved by the Fire Chief on this

NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/09/2015. Plaintiff, Defendants.

EASEMENT DEED. 2) Thence N 60º12 36 W through said Parcel 1 a distance of Two Hundred Ninety- Five and 97/100 (295.97) feet to a point;

FILED: KINGS COUNTY CLERK 08/11/ :43 PM INDEX NO /2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 08/11/2015

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency

CITY OF LARKSPUR Staff Report

MAINTENANCE AND INDEMNITY AGREEMENT PURSUANT TO SEAGATE VILLAGE COMMUNITY ASSOCIAITON S DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS

RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT SUN8 PDC, LLC, c/o DISTRIBUTED SUN, LLC SUBDIVISION DRYDEN, NEW YORK

MUNICIPAL QUITCLAIM DEED

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR

THIS TRANSACTION IS EXEMPT FROM CALIFORNIA DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION OF THE CALIFORNIA REVENUE AND TAXATION CODE.

ESTOPPEL CERTIFICATE

FOR LEGAL DESCRIPTION, SEE EXHIBIT "A" ATTACHED HERETO AND MADE APART HEREOF.

PURCHASE APPLICATION FOR EASTERN RAIL YARD TRANSFERABLE DEVELOPMENT RIGHTS DATA SHEET. Applicant Information Name: Address:

INTERGOVERNMENTAL AGREEMENT

BEVERLY HILLS AGENDA REPORT

GRANT OF AN OPEN SPACE EASEMENT; LANDS OF HENG AND PAREIGIS; LA RENA LANE; FILE # ZP-SD-GD.

Resolution No

INSTRUCTIONS TO SELL/ASSIGN YOUR BOAT SLIP

~RLY AGENDA REPORT. Meeting Date: September 2, 2014 Item Number: D-3

DECLARATION OF COVENANTS AND RESTRICTIONS AND STORMWATER CONTROL FACILITY EASEMENT AND MAINTENANCE AGREEMENT

Council Action: Certification of Funds: Total amount of funds listed in legislation: $ 0 This legislation ( ): Has no fiscal impact

AMENDMENT TO QUITCLAIM DEED AND GRANT OF EASEMENT RECITALS

First Home Club sm Declaration of Restrictive Covenant FOR USE WITH FHA LOANS ONLY

The Sale or Lease of Certain Lands Act

E' ONDIDO CITY COUNCIL. Agenda Item No.: 5 Date: February 3, TO: Honorable Mayor and Members of the City Council

PARCEL MAP Rev JAN 01, 2010

SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT

III GRANT DEED EXEMPT FROM RECORDING FEES PER GOVERNMENT CODE 61O RECORDING REQUESTED BY

CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC.

ATTACHMENT Q DRAFT COMMON DRIVEWAY AGREEMENT

ASSIGNMENT OF EASEMENT

GROUND LEASE (PHASE II) by and between the COUNTY OF ORANGE. and the CAPITAL FACILITIES DEVELOPMENT CORPORATION. Dated as of [DATED DATE]

JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR ACCEPTANCE OF A SEWER EASEMENT DEED TO PROVIDE ADDITIONAL EASEMENT AREA TO ALLOW

ASSIGNMENT OF RIGHTS UNDER CONTRACT

Community Development Department Council Chambers, 7:30 PM, December 1, 2016

RESOLUTION NO

FILED: KINGS COUNTY CLERK 01/16/ :41 PM INDEX NO /2017 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 01/16/2018

LENDER'S SUBORDINATION, NONDISTURBANCE AND ATTORNMENT AGREEMENT

NON-EXCLUSIVE ROADWAY AND UTILITY EASEMENT DEED AND AGREEMENT

Village of Mantua, Ohio ORDINANCE

SEE EXHIBIT "A" SEE EXHIBIT "B" SEE EXHIBIT "C" SEE EXHIBIT "D"

DRAFT RESOLUTION NO

WILLIAM L. WELCH COMMUNITY SWIMMING POOL SHARED ACCESS AND RECIPROCAL PARKING AGREEMENT

LANDSCAPE AND MAINTENANCE EASEMENT. THIS LANDSCAPE AND MAINTENANCE EASEMENT, (hereinafter Easement )

approval of the Release and Satisfaction of Property Donation Requirements (Burnt Store Road

CONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE THIS CONSENT TO LEASEHOLD DEED OF TRUST AND MODIFICATION OF LEASE

AMENDED AND RESTATED MEMORANDUM OF AMENDED AND RESTATED LEASE AGREEMENT

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f>

GROUND LESSOR ESTOPPEL CERTIFICATE. Re: Corporate Center Two Owner LLC, Lease (Parcel II Office Center Lease), International Plaza

Settlement A.qreement and General Release. This Settlement Agreement and General Release ("Agreement") is made

PROPOSED FINAL AGREEMENT (Subject to final approval by Developer and City Council) AGREEMENT FOR OPTION TO PURCHASE REAL ESTATE

COUNCIL ACTION FORM Meeting Date: September 13, 2012 Staff Contact: John Sullivan, Public Works Director

FIRST AMENDMENT TO OIL AND GAS LEASE THE STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS COUNTY OF TARRANT

SITE LEASE. For all or a portion of the following Site:

Assignment of Leases and Rents

WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

COLLATERAL ASSIGNMENT OF LEASES AND RENTS

ABBREVIATION LEGEND SITE INFORMATION:

commonly known as: DEPAUW STREET, PACIFIC PALISADES, CALIFORNIA 90272

City Council Agenda Cover Memorandum..._.~-~..~

4 Lynwood Avenue, 6 Lynwood Avenue & 2 Clearview Avenue, Gloucester, MA Terms and Conditions of Sale

Springfield, New Hampshire Dartmouth Grant

MASTER SITE LEASE. by and between THE CITY OF SAN DIEGO. and the PUBLIC FACILITIES FINANCING AUTHORITY OF THE CITY OF SAN DIEGO.

STORMWATER & DRAINAGE EASEMENT

BVCLT Ground Lease Simple Version

COUNTY OF LOS ANGELES

FIRST AMENDMENT TO ASSIGNMENT AGREEMENT. (North San Pedro Project)

City of Scotts Valley INTEROFFICE MEMORANDUM

BILL NO (Emergency Measure) ORDINANCE NO. 5072

LAND COURT SYSTEM REGULAR SYSTEM Return by Mail ( ) Pickup ( ) To: DECLARATION OF RESTRICTIVE COVENANTS

PROFESSIONAL ESCROW AGREEMENT

I. Sublease. This form serves as a legally binding rental contract agreed upon under the following terms and conditions:

Sketch & Legal Description of Mitigation Bank and Ingress/Egress Access Easements

Incorporated Village of Port Jefferson 88 North Country Road, Port Jefferson, NY Telephone: (631) Fax: (631)

RESOLUTION OF INDIAN LAKE BOROUGH. *, 1997 the Borough Council. WHEREAS, Bernie Wires submitted a proposed plan for an elevated sand mound on

RECIPROCAL EASEMENT AND ROAD MAINTENANCE AGREEMENT. THIS RECIPROCAL EASEMENT AND ROAD MAINTENANCE AGREEMENT (the

[SPACE ABOVE THIS LINE FOR RECORDING INFORMATION]

Voluntary Merger. Updated March 13, 2017

Page 1 TENANT APPLICATION

C fl26t, Tax Map Parcel Nos and (all Units)

PIPELINE RIGHT-OF-WAY EASEMENT

[RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL LOW-INCOME HOUSING CREDIT REGULATORY AGREEMENT.

TRANSBAY JOINT POWERS AUTHORITY

Transcription:

FILED: NEW YORK COUNTY CLERK 10/08/2015 03:45 PM INDEX NO. 155033/2013 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 10/08/2015 ExhibitS.ExhibitS

NYC DEPARTMENT OF FINANCE OFFICE OF THE CITY REGISTER This page is part ofthe instrument. The City Register will rely on the information provided by you on this page for purposes of indexing this instnlment. The information on this page will control for indexing purposes in the event ofany conflict with the rest ofthe document. 20101 11600170001007EID6A RECORDING AND ENDORSEMENT COVER PAGE Document 10: 2010111600170001 Document Date: 11-09-2010 Document Type: MEMORANDUM OF LEASE Document Pa e Count: 4 PRESENTER: KENSINGTON VANGUARD NATIONAL LAND 39 WEST 37TH STREET, SEVENTH FLOOR HOLD FOR PICKUP I SEARCH NY NEW YORK, NY 10018 212-532-8686 804900 (F-NY-CP-KV) PROPERTY DATA Borough Block Lot Unit Address MANHATTAN 451 4 Entire Lot 152 2 AVENUE Property Type: NON-RESIDENTIAL VACANT LAND RETURN TO: DENNIS A. KONNER, ESQ. DUANE MORRIS LLP 1540 BROADWAY NEW YORK, NY 10036 PAGE 1 OF 5 Preparation Date: 07-26-2011 CRFN _ CROSS REFERENCE DATA or Document ID or Year Reel Page or File Number _ LESSOR: 152-154 SECOND AVE. CORP. 1 LINCOLN CENTER SYRACUSE, NY 13202 PARTIES LESSEE: 152 SECOND REALTY LLC 433 WEST 14TH STREET NEW YORK, NY 10014 ~~~~:..:l::l.=~:..=:::=~~ FEES AND TAXES Filing Fee: $ 10 ---=.o~.o:.=:o_-lnyc Real Property Transfer Tax: $ RECORDED OR FILED IN THE OFFICE OF THE CITY REGISTER OF THE '~S1.. CITY OF NEW YORK nlfri~~l.,. Recorded/Filed 08-02-201115:47 57.00 ~:'. City Register File No.(CRFN): 2011000271768.~

MEMORANDUM OF LEASE 152-154 SECOND AVE. CORP., Landlord. -and- 152 SECOND REALTY LLC, Tenant. Premises known as: 152-1S4 Second Avenue New York, New York County ofnew York Block: 451 Lot: 4 Record and return to: Dennis A. Konner, Esq. Duane Monis LLP 1540 Broadway New York, New York 10036 C:\Doc~mcnlS And Senings\Dakonncr\Locat Settings\TcmporllJ)' Intcrnet Filcs\Contcnt.Outlook\44TSVIJR\1'2-1S4 2nd Avc - Mcmorandum or Lease IJ.Doc 1

MEMORANDUM OF LEASE This Memorandum oflease (this "Memorandwn") dated November 9, 2010, by and between 152 154 SECOND AVE. CORP., with an address at clo Joseph A. Greenman, Esq., Bond Schoeneck & King, PLLC, One Lincoln Center, Syracuse, NY 13202 ("Landlord") and 152 SECOND REALTY LLC, a New York limited liability company, having an office at clo Icon Realty Management, 433 West 14 th Street, Suite 429 3R, New York, New York 10014 ("Tenant"). All tenos not otherwise defined herein shall have the meanings as set forth in the Lease. Preliminary Statement. On November 9, 20 I0, Landlord and Tenant entered into a lease ("Lease") for the Premises; which said Lease was amended by First Amendment to Lease, of even date thereof. Pursuant to the Lease, Landlord has agreed to lease to Tenant and Tenant has agreed to lease from Landlord, subject to the tenns and conditions ofthe Lease, the Premises as described in the Lease. Real Property. The Premises are known as that certain parcel ofreal property located at 152 and 154 Second Avenue, New York, New York and designated as Block 4S I; Lot 4 on the Tax Map ofnew York County and more particularly described on Exhibit A attached hereto. Tenn. The term of'he Lease is for 10 years and, as established by the First Amendment to Lease, shall commence on November 9,2010 (the "Commencement Date") and expire on November 8, 2020 (the "Expiration Date"). Option to Purchase. The Lease contains an option for the Tenant to purchase the Premises. Miscellaneous. All the terms, conditions, provisions and covenants ofthe Lease are incorporated In this Memorandum by reference as though written out at length herein. Botb the Lease and tbis Memorandum shall be deemed to constitute a single instrument or document. Ifany inconsistency shall exist between the Lease and the Memorandum, the Lease shall control. This Memonndum may be executed In ODe ormore counterparts, each ofwhich sball be deemed an original but all ofwbich together sball constitute one and the same instrument... SIGNATURES ON FOLLOWING PAGE-

IN WITNESS WHEREOF, the parties hereto have executed this Memorandum as ofthe date written above. LANDLORD: 152-154 SECOND AVE. CORP. BY:--:;f--ItL'f..!::!--4N~~~kIJ.U~5. I-- 1'1 e: Title: By: ----hf----~------- N e:t6~ ~~ Title: ""lw\~~ ~~ STATE OF NEW YORK ) ) 55.: COUNTY OF NEW YORK ). btu~ ~~y On November 9, 20 I0 before me, the undersigned personally appeared~'lw. personally known to me or proved to me on the basis ofsatisfactory 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 instrument he executed the instrument. Notary Public ULiAN PRICE No ublic. State of New York No. 01 PR4964901 Qualified in Nassau County Commission Expires April 16. 2014 STATE OF NEW YORK COUNTY OF NEW YORK ) ) ) ss.: On November 9 2010 befo~e me, the undersigned personally appeare~ ~(:> \) l~~ personally known to me or proved to me on the basis ofsatisfactory evidence to be the indivijuaiwhose 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 instrument he executed the instrument. Notary Public JULIAN PRICE Notary Public, State of New York No. 01 PR4964907 Qualified in Nassau County Commission Expires April 16, 2014

Schedule A Description Title Number: 804900(F-NY-CP-KV) Policy Number 5011436-Q002354E ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate lying and being in the Borough of Manhattan, Cily, County and State ofnew York, bounded and described as follows: BEGINNING at a point on the easterly side of Seconds Avenue, distant sixty five feet seven inches (65.58 feet as per actual measurement) southerly from the Intersection of the easterly side of Second Avenue, and the southerly side of Tenth Street RUNNING THENCE easterly parallel with Tenth Street, and part ofthe way through a party wal~one tiundred- - and twenty five feet; THENCE southerly parallel with Second Avenue forty four feet three inches (44.21 feet as per actual measurement) THENCE westerly again parallel with Tenth Street and part ofthe way through another party wall one hundred and twenty five feet to the easterly side of Second Avenue; THENCE northerly along the easterly side of Second Avenue forty four feet three Inches (44.21 feet as per actual measurement) to the point or place of BEGINNING. :,~ ALTA OYmer's Policy (6-17..()6) Schedule A Description (804900(F NY CP.KV).pfdl804900(F-NY CP KV)/33)

NYC DEPARTMENT OF FINANCE OFFICE OF THE CITY REGISTER This page is part ofthe instrument. The City Register will rely on the information provided by you on this page for purposes of indexing this instrument. The information on this page will control for indexing purposes in the event ofany conflict with the rest ofthe document. 2011081801122001001E409C RECORDING AND ENDORSEMENT COVER PAGE Document ID: 2011081801122001 Document Date: 07-18-2011 Document Type: ZONING LOT DESCRIPTION Document Pa e Count: 2 PRESENTER: SARVAR ASLANOV 299 BROADWAY, SUITE 210 MANHATTAN, NY 10007 212-964-4464 joeygoldzal@aol.com RETURN TO: SARVAR ASLANOV 299 BROADWAY, SUITE 210 MANHATTAN, NY 10007 212-964-4464 joeygoldzal@aol.com PAGE 1 OF 3 Preparation Date: 08-18-2011 PROPERTY DATA Borough Block Lot Unit Address MANHATTAN 451 4 Entire Lot 4 1522 AVENUE Property Type: COMMERCIAL CONDO UNlT(S) CRFN _ CROSS REFERENCE DATA or Document ID or Year Reel Page or File Number _ PARTY ONE: 152-154 2ND AVENUE REALTY LLC 152 SECOND AVENUE NEW YORK, NY 10003 PARTIES FEES AND TAXES Filing Fee: $ J...:...=::..:=:~=:===-..:...:.::=:::.:.:.:...~~ -=-O=-=.OO~_--lNYC Real Property Transfer Tax: $ NYS Real Estate Transfer Tax: ~::"":'::~~'=='.L...3.=:=:::.L:...~f-!L----_-----:O:""::.'="':OO=-------i $ RECORDED OR FILED IN THE OFFICE ~~. OF THE CITY REGISTER OF THE.#~~ t~ CITY OF NEW YORK a.00 ~W~~a,,' RecordedlFiled 08-26-201110:02 ~--~~~~--~~-----~O=.O~O-~ ~. -: a~~~~r~n~c~~ 2011000301973 47.00 /).ol.ol~~ AN //"Jj ~/~

, EXHIBIT III ZONING LOT DESCRIPTION AND OWNERSHIP STATEMENT BY BUILDING DEPARTMENT PERMIT APPLICANT AND TO BE RECORDED IN THE COUNTY CLERK'S OR REGISTER'S OFFICE 152-154 Second Avenue Corp. with an address of 152 Second Avenue, New York 10003, an applicant for present or future permits pursuant to the Zoning Resolution ofthe City of New York, effective as ofdecember 15, 1961, and as subsequently amended states that the zoning lot to which the aforementioned permit or permits pertain are shown on the Tax Map ofthe City ofnew York, County ofnew York, as Block 451, Lot 4 as shown on the Tax Map ofthe City ofnew York, and is more particularly described as: ALL that certain plot, piece or parcel ofland, with the buildings and improvements thereon erected, situate, lying and being in the Borough ofmanhattan, City, County and State ofnew York, bounded and described as follows: BEGINNING at a point on the easterly side of2 nd Avenue, distant 65 feet 8 inches southerly from the comer formed by the southerly side ofeast 10 lh Street with the easterly side ofsecond Avenue; RUNNING THENCE easterly and parallel to the southerly side ofeast 10 th Street, 125 feet; THENCE southerly parallel to the easterly side ofsecond Avenue, 44 feet 2 inches; THENCE westerly and again parallel with the southerly side ofeast loth Street, 125 feet to the easterly side ofsecond Avenue; THENCE northerly along said easterly side ofsecond Avenue, 44 feet 2 inches to the point or place ofbeginning. That the said premises' are known as and by street address: 152 Second Avenue, New York, NY as shown on the following diagram:

II The above described zoning lot is presently owned by BLOCKILOT NAME ADDRESS 451/4 152-154 2ND AVENUE REALTYLLC. 152 Second Avenue New York, NY 10003 IN WITNESS WHEREOF the applicant for permit has executed this instrument this IS.. day of jub,20lt. ~ -::J --. ~-?i?~:::r====~--=:::::::;::::>, By: '. ~ Tu~~ Lov'''!4\~t'j, -",e~b-e..r CERTIFICATE OF ACKNOWLE:DGMENT STATEOFNEWYORK.C~UN~OF /JIttJ ~): }55:. o. e r, ~ally known to me or proved to me on the basis of day o(.1'j'".20 I~, :fur:m:the undersigned, personally appeared satisfactory evidence 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 hislher/their capacity(ies), and that by hislher/their signature(s) on the instrument the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. Section C26-110.2 subdivision (a) Paragraph (1) of the Administrative Code requires submission ofthe accurate lot diagram in accordance with an attached boundary survey made by a licensed surveyor, which need nothe recorded 'but which must be submitted with the application for the permit. Record & Return to:

NYC DEPARTMENT OF FINANCE OFFICE OF THE CITY REGISTER This page is part ofthe instrument. The City Register will rely on the information provided by you on this page for purposes of indexing this instrument. The information on this page will control for indexing purposes in the event ofany conflict with the rest ofthe document. 2011090101231002002E32B9 RECORDING AND ENDORSEMENT COVER PAGE Document ID: 2011090101231002 Document Date: 07-18-2011 Document Type: ZONING LOT DESCRIPTION Document Pa e Count: 2 PRESENTER: JOEY GOLDZAL 299 BROADWAY, SUITE 210 NEW YORK, NY 10007 212-964-4464 joeygoldzal@aol.com RETURN TO: JOEY GOLDZAL 299 BROADWAY, SUITE 210 NEW YORK, NY 10007 212-964-4464 joeygoldzal@aol.com PAGE 1 OF 3 Preparation Date: 09-01-2011 Borough Block Lot MANHATTAN 451 4 Entire Lot Property Type: OTHER PROPERTY DATA Unit Address 152 2ND AVENUE CRFN _ CROSS REFERENCE DATA or Document 10 or Year Reel Page or File Number _ PARTY ONE: 152-154 2ND AVENUE REALTY LLC. 152 SECOND AVENUE NEW YORK, NY 10003 PARTIES FEES AND TAXES Filing Fee: $ 1-=-===.::...:===-=-===...:;:=.:..:..----r:~...:::;.0..;..;:.00~ ; NYC Real Property Transfer Tax: $ RECORDED OR FILED IN THE OFFICE OF THE CITY REGISTER OF THE CITY OF NEW YORK Recorded/Filed 10-05-201116:08 47.00 City Register File No.(CRFN): 2011000353434 ~

,.. -------------- " I..'.;~: ~. " EXHIBIT III ZONING LOT DESCRIPTION AND OWNERSHIP STATEMENT BY BUILDING DEPARTMENT PERMIT APPLICANT AND TO BE RECORDED IN,THE COUNTY CLERK'S OR REGISTER'S OFFICE 152-154 Second Avenue Corp. with an address of152 Second Avenue, New York 10003, an ~pplicant for present or future permits pursuant to the Zoning Resolution ofthe City of New York, effective as ofdecember 15, 1961, and as subsequently amended states that the zoning lot to which the aforementioned pennit or permits pertain are shown on the Tax Map ofthe City ofnew York, County ofnew York, as Block 451, Lot 4 as shown on the Tax Map ofthe City ofnew York, and is more particularly described as: ALL that certain plo~ piece or parcel ofland, with the buildings and improvements thereon erected, situate, lying and being in the Borough ofmanhattan, City, County and State ofnew York, bounded and described as follows: BEGINNING at a point on the easterly side of2 nd Avenue~ distant 65 feet 8 inches southerly from the comer fanned by the southerly side ofeast 10 th Street with the easterly side ofseco~d Avenue; RUNNING THENCE easterly and parallel to the sout~er'.y side ofeast 10 th Street, 125 feet;... THENCE southerly parallel to the easterly side ofsecond Avenue, 44 feet 2 inches; THENCE westerly and again parallel with the southerly side ofeast loth Street, 125 feet to the easterly side ofsecond Avenue; THENCE northerly'a1ong said easterly side ofsecond Avenue, 44 feet 2 inches to the point or place ofbeginning. That the said premises' are known as and by street address: 152 Second Avenue, New York, NY as shown on the following diagram: i. 1u Vl e~stf" 10,.,..-.1 ~ 12.$' 0", N..' 1--...--17' 2-

". ~..~. The above described zoning lot" is presently~owned by BLOCKILOT NAME ADDRESS 451/4 152-154 2ND AVENUE 152 Second Avenue REALTY LLC. New York, NY ]0003 IN WITNESS WHEREOF the applicant for pennit has executed this instrument this (Ido- day of.i l1 b, 20 1', SS3--::tp'?-:::ZC==~'-- ::;:> BY:~ ~ Tcr~nce Lo-...~~bo.':j I ",e",b-e.r" CERTIFICATE OF ACK..~OWLEDGMENT STATE OF NEW YORK, COUNTY OF!YttJ ~,( }ss:. o e day o(1:j",,201~,~m:.the undersigned, personally appeared "Il ~ajlyknown to me or proved to me on the basis of satisfactory evidence 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 hislher/their capacity(ies),and that by hislher/their signature(s) Or:'. the instrument ~~ individual(s), or. the person upon behalf of which the iljdiy.i4l:13 I(s) ac~ed, exec':!ted the" instrument. )fl.~ NO~'bliC 7 NOTE: "OHINEE GEORGE Public State of New York N~tr8t\On No. 01GE6153461 Re~ua'ified in Bronx coun2qty14 Term Expires October 2. Section C26-11 0.2 subdivision (a) Paragraph (I) of the Administrative Code requires submission ofthe accurate lot diagram in accordance with an attached boundary survey made by a licensed surveyor,. whjch need not be recorded but whicb anust be submitted with the application for the permit. Record & Return to: