One Liberty Properties Inc Sample Contracts

LEASE
Lease • April 24th, 2002 • One Liberty Properties Inc • Real estate investment trusts • Pennsylvania
AutoNDA by SimpleDocs
Equity Distribution Agreement
One Liberty Properties Inc • September 21st, 2023 • Real estate investment trusts • New York
CREDIT AGREEMENT
Credit Agreement • March 15th, 1996 • One Liberty Properties Inc • Real estate investment trusts • New York
2,700,000 Shares ONE LIBERTY PROPERTIES, INC. Common Stock ($1.00 Par Value Per Share) EQUITY UNDERWRITING AGREEMENT
Equity Underwriting Agreement • February 9th, 2011 • One Liberty Properties Inc • Real estate investment trusts • New York

One Liberty Properties, Inc., a Maryland corporation (the “Company”), proposes to sell to Deutsche Bank Securities Inc. (the “Underwriter”) an aggregate of 2,700,000 shares (the “Firm Shares”) of the Company’s common stock, $1.00 par value per share (the “Common Stock”). The Company also proposes to sell at the Underwriter’s option an aggregate of up to 405,000 additional shares of the Company’s Common Stock (the “Option Shares”) as set forth below.

ARTICLE I
Operating Agreement • May 6th, 2002 • One Liberty Properties Inc • Real estate investment trusts • New York
One Liberty Properties, Inc. Common Stock ($1.00 par value per share) AMENDED AND RESTATED EQUITY OFFERING SALES AGREEMENT
Equity Offering Sales Agreement • August 19th, 2020 • One Liberty Properties Inc • Real estate investment trusts • New York
LEASE AT
Lease • March 15th, 1996 • One Liberty Properties Inc • Real estate investment trusts
PERFORMANCE AWARDS AGREEMENT ONE LIBERTY PROPERTIES, INC.
Performance Awards Agreement • August 4th, 2023 • One Liberty Properties Inc • Real estate investment trusts

THIS PERFORMANCE AWARD AGREEMENT is entered into as of the grant date (the “Grant Date”) set forth above, between One Liberty Properties, Inc., a Maryland corporation (“Company”), and the participant identified above (the “Participant”).

RESTRICTED STOCK AWARD AGREEMENT
Restricted Stock Award Agreement • March 6th, 2024 • One Liberty Properties Inc • Real estate investment trusts

RESTRICTED STOCK AWARD AGREEMENT, dated as of January 12, 2024 (the “Grant Date”), by and between One Liberty Properties, Inc., a Maryland corporation (the “Company”), having its principal place of business at 60 Cutter Mill Road, Great Neck, New York 11021 and the person named on the signature page of this Agreement (“Holder”).

SECOND AMENDED AND RESTATED LOAN AGREEMENT
Loan Agreement • January 10th, 2011 • One Liberty Properties Inc • Real estate investment trusts • New York

THIS SECOND AMENDED AND RESTATED LOAN AGREEMENT made as of the 31st day of March, 2010 between VNB New York Corp., as assignee of Valley National Bank, Merchants Bank Division ("VNB"), a New York corporation having an office at 275 Madison Avenue, New York, NY 10016, Bank Leumi USA ("Leumi"), having an office at 562 Fifth Avenue, New York, New York 10036, Israel Discount Bank of New York ("IDB"), having an office at 511 Fifth Avenue, New York, New York 10017, Manufacturers and Traders Trust Company ("M&T"), having an office at 350 Park Avenue, New York, New York 10022 and One Liberty Properties, Inc., a Maryland corporation, having its principal place of business at 60 Cutter Mill Road, Suite 303, Great Neck, New York 11021 (the "Borrower").

RESTRICTED STOCK AWARDS AGREEMENT
Restricted Stock Awards Agreement • March 10th, 2017 • One Liberty Properties Inc • Real estate investment trusts

RESTRICTED STOCK AWARDS AGREEMENT, dated as of January 9, 2017, by and between One Liberty Properties, Inc., a Maryland corporation, having its principal place of business at 60 Cutter Mill Road, Great Neck, New York 11021 (the “Company”) and the person named on the signature page of this Agreement (“Holder”).

SECOND AMENDMENT TO SECOND AMENDED AND RESTATED LOAN AGREEMENT
Loan Agreement • August 16th, 2011 • One Liberty Properties Inc • Real estate investment trusts • New York

This is a Second Amendment to Second Amended and Restated Loan Agreement (this “Second Amendment”) dated as of the 5th day of August, 2011, between VNB New York Corp., as assignee of Valley National Bank, Merchants Bank Division (“VNB”), a New York corporation having an office at 275 Madison Avenue, New York, NY 10016, Bank Leumi USA (“Leumi”), having an office at 562 Fifth Avenue, New York, New York 10036, Israel Discount Bank of New York (“IDB”), having an office at 511 Fifth Avenue, New York, New York 10017, Manufacturers and Traders Trust Company (“M&T”), having an office at 350 Park Avenue, New York, New York 10017 and One Liberty Properties, Inc., a Maryland corporation, having its principal place of business at 60 Cutter Mill Road, Suite 303, Great Neck, New York 11021 (the “Borrower”). Capitalized terms not otherwise defined in this Second Amendment shall have the meanings ascribed to them in the Loan Agreement (as defined below).

FORM OF PERFORMANCE AWARDS AGREEMENT — ONE LIBERTY PROPERTIES, INC. AND
Performance Awards Agreement • November 8th, 2017 • One Liberty Properties Inc • Real estate investment trusts • Maryland

THIS AGREEMENT is entered into on September 26, 2017, between One Liberty Properties, Inc., a Maryland corporation (“Company”), and , (“Participant”).

THIRD AMENDMENT TO THIRD AMENDED AND RESTATED LOAN AGREEMENT AND OTHER LOAN DOCUMENTS
Loan Agreement and Other Loan Documents • March 12th, 2021 • One Liberty Properties Inc • Real estate investment trusts • New York

This THIRD AMENDMENT TO THIRD AMENDED AND RESTATED LOAN AGREEMENT AND OTHER LOAN DOCUMENTS (this “Third Amendment”) dated as of the 3rd day of March, 2021, effective as of February 28, 2021, among (1) ONE LIBERTY PROPERTIES, INC., a Maryland corporation, having its principal place of business at 60 Cutter Mill Road, Suite 303, Great Neck, New York 11021 (“Borrower”), (2) VNB NEW YORK, LLC, a New York limited liability company (as successor by merger to VNB New York Corp., as assignee of Valley National Bank, Merchants Bank Division), as a lender, having an office at 1 Penn Plaza, 29th Floor, New York, New York 10119 (“VNB”), (3) BANK LEUMI USA, as a lender, having an office at 579 Fifth Avenue, New York, New York 10017 (“Leumi”), (4) MANUFACTURERS AND TRADERS TRUST COMPANY, as a lender, having an office at 350 Park Avenue, New York, New York 10022 (“M&T”), (5) PEOPLE’S UNITED BANK, NATIONAL ASSOCIATION, as a lender, having an office at 100 Motor Parkway, Suite 160, Hauppauge, New York

RESTRICTED STOCK AWARDS AGREEMENT
Restricted Stock Awards Agreement • March 14th, 2018 • One Liberty Properties Inc • Real estate investment trusts

RESTRICTED STOCK AWARDS AGREEMENT, dated as of January 18, 2018, by and between One Liberty Properties, Inc., a Maryland corporation, having its principal place of business at 60 Cutter Mill Road, Great Neck, New York 11021 (the “Company”) and the person named on the signature page of this Agreement (“Holder”).

THIRD AMENDED AND RESTATED LOAN AGREEMENT among ONE LIBERTY PROPERTIES, INC., as Borrower and VNB NEW YORK, LLC, as successor by merger to VNB New York Corp., as assignee of Valley National Bank, Merchants Bank Division, BANK LEUMI USA, PEOPLE’S...
Loan Agreement • November 10th, 2016 • One Liberty Properties Inc • Real estate investment trusts • New York

THIS THIRD AMENDED AND RESTATED LOAN AGREEMENT made as of November 9, 2016 by and among (1) ONE LIBERTY PROPERTIES, INC., a Maryland corporation, having its principal place of business at 60 Cutter Mill Road, Suite 303, Great Neck, New York 11021 (“Borrower”), (2) VNB NEW YORK, LLC, a New York limited liability company (as successor by merger to VNB New York Corp., as assignee of Valley National Bank, Merchants Bank Division), as a lender, having an office at 1 Penn Plaza, 29th Floor, New York, New York 10119 (“VNB”), (3) BANK LEUMI USA, as a lender, having an office at 579 Fifth Avenue, New York, New York 10017 (“Leumi”), (4) MANUFACTURERS AND TRADERS TRUST COMPANY, as a lender, having an office at 350 Park Avenue, New York, New York 10022 (“M&T”), (5) PEOPLE’S UNITED BANK, NATIONAL ASSOCIATION, as a lender, having an office at 100 Motor Parkway, Suite 160, Hauppauge, NY 11788 (“People’s Bank”) and (6) MANUFACTURERS AND TRADERS TRUST COMPANY, as administrative agent (together with its

FOURTH AMENDMENT TO SECOND AMENDED AND RESTATED LOAN AGREEMENT
Loan Agreement • January 5th, 2015 • One Liberty Properties Inc • Real estate investment trusts • New York

This is a Fourth Amendment to Second Amended and Restated Loan Agreement (this “Fourth Amendment”) dated as of the 31st day of December, 2014, between VNB New York, LLC, a New York limited liability company, successor by merger to VNB New York Corp., a New York corporation (“VNB”), having an office at One Penn Plaza, Suite 2915, New York, New York 10019, Bank Leumi USA, a New York banking corporation (“Leumi”), having an office at 579 Fifth Avenue, New York, New York 10017, Israel Discount Bank of New York, a New York banking corporation (“IDB”), having an office at 511 Fifth Avenue, New York, New York 10017, Manufacturers and Traders Trust Company, a New York banking corporation (“M&T”), having an office at 350 Park Avenue, New York, New York 10017 and One Liberty Properties, Inc., a Maryland corporation, having its principal place of business at 60 Cutter Mill Road, Suite 303, Great Neck, New York 11021 (the “Borrower”). Capitalized terms not otherwise defined in this Fourth Amendmen

FIRST AMENDMENT TO LEASE
To Lease • September 20th, 2005 • One Liberty Properties Inc • Real estate investment trusts

THIS FIRST AMENDMENT TO LEASE (“First Amendment” or “Amendment”) is executed on the dates set forth below to be effective on the first day of the month following the month in which this Amendment is executed (the “Amendment Effective Date”) by and between DSM NUTRITIONAL PRODUCTS, INC. (“Tenant”) and FALK US PROPERTY INCOME FUND, L.P. (“Landlord”).

LEASE GUARANTY
Lease Guaranty • September 20th, 2005 • One Liberty Properties Inc • Real estate investment trusts

THIS LEASE GUARANTY (the “Guaranty”) is made as of the day of March, 2005, by Koninklijke DSM, N.V., a Dutch corporation, whose mailing address is Post Bus 6500, 6401 JH Heerlen, The Netherlands (the “Guarantor”), in favor of FALK US PROPERTY INCOME FUND, L.P., whose mailing address is c/o Falk of North America, Inc., 6 Adelaide Street East, Suite 310, Toronto, Ontario, Canada M5C 1H6 (the “Landlord”).

ASSIGNMENT OF SALE AGREEMENT
Assignment of Sale Agreement • September 20th, 2005 • One Liberty Properties Inc • Real estate investment trusts

THIS ASSIGNMENT is made as of the 15th day of September, 2005, by ONE LIBERTY PROPERTIES, INC. (“Assignor”), to OLP PARSIPPANY LLC (“Assignee”).

AutoNDA by SimpleDocs
FIRST AMENDMENT TO SECOND AMENDED AND RESTATED LOAN AGREEMENT
Loan Agreement • January 10th, 2011 • One Liberty Properties Inc • Real estate investment trusts • New York

This is a First Amendment to Second Amended and Restated Loan Agreement (this “First Amendment”) dated as of the 6th day of January, 2011, between VNB New York Corp., as assignee of Valley National Bank, Merchants Bank Division (“VNB”), a New York corporation having an office at 275 Madison Avenue, New York, NY 10016, Bank Leumi USA (“Leumi”), having an office at 562 Fifth Avenue, New York, New York 10036, Israel Discount Bank of New York (“IDB”), having an office at 511 Fifth Avenue, New York, New York 10017, Manufacturers and Traders Trust Company (“M&T”), having an office at 350 Park Avenue, New York, New York 10017 and One Liberty Properties, Inc., a Maryland corporation, having its principal place of business at 60 Cutter Mill Road, Suite 303, Great Neck, New York 11021 (the “Borrower”). Capitalized terms not otherwise defined in this First Amendment shall have the meanings ascribed to them in the Loan Agreement (as defined below).

RESTRICTED STOCK AWARD AGREEMENT
Restricted Stock Award Agreement • March 14th, 2023 • One Liberty Properties Inc • Real estate investment trusts

RESTRICTED STOCK AWARD AGREEMENT, dated as of January ___, 2023 (the “Grant Date”), by and between One Liberty Properties, Inc., a Maryland corporation, having its principal place of business at 60 Cutter Mill Road, Great Neck, New York 11021 (the “Company”) and the person named on the signature page of this Agreement (“Holder”).

SECOND AMENDMENT TO THIRD AMENDED AND RESTATED LOAN AGREEMENT AND OTHER LOAN DOCUMENTS
Loan Agreement • July 14th, 2020 • One Liberty Properties Inc • Real estate investment trusts • New York

This SECOND AMENDMENT TO THIRD AMENDED AND RESTATED LOAN AGREEMENT AND OTHER LOAN DOCUMENTS (this “Second Amendment”) dated as of the 8th day of July, 2020, among (1) ONE LIBERTY PROPERTIES, INC., a Maryland corporation, having its principal place of business at 60 Cutter Mill Road, Suite 303, Great Neck, New York 11021 (“Borrower”), (2) VNB NEW YORK, LLC, a New York limited liability company (as successor by merger to VNB New York Corp., as assignee of Valley National Bank, Merchants Bank Division), as a lender, having an office at 1 Penn Plaza, 29th Floor, New York, New York 10119 (“VNB”), (3) BANK LEUMI USA, as a lender, having an office at 579 Fifth Avenue, New York, New York 10017 (“Leumi”), (4) MANUFACTURERS AND TRADERS TRUST COMPANY, as a lender, having an office at 350 Park Avenue, New York, New York 10022 (“M&T”), (5) PEOPLE’S UNITED BANK, NATIONAL ASSOCIATION, as a lender, having an office at 100 Motor Parkway, Suite 160, Hauppauge, New York 11788 (“People’s Bank”), and (6) M

SECOND AMENDMENT TO AMENDED AND RESTATED LOAN AGREEMENT
Loan Agreement • March 13th, 2008 • One Liberty Properties Inc • Real estate investment trusts • New York

This is a Second Amendment to Amended and Restated Loan Agreement (this "Second Amendment") effective as of the 30th day of September, 2007, between VNB New York Corp., as assignee of Valley National Bank, Merchants Bank Division ("Valley"), a New York corporation having an office at 275 Madison Avenue, New York, NY 10016, Bank Leumi USA ("Leumi"), having an office at 562 Fifth Avenue, New York, New York 10036, Israel Discount Bank of New York ("IDB"), having an office at 511 Fifth Avenue, New York, New York 10017, Manufacturers and Traders Trust Company ("M&T"), having an office at 350 Park Avenue, New York, New York 10017 and One Liberty Properties, Inc., a Maryland corporation, having its principal place of business at 60 Cutter Mill Road, Suite 303, Great Neck, New York 11021 (the "Borrower"). Capitalized terms not otherwise defined in this Second Amendment shall have the meanings ascribed to them in the Loan Agreement (as defined below).

RESTRICTED STOCK AWARDS AGREEMENT
Restricted Stock Awards Agreement • March 16th, 2011 • One Liberty Properties Inc • Real estate investment trusts

RESTRICTED STOCK AWARDS AGREEMENT, dated as of [ ], by and between One Liberty Properties, Inc., a Maryland corporation, having its principal place of business at 60 Cutter Mill Road, Great Neck, New York 11021 (the “Company”) and the person named on the signature page of this Agreement (“Holder”).

THIRD AMENDMENT TO SECOND AMENDED AND RESTATED LOAN AGREEMENT
Loan Agreement • August 2nd, 2012 • One Liberty Properties Inc • Real estate investment trusts • New York

This is a Third Amendment to Second Amended and Restated Loan Agreement (this “Third Amendment”) dated as of the 31st day of July, 2012, between VNB New York Corp., as assignee of Valley National Bank, Merchants Bank Division (“VNB”), a New York corporation having an office at 275 Madison Avenue, New York, NY 10016, Bank Leumi USA (“Leumi”), having an office at 562 Fifth Avenue, New York, New York 10036, Israel Discount Bank of New York (“IDB”), having an office at 511 Fifth Avenue, New York, New York 10017, Manufacturers and Traders Trust Company (“M&T”), having an office at 350 Park Avenue, New York, New York 10017 and One Liberty Properties, Inc., a Maryland corporation, having its principal place of business at 60 Cutter Mill Road, Suite 303, Great Neck, New York 11021 (the “Borrower”). Capitalized terms not otherwise defined in this Third Amendment shall have the meanings ascribed to them in the Loan Agreement (as defined below).

LANDLORD -
Master Lease Agreement • April 24th, 2002 • One Liberty Properties Inc • Real estate investment trusts • New York
FORM OF PERFORMANCE AWARDS AGREEMENT – ONE LIBERTY PROPERTIES, INC. AND
Performance Awards Agreement • September 15th, 2010 • One Liberty Properties Inc • Real estate investment trusts • Maryland

THIS AGREEMENT,is made and entered into on _______, 2010 between One Liberty Properties, Inc., a Maryland corporation (“Company”), and ___________, (“Participant”).

LEASE Between OLP ____________________ LLC, a Delaware limited liability company Landlord and OFFICE DEPOT, INC., a Delaware corporation Tenant located at
Lease • November 7th, 2008 • One Liberty Properties Inc • Real estate investment trusts

THIS SUBORDINATION, NON DISTURBANCE AND ATTORNMENT AGREEMENT ("Agreement") executed this ___ day of ________________, 2008, between ____________________ __________________ , a(n) _____________________________ ("Mortgagee") and OFFICE DEPOT, INC., a Delaware corporation ("Tenant").

Contract
Compensation and Services Agreement • May 9th, 2012 • One Liberty Properties Inc • Real estate investment trusts

This FIRST AMENDMENT TO COMPENSATION AND SERVICES AGREEMENT is made effective as of the 1st day of April, 2012, between ONE LIBERTY PROPERTIES, INC., a Maryland corporation (“OLP”), and MAJESTIC PROPERTY MANAGEMENT CORP., a Delaware corporation (“Majestic”).

PERFORMANCE AWARDS AGREEMENT — ONE LIBERTY PROPERTIES, INC. AND
Performance Awards Agreement • August 7th, 2019 • One Liberty Properties Inc • Real estate investment trusts • Maryland

THIS AGREEMENT is entered into on July 1, 2019, between One Liberty Properties, Inc., a Maryland corporation (“Company”), and , (“Participant”).

March 18, 2022
One Liberty Properties Inc • March 18th, 2022 • Real estate investment trusts
LEASE AT
Lease • March 15th, 1996 • One Liberty Properties Inc • Real estate investment trusts
Time is Money Join Law Insider Premium to draft better contracts faster.