Surge Components Inc Sample Contracts

WITNESSETH
Agreement • March 15th, 2001 • Surge Components Inc • Wholesale-electronic parts & equipment, nec • New York
AutoNDA by SimpleDocs
BY AND AMONG
Asset Purchase Agreement • December 17th, 1999 • Surge Components Inc • Wholesale-electronic parts & equipment, nec • New York
with
Security Agreement • December 17th, 1999 • Surge Components Inc • Wholesale-electronic parts & equipment, nec • New York
RECITALS:
Stock Exchange Agreement • November 2nd, 2001 • Surge Components Inc • Wholesale-electronic parts & equipment, nec • New York
WITNESSETH:
Redemption Agreement • April 19th, 2001 • Surge Components Inc • Wholesale-electronic parts & equipment, nec • New York
WITNESSETH:
Merger Agreement and Plan of Reorganization • December 1st, 2000 • Surge Components Inc • Wholesale-electronic parts & equipment, nec • New York
OFFICE LEASE
Office Lease • March 15th, 2001 • Surge Components Inc • Wholesale-electronic parts & equipment, nec • California
BUSINESS LOAN AGREEMENT (ASSET BASED)
Business Loan Agreement • April 14th, 2017 • Surge Components Inc • Wholesale-electronic parts & equipment, nec • New York

THIS BUSINESS LOAN AGREEMENT (ASSET BASED) dated February 22, 2017, is made and executed between Surge Components, Inc. (“Borrower”) and Citibank, N.A. (“Lender”) on the following terms and conditions. Borrower has received prior commercial loans from Lender or has applied to Lender for a commercial loan or loans or other financial accommodations, including those which may be described on any exhibit or schedule attached to this Agreement. Borrower understands and agrees that: (A) in granting, renewing, or extending any Loan, Lender is relying upon Borrower’s representations, warranties, and agreements as set forth in this Agreement; (B) the granting, renewing, or extending of any Loan by Lender at all times shall be subject to Lender’s sole judgment and discretion; and (C) all such Loans shall be and remain subject to the terms and conditions of this Agreement.

EMPLOYMENT AGREEMENT
Employment Agreement • February 24th, 2016 • Surge Components Inc • Wholesale-electronic parts & equipment, nec

This EMPLOYMENT AGREEMENT (the “Agreement”) is dated and is effective as of February 18, 2016 (the “Effective Date”) by and between Surge Components, Inc., a company organized under the laws of the State of Nevada (the “Company”), and Steven Lubman, an individual residing at 24 Wagon Wheel Lane, Dix Hills New York 11746 (the “Executive”).

RIGHTS AGREEMENT dated as of October 7, 2016 between SURGE COMPONENTS, INC., as the Company and CONTINENTAL STOCK TRANSFER & TRUST COMPANY, as Rights Agent
Rights Agreement • October 7th, 2016 • Surge Components Inc • Wholesale-electronic parts & equipment, nec • Nevada
AMENDMENT TO EMPLOYMENT AGREEMENT
Employment Agreement • March 1st, 1999 • Surge Components Inc • Wholesale-electronic parts & equipment, nec
SURGE COMPONENTS, INC. 1016 Grand Boulevard Deer Park, New York 11729 (631) 595-1818
Surge Components Inc • April 19th, 2001 • Wholesale-electronic parts & equipment, nec
Challenge Electronics, Inc. Distributorship Agreement
Distributorship Agreement • January 11th, 2011 • Surge Components Inc • Wholesale-electronic parts & equipment, nec • New York

Agreement entered into, by and between, Challenge Electronics, a New York corporation having its principal place of business at 95 E. Jefryn., Deer Park, NY 11729, and Nu-Way Electronics, a corporation having its principal place of business at:

MERGER AGREEMENT AND PLAN OF REORGANIZATION
Merger Agreement and Plan of Reorganization • October 22nd, 1999 • Surge Components Inc • Wholesale-electronic parts & equipment, nec • New York
LEASE AGREEMENT
Lease Agreement • November 5th, 2010 • Surge Components Inc • Wholesale-electronic parts & equipment, nec • New York

AGREEMENT OF LEASE, dated as of October 1st, 2010 (the "Lease"), between GREAT AMERICAN REALTY OF JEFRYN BOULEVARD, LLC, a New York limited liability company with offices at 2131 Newbridge Road, Bellmore, New York 11710 ("Owner") and CHALLENGE ELECTRONICS, INC., a New York company with offices at 95 Jefryn Boulevard, Unit 2, Deer Park, New York 11729 ("Tenant").

COMMERCIAL SECURITY AGREEMENT
Commercial Security Agreement • February 10th, 2012 • Surge Components Inc • Wholesale-electronic parts & equipment, nec • Ohio

THIS COMMERCIAL SECURITY AGREEMENT dated June 16, 2011, is made and executed between Challenge/ Surge Components Inc.(“Grantor") and JP Morgan Chase Bank. NA (“Lender”).

AutoNDA by SimpleDocs
GENERAL SECURITY AGREEMENT
General Security Agreement • August 20th, 2010 • Surge Components Inc • Wholesale-electronic parts & equipment, nec

The undersigned Debtor and ROSENTHAL & ROSENTHAL, INC., Secured Party, with addresses as they appear with their signatures below, AGREE, as follows:

SETTLEMENT AGREEMENT
Settlement Agreement • December 23rd, 2016 • Surge Components Inc • Wholesale-electronic parts & equipment, nec • New York

This SETTLEMENT AGREEMENT (this “Agreement”) is made and entered into as of December 22, 2016, by and among Surge Components, Inc., a Nevada corporation (the “Company”), and Ira Levy, Steven J. Lubman, Alan Plafker, Lawrence Chariton, Gary Jacobs and Martin Novick (the “Insiders”), on the one hand, and Messrs. Michael D. Tofias and Bradley P. Rexroad (collectively, the “Stockholders”), on the other hand.

This Lease made the 01st day of October 2000 between Great American Realty of 95 Jefryn Blvd., LLC hereinafter referred to as LANDLORD, and Surge Componets hereinafter jointly, severally and collectively referred to as TENANT.
Surge Components Inc • August 20th, 2010 • Wholesale-electronic parts & equipment, nec

Witnesseth, that the Landlord hereby leases to the Tenant, and the Tenant hereby hires and takes from the Landlord 11625 sq. ft., 2000 base year, taxes, CAM. and insurance in the building known as 95 jefryn boulevard, deer park, NY 11729 to be used and occupied by the Tenant Office space & Warehouse Storage and for no other purpose, for a term to commence on October 1, 2000 and to end on SEPTEMBER 31, 2010 unless sooner terminated as hereinafter provided, at the ANNUAL RENT of

Good Loyalty Property Agency
An Agreement • November 5th, 2010 • Surge Components Inc • Wholesale-electronic parts & equipment, nec

AN AGREEMENT made this ________________ Between the first party SAM CHEONG STOVE PARTS CO. LTD (holder of Hong Kong Identity Card No. / Business Registration No _______________ ) of ______________ the second party and SURGE COMPONENTS, LTD. (holder of Hong Kong Identity Card No. / Business Registration No _______________ ) of ______________ the third party and GOOD LOYALTY PROPERTY AGENCY (holder of Business Registration No. S1516953) of _________________________ (hereinafter called “the Agent”).

EMPLOYMENT AGREEMENT
Employment Agreement • August 20th, 2010 • Surge Components Inc • Wholesale-electronic parts & equipment, nec • New York

AGREEMENT entered into this 1st day of February 1996, by and between Surge Components, Inc. a New York corporation, with its principal place of business at 1016 Grand Boulevard, Deer Park, New York 11729 (the "Company") and Ira Levy, residing at 2441 Riverside Dr., Wantagh, NY 11793 (the "Employee").

AMENDMENT TO EMPLOYMENT AGREEMENT
Employment Agreement • May 8th, 2000 • Surge Components Inc • Wholesale-electronic parts & equipment, nec
INVENTORY SECURITY AGREEMENT
Inventory Security Agreement • August 20th, 2010 • Surge Components Inc • Wholesale-electronic parts & equipment, nec
AMENDMENT TO EMPLOYMENT AGREEMENT
Employment Agreement • November 5th, 2010 • Surge Components Inc • Wholesale-electronic parts & equipment, nec

AMENDMENT TO EMPLOYMENT AGREEMENT dated February 1, 1996, by and between Surge Components, Inc., a New York corporation, with its principal place of business at 1016 Grand Boulevard, Deer Park, New York 11729 (the "Company") and Ira Levy residing at 2441 Riverside Dr., Wantagh, New York 11793 (the "Executive").

Surge Components, Inc.
Financing Agreement • August 20th, 2010 • Surge Components Inc • Wholesale-electronic parts & equipment, nec
Surge Components, Inc.
Financing Agreement • August 20th, 2010 • Surge Components Inc • Wholesale-electronic parts & equipment, nec
AMENDMENT TO SETTLEMENT AGREEMENT
Settlement Agreement • August 22nd, 2018 • Surge Components Inc • Wholesale-electronic parts & equipment, nec

This AMENDMENT TO SETTLEMENT AGREEMENT (this “Amendment”), is made and entered into as of August 16, 2018 by and among Surge Components, Inc., a Nevada corporation (the “Company”), and Ira Levy, Peter Levy, Steven J. Lubman, Alan Plafker, Lawrence Chariton, Gary Jacobs and Martin Novick (the “Insiders”), on the one hand, and Messrs. Michael D. Tofias and Bradley P. Rexroad (collectively, the “Stockholders”), on the other hand. The Company, the Insiders, and the Stockholders are each referred to herein as a “Party” and collectively, as the “Parties.” Capitalized terms used but not otherwise defined herein shall have the meanings given to such terms in the Agreement (defined below).

ROSENTHAL & ROSENTHAL, INC.
Surge Components Inc • August 20th, 2010 • Wholesale-electronic parts & equipment, nec
Time is Money Join Law Insider Premium to draft better contracts faster.