Windels Marx Lane & Mittendorf Sample Contracts

BY AND AMONG
Credit Agreement • February 7th, 2005 • New Jersey Resources Corp • Natural gas distribution • New Jersey
AutoNDA by SimpleDocs
LEASE SUMMARY
Lease Agreement • November 13th, 2000 • Premier Research Worldwide LTD • Services-testing laboratories • New Jersey
BY AND AMONG
Credit Agreement • February 7th, 2005 • New Jersey Resources Corp • Natural gas distribution • New Jersey
EXHIBIT 10.45 THIRD AMENDED AND RESTATED LOAN AGREEMENT
Loan Agreement • May 31st, 2006 • Talx Corp • Services-computer integrated systems design • Illinois
WITNESSETH:
Credit Agreement • February 14th, 2003 • New Jersey Resources Corp • Natural gas distribution • New Jersey
CONNECTONE BANCORP, INC. 5.20% Fixed-to-Floating Rate Subordinated Notes due February 1, 2028 UNDERWRITING AGREEMENT
Underwriting Agreement • January 17th, 2018 • ConnectOne Bancorp, Inc. • State commercial banks • New York
PLACEMENT AGENCY AGREEMENT
New York • May 28th, 2021

IA Bancorp, Inc, a New Jersey corporation (the "Company"), Indus American Bank, a New Jersey chartered commercial bank (the "Bank"), and the United States Department of the Treasury (the "Selling Shareholder") each confirms its agreement (this "Agreement") with the placement agents set forth on Schedule A hereto (the "Placement Agents") with respect to the direct sale by the Selling Shareholder to one or more Winning Bidders (as defined in Section 2(a) hereof) and the placement, as agent of the Selling Shareholder, by the Placement Agents of 5,976 of shares of Fixed Rate Cumulative Perpetual Preferred Stock, Series A , par value $0.10 per share, and 179 Shares of Fixed Rate Cumulative Perpetual Preferred Stock, Series B, par value

U.S. $4,000,000,000 CREDIT AGREEMENT
Credit Agreement • January 31st, 2017 • New York

CREDIT AGREEMENT, dated as of December 6, 2016, among FIRSTENERGY CORP. (“FE”), THE CLEVELAND ELECTRIC ILLUMINATING COMPANY (“CEI”), METROPOLITAN EDISON COMPANY (“Met-Ed”), OHIO EDISON COMPANY (“OE”), PENNSYLVANIA POWER COMPANY (“Penn”), THE TOLEDO EDISON COMPANY (“TE”), JERSEY CENTRAL POWER & LIGHT COMPANY (“JCP&L”), MONONGAHELA POWER COMPANY (“MP”), PENNSYLVANIA ELECTRIC COMPANY (“Penelec”), THE POTOMAC EDISON COMPANY (“PE”) and WEST PENN POWER COMPANY (“West-

CONNECTONE BANCORP, INC. Shares of Common Stock UNDERWRITING AGREEMENT
Underwriting Agreement • December 14th, 2016 • ConnectOne Bancorp, Inc. • State commercial banks • New York

ConnectOne Bancorp, Inc., a New Jersey corporation (the “Company”), confirms its agreement with each of the underwriters listed on Schedule I hereto (collectively, the “Underwriters”), for whom Keefe, Bruyette & Woods, Inc. is acting as representative (in such capacity, the “Representative”), with respect to (i) the sale by the Company of 1,443,299 shares (the “Initial Shares”) of Common Stock, no par value per share, of the Company (the “Common Stock”), and the purchase by the Underwriters, acting severally and not jointly, in the respective number of Initial Shares set forth opposite the names of each of the Underwriters in Schedule I hereto, and (ii) the grant of the option described in Section 1(b) hereof to purchase all or any part of 216,495 additional shares of Common Stock to cover over-allotments (the “Option Shares”), if any, from the Company to the Underwriters, acting severally and not jointly, in the respective numbers of shares of Common Stock set forth opposite the names

RETENTION AGREEMENT
Retention Agreement • April 6th, 2022 • Unity Bancorp Inc /Nj/ • State commercial banks • New Jersey

RETENTION AGREEMENT (this "Agreement") made as of this 5 day of April 2022 , by and among UNITY BANK, a New Jersey state bank with its principal place of business located at 64 Old Highway 22, Clinton, New Jersey 08809 (the "Bank"), UNITY BANCORP, INC. a New Jersey corporation with its principal place of business located at 64 Old Highway 22, Clinton, New Jersey 08809 ("Unity") (Bank and Unity collectively, "Employer"), and George A. Boyan, an individual residing at 61Millbrook Road, New Vernon, NJ 07976 (the "Executive").

REGISTRATION RIGHTS AGREEMENT
Registration Rights Agreement • September 7th, 2007 • Incentra Solutions, Inc. • Services-business services, nec • Delaware

REGISTRATION RIGHTS AGREEMENT, dated as of August 31, 2007, between INCENTRA SOLUTIONS, INC., a Nevada corporation (the “Company”), and Thomas G. Kunigonis, Jr. ("Shareholder").

Contract
Employment Agreement • March 15th, 2016 • Lakeland Bancorp Inc • State commercial banks • New Jersey

This AMENDATORY AGREEMENT, dated as of December 26, 2014 to the Employment Agreement, dated as of January 28, 2013, amended on May 31, 2013 (the “Agreement”) and set forth as Exhibit A hereto, is made and entered into by and among Lakeland Bancorp, Inc. a New Jersey corporation (the “Company”), Lakeland Bank, a banking corporation organized and existing under the laws of the State of New Jersey (the “Bank”, which, collectively with the Company, is referred to as the “Employer”) and Stewart E. McClure, Jr. (“Executive”).

CHANGE IN CONTROL AGREEMENT
Change in Control Agreement • March 7th, 2024 • Unity Bancorp Inc /Nj/ • State commercial banks • New Jersey

CHANGE IN CONTROL AGREEMENT (this "Agreement") made as of this 7th day of December, 2023, by and among UNITY BANK, a New Jersey state bank with its principal place of business located at 64 Old Highway 22, Clinton, New Jersey 08809 (the "Bank"), UNITY BANCORP, INC. a New Jersey corporation with its principal place of business located at 64 Old Highway 22, Clinton, New Jersey 08809 ("Unity", and collectively with the Bank, the "Employer"), and Minsu Kim, an individual, residing at 103 Park Avenue, Unit C2, Summit, New Jersey 07901 (the "Executive").

AMENDED AND RESTATED CHANGE IN CONTROL AGREEMENT
Change in Control Agreement • July 30th, 2021 • Hanover Bancorp, Inc. /NY • State commercial banks • New York

AMENDED AND RESTATED CHANGE IN CONTROL AGREEMENT (this “Agreement”) originally effective as of the 2nd day of January, 2020 by and between HANOVER COMMUNITY BANK, a New York state commercial bank with its principal place of business located at 80 East Jericho Turnpike, Mineola, NY 11501 (the "Employer"), and KEVIN CORBETT, an individual residing at 4006 Fulton Avenue, Seaford, NY 11783 ("Employee").

AMENDED AND RESTATED RETENTION AGREEMENT
Amended and Restated Retention Agreement • November 16th, 2022 • Unity Bancorp Inc /Nj/ • State commercial banks • New Jersey

AMENDED AND RETENTION AGREEMENT (this "Agreement") effective as of this 10 day of November 10, 2022, by and among UNITY BANK, a New Jersey state bank with its principal place of business located at 64 Old Highway 22, Clinton, New Jersey 08809 (the "Bank"), UNITY BANCORP, INC. a New Jersey corporation with its principal place of business located at 64 Old Highway 22, Clinton, New Jersey 08809 ("Unity") (Bank and Unity collectively, "Employer"), and John Kauchak, an individual residing at 736 Coolidge Avenue, North Plainfield, NJ 07063(the "Executive").

AGREEMENT AND PLAN OF MERGER BY AND AMONG NORTHFIELD BANCORP, INC. NORTHFIELD BANK AND HOPEWELL VALLEY COMMUNITY BANK AUGUST 25, 2015
Agreement and Plan of Merger • August 26th, 2015 • Northfield Bancorp, Inc. • Savings institution, federally chartered • Delaware

This AGREEMENT AND PLAN OF MERGER (this “Agreement”) is dated as of August 25, 2015, by and among Northfield Bancorp, Inc., a Delaware corporation (“Northfield Bancorp”), Northfield Bank, a federally chartered savings bank, and Hopewell Valley Community Bank, a New Jersey-chartered bank (“Hopewell Valley”). Each of Northfield Bancorp, Northfield Bank and Hopewell Valley is sometimes individually referred to herein as a “party,” and Northfield Bancorp, Northfield Bank and Hopewell Valley are collectively sometimes referred to as the “parties.”

CHANGE IN CONTROL AGREEMENT
Change in Control Agreement • November 8th, 2023 • Unity Bancorp Inc /Nj/ • State commercial banks • New Jersey

CHANGE IN CONTROL AGREEMENT (this "Agreement") made as of this 9th day of May, 2023, by and among UNITY BANK, a New Jersey state bank with its principal place of business located at 64 Old Highway 22, Clinton, New Jersey 08809 (the "Bank"), UNITY BANCORP, INC. a New Jersey corporation with its principal place of business located at 64 Old Highway 22, Clinton, New Jersey 08809 ("Unity") (Bank and Unity collectively, "Employer"), and James Donovan, an individual, residing at 4369 Stonebridge Drive, Bethlehem, Pa., 18015(the "Executive").

AutoNDA by SimpleDocs
CHANGE IN CONTROL AGREEMENT
Change in Control Agreement • March 28th, 2002 • Unity Bancorp Inc /De/ • State commercial banks • New Jersey

CHANGE IN CONTROL AGREEMENT (this “Agreement”) made as of this 26th day of February, 2002 by and between UNITY BANK, a New Jersey state bank with its principal place of business located at 64 Old Highway 22, Clinton, New Jersey 08809 (the “Bank), Unity Bancorp, Inc. a Delaware corporation with its principal place of business located at 64 Old Highway 22, Clinton, New Jersey 08809 (“Unity”) (Bank and Unity collectively, “Employer”), and Michael Bono, an individual residing at (“Executive”).

MEZZANINE LOAN AGREEMENT Dated as of October 17, 2016 Between PLYMOUTH INDUSTRIAL 20 LLC, as Borrower and DOF IV REIT HOLDINGS, LLC, as Lender
Mezzanine Loan Agreement • March 29th, 2017 • Plymouth Industrial REIT Inc. • Real estate investment trusts • New York

THIS MEZZANINE LOAN AGREEMENT, dated as of October 17, 2016 (as amended, restated, replaced, supplemented or otherwise modified from time to time, this “Agreement”), between DOF IV REIT HOLDINGS, LLC, a Delaware limited liability company, having an address at c/o Torchlight Investors, LLC, 475 Fifth Avenue, New York, New York 10017 (together with its successors and assigns, collectively, “Lender”), and PLYMOUTH INDUSTRIAL 20 LLC, a Delaware limited liability company, having an address at 260 Franklin Street, 19th Floor, Boston, Massachusetts 02110 (together with its permitted successors and assigns, collectively, “Borrower”).

AGREEMENT AND PLAN OF MERGER
Agreement and Plan of Merger • September 11th, 2014 • Colonial Financial Services, Inc. • Savings institution, federally chartered • Maryland

This AGREEMENT AND PLAN OF MERGER (this “Agreement”), dated as of September 10, 2014, is by and between Cape Bancorp, Inc., a Maryland corporation (“Cape Bancorp”) and Colonial Financial Services, Inc., a Maryland corporation (“Colonial Financial”). Each of Cape Bancorp and Colonial Financial is sometimes individually referred to herein as a “party,” and Cape Bancorp and Colonial Financial are collectively sometimes referred to as the “parties.”

LEASE AGREEMENT CIP II/AR BRIDGEWATER HOLDINGS LLC (LANDLORD) to
Lease Agreement • April 28th, 2017 • Matinas BioPharma Holdings, Inc. • Pharmaceutical preparations

THIS LEASE, made and entered into this 15th day of December 2016, (the “Effective Date”) by and between CIP II/AR BRIDGEWATER HOLDINGS LLC, a Delaware limited liability company, having an office at c/o Advance Realty Development, 1041 U.S. Highway 202/206, Bridgewater, NJ 08807 (the "Landlord"), and MATINAS BIOPHARMA HOLDINGS, INC., a Delaware corporation, having an office at 1545 U.S. Highway 206, Suite 302, Bedminster, New Jersey 07921, (the "Tenant").

CREDIT AGREEMENT BY AND BETWEEN STERLING NATIONAL BANK AND LINCOLN EDUCATIONAL SERVICES CORPORATION; LINCOLN TECHNICAL INSTITUTE, INC.; NASHVILLE ACQUISITION, L.L.C.; NEW ENGLAND ACQUISITION, LLC; EUPHORIA ACQUISITION, LLC; LCT ACQUISITION, LLC; LTI...
Credit Agreement • November 14th, 2019 • Lincoln Educational Services Corp • Services-educational services • New Jersey

CREDIT AGREEMENT, dated as of November 14, 2019, by and between LINCOLN EDUCATIONAL SERVICES CORPORATION, a New Jersey corporation (the “Parent”); LINCOLN TECHNICAL INSTITUTE, INC., a New Jersey corporation; NASHVILLE ACQUISITION, L.L.C., a Delaware limited liability company; NEW ENGLAND ACQUISITION, LLC, a Delaware limited liability company; EUPHORIA ACQUISITION, LLC, a Delaware limited liability company; LCT ACQUISITION, LLC, a Delaware limited liability company; NN ACQUISITION, LLC, a Delaware limited liability company; and LTI HOLDINGS, LLC, a Colorado limited liability company (individually and collectively, the “Borrower”), and STERLING NATIONAL BANK (the “Bank”).

CHANGE IN CONTROL AGREEMENT
Change in Control Agreement • July 1st, 2014 • Center Bancorp Inc • State commercial banks • New Jersey

CHANGE IN CONTROL AGREEMENT (this “Agreement”) made as of this 19th day of December 2013 by and between ConnectOne Bank, a New Jersey state bank with its principal place of business located 301 Sylvan Avenue, Englewood Cliffs, New Jersey 07632(the “Bank), ConnectOne Bancorp, Inc. a New Jersey corporation with its principal place of business located at 301 Sylvan Avenue, Englewood Cliffs, New Jersey(the “Company”) (the Bank and the Company collectively, “Employer”), and _______________________, an individual residing at ____________________ (“Executive”).

EMPLOYMENT AGREEMENT
Employment Agreement • October 2nd, 2017 • LIVE VENTURES Inc • Investors, nec • Nevada

This Employment Agreement (the “Agreement”) is made effective as of September 5, 2017 (the “Effective Date”), between Live Ventures Incorporated, a Nevada corporation (the “Company”) and Michael J. Stein (“Executive”).

4,000,000 Depositary Shares Each Representing a 1/40th Interest in a Share of 5.25% Fixed-Rate Reset Non-Cumulative Perpetual Preferred Stock, Series A ConnectOne Bancorp, Inc. UNDERWRITING AGREEMENT
Underwriting Agreement • August 13th, 2021 • ConnectOne Bancorp, Inc. • State commercial banks • New York

ConnectOne Bancorp, Inc., a New Jersey corporation (the “Company”), proposes to (i) issue and sell to the several underwriters named in Schedule A (the “Underwriters” or “you”, which term also includes any underwriter substituted as hereinafter provided in Section 11 hereof), acting severally and not jointly, the respective number of depositary shares (the “Initial Depositary Shares”), each such depositary share representing ownership of a 1/40th interest in a share of the Company’s 5.25% Fixed-Rate Reset Non-Cumulative Perpetual Preferred Stock, Series A, no par value per share (the “Preferred Stock”), set forth in Schedule A hereto and (ii) grant to the Underwriters, acting severally and not jointly, the option described in Section 2(b) hereof to purchase all or any part of 600,000 additional depositary shares (the “Option Depositary Shares” and together with the Initial Depositary Shares, the “Depositary Shares”). Shares of Preferred Stock will, when issued, be deposited by the Comp

CREDIT AGREEMENT BY AND BETWEEN STERLING NATIONAL BANK AND LINCOLN EDUCATIONAL SERVICES CORPORATION; LINCOLN TECHNICAL INSTITUTE, INC.; NASHVILLE ACQUISITION, L.L.C.; SOUTHWESTERN ACQUISITION, L.L.C.; NEW ENGLAND ACQUISITION, LLC; EUPHORIA...
Credit Agreement • May 4th, 2017 • Lincoln Educational Services Corp • Services-educational services • New Jersey

CREDIT AGREEMENT, dated as of April 28, 2017, by and between LINCOLN EDUCATIONAL SERVICES CORPORATION, a New Jersey corporation (the “Parent”); LINCOLN TECHNICAL INSTITUTE, INC.; a New Jersey corporation; NASHVILLE ACQUISITION, L.L.C., a Delaware limited liability company; SOUTHWESTERN ACQUISITION, L.L.C., a Delaware limited liability company; NEW ENGLAND ACQUISITION, LLC, a Delaware limited liability company; EUPHORIA ACQUISITION, LLC, a Delaware limited liability company; NEW ENGLAND INSTITUTE OF TECHNOLOGY AT PALM BEACH, INC., a Florida corporation; LCT ACQUISITION, LLC, a Delaware limited liability company; NN ACQUISITION, LLC, a Delaware limited liability company and LTI HOLDINGS, LLC, a Colorado limited liability company (individually and collectively, the “Borrower”), and STERLING NATIONAL BANK (the “Bank”).

CHANGE IN CONTROL AGREEMENT
Change in Control Agreement • November 14th, 2012 • Somerset Hills Bancorp • State commercial banks • New Jersey

CHANGE IN CONTROL AGREEMENT (this “Agreement”) made as of this 1st day of October 2012 by and between SOMERSET HILLS BANK, a New Jersey state bank with its principal place of business located 155 Morristown Rd, Bernardsville, NJ 07924-2606 (the “Bank), SOMERSET HILLS BANCORP, Inc. a New Jersey corporation with its principal place of business located at 155 Morristown Rd., Bernardsville, NJ 07924-2606 (the “Company”) (the Bank and the Company collectively, “Employer”), and Alfred J. Soles, an individual residing at 1608 Glendola Road, Wall, New Jersey 07719 (“Executive”).

EMPLOYMENT AGREEMENT
Employment Agreement • September 7th, 2006 • Sussex Bancorp • State commercial banks • New Jersey

EMPLOYMENT AGREEMENT (this “Agreement”) made as of this 1st_____ day of _____September________________, 2006__ by and between TRI-STATE INSURANCE AGENCY, INC., a New Jersey corporation ("Employer"), and George Lista, an individual residing at 123 Holland Road, Wantage, NJ 07461, (the "Executive").

AGREEMENT AND PLAN OF MERGER BY AND BETWEEN MID PENN BANCORP, INC. AND BRUNSWICK BANCORP dated as of December 20, 2022
Agreement and Plan of Merger • December 20th, 2022 • Mid Penn Bancorp Inc • State commercial banks • Pennsylvania

This AGREEMENT AND PLAN OF MERGER (this “Agreement”), dated as of December 20, 2022, is made by and between Mid Penn Bancorp, Inc., a Pennsylvania corporation (“Mid Penn”), and Brunswick Bancorp, a New Jersey corporation (“Brunswick”). Certain capitalized terms have the meanings given to them in Article I.

LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF
Limited Liability Company Operating Agreement • August 28th, 2001 • Delaware
Time is Money Join Law Insider Premium to draft better contracts faster.