Loading...
1798 Loan Subsidy Agreement - SBC Holdings - 400 Sanford AvePrepared by: Lonnie N. Groot, Esquire Stenstrom, McIntosh, Colbert & Whigham, P.A. 1001 Heathrow Park Lane Suite 4001 Lake Mary, Florida 32746 (407) 322-2171 Return to: Bob Turk, Director Community Redevelopment Agency City of Sanford 300 North Park Avenue Sanford, Florida 32771 Tax Parcel Identification Number: 25-19-30-5AG-0601-001 0 I'If)RYN%II,IE I-'IORSE,- SEIIIIkIOLE COUVITY CLERK OF CIRCUIT COURT & COVIPTROLLER BK 8803 P7s 1116-1130 0.51P9s) CLERK'S 0 2016117269 RECORDED 11/0D1 9/16 1-.11,,52"15 PI1 ITG � 1 5 DOC WiX $427.35 114TAIV.32-TAX $21i14.09 RECORDING FEES $129.C-11-1 R'ECORDED V Jerkanra lqqg A THIS LOAN SUBSIDY AGREEMENT AND GRANT OF LIENHOLD INTEREST is entered into this )-e day of&rl 2015 by SBC HOLDINGS, LLC, - I whose address is 400 South Sanford Avenue, Sanford, Florida 32771, (hereinafter collectively referred to as the "OWNER"), and the CITY OF SANFORD, a Florida municipal corporation, whose address is 300 North Park Avenue, Sanford, Florida 32772, (hereinafter referred to as the "CITY") This Agreement is for the benefit of the OWNER relative to the following described real property (hereinafter the "Property") and the CITY shall have the rights hereinafter set forth as to the Property: Tax Parcel Identification Number 25-19-30-5AG-0601-0010 (See the Exhibit "A" attached hereto and incorporated herein by this reference thereto). The Property is generally addressed as follows: 400 South Sanford Avenue located in the City Limits of the City of Sanford; to wit: the Lot 1 and the North 12 feet of Lot 2 according to E.R. Trafford's Map of the Town of Sanford, as recorded in Plat Book 1, Page 56 through 64, Public Records of Seminole County, Florida. v �7 ("C'UNTY, P rY Page 1 1"10 V 09 2 01 G The CITY hereby subsidizes the financing of the renovation efforts relative to the redevelopment of the Property in the sum of up to, but no greater than, ONE HUNDRED TWENTY-TWO THOUSAND FORTY-SIX AND NO/100THS DOLLARS U.S. ($122,046.00), as part of a total project and loan that approximates FOUR HUNDRED EIGHTEEN THOUSAND AND NO/100THS DOLLARS U.S. ($418,000.00) said project involving rehabilitation work on the Property. This subsidization being made under the following terms and conditions: (1). The actual amount awarded by the CITY to the OWNER shall be less the charges incurred by the CITY for any draw inspections required by the CITY and all recording fees that are associated with this matter and incurred by the CITY of whatsoever type or nature. (2). The purpose of this Agreement is to implement a program of the CITY, as set forth in Ordinance Number 2009-4162, as codified in the City of Sanford City Code at Section 2-369, which has been legislatively developed to encourage the renovation and productive use of the Property which is located in the Sanford Lake Monroe Waterfront and Downtown Sanford Community Redevelopment Area within the City Limits of the City of Sanford and to assist business owners such as the OWNER to redevelop properties located within the City of Sanford for the benefit of the public. (3). The CITY's grant to the OWNER, as set forth herein, will provide a subsidy to the OWNER to effectively reduce the interest rate on the OWNER's financing which is necessary for funding the building renovations/rehabilitation occurring on the Property. Page 2 (4). The OWNER has obtained financing for the Property in order to assist in the funding and implementation of the renovation and improvement, thus rehabilitation, of the structures located on the Property. The OWNER covenants and agrees that the status of title of the Property is such that the CITY will have first and priority position as to any and all lienhold interests except as to the indebtedness of the OWNER to the HomeBanc. (5). The OWNER covenants and agrees that the financing from the CITY or otherwise, shall be used, or has been used, solely relating to the renovation and improvement of the Property and exclusively used for the purposes set forth in the OWNER's grant application filed with the CITY relative to the Property which is deemed to be incorporated into this Agreement by this reference thereto. (6). The OWNER and the CITY agree that, in order to secure the use of the public funds as set forth herein, the CITY shall have a lienhold interest relative to the Property upon the recording of this Agreement in the Official Records (Land Records) of Seminole County, Florida at the expense of the OWNER (to include, but not be limited to, the payment of the documentary stamp tax). (7). The OWNER and the CITY agree that the amounts set forth above as the CITY's financial supplementation of the renovation/rehabilitation financing shall be reduced annually, consistent with the terms of this Agreement, such that credits shall occur and be implemented by equal amounts of reduction of the OWNER's indebtedness to the CITY, for a period of ten (10) years and, during such period of time, the CITY shall hold a declining balance lien upon the Property. The declining balance Page 3 calculation is set forth in Exhibit "B" to this Agreement attached hereto and incorporated herein by this reference thereto. (8). The OWNER accepts the funds set forth herein from the CITY for the purposes herein stated. The OWNER hereby grants unto the CITY, in accordance with the terms of this Agreement a lien on the Property. Should the OWNER sell or transfer title to the Property without completing the renovations and improvements of the Property to the satisfaction of the CITY, the OWNER shall repay said sums to the CITY upon demand of the CITY. (9). The OWNER additionally covenants and agrees to the following terms and conditions: (a). To ensure that the work for the project set forth in the specifications provided to the CITY and made a part hereof in a workmanlike manner and all work shall be accomplished in strict conformance with all applicable Federal, State, County and City codes, laws, regulations and ordinances. (b). To commence the specified work within and complete the work as set forth in the application filed with the CITY. (c). To ensure that all work accomplished is bonded and guaranteed for a period of at least one (1) year against defects in workmanship and materials. (d). To hold the CITY harmless in the event of property damage, personal or physical injury occurring as a result of working on the project and in any way relating to the Property. Page 4 (e). To adhere to, and comply with, all terms and conditions of the grant program of the CITY under which funds have been paid to the OWNER which terms and conditions are incorporated herein by this reference thereto. (f). Upon any sale or transfer of the Property, the OWNER shall immediately notify the CITY of such sale or transfer and to satisfy any outstanding obligation as provided herein to the CITY. (g). Upon expiration or satisfaction of the lien, the OWNER shall be entitled to have a satisfaction of the lien filed for record by the CITY at the expense of the (h). Any failure to notify the CITY of the sale or transfer of the Property or to maintain the Property in compliance with CITY codes and ordinances or to satisfy the conditions of this Agreement shall result in the total original principal amount becoming immediately due and payable. (i). Payments or correspondence required by this lien for the CITY, shall be directed to the CITY's Community Redevelopment Agency or its successor. In Witness Whereof, the said OWNER has signed and sealed these presents the day and year first above written. Page 5 Printed Name Of Witness J�x 0 'a'z— Ye—cond Witness Signature Dwielt'E' Printed Name Of Witness State Of Florida County Of Seminole Ow,jIJOLDI PC NGS, LLC Christ6pher H. Esser, Manager Roby"NA. Esser, Manager IRMA..- Acknowledgment The foregoing was sworn to and subscribed before me this ;Zb day of4ici—' A.D. 2015, by Christopher H. Esser, Robyn M. Esser, Borden R. Hallowes, Jr. and Allan S. Jackson, who are personally known to me or who produced (�a� LiD as identification and who did execute the foregoing document under oath or affirmation. () r Witness my hand and official seal in the County and State aforesaid this /–D day of L A.D. 2015. My Commission Expires 1 0/(q/ (t ADDITIONAL SIGNATURE BLOCKS FOLLOW: KRISTIN MATTIN]GLY S Notary Public - State of Florida �t 9i 18 My Comm. Expires Oct 19, 2018 1 69 53 Commission # FF 169553 P"W"19""Vw Page 6 na vvitness z:iiqnaiure Printed Name Of Witness State Of Florida County Of Seminole By: NOTHING VENTURED ENTERPRISES, INC., Member MAI I Acknowledgment The foregoing was sworn to and subscribed before me this � day of A.D. 2015, Allan S. Jackson, who is personally known to me or who produced &hL as identification and who did execute the foregoing document under oath or affirmation. Witness my hand and official seal in the County and State aforesaid this 2 day of A.D. 2015. My Commission Expires I lq 1 l?, - BID] kileli'Llf—Al "01'16*3�01111 Page 7 KRISTIN MATTINGLY • k. Rn. of Notary Public -State of DFIorlda ct 1 9, 018 My Comm. Expires Oct 19, 2018 Commission # FF 169553 Page 7 cond Witness Signature Z) ay) ltk S7 Printed Name Of Witness State Of Florida County Of Seminole By: SANFORD BREWING COMPAN Member I Film :r H. Esser, President Robyn 1M. Esser, Vice President Borden R. Hallowes, Jr., VEEPresident Acknowledgment The foregoing was sworn to and subscribed before me this 2-o day of -4y) 1 1 A.D. 2015, by Christopher H. Esser, Robyn M. Esser and Borden R. Hallowes, Jr. who are personally known to me or who produced Aa- as identification and who did execute the foregoing document under oath or affirmation. Witness my hand and official seal in the County and State aforesaid this )-0 day of i A.D. 2015. I I My Commission Expires �-O/ `C\ /v� ADDITIONAL SIGNATURE BLOCKS FOLLOW " 0 0"" ' *1 KRISTIN RISTIN MATTINGLY "TIN MATTINGLY 011110" Notary Notary Public S lie -State ot ry P tIte of Florida State of Florida M Y Comm. Expires Oct 1 9, 2 018 MY COMM. Expires Oct 19, 2018 COMMI ss Ion # Commission # FF 1 6955 3 FF 169553 Page 8 AGREEMENT BY THE CITY OF SANFORD In Witness Whereof, the City of Sanford has signed and sealed these presents the day and year first above written and agrees to the terms and conditions hereof. Attest: CITY OF SANFORD A SA Cyntt0a Porter ~ �„'.' Y+' ' City Clerk � Approved As To Form, %' 4j And Legality: City Attorney APPROVAL FOR FUNDING BY COMMUNITY REDEVELOPMENT AGENCY In Witness Whereof, the Community Redevelopment Agency of the City of Sanford has approved the funding set forth in this Agreement and certifies that the funding is consistent with the Community Redevelopment Plan and that funds may be lawfully drawn from the Community Redevelopment Trust Fund. Attest- , B Turk, Executive Director Approved: Cyn is Lindsay, Treasurbr Page 9 CITY OF SANFORD COMMUNITY REDEVELOPMENT AGENCY Charles Davis, Chairperson Date: Sanford Downtown Waterfront CRA Rehabilitation Loan Subsidy Program Amortization ofLien for Recording Purposes For Loan Subsidy given to SBC Holdings, LLC 4OOSouth Sanford Avenue, Sanford, FL 32771 Loan date Loan Amount $122,O46.00 Lien Dates Lien Amount From 10/1/2015 - 9/30/2018 $ 122'046.00 From 8/30/2016 - 9/30/2017 $ 109.841.40 From 9/30/2017 - 9/30/2018 $ 97,836.80 From 9/30/2018 - 9V30/2019 $ 85.432.20 From 9/30/2010 - EK30/2020 $ 73.227.60 From 8/30/2020 - 9/30/2021 $ 61.023.00 From 9/30/2021 - 9/30/2022 $ 48.818.40 From 9/30/2022 - 9/30/2023 $ 30.813.80 From 900/2023 - 9/30/2024 $ 24.409.20 From 8/30/2024 - 8/30/2026 $ 12.204.60 Exhibit A October 12, 2016 SBC HOLDINGS, LLC D/B/A SANFORD BREWING COMPANY 400 S. Sanford Avenue Sanford, FL 32771 Re: 400 South Sanford Avenue Dear SBC HOLDINGS, LLC, As you are aware, on October 5, 2016, the Sanford Community Redevelopment Agency ("SCRA") considered your request for an extension of the expiration of the facade grant previously awarded to SBC HOLDINGS, LLC — D/B/A SANFORD BREWING COMPANY for work to be completed at 400 South Sanford Avenue, Sanford, FL 32771. This extension was granted on the following condition: 1) Completion by December 31, 2016. Further, on October 5, 2016, the Sanford Community Redevelopment Agency considered your request for an extension of the expiration of the rehabilitation loan subsidy previously awarded to SBC HOLDINGS, LLC — D/B/A SANFORD BREWING COMPANY for work to be completed at 400 South Sanford Avenue, Sanford, FL 32771. This extension was granted on the following condition: 1) Completion by December 31, 2016. Please be advised and on notice that if you decide to appeal a decision made with respect to any matter considered at the above meeting or hearing, you may need a verbatim record of the proceedings, including the testimony and evidence, which record is not provided by the City of Sanford or SCRA. (FS §286.0105) Please execute the attached Property Owner's Consent, Covenant and Agreement by signing it before a notary and returning to the SCRA Executive Director within fourteen (14) days. Should you have any questions, please feel free to contact me at (407) 335-7184. Sincerely, Sonia Fonseca, Executive Director SCRA PROPERTY OWNER'S CONSENT, COVENANT AND AGREEMENT COMES NOW, SBC HOLDINGS, LLC — D/B/A SANFORD BREWING COMPANY, the owners of the afore described property above, on behalf of itself and its heirs, successors, assigns or transferees of any nature whatsoever and consents to, agrees with and covenants to perform and fully abide by the provisions, terms, conditions and commitments set forth above. Attest/Witness: First Witness Signature Printed Name Of Witness Second Witness Signature Printed Name Of Witness State of Florida County of Seminole ) Owner/SBC HOLDINGS, LLC: Christo'pder H. Esser, Manager Robyn M. Esser, Manager Borden R. o7es, Jr., Managerl Allan S. Ja/ckson, Manager Acknowledgmen The foregoing was sworn to and subscribed before me this 2 L day of A.D. 2016, by Christopher H. Esser, Robyn M. Esser, Borden R. Hallowes, Jr. and Allan S. Jackson, who are personally known to me or who produced F L�'— as identification and who did execute the foregoing document under oath or affirmation. Witness my hand and official seal in the County and State aforesaid this 'Lj day of 0<:� A.D. 2016. A600*Ad6A SEBASTIAN GUINARD SANCHEZ a rid] Notary Public - State Of Florida -S Commission # FF 973868 Z My Comm, Expires Mar 22, 2020 Notary Public, State of Florida My Commission Expires: Q -</Z-V I / �2,C) ADDITIONAL SIGNATURE BLOCKS FOLLOW F'Witness Signature at e Printed Name Of Witness Second Witness Signature �✓ �a I G(J 1 /1 Printed Name Of Witness State of Florida ) County of Seminole ) By: NOTHING VENTURED ENTERPRISES, INC., Member Allan S. Jac son, Sole Corporate Officer Acknowled ment The foregoing was sworn to and subscribed before me this Z-1 day of (")� A.D. 2016, Allan S. Jackson, who is personally known to me or who produced j=( I) -? as identification and who did execute the foregoing document under oath or affirmation. Witness my hand and official seal in the County and State aforesaid this Z, % day of (y --4o b& -u , A.D. 2016. ""-I • 11j, SEBASTIAN CUINARD SANCHEZ Notary Public, State of Florida _ Notary Public - State of Florida Commission # FF 973888 My comm. Expires Mar 22, 202o My Commission Expires: �2Z 2-0 1/f�i1{1N ADDITIONAL SIGNATURE BLOCKS FOLLOW 4 F'irst Witness Signature Printed Name Of Witness Second Witness Signature Printed Name Of Witness State of Florida County of Seminole ) By: SA FORD BREWING COMPANY, er Christop6er H. Esser, Manager ser, Manager Al Borden R. Hallowes, Jr., MaiLaA Acknowledgment The foregoing was sworn to and subscribed before me this Z $day of ncj-,!, Leri- A.D. 2016, by Christopher H. Esser, Robyn M. Esser and Borden R. Hallowes, Jr. who are personally known tome or who produced r-L_h2 as identification and who did execute the foregoing document under oath or affirmation. Witness my hand and official seal in the County and State aforesaid this �-) day of 0 te A.D. 2016. - - - - - - - - - - - - SEBASTIAN GUINARD SANC]HEZ Notary Public - State of Florida 8 Commission # FF 973868 My Comm. Expires Mar 22, 2020 Notary Public, State of Florida My Commission Expires: 0 3/'Z'LA-<)