XML 35 R25.htm IDEA: XBRL DOCUMENT v3.25.1
SUBSEQUENT EVENTS
3 Months Ended
Mar. 31, 2025
SUBSEQUENT EVENTS  
SUBSEQUENT EVENTS

NOTE 19. SUBSEQUENT EVENTS

On April 15, 2025, New England Realty Associates Limited Partnership (the “Partnership”) entered into a Purchase and Sale Agreement to cause its wholly-owned subsidiaries to purchase a multifamily and commercial real property located at 49-51-53-55 Hill Road, 10-12-22-24 Vale Road and 7-45 Hill Road, 10-16 Pond Street, 18-24 Pond Street, 26-32 Pond Street, 34-40 Pond Street, 66-72 Pond Street, 74-80 Pond Street, 6-8 Pond Street, 13-19 Pond Street, 14-20 Hill Road, 22-28 Hill Road, 30-36 Hill Road, 38-44 Hill Road, 46-52 Hill Road, 42-48 Pond Street, 45-51 Pond Street, 50-56 Pond Street, 53-59 Pond Street, 58-64 Pond Street, 21-27 Pond Street, 29-35 Pond Street, and 37-43 Pond Street (the “Hill Estates Properties”), together with commercial properties located at 1 Vale Road (aka 4 Vale Road), 4 Hill Road and 55 Brighton Street. In addition, the Company is also buying two non-contiguous commercial properties located at 26 Brighton Avenue, and 90 Concord Avenue, Belmont, Middlesex County, Massachusetts (the “Off Campus Properties”) from Oak Realty and Service Company, LLC, Vale Realty and Service Company, LLC and Digiovanni Bros., Inc.

The property consists of 396 residential condominium units within twenty-eight (28) buildings known as Hill Estates, a two-story maintenance and administrative building, a two-story office building with basement, a two-story mixed use building with two ground floor retail units and five residential apartment units, a 10,500 square foot office building, and an approximately 13,350 square foot office building, along with all buildings, structures, fixtures, roads, driveways, approximately 589 parking spaces, and other improvements on the property. The total purchase price for the property under the purchase agreement is $175,000,000 with an allocated purchase price of $172,000,000 for the Hill Estates Properties and three commercial buildings, and $3,000,000 for the Off Campus Properties. The Partnership provided a $5,000,000 deposit at signing of the Purchase Agreement, refundable upon termination of the Purchase Agreement due to uncured title objections, a Major Casualty (in excess of $500,000), or any Seller default. The purchase and sale of the property was subject to a title due diligence period for the Partnership which expired on May 6, 2025. In addition, the Partnership may perform any other inspections it deems necessary up until the closing date. The Partnership expects closing of the purchase on June 18, 2025, subject to the satisfaction of closing conditions. The Partnership has the right to extend the 30-day closing date by an additional 30 days, upon notice and payment of an additional $3,000,000 deposit. The Partnership plans to finance the purchase with cash, the proceeds of treasury bills, and debt.

On May 2, the Partnership signed a Rate Lock Authorization Agreement with Key Bank in connection with the refinancing and addition to the master credit facility of Hamiton Highlands for $18,759,000 and a borrow up on the master credit facility of $40,000,000. The borrow up will require additional pledges on all existing properties covered by the master credit facility. The closing of the refinancing and the borrow up is anticipated to be May 8, 2025. At signing of the Rate Lock Authorization Agreement, the Partnership deposited $1,175,180 as a good faith deposit.

On May 8, 2025, the Partnership approved a quarterly distribution of $12.00 per Unit ($0.40 per Receipt), payable on May 30, 2025.

From April 1, 2025 through May 6, 2025, the Partnership has purchased 1,443 Depository Receipts.