- Track your favorite companies
- Receive email alerts for new filings
- Personalized dashboard of news and more
- Access all data and search results
Content analysis
?Positive | ||
Negative | ||
Uncertain | ||
Constraining | ||
Legalese | ||
Litigous | ||
Readability |
H.S. junior Avg
|
- 10-Q Quarterly report
- 3.1 Articles of Amendment and Restatement of the Company, Dated As of May 15, 2019
- 3.2 Amended and Restated Bylaws of the Company, Effective As of May 15, 2019
- 10.1 First Amended and Restated Agreement of Limited Partnership of Postal Realty LP, Dated May 16, 2019
- 10.2 Contribution Agreement, Dated As of May 14, 2019, by and Between Unlimited Postal Holdings, LP and Postal Realty LP
- 10.3 Contribution Agreement, Dated Effective As of May 16, 2019, by and Between Postal Realty Trust, Inc. and Postal Realty LP
- 10.4 Contribution Agreement, Dated As of May 14, 2019, by and Among Andrew Spodek, Idj Holdings, LLC, Tayaka Holdings, LLC and Postal Realty LP
- 10.5 Contribution Agreement, Dated As of May 14, 2019, by and Between Nationwide Postal Management Holdings, Inc. and Postal Realty LP
- 10.6 Contribution Agreement, Dated Effective As of May 14, 2019, by and Between Postal Realty LP and Postal Realty Management TRS, LLC
- 10.7 Agreement and Plan of Merger, by and Among Postal Realty Trust, Inc., Uph Merger Sub, LLC, United Postal Holding, Inc. and Andrew Spodek, Dated As of May 16, 2019
- 10.8 Agreement of Purchase and Sale, Dated As of May 14, 2019, by and Between Postal Realty Trust, Inc. and Rosalind Spodek
- 10.9 Agreement of Purchase and Sale, Dated As of May 14, 2019, by and Between Postal Realty Trust, Inc. and Sara Nathanson
- 10.10 Agreement of Purchase and Sale, Dated As of May 14, 2019, by and Between Postal Realty Trust, Inc. and Joseph Nathanson
- 10.11 Agreement of Purchase and Sale, Dated As of May 14, 2019, by and Between Postal Realty Trust, Inc. and Bessi Marmer
- 10.12 Agreement of Purchase and Sale, Dated As of May 14, 2019, by and Between Postal Realty Trust, Inc. and Idj Holdings, LLC
- 10.13 Agreement of Purchase and Sale, Dated As of May 14, 2019, by and Between Postal Realty Trust, Inc. and Asset 90047, LLC
- 10.14 Representation, Warranty and Indemnity Agreement, Dated As of May 14, 2019, by and Among Postal Realty Trust, Inc., Postal Realty LP and Andrew Spodek
- 10.15 Tax Indemnification Agreement, Dated As of May 14, 2019, by and Among Postal Realty Trust, Inc., United Properties Holding, Inc. United Post Office Investments, Inc. and Andrew Spodek
- 10.17 Tax Protection Agreement, Dated As of May 14, 2019, by and Among Postal Realty LP, Postal Realty Trust, Inc., Andrew Spodek, Tayaka Holdings, LLC and Idj Holdings, LLC
- 10.18 Tax Protection Agreement, Dated As of May 14, 2019, by and Among Postal Realty LP, Postal Realty Trust, Inc. and Nationwide Postal Management Holdings, Inc
- 10.19 Tax Protection Agreement, Dated As of May 14, 2019, by and Among Postal Realty LP, Postal Realty Trust and Unlimited Postal Holdings LP
- 10.21 Indemnification Agreement, Dated As of May 17, 2019, by and Between Postal Realty Trust, Inc. and Patrick Donahoe
- 10.22 Indemnification Agreement, Dated As of May 17, 2019, by and Between Postal Realty Trust, Inc. and Anton Feingold
- 10.23 Indemnification Agreement, Dated As of May 17, 2019, by and Between Postal Realty Trust, Inc. and Jeremy Garber
- 10.24 Indemnification Agreement, Dated As of May 17, 2019, by and Between Postal Realty Trust, Inc. and Jane Gural-senders
- 10.25 Indemnification Agreement, Dated As of May 17, 2019, by and Between Postal Realty Trust, Inc. and Barry Lefkowitz
- 10.26 Indemnification Agreement, Dated As of May 17, 2019, by and Between Postal Realty Trust, Inc. and Andrew Spodek
- 10.27 Indemnification Agreement, Dated As of May 17, 2019, by and Between Postal Realty Trust, Inc. and Matt Brandwein
- 10.28 Employment Agreement, Dated June 26, 2019, by and Between Postal Realty Trust, Inc. and Andrew Spodek
- 10.29 Employment Agreement, Dated June 26, 2019, by and Between Postal Realty Trust, Inc. and Jeremy Garber
- 31.1 Certification
- 31.2 Certification
- 32.1 Certification
- 32.2 Certification
- Download Excel data file
- View Excel data file
Exhibit 32.2
CERTIFICATION PURSUANT TO 18 U.S.C. SECTION 1350, AS ADOPTED PURSUANT TO
SECTION 906 OF THE SARBANES-OXLEY ACT OF 2002
Certificate of Principal Financial Officer
In connection with the Quarterly Report on Form 10-Q of Postal Realty Trust, Inc. (the “Company”) on Form 10-Q for the period ended March 31, 2019 as filed with the Securities and Exchange Commission on the date hereof (the “Report”), I, Jeremy Garber, President, Treasurer and Secretary of the Company, certify, pursuant to 18 U.S.C. 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002, that to my knowledge:
(1) The Report fully complies with the requirements of Section 13(a) or 15(d) of the Securities Exchange Act of 1934, as amended; and
(2) The information contained in the Report fairly presents, in all material respects, the financial condition and results of operations of the Company at the dates and for the periods presented.
Postal Realty Trust, Inc. | ||
Date: June 27, 2019 | By: | /s/Jeremy Garber |
Jeremy Garber | ||
President, Treasurer and Secretary | ||
(Principal Financial Officer) |
This written report is being furnished to the Securities and Exchange Commission as an exhibit to the Report. A signed original of this written statement required by Section 906 has been provided to Postal Realty Trust, Inc. and will be retained by Postal Realty Trust, Inc. and furnished to the Securities and Exchange Commission or its staff upon request.