32 results
8-K
EX-10.1
PSTL
Postal Realty Trust, Inc.
26 Jul 23
Entry into a Material Definitive Agreement
4:28pm
. Prepayments 5758
Section 2.9. Default Rate 5859
Section 2.10. Evidence of Indebtedness 5960
Section 2.11. Commitment Terminations 6061
Section 2.12 …
Exhibit I-3 — Form of U.S. Tax Compliance Certificate
Exhibit I-4 — Form of U.S. Tax Compliance Certificate
Exhibit J — Commitment Amount Increase
8-K
EX-10.1
PSTL
Postal Realty Trust, Inc.
11 May 22
Postal Realty Trust, Inc. Reports First Quarter 2022 Results
4:36pm
:
Section 1. New Term Loan Commitment.
The Borrower hereby requests that the Lenders make available to it a new term loan commitment in the aggregate …
Section 2.11. Revolving Credit Commitment Terminations 5360
Section 2.12. Replacement of Lenders 5460
Section 2.13. Defaulting Lenders 5561
Section 2.14
424B5
goh6w7ldjrtnxy8dj0b
17 Nov 21
Prospectus supplement for primary offering
4:15pm
424B5
zbh7dj8
15 Nov 21
Prospectus supplement for primary offering
12:00am
8-K
EX-10.1
0l1o ovp6c
10 Aug 21
Postal Realty Trust, Inc. Reports Second Quarter 2021 Results
4:20pm
424B5
t2epgwsvn24lt94e4
13 Jan 21
Prospectus supplement for primary offering
4:28pm
424B5
f3obdccp6
11 Jan 21
Prospectus supplement for primary offering
4:25pm
424B4
txhj1v6eo49mj
17 Jul 20
Prospectus supplement with pricing info
4:08pm
S-11
gw50s8jb 8d
13 Jul 20
Registration of securities for real estate companies
4:07pm
DRS
ita2hf6w
1 May 20
Draft registration statement
12:00am
DEFA14A
99qjqmpzrvvaump
30 Apr 20
Additional proxy soliciting materials
12:00am
DEF 14A
6f00sqc tsvqj6r
29 Apr 20
Definitive proxy
5:28pm
10-K
kpyugf0pjyclsi
27 Mar 20
Annual report
8:40am