Loading...
HomeMy WebLinkAboutG2 Secure Staff, LLC - !st Amdnt Agrmt -2-16-2023DocuSign Envelope ID: 3CF3A6F4-1343-4299-B1E1-35C803E111AA FIRST AMENDMENT TO NON-EXCLUSIVE LICENSE AGREEMENT TO CONDUCT COMMERCIAL AVIATION GROUND HANDLING AND SUPPORT SERVICES AND OFFICE SPACE LEASE AT FRESNO YOSEMITE INTERNATIONAL AIRPORT Issued By CITY OF FRESNO, CALIFORNIA A Municipal Corporation To G2 SECURE STAFF, LLC A Texas Limited Liability Company J F`r'I T=S_j, L-11 �3' Am.:w.I 1 3r.urri H�'j,%.!J.!--: _r-r,5p DocuSign Envelope ID: 3CF3A6F4-1343-4299-B1E1-35C803E111AA This First Amendment to the Non -Exclusive License Agreement to Conduct Commercial Aviation Ground Handling and Support Services and Office Space Lease (First Amendment), is made and entered into as of the 16 day of February 2023, by the City of Fresno, California, a municipal corporation (City), and G2 Secure Staff, LLC. (G2), a Texas Limited Liability Company (Licensee). RECITALS WHEREAS, City owns and operates Fresno Yosemite International Airport, (FAT) which is located in the City of Fresno, County of Fresno, State of California (Airport); and WHEREAS, Licensee is engaged in the business of ground handling services, and desires to use certain facilities at the Airport, and lease from City certain premises and facilities in connection with its use of the Airport in accordance with the terms, covenants, and conditions set forth in their Lease including incorporated exhibits, documents and instruments; and WHEREAS, Licensee and City (each a Party; collectively the Parties) have heretofore entered a Non -Exclusive License Agreement to Conduct Commercial Aviation Ground Handling and Support Services and Office Space Lease dated December 8, 2021 (Original License); and WHERAS, on July 5, 2022, the Licensee notified City of its intent to terminate use of space T135, which became effective August 5, 2022; WHEREAS, on approximately August 22, 2022, the Licensee acquired Polaris USA, Inc. (Polaris), which includes the company's name, contracts between Polaris USA, Inc. and its customers, and equipment, therefore terminating the Lease and Agreement between City and Polaris USA, Inc.; and WHEREAS, on approximately September 1, 2022, the Licensee acquired Flight Services and Systems, Inc. (FS&S), which includes the company's name, contracts between FS&S and its customers, and equipment, therefore terminating the Non -Exclusive License Agreement to Conduct Commercial Aviation Ground Handling and Support Services and Office Space Terminal Lease between City and FS&S; and WHEREAS, the Parties desire to amend the Original License for the purpose of amending the Leased Premise locations and License Fees and other charges; NOW, THEREFORE, for and in consideration of the foregoing, the mutual covenants and promises hereinafter set forth and other good and valuable consideration the receipt and sufficiency of which is hereby acknowledged, the parties intending to be legally bound, hereby agree as follows: Page 1 of 5 DocuSign Envelope ID: 3CF3A6F4-1343-4299-B1E1-35C803E111AA 1. Article I, Section 1.01(A) of the Original License shall be amended as follows: 1.01 Grant and Description of Leased Premises A. That certain office area designated as C187 consisting of approximately 583 square feet of office space, C124 consisting of approximately 250 square feet of office space and C127 consisting of approximately 114 square feet of office space located at Fresno Yosemite International Airport, Fresno, California; said property being as designated and more specifically identified and described on Exhibit "A" attached hereto and made a part hereof. T135 is removed from Licensee's possession per termination effective August 5, 2022. 2. Article III, Section 3.01 of the Original License shall be amended as follows: 3.01 Fees and Charges A. Application of Terminal Area Rental Rates (2) Room C124 comprising 250 square feet of passenger terminal, Room C127 comprising 114 square feet of passenger terminal and Room C187 comprising 583 square feet of passenger terminal as shown in Exhibit "A" attached hereto and hereby made a part hereof is Lessee's exclusive use space. G. Monthly License Fee and Due Date Within 5 days of the end of the calendar month commencing with the Effective Date and monthly, on the first day of each month, Licensee agrees to pay to City a Monthly Fee equal to the greater of either two hundred fifty dollars ($250.00) or the sum of the following: A. The sum of ten percent (10%) of Licensee's monthly Gross Revenue from all of its Operations as defined herein; plus B. Fuel Flowage Fees. 1. If Licensee makes a purchase of jet fuel, aviation gasoline, aircraft lubricating oils or other aircraft oils from an off -Airport supplier, such purchase is subject to the sum per month calculated and determined on the basis of the number of gallons times the per gallon rate as established in the Master Fee Schedule. 2. If Licensee purchases jet fuel, aviation gasoline, aircraft lubricating oils or other aircraft oils from an on -Airport supplier, such purchase shall be calculated into the monthly gross revenue and is subject to the 10% rate as established in section 4.01(A) above. F ! T F - �i. L;.,ni'� jJ_ ���-rJrn.,, ,.�.i"i =1 .� n: 'r..n�.. Hr„lh.r Li Page 2 of 5 DocuSign Envelope ID: 3CF3A6F4-1343-4299-B1E1-35C803E111AA 3.02 Methods of Calculations Percentage license fees shall be calculated on a monthly basis on all of Licensee's Operations and activities conducted at, on, within or from Airport. 3.03 Reports On or before the 20th day of each month, Licensee shall render to City, on a form prescribed by City, as shown in Exhibit "A" attached hereto and incorporated herein, a detailed report of Licensee's Gross Revenue for the immediate prior month. Each monthly report shall be signed by a responsible officer of Licensee under penalty of perjury and shall include the following: A. The Gross Revenue for the prior month, itemized as to each service category, customer and client. B. A statement of the itemized amounts of percentage license fees computed, as herein provided, and the total thereof. 3.04 Annual Certified Statement of Gross Revenues A. Annual Statement. Within sixty days of the end of each year, the first year being that commencing on the Effective Date described herein, Licensee shall furnish to City a certified statement by an independent certified public accountant or firm of certified public accountants showing the total of Gross Revenues at the Airport for said year and stating that Gross Revenues have been correctly reported in accordance with the terms of this Agreement. Within sixty days following the termination of any other prior agreement or permit with the City, Licensee must provide, at its sole cost and expense, an audited statement by an independent certified public accountant or firm of certified public accountants, of monthly gross revenues, as defined in any other agreement or permit with the City for the period beginning at the last audited month and ending at the commencement date of this License. If any certified statement provided by the Licensee to the City indicates that the aggregate payments made for any year were less than the amount due for that year under the terms of this License, then Licensee shall pay the difference at the same time it provides the certified statement to the City. In the event the underpayment is greater than five percent (5%) of the total amount due for that year Licensee shall pay Late Payment Charge hereinafter described on the amount of such difference. yri -4,r71 ; t�. _,'�'i; i� L -�„i .i�"_ r�: _r, uJl: f FL�:i',flk Li( -,il _ - F r, :L, Page 3 of 5 DocuSign Envelope ID: 3CF3A6F4-1343-4299-B1E1-35C803E111AA B. Place of Payment; All fees/charges due to be paid to City by Lessee hereunder shall be paid in lawful money of the United States of America, without set off, by check made payable to City and delivered to the following address or account, City by service of written notice upon Lessee, may otherwise direct the payment thereof from time to time during the term hereof. Via Mail/Express City of Fresno Fresno Yosemite International Airport Attn.: Airport Accounting 4995 East Clinton Way Fresno, CA 93727-1504 C. Late Payment Charge: Should any installment of monthly rental fees accruing to City under the provisions of this Lease not be received by City within five (5) calendar days after such shall be due, a late payment charge equal to one and one half percent (1.5%) of the overdue amount added thereto and constituting a part thereof shall be imposed by City each and every month until the entire delinquent amount is received by City. 3. In the event of any conflict between the body of this Amendment and any Exhibit or Attachment hereto or document referenced herein, the terms and conditions of the body of this Amendment shall control and take precedence over the terms and conditions expressed within the Exhibit, Attachment or document referenced. Furthermore, any terms or conditions contained within any Exhibit, Attachment hereto, or document referenced herein which purport to modify the allocation of risk between the parties, provided for within the body of this Amendment shall be null and void. 4. All capitalized terms not otherwise defined herein shall have the meaning ascribed to such terms in the Agreement. 5. Except as amended herein, the Original License shall be and remain in full force and effect. [Signature on following page] Page 4 of 5 DocuSign Envelope ID: 3CF3A6F4-1343-4299-B1E1-35C803E111AA IN WITNESS WHEREOF, Licensee has caused this First Amendment to be executed by its duly authorized officer, and City has caused the same to be executed by its duly authorized person (s)/officer(s), all as of the day and year first above written. CITY OF FRESNO, CALIFORNIA A Mu poration By: bMfS6L4,2/17/2023 Henry Thompson, A.A.E.,C.A.E., IAP Director of Aviation APPROVED AS TO FORM: ANDREW JJANZ City a%6by: By: ", (hW 2/17/2023 Brandon M. Collet Date Supervising Deputy City Attorney ATTEST: Todd Stermer, CMC City *S19nedby: �'IAUtA P0�'rx 2/17/2023 By. zF1 C57F778Ca 1. Deputy Date Address for Notice: City of Fresno Airports Department 4995 E. Clinton Way Fresno, CA 93727 Attachments: G2 SECURE STAFF, LLC. A Te 73QUajP2F9C5AR7 ,�i�ted� Liability Company it- CbiiG 2/16/2023 By. Title: President (Board Chair, President or Vice FW Qni}y: [Pby,r ' Vnsu 2/17/2023 By: Title: CFO (CFO, Treasurer, Secretary or Assistant Secretary) Address for Notice: G2 Secure Staff, LLC 400 E. Las Colinas Blvd., Ste 750 Irving, Texas 75039 Exhibit A — Descriptions of Leased Premises Page 5 of 5 DocuSign Envelope ID: 3CF3A6F4-1343-4299-B1E1-35C803E111AA EXHIBIT "A" a Q ME z O U O J H O a Q J Q z O Q z w W H z_ W H W O N z w OfO �N a U W 0 00 c C U 0 M O O u W ^ /1 m N J Z N w c2 V LL Q LML U Cl) m a m c W c o d1 7 V 0 Q z O U O J U LU I / I 0 El U 0 CL Q J �— Q _O U U H Q z w z w F- 2 w O } O z w LU CM G TIU co m ti N r O w m d> rn � N cn M 7 M EL Q M LL M m 0 i- — a LU rn �— a � u O r� lJ l 00 1119 a U Ln z z 0 Q U O J O a Q J Q Z 0 O Q � W H Z W W C0 O ull"I O Z U) w w w w m t 00 ao T w m O 0 rn N Cl) V M 7 LL Q M LL U M aL a 0 am c w U) O 0