WESTERN BEEF INC /DE/
10-K, 1999-03-29
GROCERY STORES
Previous: GEORGE PUTNAM FUND OF BOSTON, NSAR-A, 1999-03-29
Next: HOLIDAY GULF HOMES INC, 10-K, 1999-03-29




                                    FORM 10-K

                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

|X|   ANNUAL REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES EXCHANGE
      ACT OF 1934

For the fiscal year ended January 1, 1999

                                             OR

|_|   TRANSITION REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES
      EXCHANGE ACT OF 1934

For the transition period from _____________________ to ________________________

Commission File Number 0-4485

                               WESTERN BEEF, INC.
- --------------------------------------------------------------------------------
             (Exact name of registrant as specified in its charter)

         Delaware                                          13-3266114
- --------------------------------------------------------------------------------
(State or other jurisdiction of                         (I.R.S. employer 
incorporation or organization)                         identification no.)

47-05 Metropolitan Avenue, Ridgewood, New York               11385
- --------------------------------------------------------------------------------
(Address of principal executive offices)                   (Zip code)

Registrant's telephone number, including area code: (718) 417-3770

Securities registered pursuant to Section 12 (b) of the Act: None

Securities registered pursuant to Section 12 (g) of the Act:

             Common Stock par value $.05 per share ("Common Stock")
- --------------------------------------------------------------------------------

Indicate by check mark whether the registrant (1) has filed all reports required
to be filed by Section 13 or 15 (d) of the Securities Exchange Act of 1934
during the preceding 12 months (or for such shorter period that the registrant
was required to file such reports), and (2) has been subject to such filing
requirements for the past 90 days. Yes |X| No |_|

Indicate by check mark if disclosure of delinquent filers pursuant to Item 405
of Regulation S-K is not contained herein, and will not be contained, to the
best of registrant's knowledge, in the definitive proxy or information
statements incorporated by reference in Part III of this Form 10-K or any
amendment to this Form 10-K. |_|

The aggregate market value of the voting stock held by non-affiliates of the
registrant based on the $6.50 average of the closing bid and asked prices
reported by NASDAQ/NMS on March 23, 1999 was $10,056,235

As of March 23, 1999, the registrant had issued and outstanding 5,475,153 shares
of Common Stock.

<PAGE>

                       DOCUMENTS INCORPORATED BY REFERENCE

The following documents or the indicated portions thereof have been incorporated
herein by reference:

      (1)   Specifically identified information in the registrant's definitive
            proxy material for its 1999 Annual Meeting of Stockholders is
            incorporated by reference as Part III hereof, which definitive proxy
            material shall be filed not later than 120 days after January
            1,1999.

CAUTIONARY STATEMENT RELEVANT TO FORWARD-LOOKING INFORMATION FOR THE PURPOSE OF
"SAFE HARBOR" PROVISIONS OF THE PRIVATE SECURITIES LITIGATION REFORM ACT OF
1995.

      The Private Securities Litigation Reform Act of 1995 provides a "safe
harbor" for forward-looking statements. Certain information included in this
Annual Report on Form 10-K contains or may contain forward-looking statements
such as those statements pertaining to the renovation of the Company's existing
stores, the construction or acquisition of new stores, the recoverability of
deferred tax assets, the continued availability of credit lines for capital
expansion, the suitability of facilities, access to suppliers, implementation of
technological improvement programs and year 2000 issues relating to computer
applications. Such forward-looking information involves important risks and
uncertainties that could significantly affect expected results in the future
from those expressed in any forward-looking statements made by, or on behalf of,
the Company. These risks and uncertainties include, but are not limited to,
uncertainties relating to economic conditions; delays and other hazards inherent
in building and construction; competition in both the retail and wholesale
markets; government and regulatory policies and certifications (in particular
those relating to the United States Department of Agriculture food stamp
program); the pricing and availability of the products the Company sells and
distributes, including Western Beef label brand products; potential delays in
the implementation of the Company's technological improvement programs; and the
effectiveness of such programs upon the implementation of, and the Company's
ability to resolve, any and all year 2000 computer applications.


                                      -1-
<PAGE>

                                     PART 1

ITEM 1. BUSINESS

General

      Western Beef, Inc. ("Western Beef" or the "Company") consists principally
of a retail food business that currently operates 21 high-volume, warehouse-type
supermarkets, two outlet-type food stores and a wholesale food business that
primarily deals in beef, pork, poultry, provisions, produce and private label
groceries. The Company's supermarkets serve the New York Metropolitan area,
while the Company's wholesale business operates in the New York, New Jersey and
Eastern Pennsylvania markets. In the fiscal years ended January 1, 1999
("1998"), January 2, 1998 ("1997") and January 3, 1997 ("1996") (a fifty-three
week fiscal year), the retail supermarket business accounted for approximately
82%, 73% and 70% respectively, of the Company's total net sales. See "ITEM 7.
Management Discussion and Analysis of Financial Condition and Results of
Operations."

      Western Beef's supermarkets are distinguishable from traditional
supermarket formats by their unusually broad selection of meat and produce items
and their limited selection of "non-food" items, such as health and beauty aids.
Western Beef's supermarkets are truly "food stores".

Key elements in Western Beef's business strategy include:

o     Competitive Prices - Western Beef's objective is to be perceived as the
      "value leader" in its markets by offering the best values to its customers
      on a consistent basis. Western Beef reinforces its image as a value leader
      by offering a large selection of high quality grocery items under the
      "Western Beef" label. These private label items are priced substantially
      below comparable national brand items. Western Beef sets its prices based
      on "everyday low pricing" policies on food staples such as, milk, bread,
      meat, produce, eggs and juices rather than the "high-low" pricing strategy
      (i.e. high regular prices with deep discounts on sale items) utilized by
      many other retailers.

o     Neighborhood/Ethnic Appeal - Western Beef's supermarkets are located in
      densely populated, culturally diverse neighborhoods in the New York
      Metropolitan area. The merchandise offerings in Western Beef's
      supermarkets are tailored to the preferences (i.e. specific items, brand
      names and packaging) of the various ethnic groups represented in each
      store's market area. Some of these products are not generally available in
      supermarkets operated by national chains.

o     Low-Cost Warehouse Format - In order to offer the lowest possible prices
      to its customers, Western Beef uses a low cost, no-frills warehouse store
      format. Management believes it can be successful in providing superior
      value to Western Beef's customers by carefully controlling all operating
      costs on a continuous basis.

      The retail and wholesale food businesses are generally characterized by
low profit margins with earnings primarily dependent on rapid inventory
turnover, careful cost control and the ability to achieve high sales volume.
Since many food products, particularly produce, meat and dairy products, are
subject to spoilage and become unmarketable with the passage of time, it is
important to avoid overstocking and to reduce excess inventories when they
occur. This is usually accomplished by promotional sales at reduced prices. It
is advantageous to combine wholesale and retail businesses under common
ownership because overstocking in the wholesale business can be relieved by
promotional sales in commonly owned retail stores. Commonly owned operations can
also more readily take advantage of opportunities for bargain purchases,
including stocks with shorter than usual shelf life, as they become available in
wholesale markets.

      For a description of certain financial information of the Company relative
to the Company's segments, see "Note 10, Segments of Business, to the Company's
Consolidated Financial Statements" included herein.


                                      -2-
<PAGE>

History

      Western Beef, Inc. was incorporated in Delaware on June 3, 1991 under the
name New Southern Blvd. Supermarkets, Inc. The Company is the successor of the
October 30, 1992 combination (the "Combination") of the food businesses of
Quarex Industries, Inc., P.S.L. Food Market, Inc. and Southern Blvd.
Supermarkets, Inc. Certain members of the Castellana family and their affiliates
were controlling stockholders (the "Principal Stockholders") of each of these
entities. Since the consummation of the Combination, the Principal Stockholders
have held in excess of 70% of the outstanding Common Stock of the Company. In
January 1993, the Company's name was changed to "Western Beef, Inc."

      The Company leases certain retail food stores, office and warehouse
facilities from the Principal Stockholders. Concurrent with the Combination,
independent appraisals were obtained of the rentals under all then existing
Company leases in which the Principal Stockholders had an interest as landlord
or tenant (other than one food store lease which was fixed on a formula basis).
Any necessary revisions to the leases were made so that in the aggregate, such
rentals did not exceed fair market value. The Company and the Principal
Stockholders agreed that any future leases from such affiliates would be based
on fair market value as established by independent appraisal. All Company leases
in which the Principal Stockholders had an interest have been amended
periodically, so that the rentals thereunder do not exceed fair market value.

1998 Developments

      In 1998, the Company opened its first outlet-type food stores which
operate under the trade name "Junior's Food Outlets" ("Junior's") and two retail
supermarkets bringing the total number of open supermarkets to twenty-one.

      The two Junior's were opened on Rockaway Boulevard in Queens, New York on
March 30, 1998 and Myrtle Avenue in Brooklyn, New York on September 4, 1998 at
approximate construction costs of $1,286,000 and $1,742,000, respectively.
Unlike conventional supermarkets, these two stores sell a limited selection of
food staples, most of which are Western Beef brand grocery products, as well as
pre-packaged meats and cheese. The two retail supermarkets were opened in New
Jersey in Manalapan on June 14, 1998 and Rahway on August 12, 1998 at
approximate construction costs of $643,000 and $1,628,000 respectively.

      Because of the favorable response generated by the opening of the two
Junior's, the Company decided to convert the space used by its Central Cutting
operation, which had prepared, custom packed and distributed pre-packaged meats
and cheese to the Company's retail supermarkets, to a distribution warehouse to
service the Junior's currently open as well as new Junior's to be opened in the
future.

      On May 4, 1998, the Company exercised an option to purchase land and a
building currently occupied by an existing Western Beef supermarket on Empire
Boulevard in Brooklyn, New York from an unrelated party for approximately
$2,124,000.

      On December 2, 1998, the Company purchased land and a building located on
Prospect Avenue, Bronx, New York from an unrelated party for approximately
$1,705,000 on which the Company intends to open a Western Beef supermarket with
satellite rental units. The total cost for the purchase of the land and
renovation of the existing building is estimated to be $5,000,000.

      On December 17, 1998, the Company purchased a parcel of vacant land
located on Frederick Douglas Boulevard, Manhattan, New York from an unrelated
party for approximately $660,000 on which the Company intends to open a Junior's
outlet-type store. The total cost of the land purchase and construction of this
Junior's is estimated to be $1,900,000.


                                      -3-
<PAGE>

      On December 21, 1998, the Company submitted the winning bid with New York
City to purchase a parcel of land on New Lots Avenue, Brooklyn, New York for
approximately $240,000. The Company intends to open a Junior's at a total cost
of approximately $1,300,000 including land purchase costs. This transaction is
expected to be consummated in the near future.

      On December 23, 1998, the Company purchased all outstanding capital stock
of 814 Jamaica Avenue, Inc. ("Jamaica") from its sole shareholder who was
unrelated to the Company, for approximately $744,000. Jamaica was the owner of
land and a building on Jamaica Avenue, Brooklyn, New York on which the Company
intends to open a Junior's at an estimated cost of approximately $2,100,000
including the purchase of capital stock of Jamaica.

      On January 29, 1999, the Company purchased a parcel of vacant land located
on Wyckoff Avenue, Queens, New York from an unrelated party, for approximately
$259,000 on which the Company intends to open a Junior's at a total cost of
approximately $1,300,000 including the land purchase price.

      To pay for these and other 1998 additions, the Company: (i) used cash flow
from operations; (ii) entered into a sale/leaseback arrangement in December 1997
with General Electric Capital Corporation ("G.E.C.C.") whereby G.E.C.C.
committed to provide up to $5,500,000 to the Company over a twelve month period.
The repayment provisions are for a six-year term (including three one-year
renewals). Pursuant to this agreement, the Company took down a total of
$4,507,000 including $913,000 and $1,262,000 on June 30, 1998 and December 31,
1998 at 7.28% and 6.44% per annum payable in monthly installments of $13,664 and
$18,293 respectively; (iii) borrowed $2,055,263 from Hyson Joint Venture, the
prior landlord of the Empire Boulevard property, at 6.25% per annum payable in
monthly installments of $17,622 commencing June 1, 1998 through June 1, 2013;
(iv) borrowed $1,700,000 for the Prospect Avenue location from North Fork Bank
at its prime rate payable in interest only installments from January 4, 1999 to
December 4, 2001, at which time the entire principal balance is due and payable;
(v) borrowed $512,000 for the Frederick Douglas Boulevard location from North
Fork Bank at 6.89% interest per annum payable in monthly installments of $5,942
commencing February 1, 1999 through January 1, 2009; (vi) borrowed $566,400 for
the Jamaica Avenue location from North Fork Bank at 6.85% interest per annum
payable in monthly installments of $6,562 commencing February 1, 1999 through
January 1, 2009; and (vii) borrowed $160,000 for the Wyckoff Avenue location
from its former owner, Lojo Realty, Inc., at 6% interest per annum payable in
monthly installments of $2,337 commencing March 1, 1999 through February 28,
2006. The Company also has a $3,000,000 working capital line of credit from
North Fork Bank, all of which is available to fund future operating and
construction programs.

      To simplify the corporate structure of its retail division, the Company:
(i) merged eighteen retail subsidiaries operating eighteen retail supermarkets
and two food-outlet stores into Western Beef Metropolitan Avenue, Inc., which
operated one retail supermarket and changed the name of the surviving
corporation to Western Beef Retail, Inc. on January 30, 1998; and (ii) merged
Western Beef Retail, Inc. into Western Beef Administration, Inc., the
administrative arm of the Company, and changed the name of the surviving
corporation to Western Beef Retail, Inc. on August 10, 1998.

      The Company also simplified its wholesale division on June 30, 1998, by
merging its wholesale produce and central cutting subsidiaries into Western Beef
Supermarkets, Inc., its wholesale grocery warehouse company. Finally, the
Company amended the certificate of incorporation of its subsidiary, East Central
Meats, Inc., changed its name to Western Beef Properties, Inc. and transferred
the title to five pieces of real property owned by Western Beef Retail, Inc. to
Western Beef Properties, Inc.

      On November 16, 1998, the Company announced that it had received an
unsolicited proposal from Cactus Acquisition, Inc. ("Cactus"), a company
controlled by the Principal Stockholders, to acquire all of the outstanding
shares of common stock of Western Beef not currently owned by Cactus and its
affiliates for a cash price of $7.50 per share. The Cactus offer is subject to a
number of conditions, including negotiation of definitive documents, the filing
of a disclosure statement and other documents with the Securities and Exchange
Commission and approval of the merger by the holders of a majority of the issued
and outstanding common stock. Cactus and its affiliates currently own
approximately 3,982,000 shares of Western Beef common stock, or approximately
72% of the outstanding common stock.


                                      -4-
<PAGE>

      In response to the Cactus offer, Western Beef's Board of Directors has
appointed a Special Committee of the Board to determine the advisability and
fairness of the offer to Western Beef's stockholders other than Cactus and its
affiliates. The Special Committee has retained an independent investment banking
adviser and legal counsel to advise it on the fairness of the offer from a
financial point of view to the stockholders of Western Beef other than Cactus
and its affiliates. It is expected that the Special Committee will make a
recommendation regarding the offer to the Board of Directors in the second
quarter of 1999.

Year 2000 Issues

      The Company is executing a plan to ensure that the Company's computer
systems and software applications will properly function beyond 1999. This plan
involves identifying year 2000 issues, assigning priorities to items identified
and correcting or replacing material items that are not year 2000 compliant. The
plan also considers year 2000 vulnerability with respect to the Company's major
suppliers and third party service providers.

      The Company is utilizing both internal and external resources to address
year 2000 issues. Costs associated with year 2000 computer system modifications
are currently estimated to be approximately $300,000. Included in these costs
are $150,000 for certain front-end cash register systems whose upgrade was
previously identified for non-year 2000 operational enhancements.

      The Company has already installed year 2000 program code on all of its
financial, merchandise and distribution computer software systems. Effective
with the first payroll week of 1999, the Company was operating on year 2000
compliant software provided by its third party payroll service company. Finally,
the Company has received and completed the testing of the front-end register
system enhancements previously discussed and expects to complete Company-wide
implementation of this software before the end of the second quarter of 1999.

      As part of the Company's goal to achieve year 2000 compliance, it is
seeking representations and/or warranties from suppliers, vendors and business
partners about their year 2000 compliance. No assurances can be given that the
Company will be able to identify and address all year 2000 issues due to their
complexity and the Company's dependence on representations and preparedness of
third parties with whom the Company does business. Although the Company believes
that its efforts and plans will address year 2000 issues that are within the
Company's reasonable control, there can be no assurance that year 2000 issues
will not have a material adverse effect on the Company's business or results of
operations.

Retail Operations

      Western Beef operates twenty-one retail supermarkets in the New York
Metropolitan area under the trade name "Western Beef" and two outlet-type food
stores that operate under the trade name "Junior's." Its first two retail
supermarkets were opened in 1973 and 1979. In the late 1980's, management
decided to pursue a more aggressive growth and expansion program consisting of
new supermarket acquisitions and remodelings and/or the closing of smaller
supermarkets. Since that time, the Company has continued to search for suitable
locations in the New York Metropolitan area to open new supermarkets. In 1998,
the Company opened two Western Beef supermarkets and two Junior's food-outlet
stores. No new supermarkets were opened in 1997 and two supermarkets were opened
in 1996.

      During 1998, 1997 and 1996, the Company's capital expenditures for its
retail business were $11,359,000, $7,085,000 and $12,933,000, respectively.

      All of the Company's supermarkets and outlet-type stores are operated by
Western Beef Retail, Inc., a wholly-owned subsidiary of the Company. Most of the
Company's supermarkets and stores are free standing. The supermarkets are open
seven days a week, including evenings, and are high-volume operations. Most of
the Company's supermarkets have refrigerated, warehouse-type facilities which
are divided into separate areas kept at different temperatures. Non-perishable
items are displayed in an area maintained at normal room temperatures. In most
of the Company's supermarkets, meat is displayed in large refrigerated rooms
where the Company sells both bulk meat, which is custom cut by the Company's
butchers, as well as a full variety of pre-packaged meats. In nineteen of its
supermarkets, the Company sells produce which is displayed in refrigerated cases
maintained at 37 degrees Fahrenheit and where moisture content is regulated by
automatic misting equipment. Dairy and deli products are sold in separate areas
of the Company's supermarkets, maintained at 30-40 degrees Fahrenheit. Most of
the Company's supermarkets also contain stand-alone freezers, which maintain
temperatures suitable for storage of frozen foods, such as ice cream, vegetables
and dinner entrees. The Company's supermarkets also sell a complete line of dry
groceries and some non-food products such as paper products and household
utensils.


                                      -5-
<PAGE>

      Four of the Company's supermarkets operate scratch brick oven bakeries,
which bake a large variety of old world bread and rolls from basic ingredients.
One of these supermarkets supplies three other Company supermarkets with fresh
baked goods. It is anticipated that as capacity permits these baked goods will
be introduced into all of the Company's supermarkets. Fifteen supermarkets also
operate full service delicatessen departments, which cut-to-order the various
cheese and processed meats displayed. The Company's other supermarkets have
self-service delicatessen departments.

      The Company's outlet-type stores are open six days a week from Monday to
Saturday and are open about ten hours a day. From initial construction to daily
operation they are designed and constructed using a no-frills approach. The
building structures, which are approximately 11,000 square feet in size, are
made of prefabricated material which reduces construction costs and are designed
to be energy efficient. Refrigerated dairy, meat and frozen products are
merchandised through rear-fed door display units. Dry grocery products are
displayed on floor pallet stacks and "warehouse" type racking utilizing "cut
case" display techniques. This merchandising format is unlike conventional
supermarket formats in that they feature approximately 600 different products as
compared to the more than 40,000 products featured in conventional supermarkets.
Junior's sells high turnover food staples with a heavy emphasis on Western Beef
label brand products.

      The Company promotes its "Western Beef" retail supermarkets and outlet
food stores in full color store circulars and local newspapers, generally at
least once a week. In addition, advertisements are also placed on local radio
stations and smaller cable television networks in both the English and Spanish
languages. The Company distributes its weekly circulars door-to-door in selected
neighborhoods and through insertions in local newspapers. Advertising
expenditures for 1998 were $2,391,000, covering ad promotion, preparation,
placement and distribution. The Company's twenty-one retail supermarkets range
in size from 9,000 square feet to 83,000 square feet, with an average of 30,000
square feet per store. They are supported by the Company's wholesale division
warehouses totaling 117,000 square feet. In 1998, approximately 45% of the
Company's retail purchases were derived from the Company's warehouses; the
remaining purchases being delivered directly to the stores from manufacturers or
outside wholesalers.

      White Rose Foods ("White Rose") is the Company's largest outside
wholesaler. The Company does not have a formal supply agreement with White Rose.
From time to time, the Company meets with other wholesale suppliers to ascertain
if the service and prices charged by White Rose are as favorable as could be
received from other sources. Based on these meetings, the Company has determined
that purchasing from White Rose continues to be competitive with other supply
sources and in the best interest of the Company.

      In 1998, White Rose accounted for approximately 22% of the Company's
retail division's purchases. In 1998, no other supplier accounted for more than
10% of the Company's purchases. Management believes that the loss of White Rose
as a supplier would not have a long-term adverse effect on the Company's
performance since the Company has access to several other similar suppliers.

      During 1998, the Company increased both the number and diversity of the
products marketed under the Western Beef brand label. These products are
purchased from national and local food manufacturers. Western Beef brand


                                      -6-
<PAGE>

products are generally well accepted by the Company's retail customers and more
Western Beef brand products are expected to be introduced. In general, Western
Beef brand products, which are priced 20% to 50% lower than the comparable
national brand products, generate higher gross profit margins for the Company
than brand name merchandise.

Wholesale Operations

      The Company also conducts a wholesale food business. It purchases beef,
pork, poultry and provisions directly from major slaughterhouses, meat and
poultry processors and other suppliers on a daily basis to ensure a supply of
fresh products and to be responsive to customer needs. The Company does not have
formal supply agreements with any of these entities. It purchases merchandise
for its wholesale business by purchase orders, the terms of which are subject to
normal market conditions such as pricing and availability at the time of
purchase. The loss of any of these suppliers would not be material to the
Company. Additionally, the Company's wholesale business warehouses and
distributes grocery, produce, dairy and frozen food products to the Company's
own retail food stores.

      The Company distributes products from its warehouses in Ridgewood, New
York, which operate 24 hours a day. On average, the perishable inventory is
turned over approximately once a week. Notwithstanding such turnover, the
wholesale business requires large amounts of working capital for financing
inventory and accounts receivable.

      To facilitate its wholesale business and retail distribution, the Company
(through a wholly owned subsidiary) owns and operates a fleet of tractors,
trailers and trucks, most of which are refrigerated. At various times since
1989, the Company has transported food products for others on a limited basis;
however, substantially all trucking operations now are conducted for the
Company's own distribution facilities. In addition, to enhance profitability,
the Company "back hauls" merchandise inventory to achieve reduced product cost.

Competition

      The wholesale and retail segments of the food industry are competitive
throughout the market areas served by the Company. These businesses are
generally characterized by low profit margins, with earnings primarily dependent
on rapid inventory turnover, careful cost control and the ability to achieve
high sales volume.

      Competition manifests itself in virtually every aspect of the retail food
business, including pricing, advertising and promotion, store size, location and
attractiveness, hours of operation, product selection and quality, employee
friendliness, service and parking facilities. Although Management believes the
Company's retail stores price their products competitively, such pricing has
been made possible principally because of the low overhead costs incurred by
presenting the food in no-frills, warehouse type, bulk display settings without
the typical shelving, lighting, decor and other amenities offered by most
suburban supermarkets. In the past, the Company's retail food business has grown
by opening food supermarkets in locations in Metropolitan New York City areas
where its supermarkets were larger than existing independent supermarkets and
convenience food stores and where there had been a limited presence of national
or regional chain supermarkets. In recent years, however, the Company has
experienced competition from larger supermarket chains, some of which have
greater resources than the Company, as well as with other independent operators.
Such competitors have expanded and are likely to continue expanding, by opening
retail food stores within the Company's markets. Although Management believes it
will be able to continue to compete on the basis of quality, price and
reputation, there can be no assurance that the Company will be able to maintain
or improve its current competitive position.

      Wholesale competition is based principally on price, quality and service,
including the extension of favorable credit terms. Financially stronger
wholesale competitors may be better suited to take advantage of distressed,
"bargain" price opportunities, which arise during periods of over-supply, and to
finance the cost of carrying large inventories and receivables during periods of
market weakness. The wholesale division competes with several other companies on
the wholesale level, some of which are larger than the Company and may have
greater resources. Currently, there are adequate suppliers and multiple sources
of the products which the Company distributes and sells. However, there is a
trend toward consolidation in the food industry with many smaller suppliers
being acquired by larger concerns.


                                      -7-
<PAGE>

Government Regulation

      The food business is subject to, and affected by, substantial and complex
federal, state and local laws and regulations that apply to the sale of food at
both the wholesale and retail level, and it is required to obtain certain
federal, state and local permits and/or licenses for accepting United States
Department of Agriculture ("USDA") food stamps and Women, Infants and Children
("WIC") checks (assistance checks which can only be used to purchase certain
dairy and grocery items), operating a bakery, processing meat, selling produce,
beer and wine coolers, and otherwise in order to conduct business. In addition,
such regulation includes unannounced inspections by government officials
investigating sanitary conditions, weights, measures and other matters. The
Company believes it currently holds all licenses and permits required to conduct
its business and is in compliance in all material respects with applicable
regulations. For fiscal 1998, 1997 and 1996, respectively, food stamp
redemptions accounted for approximately 19%, 20% and 24% of the Company's retail
sales. There would be a material adverse effect on the Company if it were to
suffer the loss of its USDA permits to accept food stamps or if the Government
was to reduce or eliminate the food stamp program. Management believes that the
decline in 1998 and 1997 food stamp redemptions resulted from modifications made
by the USDA regarding eligibility requirements for obtaining food stamps.

Employees

      As of March 17, 1999, the Company's retail business employed approximately
1,700 people and its wholesale business employed approximately 100 people. None
of these employees are represented by a labor union. 

      The Company believes that its relationship with its employees is generally
satisfactory.

Seasonality

      No material portion of the Company's business is affected by seasonal
fluctuations, except that sales are generally strongest around holidays,
particularly the Fourth of July and Easter.

Environmental Laws

      The Company is subject to various applicable federal, state and local laws
and regulations relating to environmental matters. Under such laws, the Company
is exposed to liability primarily as an owner or operator of real property and,
as such, the Company may be responsible for the proper management or remediation
of hazardous substances. Such substances for which the Company may be liable
could include historic contamination of real property, asbestos-containing
material in improvements and hazardous substances and oil used in the course of
regular business operations. Remediation requirements may be imposed whether or
not the owner or operator knew of, or was responsible for, the presence of
contamination by hazardous substances. Also, the presence of contamination may
hinder the owner or operator's ability to lease or sell property or to use the
property as loan collateral.

      The Company believes that it does not have any material environmental
liability and that compliance with environmental laws and regulations will not,
individually or in the aggregate, have a material adverse effect on the
Company's operations or its financial condition. There can be no assurance,
however, that new or amended environmental laws or regulations or the future
discovery of environmental conditions will not require additional expenditures
by the Company.

Dependence on Major Customers

      The business of the Company is not dependent on a single or a few
customers.


                                      -8-
<PAGE>

Order Backlog

      The Company does not have any backlog of orders. 

Research and Development Activity

      The Company has not expended material amounts on research and development
activities.

Government Contracts

      Other than licenses to accept USDA food stamps and WIC checks, the Company
does not have any material contracts or sub-contracts with any governmental
agency. See "Government Regulation".

ITEM 2. PROPERTIES-GENERAL

      The buildings utilized by the Company were constructed at various dates
between 1918 and 1998. The Company considers its warehouse facilities to be in
good condition. Most of the Company's retail facilities have been opened or
modernized in recent years and the Company considers these facilities to be in
good condition. The Company believes that all its physical facilities, both
owned and leased, are suitable and adequate for their intended uses and
purposes.

Property-Retail

      The Company's twenty-one retail supermarkets range in size from 9,000
square feet to 83,000 square feet, with an average of 30,000 square feet per
store. They are supported by Company warehouses totaling 117,000 square feet.
The Junior's outlet-type stores average approximately 11,000 square feet.

      As of January 1, 1999, the Company owned six (including one outlet-type
store) and leased seventeen of its supermarkets and outlet food stores currently
in operation. Ten of the leased supermarkets are rented from non-affiliated real
estate owners and the other seven (including one outlet-type store) are leased
from entities owned by the Principal Stockholders. See "Item 1.
Business-History".

      As described in greater detail above under "Item 1. Business - 1998
Developments", the Company: (i) opened two Western Beef supermarkets in
Manalapan and Rahway, New Jersey; (ii) opened two Junior's Food Outlets in
Queens and Brooklyn, New York; (iii) exercised an option to purchase property on
Empire Boulevard in which the Company currently operates a supermarket; (iv)
purchased four parcels of real estate on which the Company intends to open one
supermarket and three outlet-type stores; and (v) submitted the winning bid to
purchase from New York City a parcel of land on which the Company intends to
build another outlet-type store.

      The Company's supermarkets and one outlet-type store are leased for terms,
including options, of up to 40 years under leases which generally require the
Company to pay for all real estate taxes, repairs and insurance. The average
remaining life, including renewal options, of leases from non-affiliates and
from the Principal Stockholders is 23 and 11 years, respectively.

Property-Wholesale

      Under a lease purchase agreement, the Company occupies a two-story
warehouse building located in Ridgewood, New York, of approximately 178,000
square feet with an adjacent parking area, requiring annual base rental payments
of approximately $251,000 per year plus taxes, utilities and all other operating
costs with the final payment scheduled for August 2004. The Company utilizes
approximately half of the building for its wholesale operations and the
remainder for its retail operations.


                                      -9-
<PAGE>

ITEM 3. LEGAL PROCEEDINGS

      The Company has various outstanding litigation matters which it considers
to be in the ordinary course of business. In the opinion of Management, the
outcome of these litigation matters will not materially adversely affect the
Company's financial position.

      On December 3, 1998, a purported class action, Plumpe v. Castellana et
al., No. 16807 NC, was filed in the Delaware Chancery Court against Western
Beef, Peter Castellana, Jr., Joseph Castellana, Stephen R. Bokser and Arnold B.
Becker. The action seeks to enjoin a transaction pursuant to which the Company
would be acquired by an entity formed by certain Company officials and their
family members, on the grounds that the transaction would create a breach of
fiduciary duties to shareholders. The action also seeks recission of the
transaction if it is consummated, and accounting, damages and attorneys' fees.
By agreement with plaintiff, defendants' time to answer the complaint has been
extended indefinitely, pending possible settlement discussions with plaintiff.
Western Beef believes that plaintiff's claims are without legal merit and is
prepared to defend them vigorously.

ITEM 4. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS

      There were no matters submitted to a vote of security holders during the
fourth quarter of the fiscal year covered by this report.

                                     PART II

ITEM 5. MARKET FOR THE REGISTRANT'S COMMON EQUITY AND RELATED STOCKHOLDER
        MATTERS

      The Company's Common Stock is traded over-the-counter in the NASDAQ
National Market System ("NASDAQ") under the symbol "BEEF".

      The range of the high and low bid prices per share of the Common Stock
during the last two years, listed under the name Western Beef, Inc. as reported
by NASDAQ, is set forth below:

                   1998                    HIGH                   LOW
                   ----                    ----                   ---

            1st   Quarter                  9 1/2                   7
            2nd   Quarter                  8 1/2                   7
            3rd   Quarter                 10                       7
            4th   Quarter                  8 1/2                   6 7/8


                   1997                    HIGH                   LOW
                   ----                    ----                   ---

            1st   Quarter                 14                      10 3/8
            2nd   Quarter                 12 1/4                   8
            3rd   Quarter                 10 3/4                   7 3/4
            4th   Quarter                  9 1/2                   6


      As of March 23, 1999, there were 249 holders of record of the Company's
Common Stock at which point the closing bid price on NASDAQ was $6.50 per share.


                                      -10-
<PAGE>

      The Company has never paid cash dividends on its Common Stock. Payment of
dividends if any, will be within the discretion of the Company's Board of
Directors and will depend, among other factors, on earnings, capital
requirements and the operating and financial condition of the Company. At the
present time, the Company's anticipated capital requirements are such that it
intends to follow a policy of retaining earnings, if any, in order to finance
the development of its business.

ITEM 6. SELECTED FINANCIAL DATA

      The selected financial data set forth below is derived from the Company's
consolidated financial statements and should be read in conjunction with the
consolidated financial statements and related notes included elsewhere in this
Annual Report. See also "ITEM 7. Management Discussion and Analysis of Financial
Condition and Results of Operations."

                               WESTERN BEEF, INC.
                             SELECTED FINANCIAL DATA
                      (IN THOUSANDS, EXCEPT PER SHARE DATA)

<TABLE>
<CAPTION>
                            January 1,   January 2,   January 3,    December 29,  December 30
                              1999         1998         1997(1)         1995         1994
- ---------------------------------------------------------------------------------------------
<S>                         <C>          <C>          <C>             <C>          <C>     
Net sales                   $298,990     $317,079     $340,873        $301,387     $291,886

Net income                  $  3,352     $  3,203     $  5,989        $  4,934     $  4,773

Net income per share        $    .61     $    .59     $   1.10        $    .90     $    .87
of common stock-basic

Net income per share of     $    .61     $    .58     $   1.09        $    .90     $    .87
common stock-diluted

Total assets                $ 86,357     $ 76,254     $ 74,499        $ 63,313     $ 54,731

Long-term obligations       $ 11,257     $  8,837     $ 11,011        $  7,691     $  7,224
- ---------------------------------------------------------------------------------------------
</TABLE>

      (1) Fifty-three week fiscal year. The other fiscal years presented have
fifty-two weeks.

ITEM 7. MANAGEMENT DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF
        OPERATIONS

      The following should be read in conjunction with the Company's financial
statements and the related notes included herein.

OVERVIEW

      The Company expects competition in the retail segment from major chains as
the Company expands and continues to open new retail supermarkets. Several of
the Company's retail supermarkets have been impacted by this competition;
however, the Company believes that its ability to serve its customers with
quality merchandise at the lowest price should allow it to stay profitable and
maintain a significant part of its market share.


                                      -11-
<PAGE>

General

      The Company opened two new retail supermarkets in 1998, bringing the total
number of open supermarkets to twenty-one and two outlet-type food stores which
operate under the trade name Junior's. The two supermarkets were opened in New
Jersey in Manalapan on June 14, 1998 and Rahway on August 12, 1998 at
approximate construction costs of $643,000 and $1,628,000, respectively.

      The two Junior's were opened on Rockaway Boulevard in Queens, New York on
March 30, 1998 and Myrtle Avenue in Brooklyn, New York on September 4, 1998 at
approximate construction costs of $1,286,000 and $1,742,000. Unlike conventional
supermarkets, these two stores sell a limited selection of food staples, most of
which are Western Beef brand grocery products, as well as pre-packaged meats and
cheese.

      On May 4, 1998, the Company exercised an option to purchase land and a
building currently occupied by an existing Western Beef supermarket on Empire
Boulevard in Brooklyn, New York from an unrelated party for approximately
$2,124,000.

      Because of the favorable response generated by the opening of the two
Junior's, the Company decided to convert the space used by its Central Cutting
operation, which had prepared, custom packed and distributed pre-packaged meats
and cheese to the Company's supermarkets, to a distribution warehouse to service
the Junior's currently open as well as new Junior's to be opened in the future.

      On December 2, 1998, the Company purchased land and a building located on
Prospect Avenue, Bronx, New York from an unrelated party for approximately
$1,705,000 on which the Company intends to open a Western Beef supermarket with
satellite rental units. The total cost for the purchase of the land and
renovation of the existing building is estimated to be $5,000,000.

      On December 17, 1998, the Company purchased a parcel of vacant land
located on Frederick Douglas Boulevard, Manhattan, New York from an unrelated
party for approximately $660,000 on which the Company intends to open a Junior's
outlet-type store. The total cost of the land purchase and construction of this
new Junior's is estimated to be $1,900,000.

      On December 21, 1998, the Company submitted the winning bid with New York
City to purchase a parcel of land on New Lots Avenue, Brooklyn, New York for
approximately $240,000. The Company intends to open a Junior's outlet-type store
at a total cost of approximately $1,300,000 including land purchase costs. This
transaction is expected to be completed in the near future.

      On December 23, 1998, the Company purchased all outstanding capital stock
of 814 Jamaica Avenue, Inc. ("Jamaica") from its sole shareholder who was
unrelated to the Company for approximately $744,000. Jamaica was the owner of
land and building on Jamaica Avenue, Brooklyn, New York on which the Company
intends to open a new Junior's at an estimated cost of $2,100,000 including the
purchase of capital stock of Jamaica.

      On January 29, 1999, the Company purchased a parcel of vacant land located
on Wyckoff Avenue, Queens, New York from an unrelated party for approximately
$259,000 on which the Company intends to open a Junior's outlet-type store at a
total cost of approximately $1,300,000 including the land purchase price.

      The cost of opening a new supermarket is dependent upon the size of the
supermarket and the amount of building renovations necessary to convert the
property into a supermarket. Other factors involved are the amount of equipment
to be installed along with the number of product departments in the store. There
can be no assurance that the Company can implement this strategy in a timely
manner or at the costs stated above or that such strategy, when implemented,
will be successful. The Company's growth and expansion program is susceptible to
the hazards inherent in building and construction, including delays, cost
overruns and zoning issues. While in the past such issues have not materially
affected the Company's growth and expansion program, there can be no assurance
that in the future such issues will not delay the implementation of this program
or have a material effect on this program and the Company.


                                      -12-
<PAGE>

Year 2000 Issues

      The Company is executing a plan to ensure that the Company's computer
systems and software applications will properly function beyond 1999. This plan
involves identifying year 2000 issues, assigning priorities to items identified
and correcting or replacing material items that are not year 2000 compliant. The
plan also considers year 2000 vulnerability with respect to the Company's major
suppliers and third party service providers.

      The Company is utilizing both internal and external resources to address
year 2000 issues. Costs associated with year 2000 computer system modifications
are currently estimated to be approximately $300,000. Included in these costs
are $150,000 for certain front-end cash register systems whose upgrade was
previously identified for non-year 2000 operational enhancements.

      The Company has already installed year 2000 program code on all of its
financial, merchandise and distribution computer software systems. Effective
with the first payroll week of 1999, the Company was operating on year 2000
compliant software provided by its third party payroll service company. Finally,
the Company has received and completed the testing of the front-end register
system enhancements previously discussed and expects to complete Company wide
implementation of this software before the end of the second quarter of 1999.

      As part of the Company's goal to achieve year 2000 compliance, it is
seeking representations and/or warranties from suppliers, vendors and business
partners about their year 2000 compliance. No assurances can be given that the
Company will be able to identify and address all year 2000 issues due to their
complexity and the Company's dependence on representations and preparedness of
third parties with whom the Company does business. Although the Company believes
that its efforts and plans will address year 2000 issues that are within the
Company's reasonable control, there can be no assurance that year 2000 issues
will not have a material adverse effect on the Company's business or results of
operations.

RESULTS OF OPERATIONS

1998 Compared to 1997

      For 1998, the Company achieved net income of $3,352,000, or $.61 per
share, on net sales of $298,990,000 as compared to 1997 net income of
$3,203,000, or $.58 per share, on net sales of $317,079,000.

      The 5.7% decrease in net sales in 1998 compared to 1997 resulted from: (i)
a decline in retail and wholesale net sales as a result of lower food stamp
redemptions, which the Company believes resulted from modifications made by the
USDA to food stamp eligibility requirements; (ii) a decline of 34.8% in
wholesale net sales as a result of a more restrictive credit policy adopted by
the Company; (iii) low food price inflation; and (iv) increased competition. The
decrease was partially offset by the sales of the two supermarkets and two
outlet-type stores that opened in 1998. The retail segment provided 81.5% of
total net sales in 1998, as compared with 73.3% of total net sales in 1997.

      Gross profits, as a percentage of net sales, for 1998 and 1997 were 26.8%
and 25.0%, respectively. The increase in the gross profit percentage for 1998
resulted primarily from the increased ratio of retail to wholesale sales in 1998
as compared with 1997. For the years 1998 and 1997, the retail segment
contributed 94.0% and 90.9% of the gross profit, respectively.

      Selling, general and administrative expenses expressed as a percentage of
sales increased to 25.3% in 1998 from 23.5% in 1997 primarily as a result of:
(i) the inclusion of the costs in 1998 of the two supermarkets and two
outlet-type stores that opened in 1998; (ii) certain occupancy costs, such as
utilities, rent and depreciation, which do not vary directly with sales
declines, thereby increasing the expense ratio; and (iii) the large decrease in
wholesale sales which generally have much lower related selling, general and
administrative costs.


                                      -13-
<PAGE>

      Income from operations decreased 3.9% to $4,549,000 in 1998 from
$4,732,000 in 1997. This decrease was principally the result of: (i) decreased
sales partially offset by an increase in the gross profit percentage; and (ii)
higher selling, general and administrative expenses.

Income Taxes

      The effective tax rate of the Company decreased to 37.4% for 1998 from
40.0% for 1997 as a result of the utilization of low income housing tax credits
and lower state and local income taxes resulting from investment tax credits.

      The Company's investment in low income housing credits reduced the
Company's effective tax rate approximately 3.6% in 1998 and 4.3% in 1997. In
addition to the low income housing credits, the Company participated in the
federally sponsored Work Opportunity Tax Credit ("WOTC") program which helped to
reduce the 1998 and 1997 effective tax rates by 0.9% and 1.3%, respectively.

Retail Segment

      Net sales in the retail segment increased 4.9% in 1998 compared to 1997 as
a result of the sales generated by the two supermarkets and two outlet-type
stores opened in 1998, but was partially offset by a decline in food stamp
redemptions which the Company believes resulted from modifications by the USDA
to food stamp eligibility requirements. Same store sales declined 0.52% in 1998
compared to 1997 due to decreased food stamp redemptions.

      Retail gross profits as a percentage of sales were 30.9% and 31.0% in 1998
and 1997, respectively. Retail income from operations decreased 8.8% to
$4,310,000 in 1998 from $4,727,000 in 1997 principally as a result of the costs
associated with opening the two new supermarkets in 1998.

Wholesale Segment

      Wholesale net sales decreased 34.8% to $55,178,000 in 1998 from
$84,679,000 in 1997. This decrease in wholesale net sales resulted primarily
from: (i) an adjustment of the Company's credit policy to sell only to customers
who have the requisite credit worthiness; (ii) low food price inflation; and
(iii) reduced food stamp redemptions at wholesale customers of the Company.
Wholesale gross profits as a percentage of sales for 1998 and 1997 were 8.8% and
8.6%, respectively. Wholesale income from operations increased to $239,000 in
1998 from $5,000 in 1997 due principally to better management of accounts
receivable.

1997 Compared to 1996

      For 1997, the Company achieved net income of $3,203,000, or $.58 per
share, on net sales of $3l7,079,000 as compared to 1996 net income of
$5,989,000, or $1.09 per share, on net sales of $340,873,000.

      The 7.0% decrease in net sales in 1997 compared to 1996 resulted from: (i)
1996 being a 53-week fiscal year, whereas 1997 was a 52-week fiscal year; (ii) a
decline in retail and wholesale net sales as a result of lower food stamp
redemptions, which the Company believes resulted from modifications made by the
USDA to food stamp eligibility requirements; (iii) a decline of 16.3% in
wholesale net sales as a result of a more restrictive credit policy adopted by
the Company; (iv) low food price inflation; and (v) increased competition. These
decreases were partially offset by the full year's sales in 1997 of the two
stores that opened in 1996. The retail segment provided 73.3% of total net sales
in 1997, as compared with 70.3% of total net sales in 1996.


                                      -14-
<PAGE>

      Gross profits, as a percentage of net sales, for 1997 and 1996 were 25.0%
and 24.2%, respectively. The increase in the gross profit percentage for 1996
resulted primarily from the increased ratio of retail to wholesale sales in 1997
as compared with 1996. For the years 1997 and 1996, the retail segment
contributed 90.9% and 89.0% of the gross profit, respectively.

      Selling, general and administrative expenses expressed as a percentage of
sales increased to 23.5% in 1997 from 21.3% in 1996 primarily as a result of:
(i) the inclusion of the full year's cost in 1997 of the two stores that opened
in 1996; (ii) certain occupancy costs, such as utilities, rent and depreciation
which do not vary directly with sales declines thereby increasing the expense
ratio; and (iii) wage and related benefit costs which were unfavorably impacted
by increases in the federal minimum wage.

      Income from operations decreased 51.3% to $4,732,000 in 1997 from
$9,717,000 in 1996. This decrease was principally the result of: (i) decreased
sales partially offset by an increase in the gross profit percentage; and (ii)
higher selling, general and administrative expenses.

Income Taxes

      The effective tax rate of the Company decreased to 40.0% for 1997 from
43.3% for 1996 as a result of the utilization of low income housing tax credits
and lower state and local income taxes resulting from investment tax credits.

      The Company's investment in low income housing credits reduced the
Company's effective tax rate approximately 4.3% in 1997 and 2.1% in 1996. In
addition to the low income housing credits, the Company participated in the
federally sponsored Work Opportunity Tax Credit ("WOTC") program which helped to
reduce the 1997 tax rate by 1.3%.

Retail Segment

      Net sales in the retail segment decreased 3.0% in 1997 compared to 1996 as
a result of: (i) 1996 being a 53-week fiscal year, whereas 1997 was a 52-week
fiscal year; (ii) a decline in food stamp redemptions, which the Company
believes resulted from modifications made by the USDA to food stamp eligibility
requirements; (iii) low food price inflation; and (iv) increased competition.
These declines were partly offset by the inclusion in 1997 net sales of full
year net sales for the two supermarkets opened by the Company in 1996. Same
store sales decreased 4.0% in 1997 as compared to 1996 due to 1997 being a
shorter fiscal year and decreased food stamp redemptions.

      Retail gross profits as a percentage of sales increased to 31.0% in 1997
from 30.6% in 1996, principally as a result of the increased ratio of retail to
wholesale sales, as well as the capital expansion program, which increased the
selling square footage dedicated to the higher gross profit dairy, frozen and
bakery merchandise categories. Retail income from operations decreased 46.2% to
$4,727,000 in 1997 from $8,793,000 in 1996. This decrease was principally the
result of: (i) decreased net sales; and (ii) higher selling, general and
administrative expenses.

Wholesale Segment

      Wholesale net sales decreased 16.3% to $84,679,000 in 1997 from
$101,162,000 in 1996. This decrease in wholesale net sales resulted primarily
from: (i) an adjustment of the Company's credit policy to sell only to customers
who have the requisite credit worthiness; (ii) low food price inflation; and
(iii) reduced food stamp redemptions at wholesale customers of the Company.
Wholesale gross profit for 1997 and 1996 was 8.6% and 8.9%, respectively.
Wholesale income from operations decreased 99.5% to $5,000 in 1997 as compared
with $924,000 in 1996 due principally to increased write-offs of uncollectible
receivables.

      Wholesale gross profits as a percentage of sales decreased to 8.6% in 1997
from 8.9% in 1996, principally as a result of: (i) higher purchase costs; and
(ii) increased competition.


                                      -15-
<PAGE>

Recent Accounting Standards

      In 1997, the Financial Account Standards Board ("FASB") issued Statement
of Financial Accounting Standards No. 130, "Reporting Comprehensive Income"
("SFAS No. 130"). SFAS No. 130 established standards for reporting and display
of comprehensive income and its components within financial statements.
Comprehensive income consists of all changes in equity during a period except
those resulting from investments by and distributions to owners. SFAS No. 130
also requires that all components of comprehensive income be disclosed in a
separate financial statement or on the face of the income statement. This
statement was effective for the Company beginning in 1998 and required
re-classification of prior period information for comparative purposes.

      In 1997, the FASB also issued Statement of Financial Accounting Standards
No. 131, "Disclosures about Segments of an Enterprise and Related Information"
("SFAS No. 131"). SFAS No. 131 replaced the products and services approach of
SFAS No. 14's to reporting business segments with the management approach. Under
the provision of SFAS No. 131, business segments are based on the way that the
chief operating decision maker organizes the segments within the enterprises,
for deciding how to allocate resources and in assessing performance. SFAS No.
131 was effective for the Company in 1998, and segment information that is
reported with corresponding information for the initial year must be re-stated
unless it is impractical to do so.

      In 1998, the Financial Accounting Standards Board issued Statement of
Financial Accounting Standards No. 132, "Employers" Disclosures about Pensions
and Other Post-retirement Benefits" ("SFAS No. 132"), an amendment of FASB
Statements No. 87, 88 and 106. SFAS No. 132 revises employers' disclosure about
pension and other post-retirement benefit plans. SFAS No. 132 was effective for
the Company in 1998.

      The adoption of these statements did not have a material effect on the
consolidated financial statements of the Company.

Liquidity and Capital Resources

      Net cash flow from operations was $11,725,000 for 1998. The Company had
capital expenditures of $11,675,000 for 1998 primarily relating to: (i) the
acquisition of the Empire Boulevard property; (ii) equipment purchases and
improvements at the two supermarkets and two outlet-type stores opened in 1998;
(iii) the four real estate parcels acquired in December 1998 on which the
Company intends to open one supermarket and three outlet-type stores; and (iv)
miscellaneous equipment purchases and leasehold improvements at its other
existing store locations. The Company also repaid long term debt of $2,704,000
in 1998. As of January 1, 1999, the Company had $12,086,000 in cash and cash
equivalents available for acquisitions and expansion.

      These additions and improvements were funded by: (i) cash flow from
operations; (ii) the takedown of $913,000 and $1,262,000 on June 30, 1998 and
December 31, 1998 at 7.28% and 6.44% per annum payable in monthly installments
of $13,664 and $18,293 respectively under a sale/leaseback arrangement with
General Electric Capital Corporation; (iii) $2,055,263 borrowed from Hyson Joint
Venture, the prior Empire Boulevard landlord, at 6.25% per annum payable in
monthly installments of $17,622 commencing June 1, 1998 through June 1, 2013;
(iv) $1,700,000 borrowed for the Prospect Avenue location from North Fork Bank
at its prime rate payable in interest only installments from January 4, 1999 to
December 4, 2001, at which time the entire principal balance is due and payable;
(v) $512,000 borrowed for the Frederick Douglas Boulevard location from North
Fork Bank at 6.89% interest per annum payable in monthly installments of $5,942
commencing February 1, 1999 through January 1, 2009; and (vi) $566,400 borrowed
for the Jamaica Avenue location at 6.85% interest per annum from North Fork Bank
payable in monthly installments of $6,562 commencing February 1, 1999 through
January 1, 2009.

      The Company has available a $3,000,000 working capital line of credit from
North Fork Bank expiring on June 30, 1999, which the Company expects will be
renewed for another year on similar terms. At January 1, 1999, the entire
balance was available for use by the Company. The Company also has several
financial institutions that it believes would be willing to finance new store
equipment, usually over a five to ten year period.


                                      -16-
<PAGE>

      The Company plans to utilize most of its available cash flow to fund
capital expenditures for renovating existing stores and for opening new retail
outlets. There are no restrictions on the transfer of assets between segments,
though the Company intends to let each segment develop its own growth. The
Company expects that available cash flow from the wholesale segment will be used
to expand its customer base, which should result in higher levels of inventory
and accounts receivable. Although Management believes that these expenditures
will enable the Company to expand its customer base, there can be no assurance
that this strategy will be successful.

      In 1999, the Company intends to commence the construction of one Western
Beef supermarket and four Junior's outlet-type stores. The Company expects the
aggregate 1999 capital commitments for these projects to be approximately
$11,600,000. See "Overview" for a description of the factors that may affect the
costs of opening a new supermarket and the risks inherent in the Company's
growth and expansion plan.

ITEM 7A QUANTITATIVE AND QUALITATIVE DISCLOSURES ABOUT MARKET RISK

            Market risk represents the risk of loss that may impact the
consolidated financial position, results of operations or cash flows of the
Company due to adverse changes in financial rates. The Company may be exposed to
market risk in the area of interest rates; however, the Company borrows at fixed
rates of interest and the Company's management does not believe that there is a
significant market risk to interest rate changes at the present time. The
Company does not currently maintain any interest rate hedging arrangements due
to the reasonable risk that near-term interest rates will not rise
significantly. The Company is continuously evaluating this risk and will
implement interest rate hedging arrangements when deemed appropriate.


                                      -17-
<PAGE>

ITEM 8. FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA

Western Beef, Inc. 
and Subsidiaries

Consolidated Financial Statements
Years Ended January 1, 1999,
January 2, 1998 and January 3, 1997


                                      -18-
<PAGE>

                       Western Beef Inc. and Subsidiaries

                                    Contents

Reports of Independent Accountants                                        F-1-2
Consolidated Balance Sheets                                               F-3
Consolidated Statements of Income                                         F-4
Consolidated Statements of Stockholders' Equity                           F-5
Consolidated Statements of Cash Flows                                     F-6
Notes to Consolidated Financial Statements                                F-7-21
Report of Independent Accountants on Consolidated
      Financial Statement Schedule                                        F-22
Schedule II-- Valuation and Qualifying Accounts                           F-23

<PAGE>

                        Report of Independent Accountants

To the Board of Directors and
Stockholders of Western Beef, Inc.

In our opinion, the accompanying consolidated balance sheets and the related
consolidated statements of income, stockholders' equity and cash flows present
fairly, in all material respects, the financial position of Western Beef, Inc.
and Subsidiaries at January 1, 1999 and January 2, 1998 and the results of their
operations and their cash flows for each of the fifty-two week periods then
ended in conformity with generally accepted accounting principles. These
financial statements are the responsibility of the Company's management; our
responsibility is to express an opinion on these financial statements based on
our audits. We conducted our audits of these statements in accordance with
generally accepted auditing standards which require that we plan and perform the
audit to obtain reasonable assurance about whether the financial statements are
free of material misstatement. An audit includes examining, on a test basis,
evidence supporting the amounts and disclosures in the financial statements,
assessing the accounting principles used and significant estimates made by
management and evaluating the overall financial statement presentation. We
believe that our audits provide a reasonable basis for the opinion expressed
above.



/s/ PricewaterhouseCoopers LLP

PricewaterhouseCoopers LLP

New York, New York
March 5, 1999


                                      F-1
<PAGE>

               REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

To the Stockholders and Directors
  of Western Beef, Inc.

We have audited the accompanying consolidated statements of income,
stockholders' equity and cash flows of Western Beef, Inc. for the year ended
January 3, 1997. We have also audited the schedule listed in the accompanying
index. These consolidated financial statements and schedule are the
responsibility of the Company's management. Our responsibility is to express an
opinion on these consolidated financial statements and schedule based on our
audit.

We conducted our audit in accordance with generally accepted auditing standards.
Those standards require that we plan and perform the audit to obtain reasonable
assurance about whether the consolidated financial statements and schedule are
free of material misstatement. An audit includes examining on a test basis,
evidence supporting the amounts and disclosures in the consolidated financial
statements and schedule. An audit also includes assessing the accounting
principles used and significant estimates made by management, as well as
evaluating the overall presentation of the financial statements and schedule. We
believe that our audit provides a reasonable basis for our opinion.

In our opinion, the consolidated financial statements referred to above present
fairly, in all material respects, the results of operations and cash flows of
Western Beef, Inc. for the year ended January 3, 1997, in conformity with
generally accepted accounting principles.

Also, in our opinion, the schedule presents fairly, in all material respects,
the information set forth therein for the year ended January 3, 1997.


/s/ BDO Seidman, LLP

BDO Seidman, LLP
New York, New York
March 5, 1997


                                      F-2
<PAGE>

Western Beef, Inc. and Subsidiaries

Consolidated Balance Sheets
(In Thousands, Except Par Value)
- --------------------------------------------------------------------------------

                                                          January 1,  January 2,
                                                             1999        1998

Assets

Current:
   Cash and cash equivalents                               $ 12,086    $  7,527
   Accounts receivable, net of allowance for
     doubtful accounts of $522 and $552                       5,632       6,275
   Inventories                                               15,290      14,113
   Deferred income taxes                                      1,550       1,235
   Prepaid expenses and other current assets                  2,133       2,933
                                                           --------    --------
       Total current assets                                  36,691      32,083

Property, plant and equipment, net                           47,373      41,918
Other assets                                                  2,293       2,253
                                                           --------    --------
       Total assets                                        $ 86,357    $ 76,254
                                                           ========    ========

Liabilities and Stockholders' Equity

Current:
   Current portion of long-term debt                       $  1,681    $  1,571
   Current portion of obligations under capital leases          690       1,090
   Accounts payable                                          10,564       8,903
   Accounts payable-related party                             3,765       1,997
   Accrued expenses and other current liabilities             5,610       4,834
                                                           --------    --------

       Total current liabilities                             22,310      18,395

Long-term debt, net of current portion                        8,819       5,707
Obligations under capital leases, net of current portion      2,438       3,130
Deferred income taxes liability                               2,497       2,059
Other non-current liabilities                                 1,760       1,834
                                                           --------    --------
       Total liabilities                                     37,824      31,125
                                                           --------    --------

Commitments and contingencies (Note 7)

Stockholders' equity:
   Preferred stock, $.05 par value - 2,000 shares
      authorized; none issued
   Common stock, $.05 par value - 15,000 shares
      authorized; 5,475 and 5,466 shares,
      respectively, issued and outstanding                      274         273
   Capital in excess of par value                            11,407      11,390
   Retained earnings                                         36,915      33,563
   Deferred compensation                                        (63)        (97)
                                                           --------    --------
       Total stockholders' equity                            48,533      45,129
                                                           --------    --------
       Total liabilities and stockholders' equity          $ 86,357    $ 76,254
                                                           ========    ========

   The accompanying notes are an integral part of these financial statements.


                                      F-3
<PAGE>

Western Beef, Inc. and Subsidiaries

Consolidated Statements of Income
(In Thousands, Except Per Share Amounts)
- --------------------------------------------------------------------------------

                                                    1998       1997       1996

Net sales                                         $298,990   $317,079   $340,873
Cost of sales                                      218,865    237,808    258,402
                                                  --------   --------   --------
   Gross profit                                     80,125     79,271     82,471

Selling, general and administrative expenses        75,576     74,539     72,754
                                                  --------   --------   --------

   Income from operations                            4,549      4,732      9,717

Other income, net                                      814        603        837
                                                  --------   --------   --------

   Income before provision for income taxes          5,363      5,335     10,554

Provision for income taxes                           2,011      2,132      4,565
                                                  --------   --------   --------

   Net income                                     $  3,352   $  3,203   $  5,989
                                                  ========   ========   ========

Net income per share of common stock:

   Basic                                          $    .61   $    .59   $   1.10
                                                  ========   ========   ========

   Diluted                                        $    .61   $    .58   $   1.09
                                                  ========   ========   ========

Weighted average shares outstanding:

   Basic                                             5,473      5,465      5,463
                                                  ========   ========   ========

   Diluted                                           5,507      5,503      5,497
                                                  ========   ========   ========

   The accompanying notes are an integral part of these financial statements.


                                      F-4
<PAGE>

Western Beef, Inc. and Subsidiaries

Consolidated Statements of Stockholders' Equity
(In Thousands)
- --------------------------------------------------------------------------------

<TABLE>
<CAPTION>
                                     Common Stock      Capital in
                                ---------------------  Excess of    Retained    Deferred
                                 Shares    Par Value   Par Value    Earnings  Compensation
                                ---------  ----------  -----------  --------  ------------
<S>                               <C>       <C>         <C>         <C>         <C>     
Balance, December 29, 1995        5,463     $   273     $11,379     $24,371     $  (164)

Net income for 1996                  --          --          --       5,989          --

Amortization of deferred                                                        
  compensation                       --          --          --          --          34
                                -------     -------     -------     -------     -------

Balance, January 3, 1997          5,463         273      11,379      30,360        (130)

Net income for 1997                  --          --          --       3,203          --

Amortization of deferred                                                        
  compensation                       --          --          --          --          33

Stock options exercised               3          --          11          --          --
                                -------     -------     -------     -------     -------

Balance, January 2, 1998          5,466         273      11,390      33,563         (97)
                                -------     -------     -------     -------     -------
                                                                                
Net income for 1998                  --          --          --       3,352          --

Amortization of deferred                                                        
  compensation                       --          --          --          --          34

Stock options exercised               9           1          17          --          --
                                -------     -------     -------     -------     -------
                                                                                
Balance, January 1, 1999          5,475     $   274     $11,407     $36,915     $   (63)
                                =======     =======     =======     =======     =======
</TABLE>

   The accompanying notes are an integral part of these financial statements.


                                      F-5
<PAGE>

Western Beef, Inc. and Subsidiaries

Consolidated Statements of Cash Flows
(In Thousands)
- --------------------------------------------------------------------------------

<TABLE>
<CAPTION>
                                                           1998        1997        1996
<S>                                                      <C>         <C>         <C>     
Cash flows from operating activities:
  Net income                                             $  3,352    $  3,203    $  5,989
  Adjustments to reconcile net income to net
     cash provided by operating activities:
     Depreciation and amortization                          4,170       4,172       3,395
     Provision for losses on accounts receivable              348         955         611
     Deferred income taxes                                    123         593        (316)
     Gain on disposal of property, plant and equipment       (139)        (80)        (20)
     (Increase) decrease in assets:
        Accounts receivable                                   295       1,204        (291)
        Inventories                                        (1,177)      3,555      (1,709)
        Prepaid expenses and other current assets             800      (1,472)        559
        Other assets                                          (40)       (140)        (59)
     (Decrease) increase in liabilities:
        Accounts payable                                    3,429        (514)     (1,720)
        Accrued expenses and other current liabilities        638         114       1,530
        Non-current liabilities                               (74)        456       1,142
                                                         --------    --------    --------

        Net cash provided by operating activities          11,725      12,046       9,111
                                                         --------    --------    --------

Cash flows from investing activities:
  Capital expenditures                                    (11,675)     (7,322)    (13,121)
                                                         --------    --------    --------

        Net cash used in investing activities             (11,675)     (7,322)    (13,121)
                                                         --------    --------    --------

Cash flows from financing activities:
  Proceeds from sale of property, plant and equipment       2,361       2,517         112
  Proceeds on issuance of long-term debt                    4,834         647       6,377
  Payments on long-term debt                               (2,704)     (3,006)     (2,276)
  Issuance of common stock                                     18          11          --
                                                         --------    --------    --------

        Net cash provided by financing activities           4,509         169       4,213
                                                         --------    --------    --------

Net increase in cash and cash equivalents                   4,559       4,893         203

Cash and cash equivalents, beginning of year                7,527       2,634       2,431
                                                         --------    --------    --------

Cash and cash equivalents, end of year                   $ 12,086    $  7,527    $  2,634
                                                         ========    ========    ========

Cash paid during the year for:
  Interest                                               $    985    $  1,086    $  1,071
  Income taxes                                           $  1,509    $  2,569    $  4,442
</TABLE>

   The accompanying notes are an integral part of these financial statements.


                                      F-6
<PAGE>

Western Beef, Inc. and Subsidiaries

Notes to Consolidated Financial Statements
- --------------------------------------------------------------------------------

1.    Summary of Significant Accounting Policies

      Description of Business

      Western Beef, Inc. and Subsidiaries, all of which are wholly-owned, (the
      "Company") operate high-volume, warehouse-type, retail food stores and a
      wholesale meat and poultry business. During 1998, the Company operated
      twenty three retail food stores. During 1997 and 1996, the Company
      operated nineteen retail stores. The Company also sells poultry, beef,
      pork and provisions through its wholesale operations to supermarket
      chains, retailers and other distributors. The retail stores serve the New
      York/New Jersey metropolitan area and the wholesale business operates
      principally in the New York, New Jersey and Eastern Pennsylvania markets.

      Principles of Consolidation

      The consolidated financial statements include the accounts of the Company
      and its subsidiaries. All significant intercompany balances and
      transactions have been eliminated in consolidation.

      Fiscal Year

      The Company uses a 52-53 week fiscal year. The fiscal years ended January
      1, 1999, January 2, 1998 and January 3, 1997 are referred to as 1998, 1997
      and 1996, respectively, throughout these financial statements. Fiscal
      years 1998 and 1997 include 52 weeks and fiscal year 1996 includes 53
      weeks.

      Revenue Recognition

      Retail revenues are recorded at the time of sale. Wholesale revenues are
      recorded at the time the products are shipped.

      Inventories

      Inventories, consisting of meats, poultry, groceries and other food
      products held for resale, are stated at the lower of cost (first-in,
      first-out retail method) or market.

      Property, Plant and Equipment

      Property, plant and equipment are recorded at cost. Depreciation and
      amortization are computed on the straight-line method over the estimated
      useful lives of the assets. The buildings under capital lease and
      leasehold improvements are being amortized over their useful lives.
      Repairs and maintenance are charged to operations. Renewals and
      improvements are capitalized.

      Estimated Fair Value of Financial Instruments

      Statement of Financial Accounting Standards No. 107 ("SFAS No. 107"),
      "Disclosure about Fair Value of Financial Instruments", requires
      disclosures of fair value information about financial instruments for
      which it is practicable to estimate the value, whether or not recognized
      on the balance sheet. The fair values of accounts receivable, accounts
      payable, accrued expenses and long-term debt approximate their carrying
      values.

      Income Taxes

      Deferred income taxes are recognized for temporary differences between the
      basis of assets and liabilities for financial statement and income tax
      purposes. Deferred income taxes represent the future tax return
      consequences of those differences which will either be taxable or
      deductible when the assets and liabilities are recovered or settled.


                                      F-7
<PAGE>

Western Beef, Inc. and Subsidiaries                                            

Notes to Consolidated Financial Statements
- ------------------------------------------------------------------------------

      Other Assets

      Included in other assets are investments in two limited liability
      partnerships and the net cash surrender value of life insurance policies.
      The investments in limited liability partnerships of approximately
      $821,000 and $901,000 at January 1, 1999 and January 2, 1998,
      respectively, were made by the Company during 1995. These investments have
      generated low income housing tax credits to be used to offset future
      federal income taxes. In accordance with Emerging Issues Task Force Issue
      No. 94-1, "Accounting for Tax Benefits Resulting from Investments in
      Affordable Housing Projects", these investments are accounted for under
      the effective yield method. The credits are guaranteed by an
      indemnification agreement in the partnership contract.

      Life insurance policies insure principally the officers of the Company. At
      January 1, 1999 and January 2, 1998, the value of these policies totaled
      $1,044,000 and $905,000, net of outstanding loans of $405,000 and
      $425,000, respectively.

      Cash Equivalents

      Cash equivalents include all highly liquid debt instruments with an
      original maturity of three months or less. Cash equivalents consist
      primarily of money market accounts.

      Concentration of Credit Risk

      Financial instruments which potentially expose the Company to
      concentrations of credit risk consist primarily of cash and trade accounts
      receivable. The Company maintains some of its cash balances in accounts
      which exceed federally insured limits, but has not experienced any losses
      to date resulting from this policy. The Company sells primarily to retail
      customers and wholesale food businesses located in the New York
      metropolitan area. Although the Company is directly affected by the
      well-being of the food industry, management does not believe significant
      credit risk exists.

      Store Opening Costs

      Costs associated with the opening of new stores are expensed as incurred.

      Use of Estimates

      The preparation of financial statements in conformity with generally
      accepted accounting principles requires the Company to make estimates and
      assumptions that affect the reported amounts of assets and liabilities and
      disclosure of contingent assets and liabilities at the date of the
      financial statements and the reported amounts of revenues, costs and
      expenses during the reporting period. Actual results could differ from
      those estimates.

      Reclassifications

      Certain reclassifications have been made to the prior year amounts to
      conform to the fiscal 1998 presentation.


                                      F-8
<PAGE>

Western Beef, Inc. and Subsidiaries                                            

Notes to Consolidated Financial Statements
- ------------------------------------------------------------------------------

2.    Property, Plant and Equipment

      Property, plant and equipment consist of the following (in thousands):

<TABLE>
<CAPTION>
                                                      Depreciable
                                                          life       January 1,    January 2,
                                                        in years        1999          1998
      <S>                                               <C>           <C>           <C>

      Land                                                            $ 5,740       $ 3,373
      Buildings                                         35 to 39        9,922         6,003
      Improvements                                      10 to 30       31,859        30,241
      Machinery and equipment                            6 to 30       20,995        19,594
      Furniture and fixtures                             5 to 7         2,935         2,814
      Transportation equipment                             5              189           189
                                                                      -------       -------
                                                                       71,640        62,214

      Less: Accumulated Depreciation and Amortization                  24,267        20,296
                                                                      -------       -------

                                                                      $47,373       $41,918
                                                                      =======       =======
</TABLE>

Included in land, buildings and machinery and equipment is property under    
capital leases totaling $650,000, $1,950,000 and $3,328,000, respectively, at
January 1, 1999 and $650,000, $1,950,000 and $7,341,000, respectively, at
January 2, 1998.


                                      F-9
<PAGE>

Western Beef, Inc. and Subsidiaries                                            

Notes to Consolidated Financial Statements
- ------------------------------------------------------------------------------

3.    Debt

      Installment Notes

<TABLE>
<CAPTION>
                                                                  January 1,     January 2,
                                                                     1999           1998
      <S>                                                           <C>            <C>    
      Long-term debt consists of the following (in thousands):

      Installment notes payable in monthly installments 
        of $127 including interest, at rates ranging from 
        7.55% to 10%, expiring at various dates through 2001 
        and collateralized by certain accounts receivable,
        inventory and equipment.                                    $ 2,065        $ 3,407
                                                                   
      Installment notes payable in monthly installments            
        of $77 including interest, at rates ranging from           
        6.25% to 9.38%, expiring at various date through           
        2013 and collateralized by land and buildings.                6,575          3,711
                                                                   
      Mortgage note payable with a lump sum principal payment      
        due in December 2001, monthly interest payments at the       
        Bank's prime rate (7.75% at 1/1/99) and collateralized by    
        certain land and building.                                    1,700             --
                                                                   
      Installment note payable in annual principal payments        
        of $16, plus interest at 8%; payments commence in 2001       
        through 2010.                                                   160            160
                                                                    -------        -------

                                                                     10,500          7,278
                                                                   
      Less: Current maturities                                        1,681          1,571
                                                                    -------        -------

                                                                    $ 8,819        $ 5,707
                                                                    =======        =======
</TABLE>

      As of January 1, 1999, debt matures as follows (in thousands):

      1999                                                              $ 1,681
      2000                                                                1,099
      2001                                                                2,267
      2002                                                                  396
      2003                                                                  342
      Thereafter                                                          4,715
                                                                        -------
                                                                 
                                                                        $10,500
                                                                        =======

     At January 1, 1999, land, property and equipment with a net book value of
     $11,612,000 was pledged as collateral for the debt.


                                      F-10
<PAGE>

Western Beef, Inc. and Subsidiaries                                            

Notes to Consolidated Financial Statements
- ------------------------------------------------------------------------------

      For fiscal years 1998, 1997 and 1996, interest expense (net of interest
      income of $295,000, $106,000 and $164,000, respectively) was $690,000,
      $965,000 and $907,000, respectively.

      Bank Facility

      During 1998, the Company renewed its agreement for a credit facility that
      permits borrowings of up to $3,000,000, expiring June 30, 1999. The
      facility is available for working capital purposes and is secured by all
      monies possessed by the bank that are at any time credited by or due from
      the bank to the Company. Borrowings under the facility bear interest at
      the bank's prime rate of 7.75% at January 1, 1999. The facility provides
      for an additional fee payable (at the bank's prime rate plus 4%) if and to
      the extent that the aggregate average monthly balance in non-interest
      bearing deposit accounts is less than $1,000,000. During 1998, the Company
      had no borrowings under this facility.

      Capital Lease Obligations

      The Company utilizes certain land, buildings and equipment in its
      operations pursuant to lease agreements which are accounted for as capital
      leases. Future minimum lease payments under capital lease obligations,
      together with the present value of the net minimum lease payments at
      January 1, 1999, were as follows (in thousands):

      Fiscal Year

      1999                                                          $  932
      2000                                                             932
      2001                                                             932
      2002                                                             553
      2003                                                             251
      Thereafter                                                       167
                                                                    ------

                                                                     3,767

      Less: Amounts representing interest                              639
                                                                    ------
  
      Present value of net minimum lease payments                    3,128
  
      Less: Current portion                                            690
                                                                    ------

                                                                    $2,438
                                                                    ======


                                      F-11
<PAGE>

Western Beef, Inc. and Subsidiaries                                            

Notes to Consolidated Financial Statements
- --------------------------------------------------------------------------------

4.    Income Taxes

      The provision for income taxes consists of the following (in thousands):

                                          1998         1997         1996

      Federal:
        Current                         $ 1,556      $   704      $ 2,744
        Deferred                             91          467         (183)
                                        -------      -------      -------
                                          1,647        1,171        2,561
                                        -------      -------      -------

      State and local:
        Current                             330          837        2,137
        Deferred                             34          124         (133)
                                        -------      -------      -------
                                            364          961        2,004
                                        -------      -------      -------
                                        $ 2,011      $ 2,132      $ 4,565
                                        =======      =======      =======

      The deferred income tax provision (benefit) results primarily from the
      annual change in temporary differences between the basis of assets and
      liabilities for financial reporting purposes and such amounts as measured
      by income tax laws.

      A reconciliation of income taxes at the 34% federal statutory income tax
      rate for 1998, 1997 and 1996 to income taxes as reported is as follows:

                                                       1998      1997      1996

      Statutory federal income tax rate                34.0%     34.0%     34.0%
      State and local income taxes, net of federal
        income tax benefit                              7.9      12.2      12.1
      Low income housing tax credits                   (3.6)     (4.3)     (2.1)
      Work opportunity tax credit                      (0.9)     (1.3)       --
      Other                                              --       (.6)      (.7)
                                                       ----      ----      ----

      Effective income tax rate                        37.4%     40.0%     43.3%
                                                       ====      ====      ====

      The Company has qualified low income housing tax credits of $1,269,000
      which are available to reduce future regular federal income taxes.


                                      F-12
<PAGE>

Western Beef, Inc. and Subsidiaries                                           

Notes to Consolidated Financial Statements
- --------------------------------------------------------------------------------

      The components of net deferred tax assets (liabilities) are as follows
      (dollars in thousands):

                                                      January 1,   January 2,
                                                         1999         1998
                                                                    
      Deferred tax assets:                                          
        Capitalized costs for income tax purposes      $   788      $   877
        Accounts receivable allowance                      230          280
        Lease obligations                                  532           78
                                                       -------      -------
                                                                    
          Deferred income taxes included                            
            in current assets                          $ 1,550      $ 1,235
                                                       =======      =======
                                                                    
      Deferred tax liabilities:                                     
        Depreciation and amortization                   (2,497)      (2,059)
                                                       -------      -------
                                                                    
          Deferred income taxes included                            
            in non-current liabilities                 $(2,497)     $(2,059)
                                                       =======      ======= 


                                      F-13
<PAGE>

Western Beef, Inc. and Subsidiaries                                            

Notes to Consolidated Financial Statements
- --------------------------------------------------------------------------------

5.    Reconciliation of Basic and Diluted Net Income per Share (in thousands,
      except per share amounts)

                                                         Weighted
                                                          Average
                                              Net          Shares     Per Share
                                             Income     Outstanding    Amounts

      1998
      Basic net income per share             $3,352        5,473       $   .61 
      Effect of dilutive securities:                                 
        Stock options                            --           34            --
                                             ------        -----       -------
                                                                     
      Diluted net income per share           $3,352        5,507       $   .61
                                             ======        =====       =======
                                                                     
      1997                                                           
      Basic net income per share             $3,203        5,465       $   .59
      Effect of dilutive securities:                                 
        Stock options                            --           38          (.01)
                                             ------        -----       -------
                                                                     
      Diluted net income per share           $3,203        5,503       $   .58
                                             ======        =====       =======
                                                                     
      1996                                                           
      Basic net income per share             $5,989        5,463       $  1.10
      Effect of dilutive securities:                                 
        Stock options                            --           34          (.01)
                                             ------        -----       -------
                                                                     
      Diluted net income per share           $5,989        5,497       $  1.09
                                             ======        =====       =======
                                                               
      A total of 63,400, 27,700 and 15,000 options were not included in the
      1998, 1997 and 1996, respectively, effect of diluted securities due to the
      anti-dilutive nature of the options.

6.    Stock Options

      At January 1, 1999, the Company has two stock option plans which are
      described below. The Company applies APB Opinion No. 25, "Accounting for
      Stock Issued to Employees," and related interpretations in accounting for
      the plans. Under APB Opinion No. 25, when the exercise price of the stock
      option equals the market price of the underlying stock on the date of
      grant, no compensation cost is recognized. Options granted during 1998,
      1997 and 1996 were issued at the fair market value on the date of grant.

      Pursuant to the 1995 Stock Option Plan (the "Plan"), options to purchase
      an aggregate of not more than 1,300,000 shares of common stock may be
      granted from time to time to key employees, officers, directors, advisors
      and independent consultants to the Company or to any of its subsidiaries.
      The total number of shares of common stock for which options may be
      granted under the Plan shall 


                                      F-14
<PAGE>

Western Beef, Inc. and Subsidiaries                                            

Notes to Consolidated Financial Statements
- --------------------------------------------------------------------------------

      not exceed 2% cumulatively of the number of shares issued as of January 1
      of each year. The Plan is administered by a committee of the Board of
      Directors. The per share exercise price for incentive stock options
      ("ISO's") will not be less than 100% of the fair market value of a share
      of common stock on the date the option is granted (ISO's may not be
      granted if the optionee owns more than 10% of the Company's common stock)
      and nonqualified stock options will not be less than 25% of the fair
      market value on the date the option is granted. Options may be granted for
      a term, to be determined by the committee, of not more than ten years from
      the date of grant.

      Pursuant to the 1995 Nonemployee Director Stock Option Plan (the
      "Directors' Plan"), options to purchase an aggregate of not more than
      200,000 shares of common stock may be granted from time to time to
      directors who are neither employees nor officers of the Company. The
      Directors' Plan is administered by a committee of the Board of Directors.
      Each option granted prior to December 31, 1996 shall vest one year from
      the date granted and will expire at a term, determined by the committee,
      not to exceed ten years. Options granted after January 1, 1997 will vest
      over a five year period, at equal percentages, and will expire at a term,
      determined by the committee, not to exceed ten years.

      Statement of Financial Accounting Standards No. 123, "Accounting for
      Stock-Based Compensation" ("SFAS No. 123"), requires the Company, if
      material, to provide pro forma information regarding net income and net
      income per share as if compensation cost for the Company's stock option
      plans had been determined in accordance with the fair value based method
      prescribed in SFAS No. 123. The compensation costs associated with the
      Company's stock option plan determined in accordance with SFAS No. 123
      would have been $55,000, $77,000 and $70,000 for 1998, 1997 and 1996,
      respectively.

      The fair value of the options was estimated at the date of grant using the
      Black-Scholes option-pricing model with the following weighted average
      assumptions for 1998, 1997 and 1996: dividend yield of 0; expected
      volatility of 44% and expected life of 5 years. The weighted average risk
      free interest rate for 1998, 1997 and 1996 was 5.4%, 6.5% and 6.5%,
      respectively. The weighted average fair values of options granted during
      1998, 1997 and 1996, for which the exercise price equaled the market price
      on the grant dates, were $3.81, $4.12 and $3.34 per option, respectively.


                                      F-15
<PAGE>

Western Beef, Inc. and Subsidiaries                                           

Notes to Consolidated Financial Statements
- --------------------------------------------------------------------------------

      The following table contains information regarding options under both
      plans:

                                                      Exercise       Weighted
                                                    Price Range      Average
                                       Options       Per Share    Exercise Price
      
      Outstanding, December 29, 1995    81,949    $1.50 to $6.00     $  3.93
      Granted during 1996               15,000        $ 9.31            9.31
      Canceled during 1996              (7,000)   $5.88 to $6.00        5.91
                                      --------                      
      
      Outstanding, January 3, 1997      89,949    $1.50 to $9.31        4.67

      Granted during 1997               32,300        $11.50           11.50
      Exercised during 1997             (2,833)   $1.50 to $6.00        3.88
      Canceled during 1997             (16,600)   $6.00 to $11.50       8.52
                                      --------                      
      
      Outstanding, January 2, 1998     102,816    $1.50 to $11.50       6.22

      Granted during 1998               29,550         $8.25            8.25
      Exercised during 1998             (9,003)   $l.50 to $6.00        2.00
      Canceled during 1998              (5,600)   $6.00 to $11.50       9.39
                                      --------                      
      
      Outstanding, January 1, 1999     117,763    $1.50 to $11.50       6.88
                                      ========
    
      As of January 1, 1999, approximately 51,000 of the options granted were
      exercisable and approximately 440,000 options were available for future
      grants.

7.    Commitments and Contingencies

      Operating Leases

      The Company has commitments for various noncancellable operating leases
      which expire at various dates through January 2017. Certain of the leases
      are with related parties (see Note 9). Many of the leases have renewal
      options and most contain provisions for passing through incremental costs.
      Future minimum rental payments required under noncancellable operating
      leases at January 1, 1999 are as follows (in thousands):


                                      F-16
<PAGE>

Western Beef, Inc. and Subsidiaries                                           

Notes to Consolidated Financial Statements
- --------------------------------------------------------------------------------

      Fiscal Year

      1999                                                            $  5,989
      2000                                                               5,186
      2001                                                               4,576
      2002                                                               3,502
      2003                                                               3,203
      Thereafter                                                        13,873
                                                                      --------

      Total future minimum rentals                                    $ 36,329
                                                                      ========

      For fiscal years 1998, 1997, 1996, rent expense was $6,057,000, $5,225,000
      and $4,838,000, respectively.

      The Company has entered into sublease agreements for certain space located
      within its various retail facilities. For fiscal years 1998, 1997 and
      1996, rental income from subleases was $1,120,000, $997,000 and $906,000,`
      respectively. The Company retains the right to sublease the additional
      unoccupied space. The subleases currently in effect provide for future
      rental income as follows (in thousands):

      Fiscal Year

      1999                                                            $  1,172
      2000                                                               1,053
      2001                                                                 979
      2002                                                                 861
      2003                                                                 613
      Thereafter                                                         1,332
                                                                      --------

                                                                      $  6,010
                                                                      ========

      Litigation

      The Company is engaged in various outstanding litigation matters which
      arose in the ordinary course of business. In the opinion of management,
      the outcome of such matters will not have a material adverse effect on the
      Company's financial position or operating results.

      Standby Letter of Credit

      The Company has outstanding letters of credit totaling $4,350,000 to
      collateralize incurred but unpaid insurance claims.

8.    Profit Sharing Plans

      In 1998, the Company consolidated their profit sharing and 401(k) plans.
      The plan allows for salary deferral arrangements under the provisions of
      Section 401(k) of the Internal Revenue Code. The Company's funding
      requirements for the plan are nonobligatory; however, for fiscal years
      1998, 


                                      F-17
<PAGE>

Western Beef, Inc. and Subsidiaries                                           

Notes to Consolidated Financial Statements
- --------------------------------------------------------------------------------

      1997 and 1996, the profit sharing plan expense was $779,000, $750,000 and
      $625,000, respectively.

9.    Related Party Transactions

      The Company leases land, various retail food stores and warehouse storage
      and office space from affiliates of the principal stockholders under
      various leases which expire through January 2017. For fiscal years 1998,
      1997 and 1996, rent expense relating to these leases was $3,004,000,
      $2,829,000 and $2,737,000, respectively (see Note 7). The Company made
      capital expenditures of approximately $436,000, $2,022,000 and $725,000
      during 1998, 1997 and 1996, respectively, at leaseholds owned by
      affiliates of the principal stockholders.

      For fiscal years 1998, 1997 and 1996, the Company purchased various food
      products in the amounts of $46,287,000, $37,111,000 and $27,423,000,
      respectively, from a company in which an officer is also a director of the
      Company. As of January 1, 1999 and January 2, 1998, the Company had
      accounts payable of $3,765,000 and $1,997,000, respectively, due to such
      company.

      For fiscal years 1998, 1997 and 1996, the Company had sales to related
      parties of $561,000, $894,000 and $335,000, respectively.

      During 1998, the Company received an unsolicited proposal from Cactus
      Acquisition, Inc. ("Cactus") to acquire, for a price of $7.50 per share in
      cash, all of the outstanding capital stock of the Company not currently
      owned by Cactus and its affiliates. At January 1, 1999, Cactus and its
      affiliates owned approximately 72% of the outstanding shares of Western
      Beef common stock.

      In response to the Cactus offer, Western Beef's Board of Directors has
      appointed a Special Committee of the Board to determine the advisability
      and fairness of that offer to Western Beef's stockholders other than
      Cactus and its affiliates. The Special Committee will retain independent
      investment banking advisers and legal counsel to advise it on the fairness
      of the offer from the financial point of view of the stockholders of
      Western Beef other than Cactus and its affiliates.


                                      F-18
<PAGE>

Western Beef, Inc. and Subsidiaries                                           

Notes to Consolidated Financial Statements
- --------------------------------------------------------------------------------

10.   Segments of Business

      In 1998, the Company adopted Statement of Financial Accounting Standards
      No.131, "Disclosures about Segments of an Enterprise and Related
      Information" ("SFAS No. 131"). SFAS No. 131 supersedes SFAS No. 14,
      "Financial Reporting for Segments of a Business Enterprise" ("SFAS No.
      14"). One of the principal changes under SFAS No. 131 is the method for
      reporting segment information, referred to as the "management" approach,
      in contrast to the "industry segment" approach of SFAS No. 14. Under the
      management approach, operating segments and certain aspects of such, are
      identified based on the way that management evaluates the information for
      making operating decisions and assessing overall performance of the
      segments.

      The adoption of SFAS No. 131 did not affect the results of operations or
      financial position but did affect the disclosure of segment information
      required to be presented. All prior period information has been restated
      to conform to the required disclosures.

      The Company operates in two industry segments. The wholesale segment
      primarily sells poultry, beef, pork and provisions to retailers,
      restaurants and institutions. The retail segment sells various meat and
      grocery items to the general public.

      The accounting policies of the segments are the same as those described in
      the summary of significant accounting policies. All intersegment sales
      prices are market based. Corporate overhead costs are allocated to each of
      its operating segments based on overall sales. The Company evaluates the
      performance of its segments based on operating earnings before taxes of
      the respective business units.


                                      F-19
<PAGE>

Western Beef, Inc. and Subsidiaries                                           

Notes to Consolidated Financial Statements
- --------------------------------------------------------------------------------

      The tables below present information about reported segments for fiscal
      years 1998, 1997 and 1996 (in thousands):

      1998                                  Retail      Wholesale     Totals
                                          ----------   ----------   ----------

      Net sales                             $243,812     $ 55,178     $298,990
      Intersegment sales                          --       55,546       55,546
      Interest expense                           838          147          985
      Interest income                            227           68          295
      Net interest expense                       611           79          690
      Depreciation and amortization            4,038          132        4,170
      Income from operations                   4,310          239        4,549
      Other significant non cash items:                             
         Bad debt expense                         --          352          352
      Identifiable assets                     72,642       13,715       86,357
      Capital expenditures                    11,359          298       11,657
                                                                  
      1997                                  Retail      Wholesale     Totals
                                          ----------   ----------   ----------

      Net sales                           $  232,400   $   84,679   $  317,079
      Intersegment sales                          --       53,931       53,931
      Interest expense                           923          148        1,071
      Interest income                             75           31          106
      Net interest expense                       848          117          965
      Depreciation and amortization            4,034          138        4,172
      Income from operations                   4,727            5        4,732
      Other significant non cash items:
         Bad debt expense                         --          955          955
      Identifiable assets                     63,738       12,516       76,254
      Capital expenditures                     7,085          237        7,322

      1996                                  Retail      Wholesale     Totals
                                          ----------   ----------   ----------

      Net sales                           $  239,711   $  101,162   $  340,873
      Intersegment sales                          --       60,775       60,775
      Interest expense                           909          162        1,071
      Interest income                            125           39          164
      Net interest expense                       784          123          907
      Depreciation and amortization            3,214          181        3,395
      Income from operations                   8,793          924        9,717
      Other significant non cash items:
         Bad debt expense                         --          611          611
      Identifiable assets                     60,475       14,024       74,499
      Capital expenditures                    12,933          188       13,121


                                      F-20
<PAGE>

Western Beef, Inc. and Subsidiaries                                           

Notes to Consolidated Financial Statements
- --------------------------------------------------------------------------------

11.   Quarterly Information (Unaudited)

      The summarized quarterly financial data presented below (in thousands
      except per share amounts) reflects all adjustments which, in the opinion
      of management, are of a normal and recurring nature necessary to present
      fairly the results of operations for the periods presented.

<TABLE>
<CAPTION>
                                                   1st Quarter  2nd Quarter  3rd Quarter  4th Quarter
      <S>                                           <C>          <C>          <C>          <C>    
      Fiscal year ended January 1, 1999
      Sales                                         $ 70,061     $ 76,193     $ 75,031     $ 77,705
      Gross profit                                    19,005       20,323       20,320       20,477
      Net income                                         948          858          821          725
      Net income per share                                                               
        of common stock - basic                          .17          .16          .15          .13
                                                     ==============================================
      Fiscal year ended January 2, 1998                                                  
      Sales                                         $ 72,795     $ 81,881     $ 86,372     $ 76,031
      Gross profit                                    18,142       19,939       21,605       19,585
      Net income                                         813          779          867          744
      Net income per share
        of common stock - basic                          .15          .14          .16          .14
                                                     ==============================================
                                                                                         
      Fiscal year ended January 3, 1997                                                  
      Sales                                         $ 79,349     $ 84,180     $ 85,167     $ 92,177
      Gross profit                                    19,589       20,014       20,680       22,188
      Net income                                       1,262        1,520        1,522        1,685
      Net income per share
        of common stock - basic                          .23          .28          .28          .31
                                                     ==============================================
</TABLE>


                                      F-21
<PAGE>

                        REPORT OF INDEPENDENT ACCOUNTANTS
                  ON CONSOLIDATED FINANCIAL STATEMENT SCHEDULE

To the Board of Directors and
Stockholders of Western Beef, Inc.

Our audit of the consolidated financial statements referred to in our report
dated March 5, 1999 appearing on page F-1 of this 1998 Annual Report on Form
10-K also included an audit of the financial statement schedule listed on page
F-23 of this Form 10-K. In our opinion, this financial statement schedule
presents fairly, in all material respects, the information set forth therein
when read in conjunction with the related consolidated financial statement.

/s/ PricewaterhouseCoopers LLP

PricewaterhouseCoopers LLP

New York, New York
March 5, 1999


                                      F-22
<PAGE>

Western Beef, Inc. and Subsidiaries 

Schedule II - Valuation and Qualifying Accounts
(In Thousands)
- --------------------------------------------------------------------------------

<TABLE>
<CAPTION>
                                                              Additions
                                                     --------------------------
                                      Balance at      Charged to                               Balance at 
                                     Beginning of      Cost and       Charge to                 End of   
                                         Year          Expenses    Other Accounts  Deductions    Year    
                                                                  
<S>                                     <C>            <C>              <C>          <C>          <C>    
Year ended January 1, 1999:                                         
  Allowance for doubtful accounts       $ 552          $ 352            $--          $(382)       $ 522  
                                                                                                         
Year ended January 2, 1998:                                                                              
  Allowance for doubtful accounts       $ 386          $ 955            $--          $(789)       $ 552  
                                                                                                         
Year ended January 3, 1997:                                                                              
  Allowance for doubtful accounts       $ 326          $ 611            $--          $(551)       $ 386  
</TABLE>                                                         


                                      F-23
<PAGE>

ITEM 9. CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND
        FINANCIAL DISCLOSURE.

            NONE

                                    PART III

      All items under this section are incorporated by reference to the
Company's proxy statement that will be filed no later than 120 days after
January 1, 1999.

                                     PART IV

ITEM 14. EXHIBITS, FINANCIAL STATEMENT SCHEDULES, AND REPORTS ON FORM 8K

The following documents are being filed as a part of this report:

(a)   1.    Financial Statements
      2.    Financial Statement Schedule

All other schedules are omitted since the required information is either not
required or not present.

      3.    Exhibits

                  3.1   Certificate of Incorporation of the Company, as amended
                        (1)

                  3.2   Certificate of Amendment to the Certificate of
                        Incorporation of the Company, dated January 13, 1993 (3)

                  3.3   By-Laws of the Company (2)

                  10.1  Agreement of Combination (2)

                  10.2  Agreement of Merger (1)

                  10.3  Certificate of Merger (1)

                  10.4  Master Lease Agreement dated December 29, 1997 between
                        the Company and General Electric Capital Corporation (4)

                  10.5  $3,000,000 Line of Credit Agreement expiring June 30,
                        1999 between the Company and North Fork Bank in the form
                        of a Promissory Note dated July 29, 1998 from the
                        Company to North Fork Bank (5)

                  10.6  Lease Agreement dated November 1, 1991 between P.M.C.
                        Supermarket, Inc. d/b/a Western Beef Forest Avenue Inc.
                        and Forest Associates, an affiliate of the Principal
                        Stockholders for the rental of the Company's Forest
                        Avenue store. (4)

                  10.7  Store Lease dated February 6, 1990 between the Company
                        and 130-35 Merrick Boulevard Associates, L.P., an
                        affiliate of the Principal Stockholders, for the rental
                        of the Company's Merrick Boulevard Store. (4)


                                      -19-
<PAGE>

                  10.8  Parking Lot Lease dated February 6, 1990 between the
                        Company and CM Boulevard Associates, L.P., an affiliate
                        of the Principal Stockholders, for the rental of the
                        parking lot at the Company's Merrick Boulevard Store.
                        (4)

                  10.9  Agreement of Lease dated July 6, 1989 between Quarex,
                        Inc. and Elmont Q. Properties, an affiliate of the
                        Principal Stockholders, for the rental of the Company's
                        Elmont Store. (4)

                  10.10 Lease Agreement dated November 1, 1992 between Western
                        Beef - 173rd Street Inc. and Peter Castellana, Jr. and
                        Marie Castellana for the rental of the Company's 173rd
                        Street Store. (4)

                  10.11 Lease Agreement dated March 1, 1990 between Western Beef
                        East New York Inc. and Elmont Q. Properties, Inc., an
                        affiliate of the Principal Stockholders, for the rental
                        of the Company's East New York Store. (4)

                  10.12 Store Lease dated January 30, 1997 between the Company
                        and ANT Realty Corp., an affiliate of the Principal
                        Stockholders, for the lease of the Company's Rockaway
                        Boulevard Store. (4)

                  10.13 Lease Agreement dated January 23, 1992 between Quarex
                        Inc. and 61 2nd Street Associates, an affiliate of the
                        Principal Stockholders for the lease of the Company's
                        Mineola Store. (4)

                  10.14 Agreement dated September 18, 1995 between the Company
                        and Amplicon Financial Corp. (4)

                  10.15 Assignment dated March 19, 1996 between Western
                        Beef-Steinway Street, Inc. and Metlife Capital Financial
                        Corporation (4)

                  10.16 Amended and Restated Mortgage dated March 19, 1996
                        between Western Beef - Steinway Street, Inc. and Metlife
                        Capital Financial Corporation (4)

                  10.17 Amended and Restated Promissory Noted dated March 19,
                        1996 between Western Beef-Steinway Street, Inc. and
                        Metlife Capital Financial Corporation (4)

                  10.18 Indenture dated September 17, 1993 between Ranbar
                        Packing, Inc. and Astoria Federal Savings and Loan
                        Association (4)

                  10.19 Note dated September 17, 1993 between Ranbar Packing,
                        Inc. and Astoria Federal Savings and Loan Association
                        (4)

                  10.20 Contract of Sale dated June 29, 1993 between Ranbar
                        Packing, Inc. and Astoria Federal Savings and Loan
                        Association (4)

                  10.21 Mortgage agreement dated December 2, 1998 between
                        Western Beef Properties, Inc. and North Fork Bank
                        pertaining to the purchase of the Prospect Avenue,
                        Bronx, New York real estate.(5)

                  10.22 Bargain and sale deed dated May 5, 1998 from Hyson Joint
                        Venture to Western Beef Retail, Inc. for the sale of
                        the land and a building currently occupied by the
                        Company's Empire Boulevard store.(5)


                                      -20-
<PAGE>

                  10.23 Contract of Sale - Office, Commercial and multi-Family
                        Residential Premises dated July _______, 1998 between
                        Western Beef Properties, Inc. and LOJO Realty, Inc. for
                        the purchase of vacant land on Wyckoff Avenue, Queens,
                        New York by Western Beef Properties, Inc. for 
                        $250,000.(5)

                  10.24 Mortgage agreement dated January 29, 1999 between
                        Western Beef Properties, Inc. and LOJO Realty, Inc.
                        pertaining to the purchase of the Wyckoff Avenue, 
                        Queens, New York property.(5)

                  10.25 Mortgage Note dated December 17, 1998 between Western
                        Beef Properties, Inc. and North Fork Bank pertaining to
                        the purchase of vacant land on Frederick Douglas
                        Boulevard, Manhattan, New York.(5)

                  10.26 Indenture agreement dated December 17, 1998 between the
                        City of New York and Western Beef Properties, Inc. for
                        the purchase of vacant land on Frederick Douglas
                        Boulevard, Manhattan, New York.(5)

                  10.27 Acquisition agreement dated September 18, 1999 between
                        Western Beef, Inc. and Michael Alagna for the purchase
                        of all outstanding capital stock of 814 Jamaica Avenue,
                        the owner of a parcel of real estate of Jamaica Avenue,
                        Brooklyn, New York.(5)

                  10.28 Amendment to lease (Exhibit 20.13) between 61 2nd Street
                        Associates and Western Beef Mineola, Inc. dated February
                        1, 1997.(5)

                  10.29 Certificate of Merger dated January 29, 1998 of Western
                        Beef - 14th Street, Inc. et al into Western Beef 
                        Metropolitan Avenue, Inc.(5)

                  10.30 Certificate of Merger dated June 30, 1998 of Western
                        Beef Retail, Inc. into Western Beef Administration, 
                        Inc.(5)

                  10.31 Certificate of Merger dated June 30, 1998 of Western
                        Beef Produce - Metropolitan Avenue, Inc. and W. B.
                        Packing, Inc. into Western Beef Supermarket, Inc.(5)

                  21    Subsidiaries (5)

                  23.1  Consent of PricewaterhouseCoopers LLP (5)

                  23.2  Consent of BDO Seidman, LLP (5)

                  27    Financial Data Schedule (5)

- --------------------------------------------------------------------------------

                  (1)   Incorporated by reference to the Form 8-K Current Report
                        filed November 13, 1992 (the "8-K")

                  (2)   Incorporated by reference to Form S-4 File No. 33-44494.

                  (3)   Filed with the Annual Report on Form 10-K for the fiscal
                        year 1992.

                  (4)   Filed with the Annual Report on Form 10-K for the fiscal
                        year 1997.

                  (5)   Filed herewith.


                                      -21-
<PAGE>

      Reports on Form 8K

(b)   The registrant filed a report on Form 8-K in November 1998 pertaining to
      the receipt of an unsolicited proposal from Cactus Acquisition, Inc.
      ("Cactus") to acquire all of the outstanding capital stock of the Company
      not currently owned by Cactus and its affiliates for a price of $7.50 per
      share in cash.

(c)   See Item 14(a)3, above

(d)   Not applicable


                                      -22-
<PAGE>

                                   SIGNATURES

      Pursuant to the requirements of Section 13 or 15 (d) of the Securities
Exchange Act of 1934, the registrant has duly caused this report to be signed on
its behalf by the undersigned, thereunto duly authorized.

                                             WESTERN BEEF, INC.

                                             By: /s/Peter Castellana, Jr., 
                                             ------------------------------
                                             Peter Castellana, Jr.,
                                             President,

Date: March 26, 1999

SIGNATURE                    TITLE                                     DATE
- ---------                    -----                                     ----


/s/ Peter Castellana, Jr.
- -------------------------    President, Chief Executive Officer   March 26, 1999
Peter Castellana, Jr.        and Director


/s/ Chris Darrow
- -------------------------    Chief Financial Officer              March 26, 1999
Chris Darrow


/s/ Joseph Castellana
- -------------------------    Director                             March 26, 1999
Joseph Castellana


/s/ Stephen R. Bokser
- -------------------------    Director                             March 26, 1999
Stephen R. Bokser


/s/ Arnold B. Becker
- -------------------------    Director                             March 26, 1999
Arnold B. Becker


                                      -23-



            THIS MORTGAGE, made the 2nd day of December, 1998, BETWEEN WESTERN
BEEF PROPERTIES, INC., a New York corporation with a principal office and place
of business at 47-05 Metropolitan Avenue, Ridgewood, New York 11383 (hereinafter
called the "Owner"), the mortgagor, and NORTH FORK BANK, a New York banking
corporation having an office at 275 Broad Hollow Road, Melville, New York 11747
(hereinafter called the "Mortgagee"), the mortgagee

                                   WITNESSETH

            That to secure the payment of an indebtedness in the sum of ONE
MILLION SEVEN HUNDRED THOUSAND ($1,700,000.00) DOLLARS lawful money of the
United States, together with interest thereon (the "Indebtedness") as evidenced
by a note of even date (the "Note"), the Owner hereby mortgages to the Mortgagee
the entire premises hereinafter described, which premises are located at 1030
Union Avenue, Bronx, New York (Block 2679, Lot 1), a/k/a 1041 Prospect Avenue,
Bronx, New York, a/k/a 815-23 E. 165th Street, Bronx, New York, 1057-59
Prospect Avenue, Bronx, New York (Block 2679 Lot 34), 1053-1055 Prospect Avenue,
Bronx, New York (Block 2679, Lot 34), East 165th Street, Bronx, New York (Block
2679, Lot 57) and 1020 Union Avenue, Bronx, New York (Block 2679, Lot 63),
(hereinafter referred to as the "Premises"), and being more particularly
described in Exhibit A annexed hereto and made a part hereof.

            TOGETHER with all right, title and interest of the Owner in and to
the land lying in the streets and roads in front of and adjoining said premises.

            TOGETHER with all fixtures, chattels and articles of personal
property now or hereafter permanently attached to or used in connection with
said premises, including but not limited to furnaces, boilers, oil burners,
radiators and piping, coal stokers, plumbing and bathroom fixtures,
refrigeration, air conditioning and sprinkler systems, wash-tubs, sinks, gas and
electric fixtures, stoves, ranges, awnings, screens, window shades, elevators,
motors, dynamos, refrigerators, kitchen cabinets, incinerators, plants and
shrubbery, and all other equipment and machinery, appliances, fittings, and
fixtures of every kind in or used in the operation of the buildings standing on
said premises, together with any and all replacements thereof and additions
thereto;

            TOGETHER with all awards heretofore and hereafter made to the Owner
for taking by eminent domain the whole or any part of said premises or any
easement therein, including any awards for changes of grade of streets, which
said awards are hereby assigned to the Mortgagee, who is hereby authorized to
collect and receive the proceeds of such awards and to give proper receipts and
acquittances therefor, and to apply the same toward the payment of the mortgage
debt, notwithstanding the fact that the amount owing thereon may not then be due
and payable; and the said Owner hereby agrees, upon request, to make, execute
and deliver any and all assignments and other instruments sufficient for the
purpose of assigning said awards to the Mortgagee, free, clear and discharged of
any encumbrances of any kind or nature whatsoever.

            The Mortgage is and shall be and remain a valid first lien against
the Premises, and is and shall be and remain also a lien on, and is hereby
spread to cover the entire Premises and all buildings, improvements, fixtures
and articles of personal property now or hereafter permanently affixed to,
placed
<PAGE>

upon or used in connection with the operation of the Premises and the proceeds
thereof, all of which are covered by the Mortgage, which Mortgage shall also
constitute a security agreement. This provision shall be self-operative, but
the Owner will execute and deliver to the Mortgagee on demand, and hereby
irrevocably appoints the Mortgagee the attorney-in-fact of the Owner to execute,
deliver and file such financing statements and other instruments as the
Mortgagee may require in order to impose the lien of the Mortgage upon said
fixtures and personal property. If the lien of the Mortgage on any fixtures or
personal property is subject to a security interest covering such fixtures or
personal property, then in the event of any default under the Mortgage, all the
right, title and interest to the Owner in and to any and all deposits are hereby
assigned to the Mortgagee, together with the benefit of any payments now or
hereafter made thereon.

            The Mortgage is and shall be and remain also a valid first lien on,
and is hereby spread to cover all proceeds of the conversion, voluntary or
involuntary, of the Premises or any part thereof into cash or liquidated claims,
including, without limitation, proceeds of casualty insurance, title insurance
or any other insurance maintained on the Premises and the Building Equipment (as
herein defined), and to all awards and/or other compensation ("Awards")
heretofore and hereafter made to the Owners of the Premises and Building
Equipment by any governmental or other lawful authorities for the taking, by
eminent domain, condemnation or otherwise, of all or any part of the Premises
and Building Equipment or any easement or other rights therein, including Awards
for any change of grade of streets.

            The Mortgage is and shall be and remain also a valid first lien on,
and is hereby spread to cover (i) all rents, issues and profits, revenues,
income and other benefits due or to become due to the Owner for the use,
operation or occupancy of the Premises, (ii) any amounts refunded or to be
refunded by taxing authorities from amounts paid for real estate taxes, water
and sewer rents and charges affecting the Premises, and (iii) any amounts
refunded or to be refunded by any insurer from amounts paid for insurance
premiums for insurance affecting the Premises.

            AND the Owner further covenants with the Mortgagee as follows:

            1. That the Owner will punctually pay the Indebtedness as
hereinbefore provided, all in legal tender of the United States of America for
the payment of public or private debt.

            2. (a) That the Owner shall keep the buildings on the mortgaged
premises and all fixtures, chattels and articles of personal property now or
hereafter attached to or used in connection with the mortgaged premises,
including, without limitation, furnaces, boilers, oil burners, radiators and
piping, coal stokers, plumbing and bathroom fixtures, refrigeration, air
conditioning and sprinkler systems, dishwashers, wash-tubs, sinks, gas and
electric fixtures, stoves, ranges, awnings, screens, window shades, elevators,
motors, dynamos, refrigerators, kitchen cabinets, incinerators, computers,
security equipment, plants and shrubbery, and all other equipment and machinery,
appliances, fittings and fixtures of every kind in or used in the operation of
the buildings standing on the mortgaged premises, and any and all replacements
thereof and additions thereto (collectively, the "Building Equipment"), insured
for the benefit of the Mortgagee (i) against loss by fire; and other hazards
covered by an all-risk coverage insurance


                                       2
<PAGE>

policy for the full insurable value thereof (which, unless the Mortgagee shall
otherwise agree in writing, shall mean the full repair and replacement value
thereof without reduction for depreciation or co-insurance, but in no event less
than the outstanding amount of the indebtedness) with deductible from the loss
payable for any casualty in amounts approved by Mortgagee, in its sole
discretion; all policies of insurance carried in accordance with this
subparagraph shall contain a "Replacement Cost Endorsement" satisfactory to
Mortgagee; (ii) Boiler and machinery insurance covering pressure vessels, air
tanks, boilers, machinery, pressure piping, heating, air-conditioning and
elevator equipment and escalator equipment, provided the Premises contains
equipment of such nature; (iii) against war risks as, when and to the extent
such insurance is obtainable from the United States of America or an agency
thereof; (iv) against loss of rentals due to any of the foregoing causes; (v)
against loss by flood if the Premises or any part thereof are located in an area
now or hereafter identified by the Secretary of Housing and Urban Development or
other identifying agencies as an area having special flood hazards and in which
flood insurance has been made available under the National Flood Insurance Act
of 1968, as amended or replaced; and (vi) when and to the extent required by the
Mortgagee, against any other risk insured against by persons or parties
operating like properties in the locality of the Premises; that the Owner will
reimburse the Mortgagee for any premiums paid for insurance made by the
Mortgagee on the Owner's default in taking out such insurance, or in so
assigning and delivering the policies, together with interest thereon at the
rate per annum specified in Paragraph 4 hereof, and the same (with interest
thereon) shall be added to the indebtedness secured by the Mortgage;

                  (b) that such insurance shall be provided by policies written
in terms and amounts, and by companies satisfactory to the Mortgagee, and losses
thereunder shall be payable to the Mortgagee pursuant to a New York standard
mortgagee endorsement;

                  (c) that regardless of the types or amounts of insurance
required and approved by the Mortgagee, the Owner will assign and deliver to the
Mortgagee all policies of insurance acquired by the Owner to insure against any
loss or damage to the Premises or any part thereof, or evidence of coverage
under a blanket policy which shall be satisfactory to the Mortgagee as
additional security for the indebtedness;

                  (d) that, notwithstanding the provisions of Subdivision 4 of
Section 254 of the New York Real Property Law, the Mortgagee shall be entitled
to retain and apply the proceeds of any insurance, whether against fire or other
hazard, to the payment of the indebtedness secured hereby, or, if the Mortgagee
in its sole discretion shall so elect, the Mortgagee may, on terms it deems
appropriate, hold any or all of such proceeds for application to payment of the
cost of restoration;

                  (e) that not less than thirty (30) days prior to the
expiration date of each policy furnished by the Owner pursuant to this Article,
the Owner will deliver to the Mortgagee a renewal policy or policies marked
"premium paid" or accompanied by other evidence of payment satisfactory to the
Mortgagee; and

                  (f) that in the event of a foreclosure of the Mortgage, the
purchaser of the Premises or any part hereof shall succeed to all the rights of
the Owner, including any rights to the proceeds of insurance and to unearned
premiums, in and to all policies of insurance assigned and delivered (or
required to be


                                       3
<PAGE>

assigned and delivered) to the Mortgagee pursuant to this Article.

                  (g) all insurance policies and endorsements required hereunder
shall be fully paid for and contain such provisions and expiration dates and be
in such form and issued by insurance companies satisfactory to Mortgagee and
licensed to do business in the State of New York. Each policy shall provide that
such policy may not be cancelled or materially changed except upon thirty (30)
days' prior written notice to the Mortgagee of the intention of non-renewal,
cancellation or material change and that no act or thing done by the Owner shall
invalidate the policy as against the Mortgagee. All policies of insurance
required by the terms of this Mortgage shall contain an endorsement or agreement
by the insurer that any loss shall be payable in accordance with the terms of
such policy notwithstanding any act of negligence of Owner which might otherwise
result in forfeiture of said insurance and the further agreement of the insurer
waiving all rights of set off, counterclaim, recoupment, deduction or
subrogation against Owner.

                  (h) in the event of damage or destruction to the Premises or
the Building Equipment, whether insured or uninsured, the Owners shall give
prompt written notice thereof to the Mortgagee and shall promptly commence and
diligently continue to perform repair, restoration and rebuilding of the portion
of the Premises and Building Equipment so damaged or destroyed (hereinafter
referred to as the "work") to restore the Premises and the Building Equipment in
full compliance with all Legal Requirements and so that the Premises and the
Building Equipment shall be at least equal in value and general utility as they
were prior to the damage or destruction.

                  (i) the Owner immediately shall deliver to the Mortgagee any
proceeds of insurance paid on account of any damage or destruction to the
Premises ("Proceeds") which are paid directly to the Owner by the casualty
insurance carrier with respect to any damage or destruction to the Premises or
the Building Equipment, or any part thereof. All Proceeds paid directly to the
Owner and delivered to the Mortgagee as aforesaid, together with all Proceeds
paid directly to the Mortgagee on account of damage or destruction to the
Premises, shall in the Mortgagee's sole discretion be applied by Mortgagee (i)
to the payment of the Indebtedness, notwithstanding the fact that the
Indebtedness may not then be due and payable, or (ii) upon written request of
Owner to the payment of the cost of the work referred to in subparagraph (h)
above. All proceeds which are applied, in the Mortgagee's discretion, to the
payment of the Indebtedness shall be applied as follows: first, to the payment
of delinquency or "late" charges, if any; secondly, to accrued and unpaid
interest on the Indebtedness; and thirdly, to the reduction of the principal sum
of the Indebtedness; provided, however, that such application to the payment of
the Indebtedness shall not release the Owner from, or otherwise affect, the
Owner's obligations hereunder to repair and restore the Premises and Building
Equipment. It is intended that, anything contained in Subdivision 4 of Section
254 of the New York Real Property Law to the contrary notwithstanding, no trust
shall be created by the receipt by the Mortgagee of any proceeds of insurance,
but only a debtor-creditor relationship between the Mortgagee and to Owner for
an amount equal to but not in excess of such proceeds which the Mortgagee shall
be entitled to dispose of as herein provided, nor shall there be any obligations
on the Mortgagee to pay any interest thereon.

                  (j) any claims under any policy of insurance provided
hereunder shall be settled or adjusted jointly by the


                                       4
<PAGE>

Owner and the Mortgagee; provided, however, in the event that the Owner and the
Mortgagee fail to agree, the decision of the Mortgagee shall govern.

            3. That no building or other property now or hereafter covered by
the lien of the Mortgage shall be removed, demolished or materially altered
without the prior written consent of the Mortgagee, except that Owner shall have
the right, without such consent, to remove and dispose of, free from the lien of
the Mortgage, such Building Equipment as from time to time may become worn out
or obsolete, provided that either (a) simultaneously with or prior to such
removal, any such equipment shall be replaced with other equipment of a value at
least equal to that of the replaced equipment and free from any security
agreement, and by such removal and replacement the Owner shall be deemed to have
subjected such Building Equipment to the lien of the Mortgage, or (b) any net
cash proceeds received from such disposition shall be paid over promptly to the
Mortgagee to be applied to the last installments due on the Indebtedness secured
by the Mortgage, without any charge for prepayment.

            4. That in the event of any default in the performance of any of the
Owner's covenants or agreements herein, the Mortgagee may after giving the
notice provided for herein, at the option of the Mortgagee, perform the same and
the cost thereof, with interest at a rate equal to five (5%) percent per annum
above the then current rate payable under this Note and Mortgage, but in no
event in excess of the maximum rate allowed to be charged by law (the
"Delinquency Rate"), shall immediately be due from the Owner to the Mortgagee
and shall be secured by he Mortgage. Upon a default under the Mortgage or if the
principal sum secured by the Mortgage shall not be paid at its maturity, or on
its acceleration pursuant to Article 20 or any other provision hereof, interest
thereon shall thereafter be computed and paid at the said rate per annum
specified in this Article 4. If, after the principal sum secured by the Mortgage
becomes immediately due and payable by reason of a default by the Owner under
the Note or the Mortgage, or the terms hereof, the Owner, prior to the
foreclosure and sale of the Premises, tenders payment of the amount necessary to
satisfy the principal amount then owing and all accrued interest and other sums
then due under the Note, the Mortgage, and the terms hereof such tender shall
constitute an evasion of the prepayment terms under the Note and shall be deemed
a voluntary prepayment under the Note, and to the extent permitted by applicable
law, the Owner shall pay to the Mortgagee, together with such payment of
principal, interest and other sums then due under the Note, a prepayment charge
as provided for in the Note, if any.

            5. That the Owner will, except to the extent same are covered by
amounts actually paid to the Mortgagee pursuant to Article 36 hereof, pay, prior
to the imposition of late penalties, late charges or interest for failure to
timely pay same, all taxes, assessments, water rents, sewer rents and other
governmental impositions or charges or any kind or nature now or hereafter
levied against the Premises, any part thereof, or any articles of personal
property covered by the Mortgage, and also (without limitation) any and all
license fees or similar charges which may at any time be imposed by the
municipality in which the Premises are situated for the use of vaults, chutes,
areas and other space beyond the lot line and on or abutting the public
sidewalks in front of or adjoining the Premises (together with any and all
penalties or interest on any of the foregoing), and in default thereof the
Mortgagee may pay the same and the Owner will repay the same with interest
thereon at the rate per annum specified in Article 4 hereof, and the same shall
be added to the indebtedness secured hereby and be secured by the Mortgage; that


                                       5
<PAGE>

upon request of the Mortgagee, the Owner will, upon notice and demand, exhibit
to the Mortgagee receipts for the payment of all items specified in this Article
prior to the date when the same shall become delinquent.

            6. That the Mortgagee, in any action to foreclose the Mortgage,
shall be entitled (without notice of any kind to the Owner, without regard to
the adequacy of any security for the debt, and without regard to the solvency of
any person, firm or corporation liable for the payment thereof) to the
appointment of a receiver of the rents and profits of the Premises.

            7. That the Owner, within three (3) days upon request in person or
within ten (10) days upon request by mail, will furnish written statement duly
acknowledged setting forth the entire unpaid principal amount secured by the
Mortgage, the rate of interest and maturity date hereof, and stating either that
no offsets or defenses exist against the mortgage debt, or if such offsets or
defenses are alleged to exist, the amount and the nature thereof.

            8. That notice and demand or request may be made in writing and may
be served in person or by mail.

            9. That the Owner: (a) warrants title to the Premises and the
Building Equipment; (b) shall execute and deliver, from time to time, such
further instruments (including further security agreements) as may be requested
by the Mortgagee to confirm the lien of the Mortgage on any Building Equipment
or otherwise; (c) upon request, shall make, execute, acknowledge, and deliver
any and all instruments sufficient for the purpose of confirming the assignment
to the Mortgagee of awards for the taking by eminent domain of the whole or any
part of the Premises or any easement therein, including any awards for changes
of grade of streets, free, clear and discharged of any encumbrances of any kind
or nature whatsoever; (d) shall not, without the prior written consent of the
Mortgagee, further encumber the Premises for debt or otherwise; (e) shall not,
without the prior written consent of the Mortgagee, lease all or substantially
all of the Premises or sell, assign, convey or otherwise transfer, directly or
indirectly, the Premises or any part thereof or any interest therein, except as
may herein otherwise be expressly provided; (f) if the Owner is a corporation,
the Owner shall not, nor shall the present holders of a majority of the voting
stock thereof shall, without the prior written consent of the Mortgagee, sell,
assign, transfer, pledge, hypotheccate or otherwise transfer the Owner's or such
stockholders voting stock as security for debt or otherwise; and (g) if the
Owner is a partnership, joint venture, syndicate or other group (collectively,
the "partnership"), the Owner shall not, nor shall the present holders of a
majority of the record or beneficial interest thereof, without the prior written
consent of the Mortgagee, sell, assign, transfer, pledge, hypothecate or
otherwise transfer the Owner's or any partner's, individual's or entity's
interest therein as security for debt or otherwise. North Fork Bank consents to
the placement of a second mortgage on the herein described premises in an amount
yet to be determined but satisfactory to North Fork Bank and its counsel and in
a form satisfactory to North Fork Bank and its counsel. If the Mortgagee and/or
its counsel consent to the Owner's making and delivering a subordinate mortgage
covering all or any part of the Premises (including a purchase money mortgage),
among other requirements that the Mortgagee may impose, any such subordinate
mortgage covering the Premises executed and delivered subsequent to the
execution and delivery of this Mortgage shall contain express covenants to the
effect that (i) such Mortgage is and shall remain in all respects subject and
subordinate to the


                                       6
<PAGE>

Mortgage and to any modifications, consolidations, extensions or renewals
thereof, (ii) no tenant under any lease of any portion of the Premises will be
made a party defendant in any foreclosure of such Subordinate Mortgage, nor will
any other action be taken in connection with such foreclosure which would have
the effect of terminating any such lease, (iii) no portion of the rents, issues
and profits of the Premises shall be collected in connection with the
foreclosure of such Subordinate Mortgage except through a receiver appointed by
the court in which such foreclosure action is brought, after due notice of the
application of the appointment of such receiver shall have been given to the
Mortgagee, (iv) the rents, issues and profits collected by any such receiver
shall be applied first to the payment of taxes, maintenance and operating
charges and disbursements incurred in connection with the operation and
maintenance of the Premises and next to the payment of principal and interest
due under the Mortgage at the time of such application, before any portion of
such rents, issues and profits shall be applied to such Subordinate Mortgage,
(v) if during the pendency of any such foreclosure action, an action shall be
brought for the foreclosure of the Mortgage and an application shall be made for
an extension of such receivership for the benefit of the Mortgagee, all such
rents, issues and profits held by such receiver as of the date of such
application shall be applied by the receiver solely for the benefit of the
Mortgagee, and the holder of such Subordinate Mortgage shall not be entitled to
any portion thereof, and (vi) due notice of the commencement of any foreclosure
of such Subordinate Mortgage shall be given to the Mortgagee and true copies of
all papers served or entered in such action will be delivered to the Mortgagee.

            10. That in case of a foreclosure sale, the Premises, or so much
thereof as may be affected by the Mortgage, may be sold in one parcel (or
otherwise, as the Mortgagee shall, from time to time, determine).

            11. That if any action or proceeding be commenced (including,
without limitation, an action to foreclose the Mortgage or to collect the
indebtedness secured hereby), in which the Mortgagee becomes a party or
participates, by reason of being the holder of the Mortgage or the debt secured
hereby, all sums paid or incurred by the Mortgagee for the expense of so
becoming a party or participating (including reasonable counsel fees) shall on
notice and demand be paid by the Owner, together with interest thereon at the
rate per annum specified in Article 4 hereof, and shall be a lien on the
Premises, prior to any right or title to, interest in, or claim upon, the
Premises subordinate to the lien of the Mortgage, and shall be secured by the
Mortgage; and that in any action or proceeding to foreclose the Mortgage, or to
recover or collect the debt secured hereby, the provisions of law respecting the
recovery of costs, disbursements and allowances shall apply in addition to the
foregoing. Owner waives any and all right to claim or recover against Mortgagee,
its officers, employees, agents and representatives, for loss of or damage to
Owner, the Premises, Owner's property or the property of others under Owner's
control from any cause whatsoever, except for the willful misconduct or gross
negligence of Mortgagee, its officers, employees, agents or representatives.

            12. That the Owner will maintain the Premises and the Building
Equipment in good condition and repair, will not commit, permit or suffer any
waste thereof or the conduct of any nuisance or unlawful occupation or business
on, or use of, the Premises or any part thereof; will not, directly or
indirectly, without the prior written consent of the Mortgagee, threaten,
commit, permit or suffer to occur any alteration, demolition or removal of the
Premises; that the Owner will promptly repair,


                                       7
<PAGE>

restore, replace or rebuild any part of the Premises or the Building Equipment
now or hereafter subject to the lien of the Mortgage which may be damaged or
destroyed by any casualty whatsoever (and whether or not covered by insurance)
or which may be affected by any proceeding of the character referred to in
Paragraph 13; that Owner will comply with Legal Requirements affecting Owner or
the Premises and to cause the tenants under the leases to comply with all Legal
Requirements affecting the Premises, whether the same be directed to the
erection, repair, manner of use or structural alteration of buildings or
otherwise; and that the Owner will not initiate, join in, execute or consent to
the creation of or any change in any private restrictive covenant, zoning
ordinance, or right created thereunder, or other public or private restrictions,
limiting or defining the uses which may be made of the Premises or any part
thereof without the prior written consent of the Mortgagee.

            13. (a) The Owner, immediately upon obtaining knowledge of the
institution of any proceedings for the condemnation of the Premises or any
portion thereof, shall notify the Mortgagee of the pendency of such proceedings.
The Mortgagee, at its election and in its discretion, may participate in any
such proceedings and the Owner, from time to time, shall deliver to the
Mortgagee all instruments requested by it to permit such participation. All
awards or other taking or purchase in lieu thereof, of the Premises or any
portion thereof (the "Awards"), shall be paid in accordance with the provisions
of this Paragraph 13. All awards or other taking or purchase in lieu thereof, of
the Premises or any part thereof, are hereby assigned to and shall be paid to
the Mortgagee. The Owner, upon the request by the Mortgagee, shall make, execute
and deliver any and all instruments requested for the purposes of confirming the
assignment of the aforesaid awards and compensation to the Mortgagee free and
clear of any liens, charges or encumbrances of any kind or nature whatsoever.
The Owner hereby authorizes the Mortgagee to collect and receive such Awards, to
give the proper receipts and acquittances therefor and, in the Mortgagee's
discretion, to apply the same as hereinafter provided.

                  (b) That notwithstanding any taking by eminent domain or other
governmental action causing injury to, or decrease in value of, the Premises or
any part thereof and/or creating a right to compensation therefor, including,
without limitation, the change of the grade of any street, the Owner shall
continue to pay interest, computed at the rate per annum hereinabove provided,
on the entire unpaid principal amount secured by the Mortgage, until the award
or compensation for such taking or other action shall have been actually
received by the Mortgagee and such award or compensation need not be applied by
the Mortgagee in reduction of principal but may be applied in such proportions
and priority as the Mortgagee, in the Mortgagee's sole discretion, may elect, to
the payment of principal, interest or other sums secured by the Mortgage and/or
to payment to the Owner, on such terms as the Mortgagee may in its sole
discretion specify, for the sole purpose of altering, restoring or rebuilding
any part of the Premises which may have been altered, damaged or destroyed as a
result of any such taking or other action; that if, prior to the receipt by the
Mortgagee of such award or compensation, the Premises or any part thereof shall
have been sold on foreclosure of the Mortgage, the Mortgagee shall have the
right to receive said award or compensation to the extent of any deficiency
found to be due upon such sale, with interest thereon as specified in Paragraph
4, whether or not a deficiency judgment on the Mortgage shall have been sought
or recovered or denied, together with counsel fees and any and all other costs
and disbursements incurred by the


                                       8
<PAGE>

Mortgagee in connection with the collection of such award or compensation.

                  (c) In the event that a portion of the Premises is taken or
condemned so that there is less than a complete taking, then, the Owner promptly
shall commence and diligently continue to repair, restore, replace or rebuild
the Premises in accordance with the provisions of Paragraph 2 hereof, as if such
taking or condemnation had resulted in "damage or destruction to the Premises"
(within the meaning of said Paragraph 2), substantially to its condition
immediately prior to such taking or condemnation or, if the foregoing is not
possible, as to constitute the same a distinct and functional architectural
unit.

            14. That the Mortgagee and any persons authorized by the Mortgagee
shall have the right to enter and inspect the Premises or any part thereof at
all reasonable times during business hours and upon reasonable notice (which may
be by telephone) except that any inspection required in connection with any
emergency shall not require notice and may be conducted at any time. If, at any
time after a default the management or maintenance of the Premises or any part
thereof shall be determined by the Mortgagee to be unsatisfactory, the Owner
shall employ, for the duration of such default, as managing agent of the
Premises, such person or firm as from time to time shall be approved by the
Mortgagee.

            15. The Owner shall keep adequate records and books of account
identifying income received and expenses paid and shall permit the Mortgagee, by
its agents, accountants and attorneys, to visit and inspect the Premises and
examine its records and books of account and to discuss its affairs, finances
and accounts with the officers of the Owner at such reasonable times during
business hours and on such reasonable notice as ma y be requested by Mortgagee.
That the Owner shall furnish to the Mortgagee: within ninety (90) days after the
end of each calendar year, a statement of the income and expense of the Premises
for such year prepared on an accrual basis in accordance with generally accepted
accounting principles, consistently applied, and such other statements
pertaining to the operation of the Premises as may reasonably be requested by
the Mortgagee, all certified by independent certified public accountants
satisfactory to the Mortgagee, such interim financial or other information with
respect to the operation of the Premises as the Mortgagee may reasonably
request; and annually and otherwise within ten (10) days after written request,
a then current rent roll showing the names of tenants, space occupied by each
tenant, rent and other charges payable by each tenant (gross and per square foot
in the case of commercial tenants), lease security, if any, and lease or
occupancy expiration dates, options for renewal, rental during renewal terms,
cancellation provisions and other relevant information. If the Owner shall have
leased all or substantially all of the Premises to another lessee, such
statements shall cover the earnings and expenses in the latest fiscal year of
the lessee under such lease. In the case of such a lease, if the lessee shall be
an affiliate of the owner, the Owner will also furnish to the Mortgagee the
lessee's balance sheet as of such fiscal year, all in reasonable detail and
stating in comparative form the figures as of the end of and for the previous
fiscal year, and verified by an authorized financial officer of the lessee.
Notwithstanding anything herein or otherwise to the contrary, if a lease of all
or substantially all of the Premises is made, whether to an affiliate or
otherwise, without the Mortgagee's prior written approval, the Mortgagee can
elect to accelerate the entire principal sum plus accrued interest then secured
hereunder. If there are any guarantors of


                                       9
<PAGE>

the Indebtedness, such guarantors shall furnish the Mortgagee annually, within
ninety (90) days of the end of each calendar year, with a balance sheet and a
copy of their tax returns as well as any other information concerning such
guarantors as may be reasonably requested by the Mortgagee or as is specifically
provided for in paragraphs (46), (47), and (48) hereinafter set forth.

            16. That the Owner hereby assigns to the Mortgagee, as further
security for the payment of the indebtedness secured hereby, the rents, issues
and profits of the premises, together with all leases and other documents
evidencing such rents, issues and profits now or hereafter in effect and the
Owner's interest in any and all deposits held as security under said leases, and
shall, upon demand, deliver to the Mortgagee an executed counterpart of each
such lease or other document. Nothing contained in the foregoing sentence shall
be construed to bind the Mortgagee to the performance of any of the covenants,
conditions or provisions contained in any such lease or other document or
otherwise to impose any obligation on the Mortgage (including, without
limitation, any liability under the covenant of quiet enjoyment contained in any
lease in the event that any tenant shall have been joined as a party defendant
in any action to foreclose the Mortgage and shall have been barred and
foreclosed thereby of all right, title and interest and equity of redemption in
the Premises), except that the Mortgagee shall be accountable for money actually
received pursuant to such assignment. The Owner hereby further grants to the
Mortgagee the right (i) to enter upon and take possession of the Premises for
the purpose of collecting the said rents, issues and profits, (ii) to dispossess
by summary proceedings or otherwise any tenant defaulting in the payment thereof
to the Mortgagee, (iii) to let the Premises, or any part thereof, and (iv) to
apply said rents, issues and profits, after payment of all necessary charges and
expenses, on account of the indebtedness secured hereby. Such assignment and
grant shall continue in effect until the Indebtedness and all other obligations
secured by the Mortgage are paid, the execution of this Mortgage constituting
and evidencing the irrevocable consent of the Owner to the entry upon and taking
possession of the Premises by the Mortgagee pursuant to such grant, whether
foreclosure has been instituted or not, and without applying for a receiver. The
Mortgagee, however, hereby waives the right to enter upon and take possession of
the Premises for the purpose of collecting said rents, issues and profits, and
the Owner shall be entitled to collect and receive the same until the occurrence
of an Event of Default. The Owner agrees to use said rents, issues and profits
in payment of principal and interest due or becoming due on the Mortgage and in
payment of taxes, assessments, water rates, sewer rents and carrying charges
and/or other expenses becoming due against the Premises. Such rights of the
Owner to collect and receive said rents, issues and profits may be revoked by
the Mortgagee upon any such default by the Owner by giving not less than five
(5) days written notice of such revocation, served personally upon or sent by
registered or certified mail to the Owner. The Owner hereby agrees to execute
and deliver to the Mortgagee such additional documents as the Mortgagee shall
request in order to further evidence the foregoing assignment.

            17. That, in the event of any default under the Mortgage, the Owner
will pay monthly in advance to the Mortgagee, on its entry into possession
pursuant to Paragraph 16 hereof, or to any receiver appointed to collect said
rents, issues and profits, the fair and reasonable rental value for the use and
occupation of the Premises or of such part thereof as may be in the possession
of the Owner (or any party deemed affiliated with the Owner), and upon default
in any such payment, will vacate and


                                       10
<PAGE>

surrender possession of the Premises or such part thereof, as the case may be,
to the Mortgagee or to such receiver and, in default thereof, may be evicted by
summary proceedings.

            18. (a) That the Owner has no right or power, as against the
Mortgagee without its prior written consent, to cancel, abridge or otherwise
modify the leases or subleases of or affecting Premises or any part thereof, or
any of the terms, provisions or covenants thereof, so as to diminish Mortgagee's
security in the Premises, or to accept prepayments of installments of rent to
become due thereunder, and shall not do so without such consent. This agreement,
insofar as it affects any lease or sublease which is not primarily for the
residential purposes of the owner of the leasehold estate and which, at the date
hereof, has an unexpired term of not less than five (5) years, is made with
reference to Section 291-f of the New York Real Property Law.

                  The Owner shall furnish to the Mortgagee, within thirty (30)
days after a request by the Mortgagee, a written statement of the respective
leases on any portion of the Premises, the space occupied and the rentals
payable thereunder.

                  All leases shall be subordinate to this Mortgage, and the
Mortgagee shall not be bound by any payment of rent or additional rent for more
than one month in advance, except prepayments in the nature of security for the
performance by the Lessee of its obligations under the Lease. In addition, the
following requirements shall apply to every non-residential Lease: (i) each
Lease shall be executed substantially in the form submitted to and approved by
Mortgagee prior to the execution thereof, which approval shall not be
unreasonably withheld or delayed, (ii) to the extent not so provided by
applicable law, each lease shall provide that in the event of the enforcement by
Mortgagee of any of the remedies provided for by law or by this Mortgage, the
Lessee thereunder will, on request of any person succeeding to the interest of
the Owner as a result of such enforcement, automatically become the lessee of
said successor in interest, without any change in the terms or other provision
of such Lease, provided, however, that the Mortgagee shall not be bound by any
amendment or modification of the Lease made without the consent of the Mortgagee
or such successor in interest or the payment of any rent for more than one month
in advance. Each Lease shall also provide that, upon request by said successor
in interest, such Lessee shall execute and deliver an instrument or instruments
confirming such attornment.

                  (b) That the Owner shall not enter into a lease of all or
substantially all of the Premises without the express prior consent of the
Mortgagee. If the Mortgagee shall consent to any such lease, then (i) such lease
shall expressly provide that the leasehold estate created thereby shall be
subject and subordinate to the leasehold estates of subtenants created by
existing subleases, notwithstanding any clause in any such sublease purporting
to subordinate such sublease and the rights of the subtenant thereunder to
ground or underlying leases, (ii) such lease shall require that each sublease
thereafter made and each renewal of any existing sublease shall provide that,
(A) in the event of the termination of the underlying lease, the sublease shall
not terminate or be terminable by the subtenant; (B) in the event of any action
for the foreclosure of the Mortgage, the sublease shall not terminate or be
terminable by the subtenant by reason of the termination of the underlying lease
unless a subtenant is specifically named in and joined in any such action and
unless a judgment is obtained therein against the subtenant; and (C) in the
event that the underlying lease is terminated as aforesaid, the subtenant shall


                                       11
<PAGE>

attorn to the lessor under the underlying lease or to the purchaser at the sale
of the Premises on such foreclosure, as the case may be, and (iii) the lessee in
such lease shall agree, and be authorized by the Owner, to direct and require
the subtenants and other occupants of space in the Premises to pay to the
Mortgagee on its entry into possession pursuant to Paragraph 16 hereof, or to a
receiver appointed to collect the rents, issues and profits of the Premises, the
rents payable by them under the terms of their subleases or occupancy agreements
upon being notified by the Mortgagee of any default under the Mortgage and of
the Mortgagee's entry into possession of the Premises, or of the appointment of
any such receiver, with the same force and with like effect as if said lease had
not been entered into and the Owner were entitled to receive the said space
rents directly.

            The Owner shall upon ten (10) days prior written notice from
Mortgagee furnish to Mortgagee copies of all leases affecting the Premises.

            19. That upon notice and demand, the Owner shall, from time to time,
execute, acknowledge and deliver or cause to be executed, acknowledged and
delivered to the Mortgagee, in form satisfactory to the Mortgagee one or more
separate assignments (confirmatory of the general assignment provided in
Paragraph 16 hereof) of the lessor's interest in any lease or sublease now or
hereafter affecting the whole or any part of the Premises, or one or more
agreements pursuant to Section 291-f of the New York Real Property Law,
restricting the Owner's right or power, as against the Mortgagee, without its
consent, to cancel, abridge or otherwise modify, or accept prepayments of
installments of rent to become due under, any lease or sublease hereafter in
existence which is of the character described in the second sentence of
Paragraph 18(a) hereof. The Owner shall pay to the Mortgagee the expenses
incurred by the Mortgagee in connection with the preparation and recording of
any such assignment or agreement. With respect to any lease referred to in
Paragraph 18 (b) hereof, or which at any time is covered by any such agreement
or any such assignment of lessor's interest in such lease, the Owner will (i)
fulfill or perform each and every condition and covenant of the same to be
fulfilled or performed by the lessor thereunder, (ii) give prompt notice to the
Mortgagee of any notices of default by the lessee thereunder received by the
Owner, together with a complete copy of any such notice, and (iii) enforce,
short of termination thereof, the performance or observance of each and every
covenant and condition thereof by the lessee thereunder to be performed or
observed.

            20. (a) That the whole or said principal sum and interest shall
become due, at the option of the Mortgagee, upon the occurrence of any of the
following events, unless the same are cured within the applicable grace periods,
if any, provided therefor:

                        (i) after default in the payment of any installment of
principal or interest for ten (10) days; or

                        (ii) after default in the payment of any tax, water
rate, sewer rent, assessment or vault tax or license fee or other charge, levy
or imposition against or affecting any part of the Premises prior to the date
penalties accrue for failure to pay said charge, it being understood and agreed
that an assessment which has been made payable in installments at the
application of the Owner or any lessee of the Premises shall, for the purposes
of this clause, be deemed due and payable prior to the time of installment
becoming a lien on the mortgaged premises; or if the Owner fails to furnish the
Mortgagee with receipted tax bills or other reasonable proof of payment of the


                                       12
<PAGE>

aforesaid items by no later than the dates on which such items must be paid so
as not to constitute a default hereunder; or

                        (iii) after default, after notice and demand, either in
assigning and delivering the policies of insurance herein described or referred
to, or in reimbursing the Mortgagee for premiums paid on such insurance, as
hereinbefore provided; or

                        (iv) upon the actual or threatened waste, removal,
demolition or material alternation of any building or other property on the
Premises, except as permitted by Paragraph 3; or

                        (v) upon assignment by the Owner of the whole or any
part of the rents, issues or profits arising from the Premises to any person or
entity without the prior written consent of the Mortgagee or the lease by Owner
of all or substantially all of the Premises without the prior written consent of
Mortgagee; or

                        (vi) if the buildings on the Premises are not maintained
in reasonably good repair; or

                        (vii) after failure to comply with any requirement or
order or notice of violation of law or ordinance issued by any governmental
department claiming jurisdiction over the Premises within the time period
provided in said order, notice or violation or if no such time periods is set
forth in same then within two (2) months from the issuance thereof or such
longer reasonable time period if Owner promptly commenced and diligently
proceeds to cure same; or

                        (viii) the refusal, on application of the Owner or the
Mortgagee, by two or more fire insurance companies lawfully doing business in
the State of New York to issue policies insuring the buildings on the Premises;
or

                        (ix) the passage of any law deducting from the value of
real property for the purposes of taxation any lien thereon, or changing in any
way the taxation of mortgages or debts secured thereby for State or local
purposes, or the manner of collecting such taxes and imposing a tax, either
directly or indirectly, on the Mortgage or the debt secured hereby, unless such
law shall permit the Owner to pay, and the Owner pays such tax or taxes within
the thirty (30) day period following notice to the Owner of such law; or

                        (x) the failure by the Owner to make payment of any
other sums required to be paid hereunder within the period required by any
specific provision of the Mortgage, or, if no such period is so provided, within
ten (10) days after written notice thereof shall have been given by the
Mortgagee; or

                        (xi) the failure by the Owner to comply with any other
covenants or conditions contained in the Mortgage (except with respect to the
failure to pay money), which failure shall continue unremedied for the period
within which performance is required to be made by any specific provision of the
Mortgage, or, if no such period is so provided, for a period of ten (10) days
after written notice thereof shall have been given by the Mortgagee or, with
respect to any such default which shall be of such nature that it cannot
reasonably be cured or remedied within ten (10) days, if the Owner shall not
promptly commence within such ten (10) days and thereafter exercise due
diligence and continuous effort to remedy the same; or


                                       13
<PAGE>

                        (xii) the Owner or any guarantor of the indebtedness
secured by the Mortgage (the "Guarantor") shall: (a) commence a voluntary case
for relief as a debtor under the United States Bankruptcy Code or file a
petition to take advantage of any other present or future insolvency act or
other applicable law relating to bankruptcy, insolvency, reorganization or
relief of debtors; (b) make an assignment for the benefit of creditors; or (c)
consent to, or acquiesce in, the appointment of a receiver, liquidator, trustee,
custodian or other similar official of itself or of the whole or any substantial
part of its properties or assets; or

                        (xiii) without the consent or acquiescence of the Owner
or any Guarantor, (a) a court of competent jurisdiction shall enter an order,
judgment or decree appointing a receiver, liquidator, trustee, custodian or
other similar official of the Owner or Guarantor or of the whole or any
substantial part of the property of assets of the Owner or Guarantor, and such
order, judgment or decree shall not be vacated, or set aside, or stayed, within
thirty (30) days after the entry thereof, or (b) an involuntary case under said
Bankruptcy Code shall be commenced against the Owner or any Guarantor or a
petition shall be filed against either seeking similar relief under any other
present or future insolvency act or other applicable law relating to bankruptcy,
insolvency, reorganization or relief of debtors, and such case or petition shall
remain undismissed for thirty (30) days, or (c) under the provisions of any
other law for the relief or aid of debtors, any court of competent jurisdiction
shall assume custody or control of the Owner or any Guarantor or of the whole or
any substantial part of either's property or assets, and such custody or control
shall remain unterminated or unstayed for thirty (30) days; or

                        (xiv) a judgment for Fifty Thousand ($50,000.00) Dollars
or more shall be rendered against the Owner which shall not be discharged or
bonded pending appeal within thirty (30) days from the entry thereof; or

                        (xv) any representation, warranty or statement contained
in any writing delivered to the Mortgagee prior to or simultaneously with the
execution and delivery hereof shall prove to be incorrect or incomplete in any
material respect at the time when made; or

                        (xvi) without the prior written consent of the
Mortgagee, (a) the Premises or any part thereof or any interest therein shall be
sold, assigned, conveyed or otherwise transferred, except for residential leases
with a term of three (3) years or less and commercial leases with a term of less
than five (5) years, made in the ordinary course of business; or (b) if the
Premises or any part thereof shall be further encumbered for debt by the Owner;
or (c) if the Owner shall be a corporation, its voting stock shall be sold,
assigned, transferred, pledged, hypothecated or otherwise transferred by the
Owner or the present holders of a majority of the voting stock thereof as
security for debt or otherwise; or (d) if the Owner shall be a partnership,
joint venture, syndicate or other group, (collectively "partnership") all or any
portion of the record or beneficial interest of the Owner or the present holders
of a majority of such interest shall be sold, assigned, or transferred, pledged,
hypothecated or otherwise transferred by the Owner or such holder of a majority
of such interest as security for debt or otherwise. In determining whether to
grant or withhold its consent under this clause (xvi) the Mortgagee, without
limitation of its rights hereunder or otherwise, may not only consider the
character and financial ability of the proposed purchaser, transferee or
encumbrancer, but may also condition its


                                       14
<PAGE>

consent on a change in the terms of payment of the Note, including an increase
in the rate of interest payable thereunder. In any event, it is understood and
agreed that Mortgagee may arbitrarily withhold its consent under this or any
provision of the Mortgage; or

                        (xvii) after default by the Owner in any of the terms
and/or conditions of any other Mortgage affecting the Premises.

                        (xviii) after default by the Owner, any partner of the
Owner (if a partnership) any officer or shareholder of the Owner (if a
corporation) or any person or entity which shall control, be controlled by, or
be under common control with any of the foregoing, under any agreement with the
Mortgagee now hereafter in effect.

                  (b) The Mortgagee may upon the occurrence of any Event of
Default take such action, as it deems advisable to protect and enforce its
rights against the Owner and in and to the Premises and Building Equipment,
including, but not limited to, the following actions, each of which may be
pursued concurrently or otherwise, at which time and in such order as Mortgagee
may determine, in its sole discretion, without impairing or otherwise affecting
the other rights and remedies of the Mortgagee: (1) declare the entire unpaid
Indebtedness to be immediately due and payable; or (2) enter into or upon the
Premises, either personally or by its agents, nominees or attorneys and
dispossess the Owner and its agents and servants therefrom, and thereupon the
Mortgagee may (a) use, operate, manage, control, insure, maintain, repair,
restore and otherwise deal with all and every part of the Premises and conduct
the business at the Premises; (b) exercise all rights and powers of the Owner
with respect to the Premises, whether in the name of the Owner or otherwise, and
(c) apply the receipts from the Premises to the payment of the Indebtedness,
after deducting therefrom all expenses (including attorney's fees and broker's
fees) incurred in connection with the aforesaid operations or (3) institute
proceedings for the complete or partial foreclosure of this Mortgage in which
case the Premises may be sold for cash or upon credit in one or more parcels; or
(4) institute an action, suit or proceeding in equity for the specific
performance of any covenants, condition or any agreement contained herein or in
the Note or in the Assignment of Leases and Rents; or (5) recover judgment on
the Note either before, during or after any proceedings for the enforcement of
this Mortgage; and (6) apply for the appointment of a trustee, receiver,
liquidator or conservator of the Premises, or (7) pursue such other remedies as
the Mortgagee may have under applicable law.

            The purchase money proceeds or avails of any sale made under or by
virtue of the exercise of any of the rights of the Mortgagee, together with any
other sums which then may be held by the Mortgagee under this Mortgage, shall be
applied as follows: First: To the payment of the costs and expenses of any such
sale, including reasonable compensation to the Mortgagee, its agents and
counsel, and of any judicial proceedings wherein the same may be made, and of
all expenses, liabilities and advances made or incurred by the Mortgagee under
this Mortgage, together with interest as provided herein on all advances made by
the Mortgagee and all taxes or assessments, except any taxes, assessments or
other charges subject to which the Premises shall have been sold; Second: To the
payment of interest, delinquency and late charges remaining unpaid under the
Note; Third: To the payment of the entire outstanding principal sum of the Note;
Fourth: To the payment of any other sums required to be paid by the Owner
pursuant to any provision of this Mortgage, the Note or


                                       15
<PAGE>

the Assignment of the Leases and Rents; Fifth: The payment of the surplus, if
any, to whomsoever may be lawfully entitled to receive the same. The Mortgagee
and any receiver of the Premises, or any part thereof, shall be liable to
account for only those rents, issues and profits actually received by it.

                  No recovery of any judgment by the Mortgagee and no levy of an
execution under any judgment upon the Premises or upon any property of the Owner
shall affect in any manner or to any extent, the lien of this Mortgage upon the
Premises or any part thereof, or any liens, powers or remedies of the Mortgagee
hereunder, but such liens, rights, powers and remedies of the Mortgagee shall
continue unimpaired as before.

            21. That any payment made in accordance with the terms of the
Mortgage by any person at any time liable for the payment of the whole or any
part of the sums now or hereafter secured by the Mortgage, or by any subsequent
owner of the Premises, or by any other person whose interest in the Premises
might be prejudiced in the event of a failure to make such payment, or by any
stockholder, officer or director of a corporation which at any time may be
liable for such payment or may own or have such an interest in the Premises,
shall be deemed, as between the Mortgagee and all persons who at any time may be
liable as aforesaid or may own the Premises, to have been on behalf of all such
persons.

            22. That any failure by the Mortgagee to insist upon the strict
performance of any of the terms and provisions hereof shall not be deemed to be
a waiver of any of the terms and provisions hereof, and the Mortgagee,
notwithstanding any such failure, shall have the right thereafter to insist upon
the strict performance by the Owner of any and all of the terms and provisions
of the Mortgage; that neither the Owner nor any other person now or hereafter
obligated for the payment of any sums now or hereafter secured by the Mortgage
shall be relieved of such obligation by reason of the failure of the Mortgagee
to comply with any request by the Owner, or by any other person so obligated, to
take action to foreclose the Mortgage or otherwise enforce any of the provisions
of the Mortgage or any obligations secured by the Mortgage, or by reason of the
release, regardless of consideration, of any Guarantor or of the whole or any
part of the security held for the indebtedness secured by the Mortgage, or by
reason of any agreement or stipulation between any subsequent owner or owners of
the Premises and the Mortgagee extending the time of payment or modifying the
term of the Mortgage without first having obtained the consent of the Owner or
such other person, and in the latter event, the Owner and all such other persons
shall continue to be liable to make such payments according to the terms of any
such agreement of extension or modification unless expressly released and
discharged in writing by the Mortgagee; that, regardless of consideration and
without the necessity for any notice to or consent by the holder of any
subordinate lien on the Premises, the Mortgagee may release the obligation of
anyone at any time liable for any of the indebtedness secured by the Mortgage or
any part of the security held for the indebtedness without, as to the security
or the remainder thereof, in any wise impairing or affecting the lien hereof or
the priority thereof over any subordinate encumbrance; and that the Mortgagee
may resort for the payment of the indebtedness secured hereby to any other
security therefore held by the Mortgagee in such order and manner as the
Mortgagee may elect.

            23. The Owner shall pay any and all taxes, charges, filing,
registration and recording fees, excises and levies imposed upon the Mortgagee
by reason of its ownership of


                                       16
<PAGE>

the Note or this Mortgage, the Assignment of Leases and Rents, or any security
instrument with respect to the Building Equipment or with respect to its
interest therein and any instrument of further assurance, other than income,
franchise and doing business taxes, and shall pay all stamp taxes and other
taxes required to be paid on the Note or the Mortgage. In the event the Owner
fails to make such payments within five (5) days after written notice thereof
from the Mortgagee, then the Mortgagee shall have the right, but shall not be
obligated, to pay the amounts due, and the Owner shall, on demand, reimburse the
Mortgagee for said amounts, together with interest thereon at the Delinquency
Rate from the date said amounts are so advanced until the same are paid to the
Mortgagee.

            24. That when and if the Owner and the Mortgagee shall respectively
become Debtor and Secured Party in any Uniform Commercial Code Financing
Statement affecting Building Equipment or other property referred to or
described herein, this Mortgage shall be deemed the Security Agreement as
defined in the Uniform Commercial Code of the State of New York and the remedies
for any violation of the covenants, terms and conditions of the agreements
contained shall be (a) as prescribed herein, (b) by general law, and (c) as to
such part of the security which is also reflected in said Financing Statement,
by the specific statutory consequences now or hereafter enacted and specified in
said Uniform Commercial Code, all at the Mortgagee's sole election. The filing
of such a Financial Statement in the record normally having to do with personal
property shall never be construed as in any way derogating from or impairing
this declaration and hereby stated intention of the parties hereto, that all
items of Building Equipment and other property used in connection with the
production of income from the Premises (tenant furniture only excepted) or
adapted for use therein or which are described or reflected in the Mortgage are,
and at all times and for all purposes and in all proceedings, both legal and
equitable, shall be, regarded as part of the real estate irrespective of whether
or not (a) any such item is physically attached to the improvements, (b) serial
numbers are used (herein or otherwise) for the better identification of certain
equipment, or (c) any such item is referred to or reflected in any such
Financing Statement so filed at any time. Similarly, the mention in any such
Financing Statement of (x) the rights in or the proceeds of any fire and/or
hazard insurance policy, (y) any award in eminent domain proceedings for a
taking or for loss of value, or (z) the debtor's interest as lessor in any
present or future lease or rights to income growing out of the use or occupancy
of the Premises, whether pursuant to a lease or otherwise, shall never be
construed as in any way altering any of the rights of the Mortgagee as
determined by this instrument or impugning the priority of the Mortgagee's lien
granted hereby or by any other recorded document, but such mention in the
Financing Statement is declared to be for the protection of the Mortgagee in the
event any court or judge shall at any time hold with respect to (x), (y) or (z)
that notice of the Mortgagee's priority of interest, to be effective against a
particular class of persons, including but not limited to the Federal government
and any subdivisions or entity of the Federal government, must be filed in the
Uniform Commercial Code records. Pursuant to Section 9-402(2)(e) of said
Uniform Commercial Code, the Owner hereby authorizes the Mortgagee, without the
signature of the Owner, to execute and file Financing Statements (or
continuations thereof) if the Mortgagee shall determine that such are necessary
or advisable in order to perfect or continue its security interest in any
fixtures, chattels or articles of personal property covered by the Mortgage, and
shall pay to the Mortgagee on demand any expenses incurred by the Mortgagee in
connection


                                       17
<PAGE>

with the preparation, execution and filing of such statements and any
continuation statements that may be filed by the Mortgagee.

            25. That the Owner will not at any time insist upon, or plead, or in
any manner whatever claim or take any stay or extension or moratorium law, any
exemption from execution or sale of the Premises or any part thereof, wherever
enacted, now or at any time hereafter in force, which may affect the covenants
and terms of performance of the Mortgage, nor claim, take or insist upon any
benefit or advantage of any law now or hereafter in force providing for the
valuation or appraisal of the Premises, or any part thereof, prior to any sale
or sales thereof which may be made pursuant to any provision herein, or pursuant
to the decree, judgment or order of any court of competent jurisdiction; nor,
after any such sale or sales, claim or exercise any right under any statute
heretofore or hereafter enacted to redeem the property so sold or any part
thereof, and the Owner, to the extent permitted by law, hereby expressly waives
all benefit or advantage of any such law or laws and covenants not to hinder,
delay or impede execution of any power herein granted or delegated to the
Mortgagee, but to suffer and permit the execution of every power as though no
such law or laws had been made or enacted. The Owner, for itself and all who may
claim under it, waives, to the extent that it lawfully may, all right to have
the Premises marshalled upon any foreclosure hereof.

            26. That if the Owner consists of more than one party, such parties
shall be jointly and severally liable under any and all obligations, covenants
and agreements of the Owner contained herein.

            27. That the clauses and covenants contained herein which are
construed by Section 254 of the New York Real Property Law shall be construed as
provided in that section, except as otherwise provided in Paragraph 2 hereof;
that the additional clauses and covenants contained herein shall afford rights
supplemental to and not exclusive of the rights conferred by the clauses and
covenants construed by such Section 254 (or any other laws of the State of New
York, including Section 271 and 272 of the New York Real Property Law) and shall
not impair, modify, alter or defeat such rights, notwithstanding that such
additional clauses and covenants may relate to the same subject matter or
provide for different or additional rights in the same or similar contingencies
as the clauses and covenants construed by Section 254; that the rights of the
Mortgagee arising under the clauses and covenants contained in the Mortgage
and/or herein shall be separate, distinct and cumulative, and none of them shall
be in exclusion of the others; that no act of the Mortgagee shall be construed
as an election to proceed under any one provision herein to the exclusion of
any other provision, anything herein or otherwise to the contrary
notwithstanding.

            28. That the execution of the Mortgage has been duly authorized by
the Board of Directors of the Owner, if a corporation.

            29. That the Owner will, in compliance with Section 13 of the New
York Lien Law, receive the advances secured hereby and will hold the right to
receive such advances as a trust fund to be applied first for the purpose of
paying the cost of improvement and will apply the same first to the payment of
the cost of improvement before using any part of the total of the same for any
other purpose.

            30. That wherever used in the Mortgage, unless the context clearly
indicates a contrary intent or unless otherwise


                                       18
<PAGE>

specifically provided herein, the word "lease" shall mean "tenancy, subtenancy,
lease or sublease", the word "Owner" shall mean "Owner and Owners" whenever the
sense of the Mortgage so requires, the word "Person" or "Parties" shall mean "an
individual, corporation, partnership or unincorporated association" , and the
word "Premises" shall include the real estate herein described and further
described on Exhibit A hereto, together with all improvements thereon,
including, without limitation, the Building Equipment, and to the extent the
context so requires, the condemnation awards and any other rights or property
interests at any time made subject to the lien of the mortgage by the terms
hereof (and/or, if necessary for the further protection of the Mortgagee, any
part thereof). If there be more than one Owner, the covenants and warranties of
the Mortgage shall be joint and several.

            31. That the Mortgage cannot be changed or terminated orally.

            32. That the Owner: (a) shall keep the Mortgage a valid mortgage
lien upon the Premises; (b) shall not at any time create or allow to accrue or
exist any debt, lien or charge which would be prior to or on a parity with the
lien of the Mortgage upon any part of the Premises; and (c) shall not cause or
permit the lien of the Mortgage to be diminished or impaired in any way. Within
ten (10) days after notification of the filing of any lien on the Premises, the
Owner shall release or discharge the same of record by payment, bonding or
otherwise.

            33. That, notwithstanding the grace period set forth in Article
20(a)(i) hereof, the Mortgagee may collect a late charge, not to exceed four
(4) cents for each dollar of each installment of principal, and/or interest
and/or other sum which is not made within ten (10) days of when due, or, if
applicable, which cannot be debited from its account due to insufficient balance
on its debit date.

            34. That the Owner shall pay all fees and charges incurred in the
preparation, execution and enforcement of this Mortgage and granting of consent
herein, including, without limitation, the fees and disbursements of the
Mortgagee's attorneys, charges for appraisals, fees and expenses relating to
examination of title, title insurance premiums, surveys and mortgage recording
documentary, transfer or other similar taxes and revenue stamps, and in default
thereof the Mortgagee may pay the same and the Owner will repay the same with
interest thereon at the rate per annum specified in Paragraph 4 hereof and the
same shall be added to the indebtedness secured hereby and be secured by the
Mortgage.

            35. All payments, including escrow and prior late charges, owing
under this Mortgage and the Note shall be paid to the Mortgagee on the date due
and payable by wire transfer or the deposit or credit of other immediately
available funds to the Mortgagee at 275 Broad Hollow Road, Melville, New York
11747, Attention: Loan Servicing Department, or to such other address as the
Mortgagee may direct in writing.

            36. That, at the option of the Mortgagee, the obligations of the
Owner to pay the insurance premiums, taxes, and assessments, water and sewer
charges assessed against the Premises shall be discharged as follows: on the
first day of every month the Owner shall deposit with the Mortgagee a sum equal
to one-twelfth (1/12) of the annual amount of insurance premiums, taxes,
assessments, water and sewer charges assessed against the Premises (as estimated
from time to time by the Mortgagee). The sums to be deposited as aforesaid and
any


                                       19
<PAGE>

additional sums deposited as hereinafter provided shall be held by the Mortgagee
not as a trust fund, but are to be applied by the Mortgagee in payment of
insurance premiums, taxes, assessments, water charges and sewer rents, if,
whether now or hereafter levied or assessed, on the lands and premises covered
hereby on the dates specified by law or otherwise for the payment thereof. If at
any time the Mortgagee determines that the balance of said fund in the hands of
the Mortgagee, thirty (30) days before the due date of any such item, will be
insufficient to pay any item when due, the Owner will, upon demand, make a
further deposit of money with the Mortgagee to cover the deficiency in said fund
to meet said item. If at any time there shall be a surplus in said fund, it
shall be applied by the Mortgagee in the reduction of the next installment for
the payment of taxes as hereinabove provided. The Owner shall not be entitled to
any interest upon said fund. If the Mortgage shall be assigned, all funds on
deposit may be transferred by the Mortgagee to the assignee. If the Premises be
conveyed subject to the Mortgage, all funds on deposit shall be held by the
Mortgagee to the credit of the new owner for the payment of insurance premiums,
taxes, water and sewer charges and assessments. If at any time a tender or offer
of payment of the mortgage debt shall be made, whether by a party having a legal
right to do so or not, the Mortgagee or the then holder of the Mortgage in
receiving such payment shall apply any balance of said fund toward the payment
of interest and the remainder, if any, toward the reduction of principal. Upon
the application of the balance of the fund in said account as hereinabove
provided, there shall be no further obligation on the part of the Mortgagee with
respect to said fund. It is further understood and agreed that in case of
failure by the Owner to make any of the foregoing deposits or additional
deposits, as and when required by the foregoing provisions of this Paragraph,
the whole principal sum then secured by the Mortgage and all interest accrued
thereon shall, at the option of the Mortgagee, immediately become due and
payable. If the Owner defaults under the Mortgage, all sums held under this
Paragraph can be applied to the debt secured by the Mortgage.

            37. (a) The Owner represents and warrants that, to the best of
Owner's knowledge, after due inquiry and investigation, the Premises is not now
and has not ever been used to generate, manufacture, refine, transport, treat,
store, handle, dispose, transfer, produce, process or in any manner deal with,
Hazardous Materials (as hereinafter defined), and that no Hazardous Materials
have ever been installed, placed, or in any manner dealt with on the Premises,
and that no owner of the Premises or any tenant, subtenant, occupant, prior
tenant, prior subtenant or prior occupant has received any notice or advice from
any governmental agency or any tenant, subtenant or occupant with regard to
Hazardous Materials on, from or affecting the Premises. The Owner covenants that
the Premises shall be kept free of Hazardous Materials, and shall not be used to
generate, manufacture, refine, transport, treat, store, handle, dispose,
transfer, produce, process or in any manner deal with, Hazardous Materials, and
the Owner shall not cause or permit, as a result of any intentional or
unintentional act or omission on the part of the Owner or any tenant or
subtenant or occupant, the installation of Hazardous Materials in the Premises
or onto any other property or suffer the presence of Hazardous Materials on the
Premises. The Owner shall agree to comply with and ensure compliance by all
tenants, subtenants and occupants with all applicable federal, state and local
laws, ordinances, rules and regulations, with respect to Hazardous Materials,
and shall keep the Premises free and clear of any liens imposed pursuant to such
laws, ordinances, rules or regulations. In the event that the Owner received or
receives any notice or advice from any


                                       20
<PAGE>

governmental agency, any tenant, subtenant or occupant with regard to Hazardous
Materials on, from or affecting the Premises, the Owner shall agree to
immediately notify the Mortgagee. The Owner shall conduct and complete all
investigations, studies, sampling, and testing, and all remedial, removal, and
other actions necessary to clean up and remove all Hazardous Materials, on, from
or affecting the Premises in accordance with all applicable federal, state, and
local laws, ordinances, rules, regulations, and policies and to the satisfaction
of the Mortgagee. For these purposes, "Hazardous Materials" shall include,
without limitation, any flammable explosives, gasoline, petroleum products,
polychlorinated biphenyls, radioactive materials, hazardous materials, hazardous
wastes, hazardous or toxic substances, or related or similar materials, asbestos
or any materials containing asbestos, or any other substance or material as
defined by any federal, state or local environmental law, ordinance, rules, or
regulation including, without limitation, the Comprehensive Environmental
Response, Compensation, and Liability Act of 1980, as amended (42 U.S.C. Section
9601, et seq.), the Hazardous Materials Transportation Act, as amended (49
U.S.C. Section 1801, et seq.), the Resource Conservation and Recovery Act, as
amended (42 U.S.C. Section 6901, et seq.), and in the regulations adopted and
publications promulgated pursuant thereto. These obligations and liabilities of
the owner shall survive any foreclosure involving the Premises or the delivery
of a deed in lieu of foreclosure.

                  (b) The Owner shall protect, indemnify and save harmless the
Mortgagee from and against all liabilities, obligations, claims, damages,
penalties, causes of action, costs and expenses (including without limitation
reasonable attorney's fees and expenses), imposed upon or incurred by or
asserted against the Mortgagee by reason of (i) the presence, disposal, escape,
seepage leakage, spillage, discharge, emission, release, or threatened release
of any Hazardous Materials on, from or affecting the Premises or any other
property; (ii) any personal injury (including wrongful death) or property damage
(real or personal) arising out of or related to such Hazardous Materials; (iii)
any lawsuit brought or threatened, settlement reached, or government order
relating to such Hazardous Materials; or (iv) any violation of laws, orders,
regulations, requirements, or demands of government authorities, or any policies
or requirements of the Mortgagee which are based upon or in any related to such
Hazardous Materials including, without limitation, attorney or consultant fees,
investigation and laboratory fees, court costs and litigation expenses.

                  (c) To enforce Owner's obligations under this section, the
Mortgagee may conduct or cause to be conducted future environmental audits and
tests of the Premises from time to time as it deems necessary in its sole
discretion. The Owner shall pay the cost of such audits or tests. Should the
Mortgagee in its sole discretion believe there to be a use of, or a condition
existing on, the Premises which would violate applicable federal, state or local
laws, or which would constitute a dangerous, unhealthy or noxious use thereof or
condition thereon, or which would give rise to potential liability for hazardous
substances, the Mortgagee may, but shall not be obligated to, perform or cause
to be performed any remedial action, including but not limited to removal and
clean-up, which the Mortgagee in its sole discretion believes necessary under
the circumstances. The Owner shall reimburse the Mortgagee for any such expenses
incurred, regardless of whether the Owner would have ultimately been responsible
for such costs under applicable law.


                                       21
<PAGE>

            38. That the Owner covenants and agrees that if at any time the
Owner shall make a payment to the Mortgagee for interest, principal, escrow
deposits under Paragraph 36, or any other charges for fees due under this
Mortgage, on either a date later than such item's due date or in an amount less
than that required hereunder, the Mortgagee shall have the right to apply such
payment, when received, toward the discharge of the aforesaid items, in such
proportions and priorities as the Mortgagee, in its sole discretion, may elect,
without waiver of its rights hereunder.

            39. That, notwithstanding anything to the contrary contained herein,
in no event shall the total of all charges payable under the Note and the
Mortgage which are or could be held to be in the nature of interest exceed the
maximum rate permitted to be charged under applicable law. If the Mortgagee
receives any payment which is or would be in excess of that permitted to be
charged under any applicable usury law, such payment shall have been, and shall
be deemed to have been made in error and shall automatically be applied to
reduce the principal balance outstanding on the Note.

            40. (a) The Owner covenants and agrees to pay or cause to be paid
all taxes, filing fees and other charges (collectively, the "Article 31-B
Expenses") imposed or payable under the provisions of Article 31-B of the New
York Gains Tax Law (the "Gains Tax Law"), in connection with any transfer of the
Premises by the Owner or the Mortgagee, the making or satisfaction of this
Mortgage, the taking of any action permitted to be taken hereunder by the
Mortgagee including, without limitation, foreclosure, the granting of a deed or
assignment in lieu of foreclosure or the appointment of a receiver, or any
transfer pursuant to any sale of the Premises on a foreclosure, and hereby
covenants and agrees to execute and file all required forms, applications,
affidavits and other documents or instruments required pursuant to the
provisions of the Gains Tax Law and to submit fully executed copies of same to
the Mortgagee upon request. The Owner hereby irrevocably constitutes and
appoints the mortgagee as the Owner's attorney-in-fact to execute and file any
instrument which the Mortgagee may deem necessary or appropriate in connection
with any Article 31-B Expenses or matters relating to the Gains Tax Law.

                  (b) The Owner shall, from time to time, within fifteen (15)
days after request by the Mortgagee but no more than once each year except after
an event of default, furnish to the Mortgagee, a statement (which may be relied
upon by any person) setting forth in detail satisfactory to the Mortgagee any
changes to the Owner's "original purchase price (as such term is defined in the
Gains Tax Law) in the Premises.

                  (c) The Owner shall indemnify and hold the Mortgagee harmless
and defend it against any loss or liability, cost or expense (including, without
limitation, attorneys' fees and disbursements) and all claims, actions,
procedures and suits arising out of, or incurred in connection with, the
Mortgagor's failure promptly to comply with and perform its covenants and
agreements contained in this paragraph 40. Anything herein, in the Note, the
Mortgage or in the Assignment of Leases and Rent to the contrary
notwithstanding, the obligations of Owner under this Paragraph 40 shall be the
personal obligations of Owner, whether or not Owner is personally obligated to
pay the Indebtedness and notwithstanding the provisions of Paragraph 39 with the
same force and effect as though each of them had personally executed and
delivered this Mortgage.


                                       22
<PAGE>

                  (d) The provisions of this Paragraph 40 shall survive any sale
of the Premises on a foreclosure of this Mortgage or by deed in lieu of
foreclosure.

            41. The Owner shall have the privilege to prepay all said principal
sum in accordance with the prepayment provisions contained in the Note of even
date herewith.

            42. (a) All notices hereunder shall be in writing and shall be
deemed to have been sufficiently given or served for all purposes when delivered
in person or sent by certified mail, return receipt requested, to any party
hereto at its address above stated or at such other address of which it shall
have notified the party giving such notice in writing as aforesaid.

                  (b) The provisions and covenants of this Mortgage shall be
binding upon the Owner and shall inure to the benefit of the Mortgagee,
subsequent holder of this Mortgage and their respective successors and assigns.

                  (c) The Owner shall do, execute, acknowledge and deliver, at
the sole cost and expense of the Owner, all and every such further acts, deeds,
conveyances, mortgages, assignments, estoppel certificates, notices of
assignment, transfers and assurances as the Mortgagee may reasonably require
from time to time in order to better assure, convey, assign, transfer and
confirm unto the Mortgagee, the rights now or hereafter intended to be granted
to the Mortgagee under this Mortgage, any other instrument executed in
connection with this Mortgage or any other instrument under which the Owner may
be or may hereafter become bound to convey, mortgage or assign to the Mortgagee
for carrying out the intention of facilitating the performance of the terms of
this Mortgage. The Owner hereby appoints the Mortgagee its attorney-in-fact to
execute, acknowledge and deliver for and in the name of the Owner any and all of
the instruments mentioned in this Article 40(c) and this power, being coupled
with an interest, shall be irrevocable as long as any part of the Indebtedness
remains unpaid.

                  (d) The Owner waives the right to a trial by jury or the right
to assert any set-offs or counterclaims in any action brought by the Mortgagee
to foreclosure the Mortgage. This Agreement supersedes any prior oral
communications between the parties and any such oral communications are deemed
merged into this Mortgage.

                  (e) Any provision of this Mortgage which is prohibited or
unenforceable in any jurisdiction shall, as to such jurisdiction, be ineffective
to the extent of such prohibition or unenforceability without invalidating the
remaining provisions hereof or affecting the validity or enforceability of such
provisions in any other jurisdiction.

                  (f) This Mortgage cannot be altered, amended, modified or
discharged orally and no executory agreement shall be effective to modify or
discharge it in whole or in part, unless it is in writing and signed by the
party against whom enforcement of the modification, alteration, amendment or
discharge is sought.

            This Mortgage, and all the covenants, terms and provisions herein
set forth, shall run with the land and bind the Owner, the heirs, executors,
administrators, personal and legal representative, successors and assigns of the
Owner and all subsequent encumbrances, tenants and subtenants of the Premises,
and shall inure to the benefit of the Mortgagee and the successors and assigns
of the Mortgagee.


                                       23
<PAGE>

            43. This Mortgage does not cover real property principally improved
or to be improved by one or more structures containing in the aggregate not more
than six residential dwelling units, each having their own separate cooking
facilities.

            44. Owner agrees to maintain all tenant security deposits affecting
the premises in a tenant security account and also maintain a deposit or
operating account at a branch of the Mortgagee designated by the Mortgagee
during the entire life of the loan.

            45. All payments shall be made by automatic debit from an account
maintained at the bank in which borrower shall maintain a balance sufficient to
pay any and all monthly payments. The interest on the Note shall be paid monthly
in arrears, computed on the basis of a 360 day year and actual number of days
elapsed.

            46. Borrower and/or Guarantors agree to furnish audited fiscal
Financial Statements and 10-K (if public company) reports periodically and
within one hundred twenty (120) days of their respective fiscal end of years.

            47. Guarantors agree to furnish copies of quarterly Financial
Statements to North Fork Bank within ninety (90) days of Guarantors fiscal end
of quarter and agree not to further pledge and/or encumber inventory and/or
receivables located at the mortgage premises without the consent of North Fork
Bank.

            IN WITNESS WHEREOF, this Mortgage has been duly executed by the
parties hereto as of the day and year first above written.


                                           WESTERN BEEF PROPERTIES INC.

                                           By: /s/ Frank Castellana V.P.
                                              ---------------------------------
                                               FRANK CASTELLANA,               
                                               Executive Vice-President


STATE OF NEW YORK   )
                    )   SS.:
COUNTY OF SUFFOLK   )

            On this 2 day of December, 1998, before me personally came FRANK
CASTELLANA to me known, who, being by me duly sworn, did depose and say that he
resides at 47-05 Metropolitan Avenue, Ridgewood, New York; that he is the
Executive Vice-President of WESTERN BEEF PROPERTIES INC. the corporation
described in and which executed the foregoing instrument; and that he signed his
name to said instrument by order of the Board of Directors of said corporation.


                                               /s/ James W. Burns
                                              ---------------------------------
                                              Notary Public

                                          JAMES W. BURNS
                                    Notary Public State of New York
                                            No. 4524231
                                      Qualified in Nassau County
                                   Commission Expires June 30, 2000


                                       24
<PAGE>

                                  SCHEDULE "A"

ALL that certain plot, piece or parcel of land, situate, lying and being in the
Borough of Bronx, County of Bronx, City of New York, State of New York, bounded
and described as follows:

BEGINNING at the corner formed by the intersection of the northerly side of East
165th Street with the easterly side of Union Avenue;

THENCE northerly along said easterly side of Union Avenue, 378.10 feet;

THENCE easterly along a line which forms an exterior angle of 89 degrees 48
minutes 18 seconds with the last mentioned course, 89.63 feet;

THENCE northerly along a line which forms an exterior angle of 90 degrees 19
minutes 37 seconds with the last mentioned course, 49.69 feet;

THENCE easterly along a line which forms an interior angle of 90 degrees 19
minutes 10 seconds with the last-mentioned course, 85 feet; 

THENCE southerly along a line which forms an interior angle of 89 degrees 44
minutes 10 seconds with the last mentioned course, 26.81 feet;

THENCE easterly along a line which forms an exterior angle of 90 degrees 27
minutes 32 seconds with the last mentioned course, 145.04 feet to the westerly
side of Prospect Avenue as legally opened;

THENCE southerly along said westerly side of Prospect Avenue, 243.53 feet;

THENCE westerly at right angles to said westerly side of Prospect Avenue, 144.77
feet;

THENCE southerly along a line which forms an exterior angle of 90 degrees 06
minutes 50 seconds with the last mentioned course, 10.67 feet;

THENCE westerly along a line which forms an interior angle of 90 degrees 06
minutes 50 seconds with the last mentioned course, 0.21 feet;

THENCE southerly at right angles to the last mentioned course, 39.34 feet;

THENCE westerly along a line which forms an interior angle of 90 degrees 52
minutes 15 seconds with the last mentioned course, 50 feet;

THENCE southerly along a line which forms an exterior angle of 90 degrees 52
minutes 15 seconds with the last mentioned course and part of the distance
through a party wall, 107.23 feet to the northerly side of East 165th Street;

THENCE westerly along said northerly side of East 165th Street, 135.00 feet to
the point or place of BEGINNING.

AS TO PARCEL A (BLOCK 2679 LOTS 1 AND 57):

ALL that certain plot, piece or parcel of land, situate, lying and being in the
Borough of Bronx, County of Bronx, City of New York, State of New York, bounded
and described as follows:

BEGINNING at a point on the northerly side of East 165th Street as legally
opened distant 20 feet easterly from the corner formed by the intersection of
said northerly side of East 165th Street with the easterly side of Union Avenue
as legally opened;

RUNNING THENCE northerly parallel with said easterly side of Union Avenue, 84.80
feet;

THENCE westerly parallel with said northerly side of East 165th Street, 20 feet
to said easterly side of Union Avenue;

THENCE northerly along said easterly side of Union Avenue, 293.30 feet;

THENCE easterly along a line which forms an exterior angle of 89 degrees 48
minutes 18 seconds with the last mentioned course, 89.63 feet;

THENCE northerly along a line which forms an exterior angle of 90 degrees 19
minutes 37 seconds with the last mentioned course, 49.69 feet;

THENCE easterly along a line which forms an interior angle of 90 degrees 19
minutes 37 seconds with the last mentioned course, 85 feet;

THENCE southerly along a line which forms an interior angles of 89 degrees 44
minutes 10 seconds with the last mentioned course, 103.30 feet;
<PAGE>

                             SCHEDULE "A" CONTINUED

THENCE easterly along a line which forms an exterior angle of 90 degrees 15
minutes 50 seconds with the last mentioned course, 144.43 feet to the westerly
side of Prospect Avenue as legally opened;

THENCE southerly along said westerly side of Prospect Avenue, 167.58 feet;

THENCE westerly at right angles to said westerly side of Prospect Avenue, 144.77
feet;

THENCE southerly along a line which forms an interior angle of 90 degrees 06
minutes 50 seconds with the last mentioned course, 10.67 feet;

THENCE westerly along a line which forms an interior angle of 90 degrees 06
minutes 50 seconds with the last mentioned course, 0.21 feet;

THENCE southerly at right angles to the last mentioned course, 39.34 feet;

THENCE westerly along a line which forms an exterior angle of 90 degrees 52
minutes 15 seconds with the last mentioned course, 50 feet;

THENCE southerly along a line which forms an interior angle of 90 degrees 52
minutes 15 seconds with the last mentioned course and part of the distance
through a party wall, 107.23 feet to the northerly side of East 165th Street;

THENCE westerly along said northerly side of East 165th Street, 105 feet to the
point or place of BEGINNING.

AS TO PARCEL B (BLOCK 2679 LOT 63):

ALL that certain lot, piece or parcel of land, situate, lying and being in the
Borough of Bronx, County of Bronx, City and State of New York known and
designated as Lot 63 in Block 2679, Section 10 on the Tax Map of the City of New
York for the Borough of Bronx, as said Map was on 4/28/82. 

AS TO PARCEL C (BLOCK 2679 LOT 35):

ALL that certain lot, piece or parcel of land, situate, lying and being in the
Borough of Bronx, County of Bronx, City and State of New York known and
designated as Lot 35 in Block 2679, Section 10 on the Tax Map of the City of New
York for the Borough of Bronx, as said Map was on 8/3/76.

AS TO PARCEL D (BLOCK 2679 LOT 34):

All that certain plot, piece or parcel of land, situate, lying and being in the
Borough of Bronx, City and State of New York, bounded and described as said Tax
Nap as on 7/25/72 as Section 10 Block 2679 Lot 34.
<PAGE>

                                   SCHEDULE B

                              ESTOPPEL CERTIFICATE

North Fork Bank
275 Broad Hollow Road
Melville, New York 11747

     Re:    Lease dated _______________________ (the "Lease") between
            ____________________________________(the "Landlord") and
            ____________________________________(the "Tenant")
            Relating to premises at ____________________________________
            (the "Property").

            Proposed Mortgage between __________________________________
            as mortgagor and North Fork Bank as mortgagee
            (the "Mortgage").

Gentlemen:

                  The undersigned is Tenant under the Lease and, hereby
certifies to the mortgagee as follows:

                  a.    The Lease is unmodified and in full force and effect;

                  b.    Under the Lease, Tenant is presently obligated to pay
                        rent at the rate of $________________ per month. Rent is
                        paid through and including ____________________ 19  . No
                        rent has been or will be paid more than 30 days in
                        advance, and Tenant has no claim against the Landlord
                        for any deposits or other sums;

                  c.    No notice of default or termination of the Lease has
                        been served on Tenant under the terms of the Lease;

                  d.    To the best of Tenant's knowledge, neither it nor the
                        Landlord are in default in any way under the Lease. In
                        addition, Tenant certifies that no event has occurred
                        that with the passage of time or giving of notice would
                        constitute default under the Lease by either it or the
                        Landlord.

                  e.    There has not been filed by or against nor, to the best
                        of the knowledge and belief of Tenant, is there
                        threatened against or contemplated by Tenant, a petition
                        in bankruptcy, any assignment for the benefit of
                        creditors, or any partition seeking reorganization or
                        arrangement under the bankruptcy laws of the United
                        States or of any state thereof.

                  f.    The address for notices to be sent to Tenant is as set
                        forth in the Lease.

                  g.    Tenant has no right of first refusal, option or other
                        right to purchase the Property or any part thereof,
                        including, without limitation, the Premises.


                                       26
<PAGE>

                  h.    The Lease is subject and subordinate to the Mortgage.

                  i.    Tenant understands that Landlord intends to assign the
                        Lease to Lender and agrees that if Lender so requests
                        pursuant to such assignment, Tenant will pay all rents
                        and other charges due and payable under said Lease
                        directly to Lender.


                                          ____________________________________

                                          ____________________________________


                                       27
<PAGE>

                                                  Mortgage No.

                      -------------------------------------
                      WESTERN BEEF PROPERTIES, INC., f/k/a
                      EAST CENTRAL MEATS, INC.

                                       TO

                                 NORTH FORK BANK

                      -------------------------------------

                         MORTGAGE AND SECURITY AGREEMENT

                     -------------------------------------

                            The land affected by the
                           within instrument lies in:

1030 Union Ave.          XXXXXXXX   Block 2679   Lot    1  County   Bronx 
1057-1059 Prospect Ave.  XXXXXXXX   Block 2679   Lot   34  County   Bronx 
1053-1055 Prospect Ave.  XXXXXXXX   Block 2679   Lot   35  County   Bronx 
815-823 E. 165th Street  XXXXXXXX   Block 2679   Lot   57  County   Bronx 
1020 Union Avenue        XXXXXXXX   Block 2679   Lot   63  County   Bronx 
                                                                          

                              RECORD AND RETURN TO:

                       BENJAMIN J. KLEMANOWICZ, JR., P.C.
                         1001 Franklin Avenue, Suite 311
                           Garden City, New York 11530


                                       28
<PAGE>

                                  MORTGAGE NOTE
$ 1,700,000.00                                                  December 2, 1998

      FOR VALUE RECEIVED, WESTERN BEEF PROPERTIES INC., a New York corporation
with an office at 47-05 Metropolitan Avenue, Ridgewood, New York 11383 (the
"Maker") promises to pay to NORTH FORK BANK, a New York banking corporation, or
order, at 275 Broad Hollow Road, Melville, New York 11747, Attention: Loan
Servicing Department (the "Payee"), or at such other place as may be designated
in writing by the holder of this Note, the principal sum of ONE MILLION SEVEN
HUNDRED ($1,700,000.00) DOLLARS with interest thereon from the date hereof at
the per annum rate equal to North Fork Bank's Prime Rate, as same may adjust
from time to time, in monthly interest only payments, commencing on the 4th day
of January, 1999, and continuing on the 4th day of each succeeding month
thereafter, until the 4th day of December, 2001, the Maturity Date, when any
unpaid balance, together with any interest as may then be due and owing, shall
be paid in full. Each payment when received by the holder thereof will be
applied to interest at the rate aforesaid then to principal until the Maturity
Date, namely, December 4, 2001 on which date all outstanding principal, together
with interest then due, shall be paid in their entirety.

      The Maker shall have full right to prepay this indebtedness, in whole or
in part, at any time, without penalty.

      Presentment for payment, notice of dishonor, protest and notice of protest
are hereby waived.

      This Note is secured by a mortgage made by the Maker to the Payee of even
date herewith (the "Mortgage"), on the premises known as 1030 Union Avenue,
Block 2679 Lot 1, a/k/a 1041 Prospect Avenue, Block 2679, Lot 34, 1053-1055
Prospect Avenue, Block 2679, Lot 35, East 165th Street Block 2679 Lot 57 and
1020 Union Avenue, Block 2679 Lot 63, Bronx, New York (the "Premises") and is
subject to the terms and provisions of the Mortgage, to which reference is made
for description of the events of default and the rights of acceleration of
maturity in the event of default.

      All notices hereunder shall be in writing and shall be deemed to have been
sufficiently given or served for all purposes when delivered in person or sent
by certified mail, return receipt requested, to any party hereto at its address
above stated or at such other address of which it shall have notified the party
given such notice in writing as aforesaid.

      The provisions and covenants of this Note shall be binding upon the Maker
and shall inure to the benefit of the Payee, any subsequent holder of this
Mortgage and their respective successors and assigns. Any privileges granted to
Maker shall inure to the benefit of any successors or assigns of the Mortgaged
premises.

      The Payee may collect a late charge, not to exceed four (4) cents for each
dollar of each installment of principal, and/or interest and and/or other sum
which is not made within ten (10) days of when due, or, if applicable, which
cannot be debited from its account due to insufficient balance on its debit
date.

      All payments shall be made by automatic debit from an account maintained
at the bank in which borrower shall maintain a balance sufficient to pay any and
all monthly payments. The interest on the Note shall be paid monthly in arrears,
computed on the basis of a 360 day year and actual number of days elapsed.

      This note may not be changed or terminated orally.


                                            WESTERN BEEF PROPERTIES INC.

                                            BY: /s/ Frank Castellana
                                                -----------------------------
                                                Frank Castellana, Exec. VP
<PAGE>

STATE OF NEW YORK
                   Ss:
COUNTY OF SUFFOLK

      On the 2nd day of December, 1998 before me personally came FRANK
CASTELLANA to me known, who, being by me duly sworn, did depose and say that he
resides at 47-05 Metropolitan Avenue, Ridgewood, New York 11383 That he is the
Executive Vice-President of WESTERN BEEF PROPERTIES INC. the corporation
described in and which executed the foregoing instrument; and that he signed his
name to said instrument by order of the Board of Directors of said corporation.


                                          /s/ James W. Burns
                                          ------------------------------
                                          Notary Public

                                                      JAMES W. BURNS            
                                                Notary Public State of New York 
                                                        No. 4524231             
                                                  Qualified in Nassau County    
                                               Commission Expires June 30, 2000 
                                                                                



================================================================================

                             BARGAIN AND SALE DEED

                                dated May 5, 1998

                                      from

                               HYSON JOINT VENTURE

                                             Grantor

                                       to

                            WESTERN BEEF RETAIL, INC.

                                             Grantee

================================================================================

                         Section: 5
                         Block: 1313
                         Lot: 1, 14, 19, 26, 89 and 91
                         County: Kings

Please record and return to:

George Cacoulidis, Esq.
Salon, Marrow & Dyckman
685 Third Avenue
21st Floor
New York, NY 10017

<PAGE>

                             BARGAIN AND SALE DEED

THIS INDENTURE, made May 5, 1998 between HYSON JOINT VENTURE, a New York general
partnership, having an address at 40 Seeley Street, Brooklyn, NY 11218
("Grantor"), and WESTERN BEEF RETAIL, INC., a New York corporation, having an
address at 47-05 Metropolitan Avenue, Ridgewood, NY 11365 ("Grantee").

WITNESSETH, that Grantor, in consideration of Ten Dollars and other valuable
consideration, the receipt and sufficiency of which hereby are acknowledged,
does hereby grant and release unto Grantee and the legal representatives,
successors and Grantee forever,

ALL those certain plots, pieces or parcels of land, with the buildings and
improvements thereon erected, situate, lying and in the Borough of Brooklyn,
County of Kings, City and State of New York, being more particularly described
in Schedule A attached hereto and made a part hereof,

TOGETHER with all right, title and interest, if any, of Grantor in and to any
streets and roads abutting the above described premises to the center lines
thereof,

TOGETHER with the appurtenances and all the estate and rights of Grantor in and
to said premises,

SUBJECT TO all laws, ordinances and regulations of governmental authorities
affecting said premises; the state of facts a current survey of said premises
would show; and all matters of record.

TO HAVE AND TO HOLD the premises herein granted unto Grantee and the legal
representatives, successors and assigns of Grantee forever.

Grantor is the owner of said premises. Said premises are not located in an
agricultural district.

Grantor covenants that Grantor has not done or suffered anything whereby said
premises have been encumbered in any way whatever, except as set forth herein.

Grantor, in compliance with Section 13 of the Lien Law, covenants that Grantor
will receive the consideration for this conveyance

                         Bargain and Sale Deed: Page 1
<PAGE>

and will hold the right to receive such consideration as a trust fund to be
applied first for the purpose of paying the cost of the improvement before using
any part of the total of the same for any other purpose.

IN WITNESS WHEREOF Grantor has duly executed this deed on the date first above
written.

In the presence of:

                                        HYSON JOINT VENTURE

                               By: /s/ Jeffrey S. Aaron
                                   -------------------------------------
                                   Jeffrey S. Aaron, General Partner


    /s/ Audrey M. Toro
- ---------------------------
          Witness

STATE OF NEW YORK)
                 )ss.:
COUNTY OF NASSAU )

On the 5th day of May, 1998, before me personally came Jeffrey S. Aaron, to me
known, who, being by me duly sworn, did depose and say that he resides at 4500
Gefion Court, Apartment 105, Lake Worth, Florida 33467; that he is a general
partner of HYSON JOINT VENTURE, the partnership described in and which executed
the foregoing Deed; that he had authority to execute said Deed; and that he
executed said Deed in the name of HYSON JOINT VENTURE for and on behalf of said
partnership.

                                       /s/ Beatrice Greenberg
                                       ----------------------
                                           Notary Public

                                            [NOTARY SEAL]

                         Bargain and Sale Deed: Page 2
<PAGE>

                       SCHEDULE A TO BARGAIN AND SALE DEED

PARCEL A, BLOCK 1313, LOT 1

ALL that certain plot, piece or parcel of land, with buildings and improvements
thereon erected, situate, lying and being in the Borough of Brooklyn, County of
Kings, City and State of New York, bounded and described as follows:

BEGINNING at the corner formed by the intersection of the northerly side of
Sterling Street with the easterly side of Washington Avenue;

RUNNING THENCE northerly along the easterly side of Washington Avenue 16 feet
4-3/4 inches to the easterly side of Franklin Avenue;

THENCE northerly along the easterly side of Franklin Avenue 195 feet 5-3/8
inches to the southerly side of Empire Boulevard;

THENCE easterly along the southerly side of Empire Boulevard 152 feet 4-1/8
inches;

THENCE southerly at right angles to the southerly side of Empire Boulevard part
of the distance through a party wall as set forth in a Party Wall Agreement
between Aaron Construction Company Inc. and Fanwood Building Corporation dated
May 12, 1924 and recorded September 19, 1924 in Liber 4445 at Page 269, 200 feet
to the northerly side of Sterling Street;

THENCE westerly along the northerly side of Sterling Street 12 feet 10-1/4
inches to the northwesterly side of lot number 1 as laid down on a certain map
entitled "Map of Lots in Flatbush Kings County New York" belonging to Charles
McCauley & others surveyed by S.A. Beers City Surveyor and filed in the office
of the Register of the County of Kings in December 1868;

THENCE northeasterly along the said northwesterly side of lot number 1 on said
map 31 feet 8-5/8 inches to the northwesterly line of land of heirs of
Garritson;

THENCE northwesterly along said land of the heirs of Garritson 47 feet 8 inches
to the southeasterly line of lot number 23 as laid down on a certain map
entitled "Real Estate", the property of the

                   Schedule A to Bargain and Sale Deed: Page 1
<PAGE>

heirs of Samuel Garritson situate in Flatbush, L.I. surveyed by Roswell Graves
Jr., August 1836 and filed in the office of the Register of the County of Kings
on September 2, 1837;

THENCE southwesterly along the southeasterly side of said lot number 23 and
along the southeasterly side of lot 48 as laid down on said last mentioned map
180 feet 10-1/2 inches to the northerly side of Sterling Street;

THENCE westerly along the northerly side of Sterling Street 33 feet 1-3/4 inches
to the corner the point or place of BEGINNING.

SUBJECT to terms, covenants and restrictions contained in the Party Wall
Agreement between Aaron Construction Company Inc. and Fanwood Building
Corporation, dated May 12, 1924 and recorded September 19, 1924 in Liber 4445 at
Page 269.

SUBJECT to terms, covenants, restrictions and setbacks contained in deeds
recorded in the office of the Register of the County of Kings in Liber 840 of
conveyances Page 347 and Liber 863 of conveyances Page 138 provided same are in
force and effect.

                                     *****

PARCEL B, BLOCK 1313, LOTS 14, 19 AND 26

ALL that certain plot, piece or parcel of land, with the buildings and
improvements thereon erected, situate, lying and being in the Borough of
Brooklyn, County of Kings, City and State of New York, bounded and described as
follows:

BEGINNING at a point on the southerly side of Empire Boulevard (formerly known
as Malbone Street) distant four hundred feet westerly from the corner formed by
the intersection of the southerly side of Empire Boulevard with the westerly
side of Bedford Avenue;

BEGINNING THENCE westerly along the southerly side of Empire Boulevard three
hundred and forty feet seven and five-eighths inches to the line of land of the
Aaron Construction Co. Inc.

THENCE southerly along the line of land of the Aaron Construction Co. Inc. one
hundred feet;

                   Schedule A to Bargain and Sale Deed: Page 2
<PAGE>

THENCE easterly parallel with Empire Boulevard three hundred and forty feet,
seven and five-eighths inches;

THENCE northerly parallel with Bedford Avenue one hundred feet to the southerly
side of Empire Boulevard, the point or place of BEGINNING.

SUBJECT to terms, covenants, restrictions and setback contained in deeds
recorded in the office of the Register of the County of Kings in Liber 840 of
conveyances Page 347 and Liber 863 of conveyances Page 138 provided same are in
force and effect.

                                     *****

PARCEL C, BLOCK 1313, LOT 89

ALL that certain plot, piece or parcel of land, with the buildings and
improvements thereon erected, situate, lying and being in the Borough of
Brooklyn, County of Kings, City and State of New York, and being more
particularly designated as Section 5, Block 1313, Lot 89 on the Tax Map of the
City of New York for the Borough of Brooklyn, as said Tax Map was on March 2,
1953.

SUBJECT TO the One Dollar condemnation clause as contained in the deed from the
City of New York to Parbrook Construction Co., Inc., dated February 25, 1967 and
recorded March 7, 1967 in Record Liber 375 at Page 324.

                                     *****

PARCEL D, BLOCK 1313, LOT 91

ALL that certain plot, piece or parcel of land, with the buildings and
improvements thereon erected, situate, lying and being in the Borough of
Brooklyn, County of Kings, City and State of New York, bounded and described as
follows:

BEGINNING at a point on the northerly side of Sterling Street distant 33 feet
1-3/4 inches easterly from the corner formed by the intersection of the
northerly side of Sterling Street with the easterly side of Washington Avenue;

                   Schedule A to Bargain and Sale Deed: Page 3

<PAGE>

RUNNING THENCE northeasterly at an interior angle of 24 degrees 0 minutes 20
seconds with the northerly side of Sterling Street, 180 feet 10-1/2 inches;

THENCE southeasterly at an interior angle with the last course of 89 degrees 17
minutes 40 seconds, 47 feet 8 inches;

THENCE southwesterly at an interior angle with the last course of 136 degrees 56
minutes, 31 feet 8-5/8 inches to the northerly side of Sterling Street;

THENCE westerly along the northerly side of Sterling Street 173 feet 4-3/8
inches to the point or place of BEGINNING.

                   Schedule A to Bargain and Sale Deed: Page 4

<PAGE>

                              RESUME OF TRANSACTION

      On September 1, 1994 Western Beef-Empire Boulevard, Inc., as Tenant,
entered into a long term lease agreement with Hyson Joint Venture, as Landlord,
for use of the Premises known as 44, 62, 70 and 100 Empire Boulevard, Brooklyn,
New York, Among other Standard Commercial leasing provisions, the agreement
between the parties contained a Purchase Option at article 32, page 33, which
provided for Tenant's option to purchase the Premises at various times
throughout the term of the lease. The lease further led that the Landlord would
provide purchase money financing of the entire Purchase Price. The Tenant
pursuant to written notice exercised it's option to purchase the premises in
September of 1997. The Purchase Price was listed in the lease as $2,105,263.16.
Interest on the purchase money loan was listed at six and one quarter (6 1/4%)
percent. The Purchase Price was reduced pursuant to agreement of the Landlord
and Tenant to $2,055,263.16. Said reduction was a result of a verbal agreement
between the principals of the Landlord and Tenant to the effect that the
original Purchase price of $2,105,263.16 was designed to compensate the Landlord
for any capital gains tax that would result from any sale. The true Purchase
price between the parties was $2,000,000.00. The sum of $105,263.16 was the
amount of capital gains tax that the Landlord would be responsible for. The
intention of the parties was to make whole the Landlord if such taxes were to be
incurred. This agreement was a verbal agreement of the parties negotiated by the
Landlord just prior to execution of the lease. Nowhere in the lease is this
agreement provided for, however, counsels' notes of the agreement and early
drafts of the lease show the originally contemplated Purchase price of
$2,000,000.00. Tenant accepted this agreement since Landlord would be providing
100% purchase money financing (which results in savings to Tenant as a result of
not having to pay typical Bank lending fees) and as result of the favorable

<PAGE>

interest rate. However, on or about June of 1997, the New York State Capital
Gains Tax ("Cuomo Tax") was repealed and no longer a cost to Landlord. As a
result, Tenant, as Purchaser, negotiated the current Purchase Price of
$2,055,263.16. The tenant, Western Beef-Empire Boulevard, Inc. assigned its
interest in and to the purchase option to a newly formed related entity called
Western Beef Retail, Inc. Western Beef Retail, Inc. is the current holding
corporation for all of western Beef, Inc.'s Real Estate holdings. Closing took
place on May 5, 1998 at 10 A.M. at the offices of Landlord, (Sellers) counsel
Kleiger & Kleiger 80 Cuttermill Road, Great Neck, New York 11021. Tenant,
(Purchaser) was represented by George Cacoulidis of Salon, Marrow & Dyckman,
LLP, 685 Third Avenue, 21st Floor, New York, New York 10017. The specific
closing costs of the transaction are set forth in the enclosed closing
statement.

<PAGE>

                          PURCHASER'S CLOSING STATEMENT

Purchaser           :  Western Beef-Retail, Inc.
                       47-05 Metropolitan Avenue
                       Ridgewood, New York 11385

Seller              :  Hyson Joint Venture
                       40 Seeley Street
                       Brooklyn, New York 11218

Premises Purchased  :  Real Property and all buildings located at 44,
                       62, 70 and 100 Empire Boulevard, Brooklyn, New York 11225
                       and 23 and 25 Sterling Street, Brooklyn, New York 11225,
                       known as Section 5; Block 1313; lots 1, 14, 19, 26, 89
                       and 91 on the Kings County Land and Tax Maps.

Purchase Price      :  $2,055,263.16

Mortgagee           :  Seller Hyson Joint Venture

Terms of Mortgage   :  l00% purchase money financing at 6 1/4% amortized and 
                       self liquidated over 15 years (180) consecutive monthly
                       payments.

Title Company       :  Chicago Title Insurance Co.
                       1211 Avenue of the Americas
                       New York, New York

Attendance at
Closing             :  - Seller, Hyson Joint Venture, by: Jeffrey S. Aaron, 
                       General Partner;
                       - Seller's Counsel by: Kleiger & Kleiger
                       - Messrs. Howard Kleiger and Michael Schacter
                       - Purchaser, Western Beef-Empire Boulevard, Inc., 
                       by: Peter Castellana, Jr., President;
                       - Frank Castellana, Secretary;
                       - Purchaser's Counsel, by: Salon, Marrow & Dyckman, LLP, 
                       by: George Cacoulidis, Esq.;
                       - Chicago Title Insurarance Company.

<PAGE>

                  [LETTERHEAD OF SALON, MARROW & DYCKMAN, LLP]

Via Telecopier                                        May 22, 1998

Western Beef, Inc.
47-05 Metropolitan Avenue
Ridgewood, New York 11385

Attention: Santino Montalbano
       Re: Empire Boulevard Note payments

Dear Santino: 

      The Empire Boulevard note is payable as follows:

Term: Fifteen (15) Years

Total Number of Payments: One Hundred Eighty (180)

Amount of Note:  $2,055,263.16

Monthly Payment: $17,622.30

SPECIAL NOTE: (A) On June 1, 1998 an interest only payment of $9,502.07 is due
for the period May 5, 1998 (closing date) through May 31, 1998.

(B) Commencing July 1, 1998 monthly payments of $17,622.30 shall be payable the
first day of each and every month through to June 1, 2013 at which time the loan
will have be paid full.

                                  Very truly yours,

                                  /s/ George Cacoulidis
                                  George Cacoulidis
<PAGE>

WB-EMPIRE BLVD.                                                         EB260000
CLOSING STATEMENT SUMMARY
HYSON JOINT VENTURE - PROPERTY
  5/4/98

EXPENSES

      RENT 5/1-4/98             1,612.90
      WATER                     6,925.04
      WATER                       954.15
      DIF. ON REFUND           (1,841.08)
                               ---------
      TOTAL                     7,651.01
                               =========

      SEC DEP. 9/94            25,000.00          
                               ---------
      REFUND 5/4/98            17,348.99
                               =========

PROPERTY COSTS:

MORTGAGE NOTE-HYSON JOINT VENTURE                      2,055,263.16
MISCELLANEOUS TITLE COSTS                                 12,443.00
MORTGAGE RECORDING TAX                                    56,519.74
                                                       ------------
                  TOTAL ACQUISITION COST               2,124,225.90
                                                       ============

ALLOCATION:
                  LAND                  20%              424,845.18
                  BUILDING              80%            1,699,380.72
                                                       ------------
                  TOTAL                                2,124,225.90
                                                       ============

<PAGE>

EMPIRE BLVD.

Compound Period .........:    Monthly

Nominal Annual Rate .....:    6.250  %
Effective Annual Rate ...:    6.432  %
Periodic Rate ...........:    0.5208 %
Daily Rate ..............:    0.01712%


CASH FLOW DATA

- --------------------------------------------------------------------------------
 Event           Start Date       Amount    Number  Period     End Date
- --------------------------------------------------------------------------------
1 Loan           05/05/1998   2,055,263.16       1
2 Payment        06/01/1998       9,502.07       1
3 Payment        07/01/1998      17,622.30     180 Monthly     06/01/2013

AMORTIZATION SCHEDULE - Normal Amortization

<TABLE>
<CAPTION>
- ------------------------------------------------------------------------------------------
        Date               Payment         Interest          Principal          Balance
- ------------------------------------------------------------------------------------------
<S>     <C>                <C>            <C>                <C>              <C>         
Loan    05/05/1998                                                            2,055,263.16
   1    06/01/1998         9,502.07        9,502.08               0.01-       2,055,263.17
   2    07/01/1998        17,622.30       10,704.50           6,917.80        2,048,345.37
   3    08/01/1998        17,622.30       10,668.47           6,953.83        2,041,391.54
   4    09/01/1998        17,622.30       10,632.25           6,990.05        2,034,401.49
   5    10/01/1998        17,622.30       10,595.85           7,026.45        2,027,375.04
   6    11/01/1998        17,622.30       10,559.25           7,063.05        2,020,311.99
   7    12/01/1998        17,622.30       10,522.46           7,099.84        2,013,212.15
1998 Totals              115,235.87       73,184.86          42,051.01

   8    01/01/1999        17,622.30       10,485.49           7,136.81        2,006,075.34
   9    02/01/1999        17,622.30       10,448.31           7,173.99        1,998,901.35
  10    03/01/1999        17,622.30       10,410.95           7,211.35        1,991,690.00
  11    04/01/1999        17,622.30       10,373.39           7,248.91        1,984,441.09
  12    05/01/1999        17,622.30       10,335.64           7,286.66        1,977,154.43
  13    06/01/1999        17,622.30       10,297.68           7,324.62        1,969,829.81
  14    07/01/1999        17,622.30       10,259.54           7,362.76        1,962,467.05
  15    08/01/1999        17,622.30       10,221.19           7,401.11        1,955,065.94
  16    09/01/1999        17,622.30       10,182.64           7,439.66        1,947,626.28
  17    10/01/1999        17,622.30       10,143.89           7,478.41        1,940,147.87
  18    11/01/1999        17,622.30       10,104.94           7,517.36        1,932,630.51
  19    12/01/1999        17,622.30       10,065.79           7,556.51        1,925,074.00
1999 Totals              211,467.60      123,329.45          88,138.15

  20    01/01/2000        17,622.30       10,026.43           7,595.87        1,917,478.13
  21    02/01/2000        17,622.30        9,986.87           7,635.43        1,909,842.70
  22    03/01/2000        17,622.30        9,947.10           7,675.20        1,902,167.50
  23    04/01/2000        17,622.30        9,907.13           7,715.17        1,894,452.33
  24    05/01/2000        17,622.30        9,866.94           7,755.36        1,886,696.97
  25    06/01/2000        17,622.30        9,826.55           7,795.75        1,878,901.22
  26    07/01/2000        17,622.30        9,785.95           7,836.35        1,871,064.87
</TABLE>

<PAGE>

EMPIRE BLVD.

<TABLE>
<CAPTION>
- ------------------------------------------------------------------------------------------
        Date               Payment         Interest          Principal          Balance
- ------------------------------------------------------------------------------------------
<S>     <C>                <C>            <C>                <C>              <C>         
  27    08/01/2000        17,622.30        9,745.13           7,877.17        1,863,187.70
  28    09/01/2000        17,622.30        9,704.11           7,918.19        1,855,269.51
  29    10/01/2000        17,622.30        9,662.87           7,959.43        1,847,310.08
  30    11/01/2000        17,622.30        9,621.41           8,000.89        1,839,309.19
  31    12/01/2000        17,622.30        9,579.74           8,042.56        1,831,266.63
2000 Totals              211,467.60      117,660.23          93,807.37

  32    01/01/2001        17,622.30        9,537.85           8,084.45        1,823,182.18
  33    02101/2001        17,622.30        9,495.75           8,126.55        1,815,055.63
  34    03/01/2001        17,622.30        9,453.42           8,168.88        1,806,886.75
  35    04/01/2001        17,622.30        9,410.87           8,211.43        1,798,675.32
  36    05/01/2001        17,622.30        9,368.11           8,254.19        1,790,421.13
  37    06/01/2001        17,622.30        9,325.11           8,297.19        1,782,123.94
  38    07/01/2001        17,622.30        9,281.90           8,340.40        1,773,783.54
  39    08/01/2001        17,622.30        9,238.46           8,383.84        1,765,399.70
  40    09/01/2001        17,622.30        9,194.79           8,427.51        1,756,972.19
  41    10/01/2001        17,622.30        9,150.90           8,471.40        1,748,500.79
  42    11/01/2001        17,622.30        9,106.78           8,515.52        1,739,985.27
  43    12/01/2001        17,622.30        9,062.43           8,559.87        1,731,425.40
2001 Totals              211,467.60      111,626.37          99,841.23

  44    01/01/2002        17,622.30        9,017.85           8,604.45        1,722,820.95
  45    02/01/2002        17,622.30        8,973.03           8,649.27        1,714,171.68
  46    03/01/2002        17,622.30        8,927.98           8,694.32        1,705,477.36
  47    04/01/2002        17,622.30        8,882.70           8,739.60        1,696,737.76
  48    05/01/2002        17,622.30        8,837.18           8,785.12        1,687,952.64
  49    06/01/2002        17,622.30        8,791.42           8,830.88        1,679,121.76
  50    07/01/2002        17,622.30        8,745.43           8,876.87        1,670,244.89
  51    08/01/2002        17,622.30        8,699.20           8,923.10        1,661,321.79
  52    09/01/2002        17,622.30        8,652.72           8,969.58        1,652,352.21
  53    10/01/2002        17,622.30        8,606.01           9,016.29        1,643,335.92
  54    11/01/2002        17,622.30        8,559.05           9,063.25        1,634,272.67
  55    12/01/2002        17,622.30        8,511.84           9,110.46        1,625,162.21
2002 Totals              211,467.60      105,204.41         106,263.19

  56    01/01/2003        17,622.30        8,464.39           9,157.91        1,616,004.30
  57    02/01/2003        17,622.30        8,416.69           9,205.61        1,606,798.69
  58    03/01/2003        17,622.30        8,368.75           9,253.55        1,597,545.14
  59    04/01/2003        17,622.30        8,320.55           9,301.75        1,588,243.39
  60    05/01/2003        17,622.30        8,272.11           9,350.19        1,578,893.20
  61    06/01/2003        17,622.30        8,223.41           9,398.89        1,569,494.31
  62    07/01/2003        17,622.30        8,174.45           9,447.85        1,560,046.46
  63    08/01/2003        17,622.30        8,125.25           9,497.05        1,550,549.41
  64    09/01/2003        17,622.30        8,075.78           9,546.52        1,541,002.89
  65    10/01/2003        17,622.30        8,026.06           9,596.24        1,531,406.65
  66    11/01/2003        17,622.30        7,976.08           9,646.22        1,521,760.43
  67    12/01/2003        17,622.30        7,925.84           9,696.46        1,512,063.97
2003 Totals              211,467.60       98,369.36         113,098.24
</TABLE>

<PAGE>

EMPIRE BLVD.

<TABLE>
<CAPTION>
- ------------------------------------------------------------------------------------------
        Date               Payment         Interest          Principal          Balance
- ------------------------------------------------------------------------------------------
<S>     <C>                <C>            <C>                <C>              <C>         
  68    01/01/2004        17,622.30        7,875.34           9,746.96        1,502,317.01
  69    02/01/2004        17,622.30        7,824.57           9,797.73        1,492,519.28
  70    03/01/2004        17,622.30        7,773.54           9,848.76        1,482,670.52
  71    04/01/2004        17,622.30        7,722.25           9,900.05        1,472,770.47
  72    05/01/2004        17,622.30        7,670.68           9,951.62        1,462,818.85
  73    06/01/2004        17,622.30        7,618.85          10,003.45        1,452,815.40
  74    07/01/2004        17,622.30        7,566.75          10,055.55        1,442,759.85
  75    08/01/2004        17,622.30        7,514.38          10,107.92        1,432,651.93
  76    09/01/2004        17,622.30        7,461.73          10,160.57        1,422,491.36
  77    10/01/2004        17,622.30        7,408.81          10,213.49        1,412,277.87
  78    11/01/2004        17,622.30        7,355.62          10,266.68        1,402,011.19
  79    12/01/2004        17,622.30        7,302.15          10,320.15        1,391,691.04
2004 Totals              211,467.60       91,094.67         120,372.93

  80    01/01/2005        17,622.30        7,248.39          10,373.91        1,381,317.13
  81    02/01/2005        17,622.30        7,194.36          10,427.94        1,370,889.19
  82    03/01/2005        17,622.30        7,140.05          10,482.25        1,360,406.94
  83    04/01/2005        17,622.30        7,085.46          10,536.84        1,349,870.10
  84    05/01/2005        17,622.30        7,030.58          10,591.72        1,339,278.38
  85    06/01/2005        17,622.30        6,975.41          10,646.89        1,328,631.49
  86    07/01/2005        17,622.30        6,919.96          10,702.34        1,317,929.15
  87    08/01/2005        17,622.30        6,864.22          10,758.08        1,307,171.07
  88    09/01/2005        17,622.30        6,808.19          10,814.11        1,296,356.96
  89    10/01/2005        17,622.30        6,751.86          10,870.44        1,285,486.52
  90    11/01/2005        17,622.30        6,695.25          10,927.05        1,274,559.47
  91    12/01/2005        17,622.30        6,638.33          10,983.97        1,263,575.50
2005 Totals              211,467.60       83,352.06         128,115.54

  92    01/01/2006        17,622.30        6,581.13          11,041.17        1,252,534.33
  93    02/01/2006        17,622.30        6,523.62          11,098.68        1,241,435.65
  94    03/01/2006        17,622.30        6,465.81          11,156.49        1,230,279.16
  95    04/01/2006        17,622.30        6,407.71          11,214.59        1,219,064.57
  96    05/01/2006        17,622.30        6,349.30          11,273.00        1,207,791.57
  97    06/01/2006        17,622.30        6,290.58          11,331.72        1,196,459.85
  98    07/01/2006        17,622.30        6,231.56          11,390.74        1,185,069.11
  99    08/01/2006        17,622.30        6,172.24          11,450.06        1,173,619.05
 100    09/01/2006        17,622.30        6,112.60          11,509.70        1,162,109.35
 101    10/01/2006        17,622.30        6,052.66          11,569.64        1,150,539.71
 102    11/01/2006        17,622.30        5,992.40          11,629.90        1,138,909.81
 103    12/01/2006        17,622.30        5,931.83          11,690.47        1,127,219.34
2006 Totals              211,467.60       75,111.44         136,356.16

 104    01/01/2007        17,622.30        5,870.94          11,751.36        1,115,467.98
 105    02/01/2007        17,622.30        5,809.73          11,812.57        1,103,655.41
 106    03/01/2007        17,622.30        5,748.21          11,874.09        1,091,781.32
 107    04/01/2007        17,622.30        5,686.36          11,935.94        1,079,845.38
 108    05/01/2007        17,622.30        5,624.20          11,998.10        1,067,847.28
 109    06/01/2007        17,622.30        5,561.71          12,060.59        1,055,786.69
</TABLE>

<PAGE>

EMPIRE BLVD

<TABLE>
<CAPTION>
- ------------------------------------------------------------------------------------------
        Date               Payment         Interest          Principal          Balance
- ------------------------------------------------------------------------------------------
<S>     <C>                <C>            <C>                <C>              <C>         
 110    07/01/2007        17,622.30        5,498.89          12,123.41        1,043,663.28
 111    08/01/2007        17,622.30        5,435.75          12,186.55        1,031,476.73
 112    09/01/2007        17,622.30        5,372.28          12,250.02        1,019,226.71
 113    10/01/2007        17,622.30        5,308.48          12,313.82        1,006,912.89
 114    11/01/2007        17,622.30        5,244.34          12,377.96          994,534.93
 115    12/01/2007        17,622.30        5,179.87          12,442.43          982,092.50
2007 Totals              211,467.60       66,340.76         145,126.84

 116    01/01/2008        17,622.30        5,115.07          12,507.23          969,585.27
 117    02/01/2008        17,622.30        5,049.93          12,572.37          957,012.90
 118    03/01/2008        17,622.30        4,984.44          12,637.86          944,375.04
 119    04/01/2008        17,622.30        4,918.62          12,703.68          931,671.36
 120    05/01/2008        17,622.30        4,852.46          12,769.84          918,901.52
 121    06/01/2008        17,622.30        4,785.95          12,836.35          906,065.17
 122    07/01/2008        17,622.30        4,719.09          12,903.21          893,161.96
 123    08/01/2008        17,622.30        4,651.89          12,970.41          880,191.55
 124    09/01/2008        17,622.30        4,584.33          13,037.97          867,153.58
 125    10/01/2008        17,622.30        4,516.43          13,105.87          854,047.71
 126    11/01/2008        17,622.30        4,448.17          13,174.13          840,873.58
 127    12/01/2008        17,622.30        4,379.55          13,242.75          827,630.83
2008 Totals              211,467.60       57,005.93         154,461.67

 128    01/01/2009        17,622.30        4,310.58          13,311.72          814,319.11
 129    02/01/2009        17,622.30        4,241.25          13,381.05          800,938.06
 130    03/01/2009        17,622.30        4,171.55          13,450.75          787,487.31
 131    04/01/2009        17,622.30        4,101.50          13,520.80          773,966.51
 132    05/01/2009        17,622.30        4,031.08          13,591.22          760,375.29
 133    06/01/2009        17,622.30        3,960.29          13,662.01          746,713.28
 134    07/01/2009        17,622.30        3,889.13          13,733.17          732,980.11
 135    08/01/2009        17,622.30        3,817.61          13,804.69          719,175.42
 136    09/01/2009        17,622.30        3,745.71          13,876.59          705,298.83
 137    10/01/2009        17,622.30        3,673.43          13,948.87          691,349.96
 138    11/01/2009        17,622.30        3,600.78          14,021.52          677,328.44
 139    12/01/2009        17,622.30        3,527.75          14,094.55          663,233.89
2009 Totals              211,467.60       47,070.66         164,396.94

 140    01/01/2010        17,622.30        3,454.34          14,167.96          649,065.93
 141    02/01/2010        17,622.30        3,380.55          14,241.75          634,824.18
 142    03/01/2010        17,622.30        3,306.38          14,315.92          620,508.26
 143    04/01/2010        17,622.30        3,231.82          14,390.48          606,117.78
 144    05/01/2010        17,622.30        3,156.87          14,465.43          591,652.35
 145    06/01/2010        17,622.30        3,081.52          14,540.78          577,111.57
 146    07/01/2010        17,622.30        3,005.79          14,616.51          562,495.06
 147    08/01/2010        17,622.30        2,929.66          14,692.64          547,802.42
 148    09/01/2010        17,622.30        2,853.14          14,769.16          533,033.26
 149    10/01/2010        17,622.30        2,776.22          14,846.08          518,187.18
 150    11/01/2010        17,622.30        2,698.89          14,923.41          503,263.77
 151    12/01/2010        17,622.30        2,621.17          15,001.13          488,262.64
</TABLE>

<PAGE>

EMPIRE BLVD.

<TABLE>
<CAPTION>
- ------------------------------------------------------------------------------------------
        Date               Payment         Interest          Principal          Balance
- ------------------------------------------------------------------------------------------
<S>     <C>                <C>            <C>                <C>              <C>         
2010 Totals              211,467.60       36,496.35         174,971.25

 152    01/01/2011        17,622.30        2,543.04          15,079.26          473,183.38
 153    02/01/2011        17,622.30        2,464.50          15,157.80          458,025.58
 154    03/01/2011        17,622.30        2,385.55          15,236.75          442,788.83
 155    04/01/2011        17,622.30        2,306.19          15,316.11          427,472.72
 156    05/01/2011        17,622.30        2,226.42          15,395.88          412,076.84
 157    06/01/2011        17,622.30        2,146.23          15,476.07          396,600.77
 158    07/01/2011        17,622.30        2,065.63          15,556.67          381,044.10
 159    08/01/2011        17,622.30        1,984.61          15,637.69          365,406.41
 160    09/01/2011        17,622.30        1,903.16          15,719.14          349,687.27
 161    10/01/2011        17,622.30        1,821.29          15,801.01          333,886.26
 162    11/01/2011        17,622.30        1,738.99          15,883.31          318,002.95
 163    12/01/2011        17,622.30        1,656.27          15,966.03          302,036.92
2011 Totals              211,467.60       25,241.88         186,225.72

 164    01/01/2012        17,622.30        1,573.11          16,049.19          285,987.73
 165    02/01/2012        17,622.30        1,489.52          16,132.78          269,854.95
 166    03/01/2012        17,622.30        1,405.50          16,216.80          253,638.15
 167    04/01/2012        17,622.30        1,321.03          16,301.27          237,336.88
 168    05/01/2012        17,622.30        1,236.13          16,386.17          220,950.71
 169    06/01/2012        17,622.30        1,150.79          16,471.51          204,479.20
 170    07/01/2012        17,622.30        1,065.00          16,557.30          187,921.90
 171    08/01/2012        17,622.30          978.76          16,643.54          171,278.36
 172    09/01/2012        17,622.30          892.08          16,730.22          154,548.14
 173    10/01/2012        17,622.30          804.94          16,817.36          137,730.78
 174    11/01/2012        17,622.30          717.35          16,904.95          120,825.83
 175    12/01/2012        17,622.30          629.30          16,993.00          103,832.83
2012 Totals              211,467.60       13,263.51         198,204.09

 176    01/01/2013        17,622.30          540.80          17,081.50           86,751.33
 177    02/01/2013        17,622.30          451.83          17,170.47           69,580.86
 178    03/01/2013        17,622.30          362.40          17,259.90           52,320.96
 179    04/01/2013        17,622.30          272.51          17,349.79           34,971.17
 180    05/01/2013        17,622.30          182.14          17,440.16           17,531.01
 181    06/01/2013        17,622.30           91.29          17,531.01                0.00
2013 Totals              105,733.80        1,900.97         103,832.83

Grand Totals           3,181,516.07    1,126,252.91       2,055,263.16
</TABLE>



                                               Distributed Julius Blumberg, Inc.
                                                                       NYC 10013

154 Contract of sale for New York office, commercial and multi-family
residential premises. 2-95

Prepared by the Real Property Committee of the Association of the Bar of the
City of New York.

       NOTE: This form is intended to cover matters to most transactions.
    Provisions should be added, altered or deleted to suit the circumstances
                          of a particular transaction.

  Contract of Sale -- Office, Commercial and Multi-Family Residential Premises

                                Table of Contents

Section 1.           Sale of premises and acceptable title

Section 2.           Purchase price, acceptable funds, existing mortgages, 
                       purchase money mortgage, escrow of downpayment and 
                       foreign persons

Section 3.           The closing

Section 4.           Representations and warranties of seller

Section 5.           Acknowledgements of purchaser

Section 6.           Seller's obligations as to leases

Section 7.           Responsibility for violations

Section 8.           Destruction, damage or condemnation

Section 9.           Covenants of seller

Section 10.          Seller's closing obligations

Section 11.          Purchaser's closing obligations

Section 12.          Apportionments

Section 13.          Objections to title, failure of seller or
                       purchaser to perform and vendee's lien

Section 14.          Broker

Section 15.          Notices

Section 16.          Limitations on survival of representations,
                       warranties, covenants and other obligations

Section 17.          Gains tax and miscellaneous provisions

Signatures and receipt by escrowee

Schedule A.          Description of premises (to be attached)

Schedule B.          Permitted exceptions

Schedule C.          Purchase price

Schedule D.          Miscellaneous

Schedule E.          Rent schedule (to be attached)

     CONTRACT dated               1998 between LOJO REALTY, INC., a New York 
corporation, having an office at 73-39 68th Avenue, Middle Village, New York 
11379,

("Seller") and Western Beef Properties, Inc. a New York corporation, having an
office at 47-05 Metropolitan Avenue, Ridgewood, New York 11385,

("Purchaser").

      Seller and Purchaser hereby covenant and agree as follows:

Section 1. Sale of Premises and Acceptable Title

      ss.1.01. Seller shall sell to Purchaser, and Purchaser shall purchase
from Seller, at the price and upon the terms and conditions set forth in this
contract: (a) the parcel of land more particularly described in Schedule A
attached hereto ("Land"); (b) all buildings and improvements situated on the
Land (collectively, "Building"); (c) all right, title and interest of Seller, if
any, in and to the land lying in the bed of any street or highway in front of or
adjoining the Land to the center line thereof and to any unpaid award for any
taking by condemnation or any damage to the Land by reason of a change of grade
of any street or highway; (d) the appurtenances and all the estate and rights of
Seller in and to the Land and Building; and (e) all right, title and interest
of Seller, if any, in and to the fixtures, equipment and other personal
property attached or appurtenant to the Building (collectively, "Premises"). The
Premises are located at or known as 1071-1077 Wycoff Avenue, Queens, New York.

      ss.1.02. Seller shall convey and Purchaser shall accept fee simple title
to the Premises in accordance with the terms of this contract, subject only to:
(a) the matters set forth in Schedule B attached hereto (collectively,
"Permitted Exceptions"); and (b) such other matters as (i) the title insurer
specified in Schedule D attached hereto (or if none is so specified, then any
title insurer licensed to do business by the State of New York) shall be
willing, without special premium, to omit as exceptions to coverage or to except
with insurance against collection out of or enforcement against the Premise
provided the cost thereof is borne by Seller and (ii) shall be accepted by any
lender described in Section 274-a of the Real Property Law ("Institutional
Lender") which has committed in writing to provide mortgage financing to
Purchaser for the purchase of the Premises ("Purchaser's Institutional Lender"),

Section 2. Purchase Price, Acceptable Funds, Existing Mortgages, Purchase Money
           Mortgage, Escrow of Downpayment and Foreign Persons

      ss.2.01. The purchase price ("Purchase Price") to be paid by Purchaser to
Seller for the Premises as provided in Schedule C attached hereto is $250,000.00

      ss.2.02. All monies payable under this contract, unless otherwise
specified in this contract, shall be paid by (a) certified checks of Purchaser
or any person making a purchase money loan to Purchaser drawn on any bank,
savings bank, trust company or savings and loan association having a banking
office in the State of New York or (b) official bank checks drawn by any such
banking institution, payable to the order of Seller, except that uncertified
checks of Purchaser payable to the order of Seller up to the amount of one-half
of one percent of the Purchase Price shall be acceptable for sums payable to
Seller at the Closing.
<PAGE>

      ss.2.04. (a) If Schedule C provides for payment of a portion of the
Purchase Price by execution and delivery to Seller of a note secured by a
purchase money mortgage ("Purchase Money Mortgage"), such note and Purchase
Money Mortgage shall be drawn by the attorney for the Seller on the most recent
forms of the New York Board of Title Underwriters for notes and for mortgages of
like lien, as modified by this contract. At the Closing, Purchaser shall pay the
mortgage recording tax and recording fees therefor and the filing fees for any
financing statements delivered in connection therewith.

            (c) The Purchase Money Mortgage shall contain the following
additional provisions:

      (i) "The mortgagor or any owner of the mortgaged premises shall have the
right to prepay the entire unpaid indebtedness together with accrued interest,
but without penalty, at any time on not less than 10 days' written notice to the
holder hereof."

      (ii) "Notwithstanding anything to the contrary contained herein, the
obligation of the mortgagor for the payment of the indebtedness and for the
performance of the terms, covenants and conditions contained herein and in the
note secured hereby is limited solely to recourse against the property secured
by this mortgage, and in no event shall the mortgagor or any principal of the
mortgagor, disclosed or undisclosed, be personally liable for any breach of or
default under the note [ILLEGIBLE] mortgage or for any deficiency resulting from
or through any proceedings to foreclose this mortgage, nor shall any deficiency
judgment, money judgment or other personal judgment be sought or entered against
the mortgagor or any principal of the mortgagor, disclosed or undisclosed, but
the foregoing shall not adversely affect the lien of this mortgage or the
mortgagee's right of foreclosure."

      (iii) "In addition to performing its obligations under Section 274-a of
the Real Property Law, the mortgagee, if other than one of the institutions
listed in Section 274-a, agrees that, within 10 days after written request by
the mortgagor, but not more than twice during any period of 12 consecutive
months, it will execute, acknowledge and deliver without charge a certificate of
reduction in recordable form (a) certifying as to (1) the then unpaid principal
balance of the indebtedness secured hereby, (2) the maturity date thereof, (3)
the rate of interest, (4) the last date to which interest has been paid and (5)
the amount of any escrow deposits then held by the mortgagee, and (b) stating,
to the knowledge of the mortgagee, whether there are any alleged defaults
hereunder and, if so, specifying the nature thereof."

      (iv) "All notices required or desired to be given under this mortgage
shall be in writing and shall be delivered personally or shall be sent by
prepaid registered or certified mail, addressed to the mortgagor and mortgagee
at the addresses specified in this mortgage or to such other parties or at such
other addresses, not exceeding two, as may be designated in a notice given to
the other party or parties in accordance with the provisions hereof."

      (v) The additional provisions, if any, specified in a rider hereto.

      ss.2.05. (a) If the sum paid under paragraph (a) of Schedule C or any
other sums paid on account of the Purchase Price prior to the Closing
(collectively, "Downpayment") are paid by check or checks drawn to the order of
and delivered to Seller's attorney or another escrow agent ("Escrowee"), the
Escrowee shall hold the proceeds thereof in escrow in a special bank account (or
as otherwise agreed in writing by Seller, Purchaser and Escrowee) until the
Closing or sooner termination of this contract and shall pay over or apply such
proceeds in accordance with the terms of this section. Escrowee need not hold
such proceeds in an interest-bearing account, but if any interest is earned
thereon, such interest shall be paid to the same party entitled to the escrowed
proceeds, and the party receiving such interest shall pay any income taxes
thereon. The tax identification numbers of the parties are either set forth in
Schedule D or shall be furnished to Escrowee upon request. At the Closing, such
proceeds and the interest thereon, if any, shall be paid by Escrowee to Seller.
If for any reason the Closing does not occur and either party makes a written
demand upon Escrowee for payment of such amount, Escrowee shall give written
notice to the other party of such demand. If Escrowee does not receive a written
objection from the other party to the proposed payment within 10 business days
after the giving of such notice, Escrowee is hereby authorized to make such
payment. If Escrowee does receive such written objection within such 10 day
period or if for any other reason Escrowee in good faith shall elect not to make
such payment, Escrowee shall continue to hold such amount until otherwise
directed by written instructions from the parties to this contract or a final
judgment of a court. However, Escrowee shall have the right at any time to
deposit the escrowed proceeds and interest thereon, if any, with the clerk of
the Supreme Court of the county in which the Land is located. Escrowee shall
give written notice of such deposit to Seller and Purchaser. Upon such deposit
Escrowee shall be relieved and discharged of all further obligations and
responsibilities hereunder.

            (b) The parties acknowledge that Escrowee is acting solely as a
stakeholder at their request and for their convenience, that Escrowee shall not
be deemed to be the agent of either of the parties, and that Escrowee shall not
be liable to either of the parties for any act or omission on its part unless
taken or suffered in bad faith, in willful disregard of this contract or
involving gross negligence. Seller and Purchaser shall jointly and severally
indemnify and hold Escrowee harmless from and against all costs, claims and
expenses, including reasonable attorneys' fees, incurred in connection with the
performance of Escrowee's duties hereunder, except with respect to actions or
omissions taken or suffered by Escrowee in bad faith, in willful disregard of
this contract or involving gross negligence on the part of Escrowee.

            (c) Escrowee has acknowledged agreement to these provisions by
signing in the place indicated on the signature page of this contract.

      ss.2.06. In the event that Seller is a "foreign person", as defined in
Internal Revenue Code Section 1445 and regulations issued thereunder
(collectively, the "Code Withholding Section"), or in the event that Seller
fails to deliver the certification of non-foreign status required under
ss.10.12(c), or in the event that Purchaser is not entitled under the Code
Withholding Section to rely on such certification, Purchaser shall deduct and
withhold from the Purchase Price a sum equal to ten percent (10%) thereof and
shall at Closing remit the withheld
<PAGE>

amount with Forms 8288 and 8288A (or any successors thereto) to the Internal
Revenue Service; and the cash balance of the Purchase Price payable to Seller at
the Closing after deduction of net adjustments, apportionments and credits (if
any) to be made or allowed in favor of Seller at the Closing as herein provided
is less than ten percent (10%) of the Purchase Price, Purchaser shall have the
right to terminate this contract, in which event Seller shall refund the
Downpayment to Purchaser and shall reimburse Purchaser for title examination and
survey costs as if this contract were terminated pursuant to ss.13.02. The right
of termination provided for in this ss.2.06 shall be in addition to and not in
limitation of any other rights or remedies available to Purchaser under
applicable law.

Section 3. The Closing

      ss.3.01. Except as otherwise provided in this contract, the closing of
title pursuant to this contract ("Closing") shall take place on the scheduled
date and time of closing specified in Schedule D (the actual date of the Closing
being herein referred to as "Closing Date") at the place specified in Schedule
D.

Section 4. Representations and Warranties of Seller

      Seller represents and warrants to Purchaser as follows:

      ss.4.01. Unless otherwise provided in this contract, Seller is the sole
owner of the Premises.

      ss.4.02. If the Premises are encumbered by an Existing Mortgage(s), no
written notice has been received from the Mortgagee(s) asserting that a default
or breach exists thereunder which remains uncured and no such notice shall have
been received and remain uncured on the Closing Date. If copies of documents
constituting the Existing Mortgage(s) and note(s) secured thereby have been
exhibited to and initialed by Purchaser or its representative, such copies are
true copies of the originals and the Existing Mortgage(s) and note(s) secured
thereby have not been modified or amended except as shown in such documents.

      ss.4.06. If an insurance schedule is attached hereto, such schedule lists
all insurance policies presently affording coverage with respect to the
Premises, and the information contained therein is accurate as of the date set
forth therein or, if no date is set forth therein, as of the date hereof.

      ss.4.10. The assessed valuation and real estate taxes set forth in
Schedule D, if any, are the assessed valuation of the Premises and the taxes
paid or payable with respect thereto for the fiscal year indicated in such
schedule. Except as otherwise set forth in Schedule D, there are no tax
abatements or exemptions affecting the Premises.

      ss.4.13. Except as otherwise set forth in Schedule D, Seller has no actual
knowledge of any assessment payable in annual installments, or any part thereof,
which has become a lien on the Premises.

      ss.4.14. Seller is not a "foreign person" as defined in the Code
Withholding Section.

Section 5. Acknowledgments of Purchaser

      Purchaser acknowledges that:

      ss.5.01. Purchaser has inspected the Premises, is fully familiar with the
physical condition and state of repair thereof, and, subject to the provisions
of ss.7.01, ss.8.01, and ss.9.04, shall accept the Premises "as is" and in their
present condition, subject to reasonable use, wear, tear and natural
deterioration between now and the Closing Date, without any reduction in the
Purchase Price for any change in such condition by reason thereof subsequent to
the date of this contract.

      ss.5.02. Before entering into this contract, Purchaser has made such
examination of the Premises, the operation, income and expenses thereof and all
other matters affecting or relating to this transaction as Purchaser deemed
necessary. In entering into this contract, Purchaser has not been induced by and
has not relied upon any representations, warranties or statements, whether
express or implied, made by Seller or any agent, employee or other
representative of Seller or by any broker or any other person representing or
purporting to represent Seller, which are not expressly set forth in this
contract, whether or not any such representations, warranties or statements were
made in writing or orally.

Section 6. Seller's Obligations as to Leases
<PAGE>

Section 7. Responsibility for Violations. See Schedule "D"

      ss.7.04. If required, Seller, upon written request by Purchaser, shall
promptly furnish to Purchaser written authorizations to make any necessary
searches for the purposes of determining whether notes or notices of violations
have been noted or issued with respect to the Premises or liens have attached
thereto.

Section 8. Destruction, Damage or Condemnation

      ss.8.01. The provisions of Section 5-1311 of the General Obligations Law
shall apply to the sale and purchase provided for in this contract.

Section 9. Covenants of Seller

      Seller covenants that between the date of this contract and the Closing:

      ss.9.03. If an insurance schedule is attached hereto, Seller shall
maintain in full force and effect until the Closing the insurance policies
described in such schedule or renewals thereof for no more than one year of
those expiring before the Closing.

      ss.9.05. Seller shall not withdraw, settle or otherwise compromise any
protest or reduction proceeding affecting real estate taxes assessed against the
Premises for any fiscal period in which the Closing is to occur or any
subsequent fiscal period without the prior written consent of Purchaser, which
consent shall not be unreasonably withheld. Real estate tax refunds and credits
received after the Closing Date which are attributable to the fiscal tax year
during which the Closing Date occurs shall be apportioned between Seller and
Purchaser, after deducting the expenses of collection thereof, which obligation
shall survive the Closing.

      ss.9.06. Seller shall allow Purchaser or Purchaser's representatives
access to the Premises, and documents required to be delivered under this
contract upon reasonable prior notice at reasonable times.

Section 10. Seller's Closing Obligations

      At the Closing, Seller shall deliver the following to Purchaser:

      ss.10.01. A statutory form of bargain and sale deed with covenant against
grantor's acts, containing the covenant required by Section 13 of the Lien Law,
and properly executed in proper form for recording so as to convey the title
required by this contract.
<PAGE>

      ss.10.06. An assignment to Purchaser, without recourse or warranty, of
all of the interest of [ILLEGIBLE] those insurance policies, certificates,
permits and other documents to be delivered to Purchaser at the Closing which
are then in effect and are assignable by Seller.

      ss.10.09. All original insurance policies with respect to which premiums
are to be apportioned or, if unobtainable, true copies or certificates thereof.

      ss.10.10. To the extent they are then in Seller's possession and not
posted at the Premises, certificates, licenses, permits, authorizations and
approvals issued for or with respect to the Premises by governmental and
quasi-governmental authorities having jurisdiction.

      ss.10.11. Such affidavits as Purchaser's title company shall reasonably
require in order to omit from its title insurance policy all exceptions for
judgments, bankruptcies or other returns against persons or entities whose names
are the same as or similar to Seller's name.

      ss.10.12(a) Checks to the order of the appropriate officers in payment of
all applicable real property transfer taxes and copies of any required tax
returns therefor executed by Seller, which checks shall be certified or official
bank checks if required by the taxing authority, unless Seller elects to have
Purchaser pay any of such taxes and credit Purchaser with the amount thereof,
(b) the Tentative Assessment and Return or Statement of No Tax Due or affidavit
(whichever is applicable) and the checks and other items (if any) required under
ss. 17.09(a), and (c) a certification of non-foreign status, in form required by
the Code Withholding Section, signed under penalty of perjury. Seller
understands that such certification will be retained by Purchaser and will be
made available to the Internal Revenue Service on request.

      ss.10.16. If Seller is a corporation and if required by Section 909 of the
Business Corporation Law, a resolution of Seller's board of directors
authorizing the sale and delivery of the deed and a certificate executed by the
secretary or assistant secretary of Seller certifying as to the adoption of such
resolution and setting forth facts showing that the transfer complies with the
requirements of such law. The deed referred to in ss.10.01 shall also contain a
recital sufficient to establish compliance with such law.

      ss.10.17. Possession of the Premises in the condition required by this
contract.

      ss.10.18. Any other documents required by this contract to be delivered by
Seller.

Section 11. Purchaser's Closing Obligations

      At the Closing, Purchaser shall:

      ss.11.01. Deliver to Seller checks in payment of the portion of the
Purchase Price payable at the Closing, as adjusted for apportionments under
Section 12, plus the amount of escrow deposits, if any, assigned pursuant to
ss.10.08.

      ss.11.02. Deliver to Seller the Purchase Money Mortgage, if any, in
proper form for recording, the note secured thereby, all properly executed, and
Purchaser shall pay the mortgage recording tax and recording fees for any
Purchase Money Mortgage.

      ss.11.04. Cause the deed to be recorded, duly complete all required real
property transfer tax returns and cause all such returns and checks in payment
of such taxes to be delivered to the appropriate officers promptly after the
Closing.

      ss.11.05. Deliver any other documents required by this contract to be
delivered by Purchaser.

Section 12. Apportionments

      ss.12.01. The following apportionments shall be made between the parties
at the Closing as of the close of business on the day prior to the Closing Date:

      (c) real estate taxes, water charges, sewer rents and vault charges, if
any, on the basis of the fiscal period for which assessed, except that if there
is a water meter on the Premises, apportionment at the Closing shall be based on
the last available reading, subject to adjustment after the Closing when the
next reading is available;

      (i) insurance premiums on transferable insurance policies listed on a
schedule hereto or permitted renewals thereof;

      (k) any other items listed in Schedule D.

      If the Closing shall occur before a new tax rate is fixed, the
apportionment of taxes at the Closing shall be upon the basis of the old tax
rate for the preceding period applied to latest assessed valuation. Promptly
after the new tax rate is fixed, the apportionment of taxes shall be recomputed.
Any discrepancy resulting from such recomputation and any errors or omissions in
computing apportionments at Closing shall be promptly corrected, which
obligations shall survive the Closing.

Section 13. Objections to Title, Failure of Seller or Purchaser to Perform and
            Vendee's Lien

      ss.13.01. Purchaser shall promptly order an examination of title and
shall cause a copy of the title report to be forwarded to Seller's attorney upon
receipt. Seller shall be entitled to a reasonable adjournment or adjournments of
the Closing for up to 60 days or until the expiration date of any written
commitment of Purchaser's Institutional Lender delivered to Purchaser prior to
the scheduled date of Closing, whichever occurs first, to remove any defects in
or objections to title noted in such title report and any other defects or
objections which may be disclosed on or prior to the Closing Date.

      ss.13.02. If Seller shall be unable to convey title to the Premises at the
Closing in accordance with the provisions of this contract or if Purchaser shall
have any other grounds under this contract for refusing to consummate the
purchase provided for herein, Purchaser, nevertheless, may elect to accept such
title as Seller may be able to convey with a credit against the monies payable
at the Closing equal to the reasonably estimated cost to cure the same (up to
the Maximum Expense described below), but without any other credit or liability
on the part of Seller. If Purchaser shall not so elect, Pur-
<PAGE>

chaser may terminate this contract and the sole liability of Seller shall be to
refund the Downpayment to purchaser and to reimburse Purchaser for the net cost
of title examination, but not to exceed the net amount charged by Purchaser's
title company therefor without issuance of a policy, and the net cost of
updating the existing survey of the Premises or the net cost of a new survey of
the Premises if there was no existing survey or the existing survey was not
capable of being updated and a new survey was required by Purchaser's
Institutional Lender. Upon such refund and reimbursement, this contract shall be
null and void and the parties hereto shall be relieved of all further
obligations and liability other than any arising under Section 14. Seller shall
not be required to bring any action or proceeding or to incur any expense in
excess of the Maximum Expense specified in Schedule D (or if none is so
specified, the Maximum Expense shall be one-half of one percent of the Purchase
Price) to cure any title defect or to enable Seller otherwise to comply with the
provisions of this contract, but the foregoing shall not permit Seller to refuse
to pay off at the Closing, to the extent of the monies payable at the Closing,
mortgages on the Premises, other than Existing Mortgages, of which Seller has
actual knowledge.

      ss.13.03. Any unpaid taxes, assessments, water charges and sewer rents,
together with the interest and penalties thereon to a date not less than two
days following the Closing Date, and any other liens and encumbrances which
Seller is obligated to pay and discharge or which are against corporations,
estates or other persons in the chain of title, together with the cost of
recording or filing any instruments necessary to discharge such liens and
encumbrances of record, may be paid out of the proceeds of the monies payable at
the Closing if Seller delivers to Purchaser on the Closing Date official bills
for such taxes, assessments, water charges, sewer rents, interest and penalties
and instruments in recordable form sufficient to discharge any other liens and
encumbrances of record. Upon request made a reasonable time before the Closing,
Purchaser shall provide at the Closing separate checks for the foregoing payable
to the order of the holder of any such lien, charge or encumbrance and otherwise
complying with ss.2.02. If Purchaser's title insurance company is willing to
insure both Purchaser and Purchaser's Institutional Lender, if any, that such
charges, liens and encumbrances will not be collected out of or enforced against
the Premises, then, unless Purchaser's Institutional Lender reasonably refuses
to accept such insurance in lieu of actual payment and discharge, Seller shall
have the right in lieu of payment and discharge to deposit with the title
insurance company such funds or assurances or to pay such special or additional
premiums as the title insurance company may require in order to so insure. In
such case the charges, liens and encumbrances with respect to which the title
insurance company has agreed so to insure shall not be considered objections to
title.

      ss.13.04. If Purchaser shall default in the performance of its obligation
under this contract to purchase the Premises, the sole remedy of Seller shall be
to retain the Downpayment as liquidated damages for all loss, damage and expense
suffered by Seller, including without limitation the loss of its bargain.

      ss.13.05. Purchaser shall have a vendee's lien against the Premises for
the amount of the Downpayment, but such lien shall not continue after default by
Purchaser under this contract.

Section 14. Broker

      ss.14.01. If a broker is specified in Schedule D, Seller and Purchaser
mutually represent and warrant that such broker is the only broker with whom
they have dealt in connection with this contract and that neither Seller nor
Purchaser knows of any other broker who has claimed or may have the right to
claim a commission in connection with this transaction, unless otherwise
indicated in Schedule D. The commission of such broker shall be paid pursuant to
separate agreement by the party specified in Schedule D. If no broker is
specified in Schedule D, the parties acknowledge that this contract was brought
about by direct negotiation between Seller and Purchaser and that neither Seller
nor Purchaser knows of any broker entitled to a commission in connection with
this transaction. Unless otherwise provided in Schedule D, Seller and purchaser
shall indemnify and defend each other against any costs, claims or expenses,
including attorneys' fees, arising out of the breach on their respective parts
of any representations, warranties or agreements contained in this paragraph.
The representations and obligations under this paragraph shall survive the
Closing or, if the Closing does not occur, the termination of this contract.

Section 15. Notices

      ss. 15.01. All notices under this contract shall be in writing and shall
be delivered personally or shall be sent by prepaid registered or certified
mail, addressed as set forth in Schedule D, or as Seller or Purchaser shall
otherwise have given notice as herein provided.

Section 16. Limitations on Survival of Representations, Warranties, Covenants
            and other Obligations

      ss.16.01. Except as otherwise provided in this contract, no
representations, warranties, covenants or other obligations of Seller set forth
in this contract shall survive the Closing, and no action based thereon shall be
commenced after the Closing. The representation warranties, covenants and other
obligations of Seller set forth in ss.4.03, ss.6.01 and ss.6.02 shall survive
until the Limitation Date specified in Schedule D (or if none is so specified,
the Limitation Date shall be the date which is six months after the Closing
Date), and no action based thereon shall be commenced after the Limitation Date.

      ss.16.02. The delivery of the deed by Seller, and the acceptance thereof
by Purchaser, shall be deemed the full performance and discharge of every
obligation on the part of Seller to be performed hereunder, except those
obligations of Seller which are expressly stated in this contract to survive the
Closing.

Section 17. Gains Tax and Miscellaneous Provisions

      ss.17.01. If consent of the Existing Mortgagee(s) is required under
ss.2.03(b), Purchaser shall not assign this contract or its rights hereunder
without the prior written consent of Seller. No permitted assignment of
Purchaser's rights under this contract shall be effective against Seller unless
and until an executed counterpart of the instrument of assignment shall have
been delivered to Seller and Seller shall have been furnished with the name and
address of the assignee. The term "Purchaser" shall be deemed to include the
assignee under any such effective assignment.

      ss.17.02. This contract embodies and constitutes the entire understanding
between the parties with respect to the transaction contemplated herein, and all
prior agreements, understandings, representations and statements, oral or
written, are merged into this contract. Neither this contract nor any provision
hereof may be waived, modified, amended, discharged or terminated except by an
instrument signed by the party against whom the enforcement of such waiver,
modification, amendment, discharge or termination is sought, and then only to
the extent set forth in such instrument.

      ss.17.03. This contract shall be governed by, and construed in accordance
with, the law of the State of New York.

      ss.17.04. The captions in this contract are inserted for convenience of
reference only and in no way define, describe or limit the scope or intent of
this contract or any of the provisions hereof.

      ss.17.05. This contract shall be binding upon and shall inure to the
benefit of the parties hereto and their respective heirs or successors and
permitted assigns.

      ss.17.06. This contract shall not be binding or effective until properly
executed and delivered by Seller and Purchaser.

      ss.17.07. As used in this contract, the masculine shall include the
feminine and neuter, the singular shall include the plural and the plural shall
include the singular, as the context may require.

      ss.17.08. If the provisions of any schedule or rider to this contract are
inconsistent with the provisions of this contract, the provisions of such
schedule or rider shall prevail. Set forth in Schedule D is a list of any and
all schedules and riders which are attached hereto but which are not listed in
the Table of Contents.

      ss.17.09. (a) If Required, Seller and Purchaser agree to comply in a
timely manner with the requirements of Article 31-B of the Tax Law of the State
of New York and the regulations applicable thereto, as the same from time to
time may be amended (collectively, the "Gains Tax Law"). Purchaser agrees to
deliver to Seller a duly executed and acknowledged Transferee Questionnaire
simultaneously with the execution of this contract or within five (5) business
days after subsequent written request from Seller or Seller's attorney. At the
Closing, Seller shall deliver (i) an official Statement of No Tax Due or (ii) an
official Tentative Assessment and Return accompanied by a certified check or
official bank check drawn on any banking institution described in ss.2.02(a),
payable to the order of the State Tax Commission in the amount of the tax shown
to be due thereon (it being understood, however, that if Seller has duly elected
to pay such tax in installments, the amount so required to be paid shall be the
minimum installment of such tax then permitted to be paid), or (iii) if
applicable, a duly executed and acknowledged affidavit in form permitted under
the Gains Tax Law claiming exemption therefrom.

            (b) Seller agrees (i) to pay promptly any installment(s) or
additional tax due under the Gains Tax Law, and interest and penalties thereon,
if any, which may be assessed or due after the Closing, (ii) to indemnify and
save the Purchaser harmless from and against any of the foregoing and any
damage, liability, cost or expense (including reasonable attorneys' fees) which
may be suffered or incurred by Purchaser by reason of the non-payment thereof,
and (iii) to make any other payments and execute, acknowledge and deliver such
further documents as may be necessary to comply with the Gains Tax Law.

            (c) If this contract is assignable by Purchaser, no assignment of
any rights hereunder shall be effective unless every assignor and assignee
complies in a timely manner with the requirements of the Gains Tax Law
applicable to the assignment transaction and unless an assignor or assignee de-
<PAGE>

livers to Seller at or before the Closing the applicable items referred to in
subparagraph (a) of this Section, all as may be required as a prerequisite to
the recording of the deed. In addition to making the payments and delivering the
instruments and documents referred to above, Purchaser and any assignor or
assignee of this contract shall promptly (i) make any other payments and (ii)
execute, acknowledge and deliver such further documents and instruments as may
be necessary to comply with the Gains Tax Law.

            (d) Purchaser, if request is made within a reasonable time prior to
the Closing Date, shall provide at the Closing a separate certified or official
bank check drawn on any banking institution described in ss.2.02(a) in the
amount of the tax shown to be due on the official Tentative Assessment and
Return, which amount shall be credited against the balance of the Purchase Price
payable at the Closing.

            (e) The provisions of this ss.17.09 shall survive the delivery of
the deed.

IN WITNESS WHEREOF, the parties hereto have executed this contract as of the
      date first above written.


                                        Seller: LOJO REALTY, INC.               
                                                                                
                                           By /s/ Louis Lodato
                                             -----------------------------------
                                                                                
                                                                                
                                        Purchaser: WESTERN BEEF PROPERTIES, INC.
                                                                                
                                           By /s/ Peter Castellana, Jr.
                                             -----------------------------------

Receipt by Escrowee

The undersigned Escrowee hereby acknowledges receipt of $ 20,000.00, by check
subject to collection, to be held in escrow pursuant to ss.2.05.


By: /s/ VITTORIA & FORYSYTHE
    ---------------------------

                                   Schedule A

                             DESCRIPTION OF PREMISES

         (to be attached separately and to include tax map designation)

                                   Schedule B

                              PERMITTED EXCEPTIONS

      1. Zoning regulations and ordinances which are not violated by the
existing structures or present use thereof and which do not render title
uninsurable.

Subject to the Provisions of rider Paragraph #1.

      2. Consents by the Seller or any former owner of the Premises for the
erection of any structure or structures on, under or above any street or streets
on which the Premises may abut.

      5. Unpaid installments of assessments not due and payable on or before the
Closing Date.

      6. Financing statements, chattel mortgages and liens on personalty filed
more than 5 years prior to the Closing Date and not renewed, or filed against
property or equipment no longer located on the Premises or owned by Tenants.

      7.    (a) Rights of utility companies to lay, maintain, install and repair
pipes, lines, poles, conduits, cable boxes and related equipment on, over and
under the Premises, provided that none of such rights imposes any monetary
obligation on the owner of the Premises or render the Premises uninsurable.

            (b) Encroachments of stoops, areas, cellar steps, trim cornices,
lintels, window sills, awnings, canopies, ledges, fences, hedges, coping and
retaining walls projecting from the Premises over any street or highway or over
any adjoining property and encroachments of similar elements projecting from
adjoining property over the Premises.

            (c) Revocability or lack of right to maintain vaults, coal chutes,
excavations or sub-surface equipment beyond the line of the Premises.

            (d) Any state of facts that an accurate survey would disclose,
provided that such facts do not render title unmarketable or uninsuarable.
Purchaser shall not be required to expend any monies in order to render title
Insurable, which should be Seller's obligation.
<PAGE>

                                   Schedule C

                                 PURCHASE PRICE

The Purchase Price shall be paid as follows:

      (a) By check subject to collection, the receipt
of which is hereby acknowledged by Seller:                      $20,000.00

      (b) By check or checks delivered to Seller at the
Closing in accordance with the provisions of ss.2.02:            70,000.00

Any existing mortgages will be cleared of record as of the
date of closing.

      (d) By execution and delivery to Seller by Purchaser
or its assignee of a note secured by a Purchase Money
Mortgage on the Premises, payable as follows:                   160,000.00
with interest at 6% per annum. Eighty-four (84) equal
monthly installments of $2,337.37 commencing
1998, and continuing through             , 2005 with each 
monthly installment being used first to pay interest on the 
unpaid principal sum and then to reduce the principal sum
                                                               -----------
Purchase Price                                                 $250,000.00
                                                               ===========

                                   Schedule D

                                  MISCELLANEOUS

1.    Title insurer designated by the parties (ss.1.02):

4.    Prepayment Date on or after which Purchase Money Mortgage may be prepaid
      (ss.2.04(c)): At any time.

5.    Seller's tax identification number (ss.2.05):

6.    Purchaser's tax identification number (ss.2.05):

7.    Scheduled time and date of Closing (ss.3.0l): On or about September 30,
      1998 or as the Parties may otherwise agree in writing.

8.    Place of Closing (ss.301):
      Vittoria & Forsythe       
      630 Fifth Avenue          
      New York, New York 10111  

9.    Assessed valuation of Premises (ss.4.10):
      Actual Assessment:
      Transition Assessment:

10.   Fiscal year and annual real estate taxes on Premises (ss.4.10):

11.   Tax abatements or exemptions affecting Premises (ss.4.10):

12.   Assessments on Premises (ss.4.13):

13.   Maximum Amount which Seller must spend to cure violations, etc. (ss.7.02):
      $3,000.00

14.   Maximum Expense of Seller to cure title defects, etc. (ss.13.02):
      $3,000.00

15.   Broker, if any (ss.14.01): None

16.   Party to pay broker's commission (ss.14.01): Seller, if any.

17.   Address for notices (ss.15.01):

      If to Seller: Louis Lodato             
      LOJO Realty, Inc.                      
      73-39 68th Avenue                      
      Middle Village, New York 11379         
                                             
           with a copy to Seller's attorney: 

      Warren Forsythe                        
      Vittoria & Forsythe                    
      630 Fifth Avenue                       
      New York, New York 10111               

      If to Purchaser:                      

      Western Beef Properties, Inc.         
      47-05 Metropolitan Avenue             
      Ridgewood, New York 11385             

           with a copy to Purchaser's attorney:  

      George Cacoulidis                     
      Salon, Marrow & Dyckman LLP           
      685 Third Avenue                      
      New York, New York 10017               
      
18.   Limitation Date for actions based on Seller's surviving representations
      and other obligations (ss.16.01): Six (6) months

19.   Additional Schedules or Riders (ss.17.08):

20.   See Rider to contract annexed hereto and made a part hereof for additional
      contract terms and provisions.
<PAGE>

                                     RIDER

RIDER TO CONTRACT OF SALE DATED JULY __, 1998, BY AND BETWEEN LOJO REALTY,
INC., AS SELLER, AND WESTERN BEEF PROPERTIES, INC. PURCHASER.

1. Notwithstanding anything to the contrary contained in the standard form of
contract of sale, of which this rider is attached, the obligations of Purchaser
shall be expressly subject and conditioned upon Purchaser obtaining zoning and
building department approval for the construction and maintenance of Purchasers
prototypical "Junior's" retail supermarket with parking. By executing the
contract of sale and rider, Seller shall be deemed to have consented to any and
all of the specifications and details of Purchasers prototypical "Junior's"
retail supermarket. In the event Purchaser shall be unable to obtain zoning and
building department approval, as aforesaid, then, and in that event, Purchaser
shall be entitled to a refund of its down payment upon written demand to
Seller's counsel Vittoria & Forsythe, who shall return said down payment within
five (5) days of such written demand.

2. Seller shall not be bound nor liable in any manner to Purchaser as a result
of any statements, representations or information pertaining to the above
premises furnished by any broker, agent, employee, servant or other person,
unless the same is specifically embodied in this agreement.

3. Purchasers counsel shall deliver to the attorney for Seller at least two (2)
weeks prior to closing a written notice of any title defects or encumbrances.

                                                                            
                                                                            
                                       LOJO REALTY, INC. (Seller)           
                                                                            

                                       BY: /s/ Louis Lodato
                                           ---------------------------      
                                                                            
                                                                            
                                       WESTERN BEEF PROPERTIES, INC.        
                                       (Purchaser)                          
                                                                            

                                       BY: /s/ Peter Castellana, Jr.
                                           ---------------------------      

Dated:
      -------------------------
<PAGE>

                                   SCHEDULE A

      All that certain plot, piece or parcel of land, with the buildings and
improvements thereon erected, situate, lying and being in the Borough of Queens,
City and State of New York, designated on the tax map of the City of New York
for the Borough of Queens, as said Tax Map was on July 22, 1975, Block 3555,
Lots 1 and 8 property known as 1071-1077 Wycoff Avenue, Queens, New York.
<PAGE>

                              CORPORATE RESOLUTION

      At a special Director's meeting of Western Beef Properties, Inc., (the
"Corporation") held on January 29, 1999, at the offices of the Corporation,
47-05 Metropolitan Avenue, Ridgewood, New York, it was resolved by motion made,
seconded and by two third vote carried as followed that:

      WHEREAS, the Corporation having entered into a Contract of Sale to
purchase a parcel of vacant land located at 1071-1077 Wycoff Avenue, Flushing,
New York, Queens County Block 3555; lot(s) 1 and 8, the "Property" on such terms
and conditions as the officers of the Corporation deemed advisable; and

      WHEREAS, the Contract of Sale requires the Corporation to enter into a
purchase money mortgage in the amount of $160,000 to consummate the purchase;

      NOW, THEREFORE, BE IT:

      RESOLVED that the Corporation execute and enter into the purchase money
mortgage on such terms as the officers of the Corporation deem advisable in
order to consummate the Contract of Sale and the purchase of the property.

Dated: January 29, 1999


                             /s/ Peter Castellana, Jr.                          
                             ---------------------------------------------------
                             Peter Castellana, Jr., President of the Corporation
                                                                                
                                                                                
                             /s/ Peter Admirand                                 
                             ---------------------------------------------------
                             Peter Admirand, Secretary of the Corporation       
<PAGE>

                              CORPORATE RESOLUTION

            At a special Director's meeting of Western Beef Properties, Inc.,
(the "Corporation") held on January 29, 1999, at the offices of the Corporation,
47-05 Metropolitan Avenue, Ridgewood, New York, it was resolved by motion made,
seconded and by two third vote carried as followed that:

            WHEREAS, the Corporation desires to purchase a certain parcel of
vacant land located at 1071-1077 Wycoff Avenue, Flushing, New York, Queens
County, Block 3555; Lot(s) 1 and 8", the "Property" in furtherance the
Corporation's business objectives, and;

      WHEREAS, the Corporation desires that the purchase should be made on such
terms and conditions as the officers of the Corporation deem advisable,

      NOW, THEREFORE, BE IT:

      RESOLVED that the Corporation enter into and consummate a Contract of Sale
for the purchase of the property on such terms and conditions as the officers of
the Corporation deem advisable.

Dated: January 29, 1999


                             /s/ Peter Castellana, Jr.                          
                             ---------------------------------------------------
                             Peter Castellana, Jr., President of the Corporation
                                                                                
                                                                                
                             /s/ Peter Admirand                                 
                             ---------------------------------------------------
                             Peter Admirand, Secretary of the Corporation       
<PAGE>

            AGREEMENT made as of this 29th day of January, 1999 by and between
Lojo realty, Inc., having an address of 73-39 68th Avenue, Middle Village, New
York 11379, (hereinafter "Seller") and Western Beef Properties, Inc., having an
address of 47-05 Metropolitan Avenue Ridgewood, New York 11385, (hereinafter
"Purchaser")

                                   WITNESSETH:

            WHEREAS, Seller and Purchaser are parties to a contract of sale
wherein Seller agreed to sell and Purchaser agreed to purchase the real property
known as l07l-1089 Wyckoff Avenue, Flushing, N.Y. Block: 3555; Lot(s) 1 and 8,
(hereinafter the "Contract"); and

            WHEREAS, there may be certain obligations of the Seller, pursuant to
the contract, which remain to be performed; and

            WHEREAS, Parties wish to set forth their understanding concerning
the performance of these obligations,

            NOW THEREFORE, in consideration of the mutual covenants and
conditions herein contained, the receipt and sufficiency of which are hereby
acknowledged, the parties agree as follows:

1. The obligations of Seller under the contract (set forth in #2 below) which
have not been performed as of the date of closing January 29, 1999, shall
survive the delivery of the deed.

2. Such obligations are the payment of real estate taxes, notices of violations
or violations of record against the real property, existing as of January 29,
1999.

3. Seller agrees to indemnify, release and hold harmless the purchaser from any
and all costs, suits or actions, of whatsoever nature, arising out of or as a
result of Seller's failure to perform it's obligations under the contract.

4. This indemnity shall survive the delivery of the deed for a period of eight
(8) months past the date of closing January 29, 1999 only.
<PAGE>

5. This agreement may not be changed or modified, except by a writing executed
by the parties.

IN WITNESS WHEREOF, the parties have hereunto signed and sealed this agreement
as of the date set forth below.

Accepted and Agreed to:                 Accepted and Agreed to:       
Lojo Realty, Inc.                       Western Beef Properties, Inc. 


By: /s/  Joseph Lodato V.P.             By: /s/ Frank Castellana
    ----------------------------            ------------------------------------

Dated: January 29, 1999

State of New York   )
                    )
County of Queens    )

On this 29th day of January, 1999, before me personally came Frank Castellana,
to me known, who being by me duly sworn, did depose and say that he/she resides
in 47-05 Metropolitan Avenue, Ridgewood, NY, that he/she is the Vice President
of the corporation described in and which executed the foregoing instrument;
that he/she knows the seal of said corporation; the seal affixed to said
instrument is such corporate seal; that it was so by order of the Board of
Directors of said corporation; and that he/she signed his name thereto by like
order.

                                        /s/ Brian Tracz
                                        ----------------------------------------
                                                       Notary

                                   BRIAN TRACZ
                        Notary Public, State of New York
                                No. 02 TR5011673
                           Qualified in Queens County
                         Commission Expires May 15, 1999
<PAGE>

State of New York   )
                    )
County of Queens    )

On this 29th day of January, 1999, before me personally came Joseph Lodato to me
known, who being by me duly sworn, did depose and say that he/she resides in
78-12 86th St, Glendale, NY that he/she is the Vice President of the corporation
described in and which executed the foregoing instrument; that he/she knows the
seal of said corporation; the seal affixed to aid instrument is such corporate
seal; that it was so affixed by order of the Board of Directors of said
corporation; and that he/she signed his name thereto by like order.

                                        /s/ Brian Tracz
                                        ----------------------------------------
                                                       Notary

                                   BRIAN TRACZ
                        Notary Public, State of New York
                                No. 02 TR5011673
                           Qualified in Queens County
                         Commission Expires May 15, 1999
<PAGE>

[ILLEGIBLE]                          JULIUS SLUMBERS, INC., LAW BLANK PUBLISHERS

Bargain & sale deed, with covenant against grantor's acts--Ind. or Corp.

CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT -- THIS INSTRUMENT SHOULD
BE USED BY LAWYERS ONLY

                   -----------------------------------------

THIS INDENTURE, made the 29th day of January, nineteen hundred and ninety-nine
BETWEEN LOJO REALTY INC., a New York corporation having an office at 73-39 68th
Avenue, Middle Village, New York 11379,

party of the first part, and WESTERN BEEF PROPERTIES, INC., a New York
corporation having an office at 47-05 Metropolitan Avenue, Ridgewood, New York
11385

party of the second part,

WITNESSETH, that the party of the first part, in consideration of Ten and 00/100
($10.00) 
                                                                        dollars,

lawful money of the United States,                                          paid

by the party of the second part, does hereby grant and release unto the party of
the second part, the heirs or successors and assigns of the party of the second
part forever,
ALL that certain plot, piece or parcel of land, with the buildings and
improvements thereon erected, situate,
lying and being in the Borough of Queens, city and state of New York, designated
on the Tax Map of the City of New York for the Borough of Queens, as said Tax
Map was on July 22, 1975, Block 3555, Lots 1 and 8, being bounded and described
as follows:

BEGINNING at the corner formed by the intersection of the northeasterly side of
Wyckoff Avenue and the southeasterly side of Summerfield Avenue;

RUNNING THENCE Northeasterly, along the southeasterly side of Summerfield
Avenue, 84.51 feet;

THENCE Southeasterly, at right angles to the southeasterly side of Summerfield
Avenue, 100.05 feet;

THENCE Northeasterly, at right angles to the last mentioned course, 4.30 feet;

THENCE Southeasterly, at right angles to the northwesterly side of Decatur
Street, 100.05 feet to the northwesterly side of Decatur Street;

THENCE Southwesterly along the northwesterly side of Decatur Street, 100.08 feet
to the northeasterly side of Wyckoff Avenue;

THENCE Northwesterly along the northeasterly side of Wyckoff Avenue, 200.42 feet
to the point or place of BEGINNING.

The premises herein described are and are intended to be the same as those
described indeed recorded in reel 2345 at page 831

This conveyance has been made with the unanimous consent in writing of all
stockholders of the party of the first part.
<PAGE>

TOGETHER with all right, title and interest, if any, of the party of the first
part in and to any streets and roads abutting the above described premises to
the center lines thereof,

TOGETHER with the appurtenances and all the estate and rights of the party of
the first part in and to said premises,

TO HAVE AND TO HOLD the premises herein granted unto the party of the second
part, the heirs or successors and assigns of the party of the second part
forever.

AND the party of the first part covenants that the party of the first part has
not done or suffered anything whereby the said premises have been incumbered in
any way whatever, except as aforesaid.

AND the party of the first part, in compliance with Section 13 of the Lien Law,
covenants that the party of the first part will receive the consideration for
this conveyance and will hold the right to receive such consideration as a trust
fund to be applied first for the purpose of paying the cost of the improvement
and will apply the same first to the payment of the cost of the improvement
before using any part of the total of the same for any other purpose.

The word "party" shall be construed as if it read "parties" whenever the sense
of this indenture so requires. IN WITNESS WHEREOF, the party of the first part
has duly executed this deed the day and year first above written.

IN PRESENCE OF:                            LOJO REALTY INC.


/s/ Warren Forsythe                    By: /s/ Joseph Lodato, Jr. V.P.
- ----------------------------------         -------------------------------------
<PAGE>

STATE OF NEW YORK, COUNTY OF                                        ss:

On the      day of                 19   , before me personally came
                      to me known to be the individual described in and who
executed the foregoing instrument, and acknowledged that                executed
the same.

STATE OF NEW YORK, COUNTY OF QUEENS                                 ss:

On the 29th day of January 1999 , before me personally came JOSEPH R. LODATO to
me known, who, being known by me duly sworn, did depose and say that he resides
at No. 78-12 86th St Glendale, NY; that he is the Vice President of LOJO REALTY,
INC., the corporation described in and which executed the foregoing instrument;
that he knows the seal of said corporation; that the seal affixed to said
instrument is such corporate seal; that it was so affixed by order of the board
of directors of said corporation, and that he signed his name thereto by like
order.

       /s/ Brian Tracz

         BRIAN TRACZ
Notary Public, State of New York
      No. 02 TR5011673
  Qualified in Queens County
Commission Expires May 15, 1999

     Bargain and Sale Deed
WITH COVENANT AGAINST GRANTOR'S ACTS

STATE OF NEW YORK, COUNTY OF                                        ss:

On the      day of                 19   , before me personally came
                      to me known to be the individual described in and who
executed the foregoing instrument, and acknowledged that                executed
the same.

STATE OF NEW YORK, COUNTY OF                                        ss:

On the      day of              19    , before me personally came
             the subscribing witness to the foregoing instrument, with whom I am
personally acquainted, who, being by me duly sworn, did depose and say that
he resides at No.                                      ; that   he knows
                                                           to be the individual
described in and who executed the foregoing instrument; that he, said
subscribing witness, was present and saw       execute the same; and that
             he, said witness, at the same time subscribed h     name as witness
thereto.

TITLE NO.
================================================================================
LOJO REALTY INC.

                                       TO
WESTERN BEEF PROPERTIES, INC.


SECTION
BLOCK               3555
LOTS                1 and 8
COUNTY OF QUEENS

          RETURN BY MAIL TO:
- ---------------------------------------
GEORGE CACOULIDIS, ESQ.
Salon, Marrow & Dyckman
685 Third Avenue
New York, New York 10017
                         Zip No.
- ---------------------------------------

- --------------------------------------------------------
Reserve this space for use of Recording Office.



- --------------------------------------------------------
<PAGE>

 CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT -- THIS INSTRUMENT SHOULD BE
                              USED BY LAWYERS ONLY

                     -------------------------------------

THIS INDENTURE, made the 29th day of January, nineteen hundred and ninety-nine
BETWEEN LOJO REALTY INC., a New York corporation having an office at 73-39 68th
Avenue, Middle Village, New York 11379,

party of the first part,and WESTERN BEEF PROPERTIES, INC., a New York
corporation having an office at 47-05 Metropolitan Avenue, Ridgewood, New York
11385

party of the second part,

WITNESSETH, that the party of the first part, in consideration of Ten and 00/100
($10.00) dollars, lawful money of the United States, paid by the party of the
second part, does hereby grant and release unto the party of the second part,
the heirs or successors and assigns of the party of the second part forever,

ALL that certain plot, piece or parcel of land, with the buildings and
improvements thereon erected, situate, lying and being in the Borough of Queens,
City and State of New York, designated on the Tax Map was of the City of New
York for the Borough of Queens, as said Tax Map was on July 22, 1975, Block
3555, Lots 1 and 8, being bounded and described as follows:

BEGINNING at the corner formed by the intersection of the northeasterly side of
Wyckoff Avenue and the southeasterly side of Summerfield Avenue;

RUNNING THENCE Northeasterly, along the southeasterly side of Summerfield
Avenue, 84.51 feet;

THENCE Southeasterly, at right angles to the southeasterly side of
Summerfield Avenue, 100.05 feet;

THENCE Northeasterly, at right angles to the last mentioned course, 4.3O feet;

THENCE Southeasterly, at right angles to the northwesterly side of Decatur
Street, 100.05 feet to the northwesterly side of Decatur Street;

THENCE Southwesterly along the northwesterly side of Decatur Street, 100.08 feet
to the northeasterly side of Wyckoff Avenue;

THENCE Northwesterly along the northeasterly side of Wyckoff Avenue, 200.42 feet
to the point or place of BEGINNING.

The premises herein described are and are intended to be the same as those
described indeed recorded in reel 2345 at page 831.

The conveyance has been made with the unanimous consent in writing of all
stockholders of the party of the first part.
<PAGE>

TOGETHER with all right, title and interest, if any, of the party of the first
part in and to any streets and roads abutting the above described premises to
the center lines thereof,

TOGETHER with the appurtenances and all the estate and rights of the party of
the first part in and to said premises,

TO HAVE AND TO HOLD the premises herein granted unto the party of the second
part, the heirs or successors and assigns of the party of the second part
forever.

AND the party of the first part covenants that the party of the first part has
not done or suffered anything whereby the said premises have been incumbered in
any way whatever, except as aforesaid.

AND the party of the first part, in compliance with Section 13 of the Lien Law,
covenants that the party of the first part will receive the consideration for
this conveyance and will hold the right to receive such consideration as a trust
fund to be applied first for the purpose of paying the cost of the improvement
and will apply the same first to the payment of the cost of the improvement
before using any part of the total of the same for any other purpose.

The word "party" shall be construed as if it read "parties" whenever the sense
of this indenture so requires.

IN WITNESS WHEREOF, the party of the first part has duly executed this deed the
day and year first above written.

IN PRESENCE OF:                         LOJO REALTY, INC.


/s/ Warren Forsythe                     By: /s/ Joseph Lodato V.P.
- -----------------------------------        -------------------------------------
<PAGE>

STATE OF NEW YORK, COUNTY OF                                        ss:

On the      day of                 19   , before me personally came
                      to me known to be the individual described in and who
executed the foregoing instrument, and acknowledged that                executed
the same.

STATE OF NEW YORK, COUNTY OF QUEENS ss:

On the 29th day of January 1999 , before me personally came JOSEPH R. LODATO to
me known, who, being known by me duly sworn, did depose and say that he resides
at No. 78-12 86th St Glendale, NY; that he is the Vice President of LOJO REALTY,
INC. the corporation described in and which executed the foregoing instrument;
that he knows the seal of said corporation; that the seal affixed to said
instrument is such corporate seal; that it was so affixed order of the board of
directors of said corporation, and that he signed his name thereto by like
order.

       /s/ Brian Tracz

         BRIAN TRACZ
Notary Public, State of New York
      No. 02 TR5011673
  Qualified in Queens County
Commission Expires May 15, 1999

STATE OF NEW YORK, COUNTY OF                                        ss:

On the      day of                 19   , before me personally came
                      to me known to be the individual described in and who
executed the foregoing instrument, and acknowledged that                executed
the same.

STATE OF NEW YORK, COUNTY OF              ss:

On the      day of              19    , before me personally came
             the subscribing witness to the foregoing instrument, with whom I am
personally acquainted, who, being by me duly sworn, did depose and say that
he resides at No.                                      ; that   he knows
                                                           to be the individual
described in and who executed the foregoing instrument; that he, said
subscribing witness, was present and saw execute the same; and that he, said
witness, at the same time subscribed h name as witness thereto.

     Bargain and Sale Deed
WITH COVENANT AGAINST GRANTOR'S ACTS

TITLE NO.
================================================================================
LOJO REALTY INC.
                                       TO
WESTERN BEEF PROPERTIES, INC.

SECTION
BLOCK               3555
LOTS                1 and 8
COUNTY OF QUEENS

          RETURN BY MAIL TO:

- ---------------------------------------
GEORGE CACOULIDIS, ESQ.
Salon, Marrow & Dyckman
685 Third Avenue
New York, New York 10017
                        Zip No.
- ---------------------------------------

- --------------------------------------------------------
Reserve this space for use of Recording Office.




- --------------------------------------------------------



 CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT--THIS INSTRUMENT SHOULD BE
                             USED BY LAWYERS ONLY.

                    ----------------------------------------

THIS MORTGAGE, made the 29th day of January, nineteen hundred and ninety-nine

BETWEEN WESTERN BEEF PROPERTIES, INC., a New York corporation having an office
at 47-05 Metropolitan Avenue, Ridgewood, New York 11385, the mortgagor, and LOJO
REALTY INC., a New York corporation having an office at 73-39 68th Avenue,
Middle Village, New York 11379, the mortgagee,

WITNESSETH, that to secure the payment of an indebtedness in the sum of One
Hundred Sixty Thousand and 00/100 ($160,000.00) dollars, lawful money of the
United States, to be paid in eighty-four (84) equal monthly installments of Two
Thousand Three Hundred Thirty-Seven and 37/100 ($2,337.37) Dollars commencing
March 1, 1999, and continuing through February 1, 2006 with interest thereon to
be computed from the date hereof, at the rate of six (6%) per centum per annum,
with each monthly installment being used first to pay the interest on the unpaid
principal sum and then to reduce the principal sum according to a certain bond,
note or obligation bearing even date herewith, the mortgagor hereby mortgages to
the mortgagee

ALL that certain plot, piece or parcel of land, with the buildings and
improvements thereon erected, situate, lying and being in the Borough of Queens,
City and State of New York, designated on the Tax Map of the City of New York
for the Borough of Queens, as said Tax Map was on July 22, 1975, Block 3555,
Lots 1 and 8, being bounded and described as follows:

BEGINNING at the corner formed by the intersection of the northeasterly side of
Wyckoff Avenue and the southeasterly side of Summerfield Avenue;

RUNNING THENCE Northeasterly, along the southeasterly side of Summerfield
Avenue, 84.51 feet;

THENCE Southeasterly, at right angles to the southeasterly side of Summerfield
Avenue, 100.05 feet;

THENCE Northeasterly, at right angles to the last mentioned course, 4.30 feet;

THENCE Southeasterly, at right angles to the northwesterly side of Decatur
Street, 100.05 feet to the northwesterly side of Decatur Street;

THENCE Southwesterly along the northwesterly side of Decatur Street, 100.08 feet
to the northeasterly side of Wyckoff Avenue;

THENCE Northwesterly along the northeasterly side of Wyckoff Avenue, 200.42 feet
to the point or place of BEGINNING.
<PAGE>

TOGETHER with all right, title and interest of the mortgagor in and to the land
lying in the streets and roads in front of and adjoining said premises;

TOGETHER with all fixtures, chattels and articles of personal property now or
hereafter attached to or used in connection with said premises, including but
not limited to furnaces, boilers, oil burners, radiators and piping, coal
stokers, plumbing and bathroom fixtures, refrigeration, air conditioning and
sprinkler systems, wash-tubs, sinks, gas and electric fixtures, stoves, ranges,
awnings, screens, window shades, elevators, motors, dynamos, refrigerators,
kitchen cabinets, incinerators, plants and shrubbery and all other equipment and
machinery, appliances, fittings, and fixtures of every kind in or used in the
operation of the buildings standing on said premises, together with any and all
replacements thereof and additions thereto;

TOGETHER with all awards heretofore and hereafter made to the mortgagor for
taking by eminent domain the whole or any part of said premises or any easement
therein, including any awards for changes of grade of streets, which said awards
are hereby assigned to the mortgagee, who is hereby authorized to collect and
receive the proceeds of such awards and to give proper receipts and acquittances
therefor, and to apply the same toward the payment of the mortgage debt,
notwithstanding the fact that the amount owing thereon may not then be due and
payable; and the said mortgagor hereby agrees, upon request, to make, execute
and deliver any and all assignments and other instruments sufficient for the
purpose of assigning said awards to the mortgagee, free, clear and discharged of
any encumbrances of any kind or nature whatsoever.

AND the mortgagor covenants with the mortgagee as follows:

1. That the mortgagor will pay the indebtedness as hereinbefore provided.

2. That the mortgagor will keep the buildings on the premises insured against
loss by fire for the benefit of the mortgagee; that he will assign and deliver
the policies to the mortgagee; and that he will reimburse the mortgagee for any
premiums paid for insurance made by the mortgagee on the mortgagor's default in
so insuring the buildings or in so assigning and delivering the policies.

3. That no building on the premises shall be altered, removed or demolished
without the consent of the mortgagee.

4. That the whole of said principal sum and interest shall become due at the
option of the mortgagee: after default in the payment of any instalment of
principal or of interest for fifteen days; or after default in the payment of
any tax, water rate, sewer rent or assessment for thirty days after notice and
demand; or after default after notice and demand either in assigning and
delivering the policies insuring the buildings against loss by fire or in
reimbursing the mortgagee for premiums paid on such insurance, as hereinbefore
provided; or after default upon request in furnishing a statement of the amount
due on the mortgage and whether any offsets or defenses exist against the
mortgage debt, as hereinafter provided. An assessment which has been made
payable in instalments at the application of the mortgagor or lessee of the
premises shall nevertheless, for the purpose of this paragraph, be deemed due
and payable in its entirety on the day the first instalment becomes due or
payable or a lien.

5. That the holder of this mortgage, in any action to foreclose it, shall be
entitled to the appointment of a receiver.

6. That the mortgagor will pay all taxes, assessments, sewer rents or water
rates, and in default thereof, the mortgagee may pay the same.

7. That the mortgagor within five days upon request in person or within ten days
upon request by mail will furnish a written statement duly acknowledged of the
amount due on this mortgage and whether any offsets or defenses exist against
the mortgage debt.

8. That notice and demand or request may be in writing and may be served in
person or by mail.

9. That the mortgagor warrants the title to the premises.

10. That the fire insurance policies required by paragraph No. 2 above shall
contain the usual extended coverage endorsement; that in addition thereto the
mortgagor, within thirty days after notice and demand, will keep the premises
insured against war risk and any other hazard that may reasonably be required by
the mortgagee. All of the provisions of paragraphs No. 2 and No. 4 above
relating to fire insurance and the provisions of Section 254 of the Real
Property Law construing the same shall apply to the additional insurance
required by this paragraph.

11. That in case of a foreclosure sale, said premises, or so much thereof as may
be affected by this mortgage, may be sold in one parcel.

12. That if any action or proceeding be commenced (except an action to foreclose
this mortgage or to collect the debt secured thereby), to which action or
proceeding the mortgagee is made a party, or in which it becomes necessary to
defend or uphold the lien of this mortgage, all sums paid by the mortgagee for
the expense of any litigation to prosecute or defend the rights and lien created
by this mortgage (including reasonable counsel fees), shall be paid by the
mortgagor, together with interest thereon at the rate of six per cent. per
annum, and any such sum and the interest thereon shall be a lien on said
premises, prior to any right, or title to, interest in or claim upon said
premises attaching or accruing subsequent to the lien of this mortgage, and
shall be deemed to be secured by this mortgage. In any action or proceeding to
foreclose this mortgage, or to recover or collect the debt secured thereby, the
provisions of law respecting the recovering of costs, disbursements and
allowances shall prevail unaffected by this covenant.
<PAGE>

13. That the mortgagor hereby assigns to the mortgagee the rents, issues and
profits of the premises as further security for the payment of said
indebtedness, and the mortgagor grants to the mortgagee the right to enter upon
and to take possession of the premises for the purpose of collecting the same
and to let the premises or any part thereof, and to apply the rents, issues and
profits, after payment of all necessary charges and expenses, on account of said
indebtedness. This assignment and grant shall continue in effect until this
mortgage is paid. The mortgagee hereby waives the right to enter upon and to
take possession of said premises for the purpose of collecting said rents,
issues and profits, and the mortgagor shall be entitled to collect and receive
said rents, issues and profits until default under any of the covenants,
conditions or agreements contained in this mortgage, and agrees to use such
rents, issues and profits in payment of principal and interest becoming due on
this mortgage and in payment of taxes, assessments, sewer rents, water rates and
carrying charges becoming due against said premises, but such right of the
mortgagor may be revoked by the mortgagee upon any default, on five days'
written notice. The mortgagor will not, without the written consent of the
mortgagee, receive or collect rent from any tenant of said premises or any part
thereof for a period of more than one month in advance, and in the event of any
default under this mortgage will pay monthly in advance to the mortgagee, or to
any receiver appointed to collect said rents, issues and profits, the fair and
reasonable rental value for the use and occupation of said premises or of such
part thereof as may be in the possession of the mortgagor, and upon default in
any such payment will vacate and surrender the possession of said premises to
the mortgagee or to such receiver, and in default thereof may be evicted by
summary proceedings.

14. That the whole of said principal sum and the interest shall become due at
the option of the mortgagee: (a) after failure to exhibit to the mortgagee,
within ten days after demand, receipts showing payment of all taxes, water
rates, sewer rents and assessments; or (b) after the actual or threatened
alteration, demolition or removal of any building on the premises without the
written consent of the mortgagee; or (c) after the assignment of the rents of
the premises or any part thereof without the written consent of the mortgagee;
or (d) if the buildings on said premises are not maintained in reasonably good
repair; or (e) after failure to comply with any requirement or order or notice
of violation of law or ordinance issued by any governmental department claiming
jurisdiction over the premises within three months from the issuance thereof; or
(f) if on application of the mortgagee two or more fire insurance companies
lawfully doing business in the State of New York refuse to issue policies
insuring the buildings on the premises; or (g) in the event of the removal,
demolition or destruction in whole or in part of any of the fixtures, chattels
or articles of personal property covered hereby, unless the same are promptly
replaced by similar fixtures, chattels and articles of personal property at
least equal in quality and condition to those replaced, free from chattel
mortgages or other encumbrances thereon and free from any reservation of title
thereto; or (h) after thirty days' notice to the mortgagor, in the event of the
passage of any law deducting from the value of land for the purposes of taxation
any lien thereon, or changing in any way the taxation of mortgages or debts
secured thereby for state or local purposes; or (i) if the mortgagor fails to
keep, observe and perform any of the other covenants, conditions or agreements
contained in this mortgage.

15. That the mortgagor will, in compliance with Section 13 of the Lien Law,
receive the advances secured hereby and will hold the right to receive such
advances as a trust fund to be applied first for the purpose of paying the cost
of the improvement and will apply the same first to the payment of the cost of
the improvement before using any part of the total of the same for any other
purpose.

Strike out this clause 16 if inapplicable.

16. That the execution of this mortgage has been duly authorized by the board of
directors of the mortgagor.

17. The principal sum secured by this mortgage may be prepaid by the mortgagor
in whole or in part at any time without penalty or premium.

18. This mortgage may not be assigned to any third party without the prior
written consent of the mortgagee, which consent shall not be unreasonably
withheld.

19. This is a purchase money mortgage.

      This mortgage may not be changed or terminated orally. The covenants
contained in this mortgage shall run with the land and bind the mortgagor, the
heirs, personal representatives, successors and assigns of the mortgagor and all
subsequent owners, encumbrancers, tenants and subtenants of the premises, and
shall enure to the benefit of the mortgagee, the personal representatives,
successors and assigns of the mortgagee and all subsequent holders of this
mortgage. The word "mortgagor" shall be construed as if it read "mortgagors" and
the word "mortgagee" shall be construed as if it read "mortgagees" whenever the
sense of this mortgage so requires.

IN WITNESS WHEREOF, this mortgage has been duly executed by the mortgagor.

IN PRESENCE OF:               WESTERN BEEF PROPERTIES, INC.


/s/ George Cacoulidis         By: Frank Castellana  VP
- ---------------------             --------------------
<PAGE>

STATE OF NEW YORK, COUNTY OF                                                 ss:

On the 29th day of January 1999, before me personally came Frank Castellana to
me known to be the individual described in and who executed the foregoing
instrument, and acknowledged that         executed the same.

STATE OF NEW YORK, COUNTY OF QUEENS                                          ss:

On the 29th day January 1999 , before me personally came Frank Castellana to me
known, who, being by me duly sworn, did depose and say that he resides at No.
47-05 Metropolitan Ave, Ridgewood, that he is the Vice President of WESTERN BEEF
PROPERTIES, INC., the corporation described in and which executed the foregoing
instrument; that he knows the seal of said corporation; that the seal affixed to
said instrument is such corporate seal; that it was so affixed by order of the
board of directors of said corporation, and that he signed his name thereto by
like order.

                                /s/ Brian Tracz
                                  BRIAN TRACZ
                        Notary Public, State of New York
                                No. 02 TR5011673
                           Qualified in Queens County
                        Commission Expires May 15, 1999

STATE OF NEW YORK, COUNTY OF                                                 ss:

On the          day of          19  , before me personally came
                      to me known to be the individual described in and who
executed the foregoing instrument, and acknowledged that              executed
the same.

STATE OF NEW YORK, COUNTY OF                                                 ss:

On the          day of       19   , before me personally came                  
the subscribing witness to the foregoing instrument, with whom I am personally
acquainted, who, being by me duly sworn, did depose and say that  he resides at
No.                                          ; that  he knows
                                      to be the individual described in and who
executed the foregoing instrument; that  he, said subscribing witness, was
present and saw               execute the same; and that  he, said witness, at
the same time subscribed h   name as witness thereto.

                                    Mortgage

TITLE NO.
================================================================================

WESTERN BEEF PROPERTIES, INC.

             TO

LOJO REALTY INC.


SECTION

BLOCK 3555

LOTS 1 and 8

COUNTY of Queens

          RETURN BY MAIL TO:
- ---------------------------------------
WARREN FORSYTHE, ESQ.
VITTORIA & FORSYTHE
630 FIFTH AVENUE
NEW YORK, NEW YORK
                          Zip No. 10111
- ---------------------------------------

RESERVE THIS SPACE FOR USE OF RECORDING OFFICE
- --------------------------------------------------------------------------------


- --------------------------------------------------------------------------------
<PAGE>

Standard N.Y.B.T.U. Form 80          JULIUS BLUMBERG, INC., LAW BLANK PUBLISHERS
Mortgage Note. Individual or Corporation.

                              CONSULT YOUR LAWYER
BEFORE SIGNING THIS INSTRUMENT--THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY.
- --------------------------------------------------------------------------------

                                 MORTGAGE NOTE

$ 160,000.00 New York, January 29, 1999 FOR VALUE RECEIVED, WESTERN BEEF
PROPERTIES, INC., a New York corporation having an office at 47-05 Metropolitan
Avenue, Ridgewood, New York 11385,


promises to pay to LOJO REALTY INC., a New York corporation having an office at
73-39 68th Avenue, Middle Village, New York 11379,


or order, at 73-39 68th Avenue, Middle Village, New York 11379

or at such other place as may be designated in writing by the holder of this
note, the principal sum of One Hundred Sixty Thousand and 00/100 ($160,000.00)
dollars to be paid in eighty-four (84) equal monthly installments of Two
Thousand Three Hundred Thirty-Seven and 37/100 ($2,337.37) Dollars commencing
March 1, 1999, and continuing through February 1, 2006


with interest thereon to be computed from the date hereof, at the rate of six
(6%) per centum per annum 

Each monthly installment will be used first to pay the principal sum and then to
reduce the principal sum.

IT IS HEREBY EXPRESSLY AGREED, that the said principal sum secured by this note
shall become due at the option of the holder thereof on the happening of any
default or event by which, under the terms of the mortgage securing this note,
said principal sum may or shall become due and payable; also, that all of the
covenants, conditions and agreements contained in said mortgage are hereby made
part of this instrument.

Presentment for payment, notice of dishonor, protest and notice of protest are
hereby waived.

This note is secured by a mortgage made by the maker to the payee of even date
herewith, on property situate at 1071-1089 Wyckoff Avenue, Flushing, Queens
County, New York.

This note may not be changed or terminated orally.

                                   WESTERN BEEF PROPERTIES, INC.


                                   BY: Frank Castellana  
                                       ------------------
                                                       VP
<PAGE>

STATE OF NEW YORK, COUNTY OF                                                 ss:

On the      day of         19  , before me personally came                  to
me known to be the individual executed the foregoing instrument, and
acknowledged that         executed the same.

STATE OF NEW YORK, COUNTY OF QUEENS                                          ss:

On the 29th day January 1999, before me personally came Frank Castellana to me
known, who, being by me duly sworn, did depose and say that he resides at No.
47-05 Metropolitan Ave, Ridgewood, NY, that he is the Vice President of WESTERN
BEEF PROPERTIES, INC., the corporation described in and which executed the
foregoing instrument; that he knows the seal of said corporation; that the seal
affixed to said instrument is such corporate seal; that it was so affixed by
order of the board of directors of said corporation, and that he signed his name
thereto by like order.

                                /s/ Brian Tracz
                                  BRIAN TRACZ
                        Notary Public, State of New York
                                No. 02 TR5011673
                           Qualified in Queens County
                        Commission Expires May 15, 1999

STATE OF NEW YORK, COUNTY OF                                                 ss:

On the          day of          19  , before me personally came
                      to me known to be the individual described in and who
executed the foregoing instrument, and acknowledged that              executed
the same.

STATE OF NEW YORK, COUNTY OF                                                 ss:

On the          day of       19   , before me personally came                  
the subscribing witness to the foregoing instrument, with whom I am personally
acquainted, who, being by me duly sworn, did depose and say that  he resides at
No.                                          ; that  he knows
                                      to be the individual described in and who
executed the foregoing instrument; that  he, said subscribing witness, was
present and saw               execute the same; and that  he, said witness, at
the same time subscribed h   name as witness thereto.


TITLE NO.
- --------------------------------------------------------------------------------

LOAN NO.
================================================================================

WESTERN BEEF PROPERTIES, INC.

             TO

LOJO REALTY INC.


================================================================================

                                 Mortgage Note

================================================================================
Dated January 29, 1999



                                  MORTGAGE NOTE

                                                              Melville, New York
$ 512,000.00                                                   December 17, 1998

FOR VALUE RECEIVED, WESTERN BEEF PROPERTIES, INC., with an office at 47-05
Metropolitan Avenue, Ridgewood, New York 11383 (the "Maker") promises to pay to
NORTH FORK BANK, a New York banking corporation, or order, at 275 Broad Hollow
Road, Melville, New York 11747, Attention: Loan Servicing Department (the
"Payee"), or at such other place as may be designated in writing by the holder
of this Note, the principal sum of FIVE HUNDRED TWELVE AND no/100 ($512,000.00)
DOLLARS with interest thereon from the date hereof at the rate of six and 89/100
(6.89%) percent per annum by payments of $5,942.00 commencing on February 1,
1999 and continuing monthly thereafter in a like amount until January 1, 2009
when any unpaid balance shall be due and payable. Each payment when received by
the holder thereof will be applied first to interest at the rate of six and
89/100 (6.89%) percent and the balance in reduction of principal. Borrower shall
make an interest only payment on January 1, 1999 for the period December 17,
1998 to December 31, 1998.

            The Maker shall have the privilege to prepay principal in whole or
in part, at any time, without penalty.

            Presentment for payment, notice of dishonor, protest and notice of
protest are hereby waived.

            This Note is secured by a mortgage made by the Maker to the Payee of
even date herewith (the "Mortgage"), on the premises known as 2926 Frederick
Douglas Boulevard, New York, New York (the "Premises") and is subject to the
terms and provisions of the Mortgage, to which reference is made for description
of the events of default and the rights of acceleration of maturity in the event
of default.

            All notices hereunder shall be in writing and shall be deemed to
have been sufficiently given or served for all purposes when delivered in person
or sent by certified mail, return receipt requested, to any party hereto at its
address above stated or at such other address of which it shall have notified
the party giving such notice in writing as aforesaid.

            The Payee may collect a late charge, not to exceed four (4) cents
for each dollar of each installment of principal, and/or interest and/or other
sum which is not made within ten (10) days of when due, or, if applicable, which
cannot be debited from its account due to insufficient balance on its debit
date.

            All payments shall be made by automatic debit from an account
maintained at the bank in which borrower shall maintain a balance sufficient to
pay any and all monthly payments. The interest on the Note shall be paid monthly
in arrears, computed on the basis of a 360 day year and actual number of days
elapsed.

            The provisions and covenants of this Note shall be binding upon the
Maker and shall inure to the benefit of the Payee, any subsequent holder of this
Mortgage and their respective successors and assigns. Any privileges granted to
Maker shall inure to the benefit of any successors or assigns of the mortgaged
premises.

            This note may not be changed or terminated orally.

                                 WESTERN BEEF PROPERTIES, INC.


                                 By:   /s/ Frank Castellana, Exec. VP
                                       --------------------------------
                                       Frank Castellana, Exec. VP



            THIS INDENTURE, made the 17TH day of December nineteen hundred and
ninety-eight between THE CITY OF NEW YORK, a municipal corporation, having its
principal office at City Hall, Borough of Manhattan, City and State of New York
the first party

and WESTERN BEEF PROPERTIES, INC. a domestic corporation having its principal
place of business at 47-05 Metropolitan Avenue, Ridgewood, NY 11385

hereinafter designated as the second party.

            WHEREAS, after the appraisal under the direction of the Mayor of the
City of New York, and after a public hearing held on the 25th day of February,
1998, the Mayor by authorization dated the 11th day of March, 1998 (Calendar
No.49), duly ordered and directed the sale at public auction of the premises
therein and hereinafter described for the minimum or upset price of ONE HUNDRED
THIRTY ONE THOUSAND FIVE HUNDRED ($131,500.00) DOLLARS and

            WHEREAS, after advertisement in the manner provided by law, said
Premises were duly sold by and under the direction of the Department of Citywide
Administrative Services, Division of Real Property (now known as Division of
Real Estate Services) at public auction at the time and place set forth in such
advertisement for the sum of SIX HUNDRED FORTY THOUSAND($640,000.00) DOLLARS
that being the highest bid therefor at the said sale,

            NOW, THEREFORE, WITNESSETH: That the first party, in consideration
of the sum of SIX HUNDRED FORTY THOUSAND($640,000.00) DOLLARS

lawful money of the United States, paid by the second party, does hereby grant
and release unto the second party, the heirs or successors and assigns of the
second party forever,

            All that/those certain piece/s or parcel/s of land, together with
any improvements thereon, situate, lying and being in the Borough of MANHATTAN
City and State of New York, designated on the Tax Map of the City of New York,
for the Borough of MANHATTAN , as said Tax Map was on August 29, 1978,

            Block 2040 Lot/s 61

            TO HAVE AND TO HOLD the premises herein granted unto the second
party, the heirs or successors and assigns of the second party forever.

            Subject to: (1) Any state of facts an accurate survey would show;
(2) The rights, if any, of tenants and persons in possession, if any; (3) All
violations of any local, State or Federal Government having jurisdiction thereof
existing at the time of closing; (4) Building restrictions and zoning
regulations in force at the time of the delivery of the deed and covenants,
restrictions of record, and easements affecting the subject property; (5) The
trust fund provisions of section thirteen of the Lien Law; and (6) All
provisions of the Standard Terms and Conditions of Sale in force and effect at
the time of the Sale that are applicable.

            In the event of the acquisition by the City of New York, by
condemnation or otherwise, of any part or portion of the premises herein granted
(except for the portion of the premises herein granted containing a building as
of the date of this deed), lying within the bed of any street, avenue, parkway,
expressway, park, public place or catch-basin, as said street, avenue, parkway,
expressway, park, public place or catch-basin is shown on the present City Map,
the second party, the heirs or successors and assigns of the second party, shall
only be entitled as compensation for such acquisition by the City to the amount
of One Dollar, and shall not be entitled to compensation for any buildings or
structures erected thereon after July 20, 1998, within the lines of the street,
avenue, parkway, expressway, park, public place or catch-basin so laid out and
acquired. This covenant shall be binding upon and run with the land and shall
endure until the second party, the heirs or successors and assigns of the second
party, obtains a written release of this covenant executed by the Deputy
Commissioner of Department of Citywide Administrative Services, Division of Real
Estate Services or a person designated by the City's Mayor who may in his sole
discretion execute such release if the City Map has already been changed so as
to eliminate the lines of said street, avenue, parkway, expressway, park, public
place or catch-basin from any part or portion of the premises if the City Map
has not been so changed, the said officer may execute such a release after
authorization by the City's Mayor. The second party, the heirs or successors and
assigns of the second party shall pay such consideration for the release as said
officer shall deem appropriate.
<PAGE>

            IN WITNESS WHEREOF, the party of the first part has caused these
presents to be subscribed to by the Deputy Commissioner of the Department of
Citywide Administrative Services, Division of Real Estate Services and by the
City Clerk and its corporate seal to be hereunto affixed the day and year first
above written.
                                        THE CITY OF NEW YORK                   
Approved As To Form:                                                           
                                        By: /s/ Lori Fierstein 
                                            ----------------------------------
                                        Deputy Commissioner                    
                                        Department of Citywide Administrative  
                                        Service , Division Real Estate Services
                                        
/s/ Theodore K. Okun                    By: /s/ Raymond C. Teatum
- ----------------------------            ---------------------------------------
Theodore K. Okun                        City Clerk                              
Acting Corporation Counsel,                                                     
                                                RAYMOND C. TEATUM               
                                                1st Deputy and Acting City Clerk
                                                                                
STATE OF NEW YORK, )
COUNTY OF NEW YORK ) ss.:

            On this 10 day of NOV 1998, before me personally came LORI FIERSTEIN
to me known and known to me to be the Deputy Commissioner of the Department of
Citywide Administrative Services, Division of Real Estate Services of the City
of New York and the same person who executed the foregoing Deed, and she
acknowledged that she executed the foregoing Deed on behalf of the City of New
York as said Deputy Commissioner of the Department of Citywide Administrative
Services, Division of Real Estate Services pursuant to the authority vested in
her by authorization of the Mayor, date and Calendar number, set forth in the
within instrument.

                                             /s/ Ann Marie Neary
                                          
STATE OF NEW YORK, )                            ANN MARIE NEARY
COUNTY OF NEW YORK ) ss.:                     Commissioner of Deeds        
                                            City of New York No. 1-0053    
                                       Certificate Filed in New York County
                                            Commission Expires May 1, 1999 

            On this    day of     19 , before me personally came CARLOS CUEVAS,
with whom I am acquainted and known to me to be the City Clerk of The City of
New York, who being by me duly sworn, did depose and say that he is doing
business at 1 Centre Street, New York, New York 10007; that he is the City Clerk
of the City of New York, the municipal corporation described in and which
executed the foregoing Deed; that he knows the seal of said corporation; that
the seal affixed to said Deed is such seal; that it was so affixed as provided
by law, and that he signed his name thereto as City Clerk by like authority.

STATE OF NEW YORK, )
COUNTY OF NEW YORK ) ss.:

            On this 16th day of Nov 1998, before me personally came RAYMOND
TEATUM, with whom I am acquainted and known to me to be the First Deputy City
Clerk of The City of New York, who being by me duly sworn, did depose and say
that he is doing business at 1 Centre Street, New York, New York 10007; that he
is the City Clerk of the City of New York, the municipal corporation described
in and which executed the foregoing Deed; that he knows the seal of said
corporation; that the seal affixed to said Deed is such seal; that it was so
affixed as provided by law, and that he signed his name thereto as City Clerk by
like authority.

                                                 /s/ Ann Marie Neary            
                              
                                                 ANN MARIE NEARY              
                                              Commissioner of Deeds           
                                            City of New York No. 1-0053       
                                       Certificate Filed in New York County   
                                            Commission Expires May 1, 1999    

- ------------------------------         

           DEED                                    

- ------------------------------                BLOCK(S)      2040        
  THE CITY OF NEW YORK                        LOT(S):       61          
                                              COUNTY:       MANHATTAN   
      TO                                                                    
WESTERN BEEF PROPERTIES, INC.               Record and return to:   
                                                                      
                                              Bruce J. Cooper, Esq     
                                              17 Battery Place        
                                              NY, NY 10004            
                                              
<PAGE>

                        CONTINENTAL ABSTRACT CORPORATION

                                   SCHEDULE C

                                                   POLICY NO:     331005107 3108

ALL that certain lot, piece or parcel of land, with the buildings and
improvements thereon erected, situate, lying and being in the Borough of
Manhattan, County of New York, city and State of New York, more particularly
designated on the Tax Map of the City of New York, for the Borough of Manhattan
as Section 7, Block 2040, Lot 61 as said Tax Map was on the 29th day of August,
1978, being more particularly bounded and described as follows:

BEGINNING at the corner formed by the intersection of the southerly side of West
155th Street with the easterly side of Frederick Douglas Boulevard;

RUNNING THENCE Easterly along the southerly side of West 155th Street a distance
of 325.00 feet;

RUNNING THENCE Southerly at right angles to the last mentioned course, a
distance of 99,92 feet;

RUNNING THENCE Southerly at right angles to the last mentioned course, a
distance of 225.00 feet;

RUNNING THENCE Northerly at right angles to the last mentioned course, a
distance of 74.92 feet;

RUNNING THENCE Westerly at right angles to the last mentioned course, a distance
of 100.00 feet to the easterly side of Frederick Douglas Boulevard;

RUNNING THENCE Northerly along the easterly side of Frederick Douglas Boulevard,
25.00 feet to the point or place of BEGINNING.


     P61.C FOR USE WITH ALTA LOAN AND OWNER'S POLICY.



                                 Michael Alagna

                                   the Seller

                               WESTERN BEEF, INC.

                                    the Buyer

                                 --------------

                              ACQUISITION AGREEMENT

                                 --------------

                         Dated as of September 18, 1998

                    Purchase of all of the outstanding capital
                        stock of 814 Jamaica Avenue, Inc.
<PAGE>

      This ACQUISITION AGREEMENT, dated as of September 18,1998 (this
"Agreement"), between Western Beef Inc., a Delaware corporation, with an office
at 47-05 Metropolitan Avenue, Ridgewood, New York 11385 (the "Buyer") and
Michael Alagna, an individual residing at 23277 Barlake Drive, Race Raton,
Florida 33423(the "Seller"),

                                   WITNESSETH:

      WHEREAS, the Seller owns all of the issued and outstanding shares of
capital stock, no par value (the "Company Shares") of 814 Jamaica Avenue, Inc.
New York corporation (the "Company"); and

      WHEREAS, the Buyer desires to acquire from the Seller, and the Seller
desires to sell to the Buyer the Company Shares, upon the terms and subject to
the conditions set forth In this Agreement.

      NOW, THEREFORE, in reliance upon the representations, warranties and
agreements made herein and in consideration of the premises and mutual promises
herein contained, the receipt and sufficiency of which are hereby acknowledged,
the Buyer and the Seller agree as follows:

                                    ARTICLE I

                            TERMS OF THE TRANSACTION

      Section 1.1. Sale and Purchase of Company Shares.

      The Seller shall, on the Closing Date, sell transfer and assign to the
Buyer the Company Shares by delivering to the Buyer, against payment therefore
as provided in Section 1.2, certificates for the Company Shares in proper form
for transfer by delivery or with duty executed stock powers attached thereto,
together with funds for payment of all transfer taxes respecting the Company
Shares, if any.
<PAGE>

      The Company Shares shall be sold by the Seller and shall be purchased by
the Buyer for an aggregate purchase price of Sixty-Five Thousand ($65,000.00)
Dollar (the "Purchase Price"). The Purchase Price shall be paid as follows:

      (a)   On the signing of this Agreement, by unendorsed check payable to the
            "Escrow Agent", as hereinafter defined, subject to collection, the
            receipt of which is hereby acknowledged, the sum of $18,000 (the
            "Downpayment"); and

      (b)   At the Closing, as herein provided, by official, unendorsed cashiers
            or unendorsed certified check payable to Seller, drawn on a bank
            which is a member of the New York Clearing House, the sum $53,000
            provided, however, that upon Seller's request made at least 48 hours
            prior to closing of title hereunder, payments shall be broken down
            into such amounts and made to such payees as Seller designates.

      Section 1.3. The Downpayment.

            (a) Buyer has delivered the Downpayment to Malcolm Fein, Esq., (the
"Escrow Agent"), subject to collection end the Escrow Agent, by his execution of
this Agreement, acknowledges receipt of the Downpayment and agrees to hold the
Downpayment, and Seller and Buyer agree that the Downpayment is to be held in
escrow by the Escrow Agent, on the following terms and conditions:

            (i) The Escrow Agent shall deposit the payment in his name in an
            interest bearing account at European American Bank and shall dispose
            of the Downpayment pursuant to the provisions of this Agreement.

            (ii) The Escrow Agent shall have the right, but not the obligation,
            to require and receive such written certifications or instructions
            from Seller and/or


                                       3
<PAGE>

            Purchaser as he deems necessary or appropriate before taking any
            action hereunder.

            (iii) If any dispute arises between Seller and Buyer, or if the
            Escrow Agent is uncertain as to his obligations under this
            Agreement, the Escrow Agent shall have the right, but not the
            obligation, to refrain from taking any action other than to continue
            to hold the Downpayment in escrow as herein provided, until
            otherwise directed by a final judgment of a court of competent
            jurisdiction or by a written agreement signed by Seller and Buyer.

            (iv) The Escrow Agent may assume the genuineness of any document or
            signature which appears to him to be genuine (whether an original or
            photocopy) if such document or signature is presented to him.

            (v) The Escrow Agent shall have no obligation other than those
            specifically set forth in this paragraph. The Escrow Agent shall
            have no liability to any party hereto except for his willful
            misconduct or gross negligence and shall in no event be liable or
            responsible for any failure of any banking institution in which the
            Downpayment is deposited to pay the Downpayment at the Escrow
            Agent's direction.

            (vi) The Escrow Agent shall not be obligated to, but may, institute
            legal proceedings of any kind including, but not limited to, a legal
            proceeding or action in a court of competent jurisdiction to
            determine his obligations hereunder or to seek permission to deposit
            the Downpayment and any interest earned thereon in court and be
            relieved of all further obligations hereunder. Upon such deposit of
            the Downpayment in court, the Escrow Agent shall be relieved of all
            obligations and liabilities hereunder. 

            (vii) The parties acknowledge that the Escrow Agent is acting solely
            as a stakeholder at their request and for their convenience, that
            Escrow Agent


                                       4
<PAGE>

            shall not be deemed to be the agent of either of the parties, and
            that the Escrow Agent shall not be liable to either of the parties
            for any act or omission on its part unless taken or suffered in bad
            faith, in willful disregard of this Agreement or involving gross
            negligence. Seller and Purchaser shall jointly and severally
            indemnify, defend and hold the Escrow Agent harmless from and
            against any claim, damage, cost, liability, obligation or expense
            (including, but not limited to, reasonable attorneys fees and
            disbursements) made against or incurred by the Escrow Agent by
            reason of his acting hereunder, unless such claim, damage, cost,
            liability, obligation or expense results solely from the Escrow
            Agent's own gross negligence or willful misconduct. The provisions
            of this subparagraph (vii) shall survive the expiration, termination
            or cancellation of this Agreement or the closing of title, as the
            case may be.

            (viii) Any notice under this paragraph shall be sent in the manner
            provided in Section 10.4 with any notice to be sent to the Escrow
            Agent to be sent to him at the following address: 123 Joralemon
            Street, Brooklyn, New York 11201, or such other address as the
            Escrow Agent shall designate in accordance with said paragraph.
            Copies of any notices or other communications sent to the Escrow
            Agent under this paragraph shall be sent to the parties hereto in
            the manner provided in Section 10.4.

            (ix) In any action or proceeding relating to the subject matter of
            this Agreement, Seller may be represented by the Escrow Agent and
            Purchaser shall not object to such representation.

            (x) The Escrow Agent has acknowledged agreement to these provisions
            by signing in the place indicated on the signature page of this
            Agreement.


                                       5
<PAGE>

      Section 1.4. Certain Expenses. Neither the Buyer nor the Company shall
pay or be liable for or be required to pay any of the following liabilities,
fees or expenses incurred by the Seller, all of which shall be borne and paid by
the Seller:

            (i) fees and expenses, if any, of any person retained by Seller or
      the Company for financial services or services as a finder rendered to the
      Company or the Seller in connection with the sale contemplated by this
      Agreement.

            (ii) professional fees of counsel for the Company or the Seller and
      any accountant or auditor for the Company or the Seller for services
      rendered to the Company or the Seller and out-of-pocket disbursements and
      other expenses of the Company, the Seller, any of their counsel or
      accountants, incurred in connection with the sale contemplated by this
      Agreement, including the expenses of the Company in connection with the
      preparation of the Balance Sheet (as hereafter defined).

            (iii) documentary stamp taxes or other similar charges, taxes,
      including real property transfer taxes, or expenses incurred by the Seller
      in connection with the transfer of the Company Shares to the Buyer.

            (iv) any income, capital gains or other taxes incurred by the Seller
      as a result of the sale of the Company Shares to the Buyer.

      Section 1.5. The Closing.

            The closing of the transactions contemplated by this Agreement (the
"Closing") shall be held at the offices of Malcom Fein, Esq., 123 Joralemon
Street, Brooklyn, New York 11201 or at such other place or places as the parties
may agree upon, at 9:30 o'clock A.M., New York time, on October 16, 1998 (the
"Closing Date").


                                       6
<PAGE>

                                   ARTICLE II

                  REPRESENTATIONS AND WARRANTIES OF THE SELLER

        The Seller represents and warrants to the Buyer that:

        Section 2.1. The Company Organization and Authority.

               The Company is a corporation duly organized and validly existing
and in good standing under the laws of the State of New York. The Company is not
required to be qualified to do business as a foreign corporation in any other
jurisdiction by reason of the Company's ownership or leasing of real property,
maintenance of offices, warehousing of goods, other conduct or operation of its
business activities, the nature of its business or otherwise. The Company has
all necessary corporate power and authority to own all of its properties and
assets and to carry on its business as now conducted.

        Section 2.2. Company Capitalization.

            The Company has an authorized capital of 200 shares of common stock,
no par value, or which 100 shares, constituting the Company Shares, are issued
and outstanding. Each of the Company Shares has been duly authorized and validly
issued, is fully paid and non-assessable and was issued by the Company in
compliance with all applicable federal and state securities laws and all
applicable rules and regulations thereunder. There are no outstanding options,
warrants, convertible securities or other rights to subscribe for or purchase
any securities of the Company.

      Section 2.3. Subsidiaries.

            The Company does not beneficially own, directly or indirectly, any
of the outstanding stock or other equity interest in any other corporation or
entity. The Company is not a party to any partnership or joint venture agreement
or arrangement.


                                       7
<PAGE>

      Section 2.4. Real Property.

            (a) Except for the parcel of land more particularly identified and
described on Schedule 2.4(a) (the "Land"), the buildings and improvements
situated on the Land located at or known as 814 Jamaica Avenue, Brooklyn, New
York (collectively, the "Building"), all right, title and interest of the
Company, if any, in and to the land tying in the bed of any street or highway in
front of or adjoining the Land to the center line thereof and to any unpaid
award for any taking by condemnation or any damage to the Land by reason of a
change of grade of any street or highway, the appurtenances and all the estate
and rights of Seller in and to the Land and Building, and all right, title and
interest of the Company, if any, in and to the fixtures, equipment and other
personal property attached or appurtenant to the Building (collectively, the
"Premises") the Company does not own, have legal or equitable title in, or have
a leasehold interest in any real property.

            (b) The Company has, and at dosing will have, good and marketable
title in fee simple to the Premises, free and clear of any mortgage, lien claim,
charge, exception, imperfection of title, encroachment, easement, right-of-way,
tenancy, squatters' right or encumbrance (collectively "Impairments"); except
for those Impairments (i) which are described on Schedule 2.4 (b) ("Permitted
Impairments") and such other matters that any title insurer licensed to do
business in the State of New York shall be willing, without special premium, to
omit as exceptions to coverage or to except with insurance against collection
out of or enforcement against the Premises.

            (c) With respect to the mortgages referred to on Schedule 2.4(b), no
default or event of default on the part of the Company as mortgagor or, to the
knowledge of the Seller, no default or event of default on the part of the
mortgagee, under the provisions of any of said mortgages, and no event which
with the giving of notice or passage of time, or both, would constitute such
default or event of default on the part of the Company or, to the knowledge of
Seller, on the part of any such mortgagee, has occurred and is continuing
unremedied or unwaived. 


                                       8
<PAGE>

Copies of documents constituting such existing mortgage(s) and any note(s)
secured thereby are attached hereto as Schedule 2.4(c). Such copies are true
copies of the originals and such mortgage(s) and note(s) secured thereby have
not been modified or amended except as shown in such documents.

            (d) There exists no pending or, to the knowledge of Seller,
threatened condemnation, eminent domain or similar proceeding with respect to,
or which could affect the Premises, except that the tax lien of the City of
New York has been transferred to another lienor.

            (e) There are no tax abatements or exemptions affecting the
Premises. Except as set forth on Schedule 2.6(e), Seller has no actual knowledge
of any assessment payable in annual installments, or any part thereof, which has
become a lien on the Premises.

            (f) Seller has no actual knowledge that any incinerator, boiler or
other burning equipment on the Premises is being operated in violation of
applicable law. If copies of a certificate or certificates therefor have been
exhibited to and initialed by Buyer or its representative, such copies are true
copies of the originals.


                                       9
<PAGE>

      Section 2.5. The Company Shares.

            The Seller is the beneficial and record owner of all the Company
Shares and the Company Shares are owned by the Seller free and clear of all
liens, charges, encumbrances, equities and claims whatsoever and are not subject
to any restrictions with respect to transferability, except as such
transferability may be restricted by the provisions of the Securities Act of
1933, as amended (the "Securities Act"), or applicable state securities laws.
Upon the delivery of the certificates and payment for the Company Shares all as
provided for hereunder, the Buyer will receive good and marketable title
thereto, free and clear of all liens, charges, encumbrances, equities and claims
whatsoever. On the Closing Date, all stock transfer or other taxes and charges
(other than income taxes) which are required to be paid in connection with the
sale and transfer of the Company Shares to the Buyer hereunder will have been
fully paid by the Seller and all laws imposing such taxes or charges will have
been fully complied with in respect of the Company Shares by the Seller.

      Section 2.6. Foreign Person.

      Seller is not a "foreign person" as defined in Section 1445 of the
Internal Revenue Code of 1986, as amended, and the regulations promulgated
thereunder (collectively, the "Code Withholding Section") and at the closing,
Seller will deliver to Buyer a certificate of non-foreign status, in form
required by the Code Withholding Section, signed under penalty of perjury.

      Section 2.7. Maximum Liabilities of the Company.

      The liabilities of the Company as of the Closing Date of every kind and
nature, including Permitted Impairments and all known as of the Closing Date,
shall not exceed the sum of Six Hundred Forty Three thousand ($643,000.00)
Dollars (the "Maximum Liabilities"). In determining the liabilities of the
Company as of the Closing Date, the following adjustments shall be made as of
the close of business on the day prior


                                       10
<PAGE>

to the Closing Date: (i) the Company's liabilities as of the Closing Date shall
include real estate taxes, water charges, sewer rents and vault charges, if any,
on the basis of the fiscal period for which assessed, except that if there is a
water meter on the Premises, adjustment therefor at the Closing shall be based
on the last available reading; and (ii) the Company's liabilities shall be
reduced for the fuel stored on the Premises, at the price then charged by the
Company's supplier, including any taxes.

      Section 2.8. No Leases.

      There are no outstanding leases of the Premises or any part thereof.

      Section 2.9. Disclosure: Representations Warranties.

      The Seller has made full, true and complete responses to all the Buyer's
requests for information, documents, contracts and records of the Seller and the
Company. Neither this Agreement nor any statement certificate, writing or
document furnished to the Buyer by the Seller or the Company in connection with
this Agreement contains, as of the dates of such documents, any untrue statement
of a material fact or omits to state a material fact necessary to make the
statements contained therein not misleading. Except only as set forth in this
Agreement or in a Schedule hereto, no fact (other than circumstances or events
which are common knowledge or normal business risks) with respect to the
Company's business, operations or condition is known to the Seller or the
company which materially and adversely affects the Company's business,
operations or condition or any of its assets or properties.


                                       11
<PAGE>

                                   ARTICLE III

                   REPRESENTATIONS AND WARRANTIES BY THE BUYER

      The Buyer represents and warrants that:

      Section 3.1. Organization and Authority.

            The Buyer is a corporation duly organized and validly existing in
good standing under the laws of the State of Delaware and is duly registered as
a foreign corporation in the State of New York. The Buyer has the corporate
power to execute, deliver and perform this Agreement and the documents,
agreement and certificates executed and delivered by the Buyer in connection
with this Agreement. The Buyer has taken all action required by law, its
certificate of incorporation, its by-laws or otherwise to authorize the
execution and delivery of this Agreement. The execution and delivery of this
Agreement does not, and the consummation of the transactions contemplated hereby
and thereby will not, violate any provision of the certificate of incorporation
or by-laws of the Buyer, or any provision of any agreement, instrument, order,
judgment or decree to which the Buyer is a party or by which it is bound.

      Section 3.2. Acquisition of Company Shares.

            The Buyer is purchasing the Company Shares for its own account for
investment only and not with a view to, or for sale in connection with, any
distribution of the Company Shares.

      Section 3.3. Litigation: Consents.

            (a) The Buyer knows of no pending or threatened action, suit,
proceeding or investigation before any court or governmental body, or by any
governmental agency to restrain or prevent the performance of the transactions
contemplated by this Agreement or which might affect the right of the Buyer to
own, the Company Shares.


                                       12
<PAGE>

            (b) Except as otherwise referred to herein, no consent, action,
approval or authorization of, or registration, declaration or filing with, any
governmental department, commission, agency or other instrumentality having
jurisdiction over the Buyer is required to be obtained by the Buyer to authorize
the execution and delivery by the Buyer of this agreement or the performance by
the Buyer of its terms.

                                   ARTICLE IV

                      COVENANTS OF THE SELLER AND THE BUYER

      Section 4.1. Maintain Company Shares.

            Before the Closing Date, the Seller will not, without the consent of
the Buyer, (a) sell or otherwise transfer any of the Company Shares or (b) incur
or permit to exist any lien, charge or encumbrance on any of the Company Shares.

      Section 4.2. Approvals: Consents.

            The Seller will obtain or cause to be obtained all consents,
approvals and authorizations required by law, statute, rule, regulation,
contract or agreement to be obtained by the Seller in connection with the
consummation of the sale and transfer by the Seller to the Buyer of the Company
Shares and the transactions contemplated hereby.

            (a) From the date hereof to and including the Closing Date, the
Seller will use its best efforts to cause the Company to continue the operation
of its business in the ordinary course, and to maintain its real property and
other assets, properties and rights in at least as good order and condition as
exists on the date hereof and will not permit the Company to:

            (i) encumber any of its assets, properties or right or enter into
      any transaction or make any contract or commitment relating to its assets,
      properties or business, except in the ordinary course of business;


                                       13
<PAGE>

            (ii) enter into any employment contract which is not immediately
      terminable;

            (iii) enter into any contract or agreement;

            (iv) reclassify or change in any manner its outstanding shares of
      capital stock or issue or sell any shares of its capital stock or other
      securities, or redeem or otherwise acquire, or enter into any contract or
      commitment to redeem or otherwise acquire, any shares of capital stock of
      the Company; 

            (v) make any declaration, payment or distribution of a dividend or
      any other payment to any shareholder;

            (vi) transfer any assets of the Company to any shareholder;

      Section 4.3. Maintain company Business

      From the date hereof to and including the Closing Date, the Seller will
use its best efforts to cause the company to continue the operation of its
business in the ordinary course, and to maintain its real property and other
assets, properties and rights in at least as goad order and condition as exists
on the date hereof, and will not permit the Company to:

            (a) encumber any of its assets, properties or right or enter into
      any transaction or make any contract or commitment relating to its assets,
      properties or business, except in the ordinary course of business;

            (b) Enter into any employment contract which is not immediately
      terminable;

            (c) enter into any contract or agreement;

            (d) reclassify or change in any manner its outstanding shares of
      capital stock or issue or sell any shares of its capital stock or other
      securities, or redeem,


                                       14
<PAGE>

      or otherwise acquire, or enter into any contract or commitment to redeem
      or otherwise acquire, any shares of capital stock of the Company;

            (e) make any declaration, payment or distribution of a dividend or
      any other payment to any shareholder;

            (f) transfer any assets of the Company to any shareholder.

      Section 4.4. Representations.

            The Seller (a) will take all action necessary to render accurate as
of the Closing Date its representations and warranties contained herein, (b)
will refrain from taking any action which would render any such representation
or warranty inaccurate in any material respect as of such time, and (c) will
perform or cause to be satisfied each covenant or condition to be performed or
satisfied by it or them as contemplated by this Agreement.

      Section 4.5. Title Search.

            (a) The Buyer shall promptly order an examination of title with
respect to the Premises and shall cause a copy of the title report to be
forwarded to Seller's attorney upon receipt. Seller shall be entitled to a
reasonable adjournment of the Closing for up to 60 days to cause the Company to
remove any defects in or objections to title noted in such title report and any
other defects or objections which may be disclosed on or prior to the Closing
Date.

            (b) If Seller shall be unable to cause the title to the Premises to
be in accordance with the provisions of this Agreement or if Buyer shall have
any other grounds under this Agreement for refusing to consummate the
acquisition of the Company Shares, Buyer, nevertheless, may elect to close
hereunder with a credit against the Purchase Price equal to the reasonably
estimated cost to cure the same, but without any other credit or liability on
the part of the Seller. If Buyer shall not so elect, Buyer may terminate this


                                       15
<PAGE>

Agreement and the sole liability of Seller shall be to refund the Downpayment to
Buyer and to reimburse Buyer for the net cost of title examination, but not to
exceed the net amount charged by Buyers title company therefor without Issuance
of a policy. Seller shall not be required to bring any action or proceeding or
to incur any expense in excess of the Purchase Price to cure any title defect or
to enable Seller otherwise to comply with this Agreement.

                                   ARTICLE VI

                                 INDEMNIFICATION

      Section 5.1. Indemnification by the Seller.

            (a) The Seller shall be liable for, indemnify the Buyer and its
affiliates for, hold the Buyer and its affiliates harmless from, and reimburse
the Buyer and its affiliates for, any and all Buyers Damages (as defined in
Section 5.1(b)) in the manner and to the extent set forth in this Section 5.1.

            (b) The term "Buyer's Damages" shall include all losses, costs,
expenses (including attorney's fees and expenses), fees, liabilities and damages
sustained by the Buyer prior to any reimbursement therefor:

                  (i) arising from any breach of a representation or warranty of
      the Seller contained in or made pursuant to this Agreement or in any
      certificate, instrument or agreement delivered to the Buyer pursuant to or
      in connection with this Agreement;

                  (ii) resulting from a default in the performance of any of the
      covenants or obligations that the Seller is required to perform under this
      Agreement; or

                  (iii) resulting from any foreign, Federal, state or local
      income or franchise tax payable with respect to the period ending on the
      Closing Date.


                                       16
<PAGE>

      Section 5.2. Indemnification by the Buyer.

            (a) The Buyer shall be liable for, indemnify the Seller for, hold
the Seller harmless from and reimburse the Seller for any and all Seller's
Damages (as defined in Section 5.2(b)) in the manner and to the extent set forth
in this Section 5.2.

            (b) The term "Seller's Damages" shall include all losses, costs,
expenses (including attorney's fees and expenses), fees, liabilities and damages
sustained by the Seller prior to any reimbursement therefor arising from any
breach of a representation or warranty of the Buyer contained in or made
pursuant to this Agreement or in any certificate, instrument or agreement
delivered to the Seller pursuant to or in connection with this Agreement, but in
no event in an amount in excess of the down payment hereunder.

                                   ARTICLE VI

                            TERMINATION OF AGREEMENT

      Section 6.1. Termination of Agreement.

            This Agreement and the transactions contemplated hereby may be
terminated or abandoned at any time before the Closing Date:

            (a) by mutual consent of the Seller and the Buyer.

            (b) by the Buyer, if there has been a material misrepresentation in
this Agreement by the Seller, or a material breach by the Seller of any warranty
or covenant set forth herein, or a failure of any condition to which the
obligations of the Buyer are subject or in the event that Buyer, in its sole
discretion, is not satisfied with the results of the Phase I and it
conducted a Phase II environmental survey of the Premises; or

            (c) by the Seller, if there has been a material misrepresentation in
this Agreement by the Buyer, or a material breach by the Buyer of any warranty
or covenant set forth herein, or failure of any condition to which the
obligations of the Seller are.


                                       17
<PAGE>

                                   ARTICLE VII

                      CONDITIONS TO THE BUYER'S OBLIGATIONS

      The obligations of the Buyer to purchase the Company Shares pursuant to
this Agreement shall be subject to the satisfaction, at or before the Closing
Date, of the following conditions (any of which may be waived, in whole or in
part, by the Buyer).

      Section 7.1 Representations and Warranties.

            The Representations and warranties of the Seller contained in this
Agreement (including the Schedules and Exhibits hereto), or in any certificate
or document delivered to the Buyer in connection herewith shall be true in all
material respects at the Closing Date as if made again on and as of the Closing
Date. The Seller shall have duly performed and complied with all agreements and
conditions required by this Agreement to be performed or complied with by them
at or before the Closing Date. The Buyer shall have been furnished with
certificates of appropriate officers of the Seller of appropriate certifying in
such detail as the Buyer may reasonably request to the fulfillment of the
foregoing conditions.

      Section 7.2. Certain Documents.

            At the Closing, the Seller shall have furnish the Buyer with the
following documents:

            (a) the Certificate of Incorporation of the Company and the Seller
and all amendments thereto;

            (b) The by-laws of the Company, duly certified by the Seller as
being in force and effect at all times;

            (c) Resignations, effective on the Closing Date, of all officers and
directors of the Company;


                                       18
<PAGE>

            (d) The complete and correct corporate minute books, stock transfer
records and corporate seal of the Company;

            (e) Written consents of the mortgagee(s) with respect to the
Premises and certificates executed by such mortgagee(s) in proper form for
recording and certifying the amount of the unpaid principal balance thereof, the
maturity date thereof the interest rate, the last date to which interest has
been paid thereon and the amount of any escrow deposits held by such
mortgagee(s). Any mortgagee which is an institutional lender may furnish a
letter complying with Section 274-a of the Real Property Law in lieu of such
certificate.

            (f) To the extent they are then in the Company's possession and not
posted at the Premises, certificates, licenses, permits, authorizations and
approvals issued for or with respect to the Premises by governmental and
quasi-governmental authorities having jurisdiction.

            (g) Such affidavits as Buyer's title insurance company shall
reasonably require in order to omit from its title insurance policy all
exceptions for judgments, bankruptcies or other returns against persons or
entities whose names are the same as or similar to the Company's or Seller's
name.

            (h) Checks to the order of the appropriate officers in payment of
all applicable real property transfer taxes and copies of any required tax
returns therefor executed by the Company, which checks shall be certified or
official bank checks if required by the taxing authority;

            (i) Notice(s) to the mortgagee(s) executed by the Company advising
of the sale of the Premises to Buyer and directing that future bills and other
correspondence should thereafter be sent to Buyer or as Buyer may direct;

            (j) Possession of the Premises in the condition required by this
Agreement, free and clear from all tenancies and leases, and the keys therefor;
and


                                       19
<PAGE>

            (k) Certificate or certificates for the Company Shares, duly
endorsed for transfer or with a duly executed stock power attached, together
with funds in payment of any applicable stock transfer tax payable in respect of
the transfer of the Company Shares; and

            (i) any other documents required by this Agreement to be delivered
by Seller.

      Section 7.3. Release.

            The Seller shall have delivered to the Buyer and the Company a
general release of all claims it my have through the Closing Date against the
Company and the Company shall give Seller a similar general release

      Section 7.4. No Material Change

            There shall not have been any material adverse change in the
Company's assets from the date hereof to the Closing Date.

      Section 7.5. No Litigation

            No action, suit, proceeding or investigation shall be pending or, so
far as is known to the Seller, the Company or the Sellers or the Company's
executive officers, be threatened before any court or governmental body, or by
any governmental agency challenging the transactions contemplated by this
Agreement or otherwise seeking damages, or seeking to restrain or prevent the
consummation of the transactions contemplated by this Agreement or to prohibit
or limit the ability of the Buyer to exercise full rights of ownership of the
Company Shares.

      Section 7.6. Settlement of Real Estate Taxes

            Seller shall not withdraw, settle or otherwise compromise any
protest or reduction proceeding affecting real estate taxes assessed against the
Premises for any fiscal period in which the Closing is to occur or any
subsequent fiscal period to an amount less than $500,000 without the prior
written of Purchaser, which consent shall not be unreasonably withheld.


                                       20
<PAGE>

                                   ARTICLE IX

                       CONDITIONS TO SELLER'S OBLIGATIONS

      The obligation of the Seller to sell the Company Shares to the Buyer
pursuant to this Agreement shall be subject to the satisfaction, at or before
the Closing Date, of the following conditions (any of which may be waived, in
whole or in part, by the Seller).

      Section 9.1. Representations and Warranties.

            The representations and warranties of the Buyer contained in this
Agreement or in any certificate or document delivered to the Seller pursuant
hereto shall be true in all material respects at the Closing Date as if made on
and as of the Closing Date. The Buyer shall have duly performed and complied
with all agreements and conditions required by this Agreement to be performed or
complied with by the Buyer at or before the Closing Date. The Seller shall have
been furnished with certificates of appropriate officers of the Buyer, dated the
Closing Date, certifying in such detail as the Seller may reasonably request to
the fulfillment of the foregoing conditions.

            Seller has not made and does not make any representations as to the
physical condition, expenses, operation or anything else affecting or related to
the Premises, except as herein specifically set forth, and Buyer hereby
expressly acknowledges that no such representations have been made. Seller is
not liable or bound in any manner, by express or implied warranties, guarantees,
promises, statements or representations pertaining to the Premises, the
condition thereof or any other matter whatsoever made or furnished by any real
estate broker, agent, employee, servant or other person representing or
purporting to represent Seller, unless such warranties, guaranties, promises,
statements or representations are expressly and specifically set forth herein.
Buyer represents and warrants to Seller that Buyer has examined the Premises, is
familiar with the physical condition thereof and agrees to accept the Premises
in its "as is" condition on the Closing Date.


                                       21
<PAGE>

      Section 9.2. Payment.

            The Buyer shall have paid to the Seller by delivery of a certified
check or official bank check on the Closing Date the amount required to be paid
to the Seller pursuant to Section 1.2.

                                   ARTICLE XI

                                  MISCELLANEOUS

      Section 10.1. Survival of Representations and Warranties.

            The representations and warranties made in this Agreement in any
certificate, Schedule, Exhibit or document delivered in connection therewith
shall survive the Closing Date.

      Section 10.2. Brokers.

            The Buyer and the Seller each represents and warrants that there are
no claims for brokerage commissions or finders fees in connection with the
transactions contemplated hereby resulting from any action taken by the Buyer,
the Seller, the Company, officers or directors of the Buyer, the Seller or the
Company other than Empress Realty, 3372 Fulton Street, Brooklyn, New York 11208.
The commission to such broker shall be paid by Seller pursuant to separate
agreement.

      Section 10.3. Governing Law.

            This Agreement shall be construed and enforced in accordance with
the internal, substantive laws of the State of New York, without giving effect
to the conflict of law rules thereof.

      Section 10.4. Notices.


                                       22
<PAGE>

            All notices, consents, requests, instructions, approvals and other
communications provided for herein shall be deemed validly given, made or served
if in writing and delivered personally (as of such delivery) or sent by
certified mail (as of two days after deposit in a United States post office),
postage prepaid, or by telex, telecopier or telegraph, charges prepaid.

            (a)   if to the Seller, addressed to:

                  Michael Alagna
                  23277 Barlake Drive
                  Boca Raton, Florida 33423 

                  with a copy to:
                  Malcolm Fein, Esq.
                  123 Joralemon Street
                  Brooklyn, New York 11201

            (b)   if to the Buyer, addressed to:

                  Western Beef, Inc.
                  47-05 Metropolitan Avenue
                  Ridgewood, New York 11385
                  Attn: Peter Castellana, Jr.

                  with a copy to:

                  Howard W. Muchnick, Esq.
                  Muchnick, Golieb, Golieb, P.C.
                  630 Fifth Avenue
                  New York, New York 10011

or such other address as shall be furnished in writing by either party to the
other.

      Section 10.5. Jurisdiction; Agent For Service.

            Legal proceedings commenced by the Seller or the Buyer arising out
of any of the transactions or obligations contemplated by this agreement shall
be brought


                                       23
<PAGE>

exclusively in the federal courts or, in the absence of federal jurisdiction,
state courts, in either case in New York, New York. The Buyer and the Seller
irrevocably and unconditionally submit to the jurisdiction of such courts and
agree to take any and all future action necessary to submit to the jurisdiction
of such courts. Each of the Buyer and the Seller irrevocably waives any
objection which it may now or hereafter have to the laying of venue of any suit,
action or proceeding brought In any federal or state court in New York and
further irrevocably waives any claims that any such suit, action or proceeding
brought in any such court has been brought In an inconvenient forum. The Seller
hereby irrevocably designates, appoints and empowers Malcolm Fein, whose present
address is 123 Joralemon Street, Brooklyn, New York 11201, as its authorized
agent to receive, for and on behalf of the Seller, service of process in the
state of New York as and when such actions and proceedings may be brought, and
such services of process shall be deemed completed upon the date of delivery
thereof to such agent whether or not such agent gives notice thereof to the
Seller, or upon the earliest of any other date permitted by applicable law.
Final judgment against the Seller in any such suit shall be conclusive and may
be enforced in other jurisdictions by suit on the judgment, a certified or true
copy of which shall be conclusive evidence of the fact and the amount of any
indebtedness or liability of the Seller therein described, or by appropriate
proceedings under any applicable treaty or otherwise.

      Section 10.6. Assignment. Amendments. Waivers.

            (a) Neither the Buyer nor the Seller shall assign any of its rights
or obligations under this Agreement without the prior written consent of the
other, except that the Buyer may assign its rights hereunder to one or more
direct or indirect wholly-owned subsidiaries of the Buyer provided that the
Buyer shall continue to be obligated to perform all the obligations to be
performed by the Buyer hereunder.


                                       24
<PAGE>

            (b) This Agreement shall be binding upon and shall inure to the
benefit of the parties and their respective successors and permitted assigns,
and no other person shall acquire or have any right under or by virtue of this
Agreement.

            (c) No provision of this Agreement may be amended, modified or
waived except by written agreement duly executed by each of the parties.

      Section 10.7. Entire Agreement.

            This Agreement represents the entire agreement between the parties
and supersedes and cancels any prior oral or written agreement, letter of intent
or understanding related to the subject matter hereof

      Section 10.8. Counterparts.

            This Agreement may be executed in one or more counterparts, and
shall become effective when one or more counterparts have been signed by each of
the parties.

      IN WITNESS WHEREOF, this Agreement has been duly executed by the parties
hereto on the day and year first above written.

                                      Western Beef, Inc.

                                      By:
                                            ----------------------------
                                      Name: Frank Castellana
                                            ----------------------------
                                      Title: Vice President
                                            ----------------------------


                                      Michael Alagna

                                      /s/ Malcolm Fein
                                      ----------------------------------------
                                      By: Malcolm Fein Attorney-in-Fact

                                      /s/ Malcolm Fein
                                      ----------------------------------------
                                      Malcolm Fein, as to Section 1.3 only, as
                                      Escrow Agent


                                       25
<PAGE>

APPROXIMATE DEBTS

First Mortgage                            $ 40,000.00
Taxes                                      550,000.00
Water and Sewer                             14,000.00
Judgment                                    15,000.00
ECB's                                          350.00
Yellow Book                                  1,339.82
Household Finance                            5,908.89
Commissioner of Labor                        2,718.76
Taxation, Elm Street                           572.76

Total at present                          $629,890.23


                                       26
<PAGE>

                                      DRAFT

                          WESTERN BEEF PROPERTIES, INC.

                                    Purchaser

                                       and

                                 MICHAEL ALAGNA

                                     Seller


                                CLOSING STATEMENT

                  Purchase of the 814 Jamaica Avenue, Inc. by
                                Western Beef Inc.


                                December 23, 1998
<PAGE>

I. PROPERTY TRANSFER AND STOCK PURCHASE:

      Pursuant to an Acquisition Agreement dated September 18, 1998 (the
"Agreement"), Western Beef lnc., (the "WBI") agreed to purchase all outstanding
capital stock (the "Company Shares") of 814 Jamaica Avenue, Inc. (the
"Corporation") from the sole shareholder of the Corporation, Michael Alagna
("Seller"). At the time of contract, the property known as 814 Jamaica Avenue,
Brooklyn, New York (the "Premises") was owned by Seller. Prior to Closing, WBI
assigned its right, title and interest under the Agreement to Western Beef
Properties, Inc. ("Purchaser") pursuant to an Assignment and Assumption
Agreement. Immediately prior to Closing, Seller transferred title to the
Premises to the Corporation.

      The original purchase price was $708,000, with money to be applied to pay
Sellers debts the the balance, if any, payable to Seller. Upon execution of the
Agreement $12,000 was deposited with and held in Escrow by Malcolm Fein, Esq.,
as Escrow Agent.

      The parties subsequently renegotiated the purchase price and agreed to a
final purchase price of $743,500 00 (the "Purchase Price"). At the Closing,
approximately $709,357.05 of Seller's debts and obligations were assumed by
Purchaser. Thereafter, $20,000 was paid to Seller or as directed by Seller, plus
the Escrow Agent retained $12,000. The remaining $2,142.95 ($743,500 less
$709,357.05, $20,000 and
<PAGE>

$12,000) is being held in escrow pending any additional debts of Seller arising
which would impact on the property or Purchasers rights in the Corporation.

FINANCING

      The Corporation borrowed $566,400 (the "Loan") from North Fork Bank
("North Fork"). The Loan is evidenced by a Mortgage Note (the "Note") and
secured by a Mortgage encumbering the Premises- The Note provides for a ten (10)
year term and bears interest at the rate of 6.85% per annum. The first monthly
payment of principal and interest in the amount of $6,582.00 is due on February
1, 1999 and thereafter is due and payable on the first day of each month and
shall continue until January 1, 2009 when any unpaid balance shall be due and
payable. At Closing, an interest payment was made for January 1, 1999 for the
period of December 23, 1998 to December 31, 1998.. The Loan was guaranteed by
Western Beef. Inc., Western Beef Properties, Inc. and Western Beef Retail, Inc.

      The Closing was held at the offices of Benjamin J. Klemanowicz, P.C., 1001
Franklin Avenue, Suite 311, Garden City, New York at 4:00 P.M.

II. PARTIES

      Seller
      Michael Alagna
      Dolores Spera
      Neither Michael Alagna or Dolores Spera was present at Closing


                                       3
<PAGE>

      Attorneys for Seller:
      Malcolm Fein, Esq.
      By:    Malcolm Fein, Esq.
             Neither Mr. Fein nor anyone from his was not present at Closing

      Purchaser
      Western Beef Properties, Inc.
      By:    Frank Castellana 
             Peter Admirand
             Santino Montalbano

      Attorneys for Purchaser:
      Muchnick, Golieb & Golieb, P.C.
      By:    Howard W. Muchnick, Esq.
             Elizabeth A. St. Lifer, Esq.
             Janice P. Olyarchuk, Esq.
             Ms. Olyarchuk was not present at closing

      Title Company
      By:    TPS Abstract Corporation
      By:    Bill Janhonan

      Lender:
      North Fork Bank
      By:    Benjamin J. Klemanowicz, Jr., P.C.
             By: James Burns, Esq

      Empress Realty
      By:    Mario Di Pinto
             A representative of Mr. DePinto was present for part of the Closing

Ill.  PURCHASE PRICE AND CLOSING ADJUSTMENTS
             (as of December 23, 1998)

      A.     Credits to Seller:
             Purchase Price:                                       $743,500.00
                                                                   ===========


                                       4
<PAGE>

      B.  Credits to Purchaser
          1.     Down Payment Paid at Signing of Agreement         12,000.00
          2.     Payment of Seller's Debts:
          a.     Bank of Ireland                                   15,000.00
          b.     Yellow Book                                        1,000.00
          c.     Household Finance                                  3,354.40
          d.     Commissioner of Labor                              3,700.00
          e.     First Mortgage WAMCO                              25,000.00
          f      Sales Tax to 12/28                                13,698.67
          g.     ECB Violation                                        800.00
          h.     ECB violation for fire                             3,000.00
                 NYC Dept. of Finance (taxes) estimated to        616,833.10
                 12/28 NYCTL 1998 H LIV Trust

          j.     NYC Department of Finance                          1,500.00
          k.     NYC Department of Finance (liquor license)         2,000.00

      C.  Seller's Closing Costs
          a.     NYC Real Property Transfer Tax                    19,516.88
          b.     Pickup Fee to Pay Debts                            1,000.00
          c.     Recording Satisfactions                               80.00
          d.     NYS Doc Stamps                                     2,974.00
          3.     Disbursed to Seller after the closing             20,000.00
          4.     Cash held in escrow                                2,142.95
                                                                 -----------
                                                                 $743,500.00
                                                                 ===========

IV. DISBURSEMENTS OF PURCHASE PRICE

      Unless otherwise indicated, all checks are dated December 23, 1998:

A.    Balance Due to Seller and Seller's closing expenses were disbursed as
      follows:

B     Wire transfer from North Fork Bank on December 24, 
      1998 to TPS Abstract Corp. ("TPS") to pay Seller's 
      Closing expenses                                           $566.400.00

C.    Wire Transfer from Purchaser on December 24, 1998 to TPS    142,957.05
      to pay Seller's Closing expenses


                                       5
<PAGE>

D.    Check no. 1034 drawn by Western Beef, Inc. on North Fork 
      Bank to the order of Muchnick, Golieb & Golieb, P.C., as       22,142.95
      Attorneys                                                    -----------
                           TOTAL ................................  $731,500.00
                                                                   ===========

V. CLOSING EXPENSES

      The following Closing Expenses were paid by Purchaser or on its or the
      Corporation's behalf at closing:

     Disbursements                       Payee                Amount

     A. Title Costs
        Survey                       TPS Abstract Corp.       400.00
        Mortgage Insurance           TPS                    1,507.00
        Fee Insurance                TPS                    3,224.00
        Municipal Searches           TPS                      315.00
        Mortgage Tax                 TPS                   15,576.00
        Recording Mortgage           TPS                      230.00
        Recording. Mortgage          TPS                      200.00
        Recording Assignment of      TPS                      125.00
        Vault Search                 TPS                       35.00
        Continuation                 TPS                       50.00
        2nd half 98/99 Real Estate   TPS                   17,769.20
        Title Closer Gratuity        Bill Johnonon            200.00
         Total Title Closing Fees                                      39,631.20
                                                                       ---------
        Loan Origination Fee         North Fork Bank        2,832.00
        Appraisal                    North Fork Bank        2,000.00
        Tax Escrow Account           North Fork Bank        2,962.00
        Interest from 12/23 to       North Fork Bank          969.96
        12/31/98
        Tax Service                  North  Fork Bank          89.00
        Lender's Attorneys Fee       B.J. Klemanowicz, Jr.,  2500.00
                                                           ---------
        Total Bank Closing Fees                                        11,352.96

             Total Closing                                            $50,984.l6
                                                                      ==========


                                       6
<PAGE>

                                       7
<PAGE>

VI. CLOSING DOCUMENTS

      Copies of all closing documents are annexed hereto as Exhibits and unless
otherwise indicated, they are dated as of December 23, 1998. The description of
the documents contained herein does not purport to be complete: Reference should
be made to the documents themselves for the exact terms and provisions thereof
Property Transfer Documents and Stock Transfer

      1.    Acquisition Agreement between Michael Alagna ("Sellers") and Western
            Beef, Inc. ("Buyer") made as of September 18, 1997

      2.    Minutes of 814 Jamaica Avenue, Inc., election of director, officer
            and issuance of shares

      3.    Share Certificate for 10 Shares of 814 Capital Stock

      4.    SS-4 application for EIN for 814

      5.    Bargain and Sale Deed from Seller to 814 Jamaica Avenue, Inc.
            ("814")

      6.    NYS Combined Real Estate Transfer Tax Return and Credit Line
            Mortgage Certificate from Seller to 814

      7.    NYC-RPT Real Property Transfer Tax Return from Seller to 814

      8.    Smoke Detecting Alarm Affidavit from Seller

      9.    Affidavit in lieu of Registration Statement from Seller

      10.   Certification of Non-Foreign Status (FIRPTA) from Seller

      11.   Unanimous Consent of the Sole Shareholder and Director of 814

      12.   Unanimous Written Consent of Directors of Western Beef, Inc. to
            Assignment

      13.   Assignment - Western Beef, Inc to Western Beef Properties, Inc.


                                       8
<PAGE>

      14.   Unanimous Written Consent of Directors of Western Beef Properties,
            Inc. to Assignment

      15.   Unanimous Written Consent of the Directors of Western Beef
            Properties, Inc. to acquire 814

      16.   Stock Power from Seller to Buyer

      17.   Resignation Letter from Alagna

      18.   Resignation Letter from Spera

      19.   NYS Combined Real Estate Transfer Tax Return and Credit Line
            Mortgage Certificate from Seller from 814 to Buyer

      20.   NYC-RPT Real Property Transfer Tax Return from 814 to Western

      21.   Smoke Detecting Alarm Affidavit from 814

      22.   Affidavit in lieu of Registration Statement from 814

      23.   Certification of Non-Foreign Status (FIRPTA) from 814

Title Documents

      24.   Title Insurance Commitment No.4-744 430 issued by TPS Abstract
            Corporation on behalf of Lawyers Title Insurance Corporation

      25.   Title Affidavit of Seller

Financing Documents

      26.   North Fork Bank Commitment dated December 9,1995 Original Note

      27.   Copy of Mortgage (original being recorded by title company)

      28.   Original Guarantee of Western Beef Properties, Inc.

      29.   Original Guarantee of Western Beef Inc.

      30.   Original Guarantee of Western Beef Retail, Inc.


                                       9
<PAGE>

      31.   UCC-1 copies

      32.   Affidavit - No judgments

      33.   Certificate of President and Secretary of Western Beef Properties,
            Inc.

      34.   Certificate of President and Secretary of Western Beef Inc.

      35.   Certificate of President and Secretary of Western Beef Retail, Inc.

      36.   Certificate of President and Secretary of 814 Jamaica Avenue Inc.

      37.   Certificate - Loans to One Borrower (no folder, bank to provide doc)

      38.   Owners Estoppel Certificate (no folder, shouldn't need)

      39.   Counsel's Opinion Letter

      40.   Certification of No Change in Condition

      41.   Errors and Omissions Form

      42.   Taxpayer Authorization Forms

      43.   Certificate of Insurance and Fire Insurance Policy

      44.   Title Report

      45.   Title Policy

      46.   Attorneys Fee Statement

      47.   Benjamin J. Klemanowicz, Jr., P.C. invoice

      48.   Survey - Title Company is certifying

      49    Copy of Loan Disbursement Checks

      50.   Computation of escrow

      51.   Copy of Appraisal Report

      52.   Copy of Environmental Phase I


                                       10
<PAGE>

      53.   Name Change Certificate of Amendment - East Central Meats Inc. to
            Western Beef Properties, Inc. as dated and/or filed 8/6/98.

      54.   Share certificate of 814 Jamaica Avenue Inc. in favor of Western
            Beef Properties

      55.   Unanimous Written Consent of Sole Shareholder of 814 Jamaica Avenue
            Inc (to elect director)

      56.   Unanimous Written Consent of Director of 814 Jamaica Avenue Inc. (to
            elect officers)

      57.   Unanimous Written Consent of Director of 814 Jamaica Avenue Inc.
            (authorizing loan)

      58.   Secretarial Certification of 814 Jamaica Avenue Inc.

      59.   Secretarial Certification of Western Beef Properties, Inc.

      60.   Corporate Resolution of Western Beef Properties, Inc.

      61.   Secretarial Certification of Western Beef Inc.

      62.   Corporate Resolution of Western Beef Inc.

      63.   Secretarial Certification of Western Beef Retail Inc.

      64.   Corporate Resolution of Western Beef Retail Inc.

      65.   Copy of Deed dated ___________________ to 814 Jamaica Avenue Inc.

      66.   Copy of Acquisition Agreement dated September 18, 1998

      67.   Photo identification (no folder)

      68.   Title Company Invoice (no folder)

Miscellaneous

      69.   General Release from Seller

      70.   General Release from Buyer


                                       11
<PAGE>

      71.   Pay-off Letter for taxes

      72.   Certificate of Incorporation for 814

      73.   Brokerage Agreement

      74.   Copies of checks

Dated: February   , 1999


                                          Respectfully Submitted,

                                          MUCHNICK, GOLIEB & GOLIEB. P.C.
                                          630 Fifth Avenue, Suite 1425
                                          New York, New York 1O111


                                       12



                               AMENDMENT TO LEASE

                                    Between

                     61 2nd Street Associates ("Landlord")

                                      and

                     Western Beef Mineola, Inc. ("Tenant")

                            Premises: 61 2nd Street
                                      Mineola, New York

      This Amendment is made and entered into this 1st day of February, 1997
("Effective Date") between 61 2nd Street Associates, as Landlord and Western
Beef Mineola, Inc. ("Western"), as Tenant.

      WHEREAS, on January 23, 1992, Landlord and Quarex, Inc. ("Quarex") entered
into a certain Lease Agreement ("Lease") for the building known as 61 2nd
Street, Mineola, New York.

      WHEREAS, on January 30, 1997, Quarex, as Assignor, Western, as Assignee
and Western Beef, Inc. as Guarantor, with the approval of Landlord, entered into
a certain Assignment and Assumption of Lease whereby Quarex assigned to Western
all of Quarex's rights, title and interest in the Lease.

      WHEREAS, 61 2nd Street Associates, as Landlord, and Western Beef, Inc., as
Tenant, desire to amend the Lease as follows:

      1.    The Parties restate Paragraph 67 as follows:

            "Provided the Tenant is not in default under any provisions of this
            Lease, the Parties agree to extend the Lease Term for an additional
            fifteen (15) year period to wit: February 1, 1997 through January
            31, 2012."

            Commencing February 1, 1997, through January 31, 1998, the annual
            base rent shall be $446,698.44 ($37,224.87 per month). Thereafter
            the annual base rent shall be as provided in Paragraph 42, below.

      2.    The Parties restate Paragraph 42 as follows:

            "For the purposes of this Lease, "Lease Year" shall be deemed to be
            the period from February 1st through January 31st. Commencing
            February 1,
<PAGE>

            1998, and each year thereafter, such annual base rent shall be
            adjusted in accordance with the provisions of this Article.

            The annual base rent for each Lease Year shall be increased by five
            (5%) percent of the prior Lease Year's rent. (Annexed hereto and
            made a part hereof as Schedule "A" is the base rent schedule for the
            term hereunder.)

            Such percentage increase shall be multiplied by the then current
            annual base rent to determine the amount required to be paid by the
            Tenant as additional rent for the then current Lease Year. The
            Landlord shall give the Tenant a written statement of the
            calculation of the amount of any increase so determined prior to the
            end of a Lease Year.

            For each Lease Year, the annual base rent and increase thereto shall
            be due and payable to the Landlord in twelve (12) equal monthly
            installments beginning February 1st of each Lease Year (however in
            the event increased to the annual base such accrued by unpaid
            additional rent for any such month(s) subsequent to February 1st
            shall be due with the next rent payment as herein provided).
            Adjustments hereunder shall survive the termination of this Lease.

      3. All other terms and conditions of the Lease, its Assignment and
Guaranty shall remain in full force and effect for term hereunder.

      The Parties have signed this Lease Amendment as of the date and year first
written above.

                                             LANDLORD
                                     61 2ND STREET ASSOCIATES

                                     By: /s/ Michael Castellana
                                         -------------------------


                                               TENANT
                                     WESTERN BEEF MINEOLA, INC.

                                     By: /s/ Peter Castellana, Jr.
                                         -------------------------


                                          GUARANTOR
                                     WESTERN BEEF, INC. (A Delaware Corporation)

                                     By: /s/ Peter Castellana, Jr.
                                         -------------------------
<PAGE>

                                   SCHEDULE A

                               BASE RENT SCHEDULE

                                      MONTHLY             YEARLY
          YEAR                           RENT               RENT
          ----                           ----               ----

02/01/1998 - 01/31/1999             39,086.11         469,033.36
02/01/1999 - 01/31/2000             41,040.42         492,485.03
02/01/2000 - 01/31/2001             43,092.44         517,109.28
02/01/2001 - 01/31/2002             45,247.06         542,964.74
02/01/2002 - 01/31/2003             47,509.41         570,112.98
02/01/2003 - 01/31/2004             49,884.88         598,618.63
02/01/2004 - 01/31/2005             52,379.13         628,549.56
02/01/2005 - 01/31/2006             54,998.08         659,977.04
02/01/2006 - 01/31/2007             57,747.99         692,975.89
02/01/2007 - 01/31/2008             60,635.39         727,624.69
02/01/2008 - 01/31/2009             63,667.15         764,005.92
02/01/2009 - 01/31/2010             66,850.51         802,206.22
02/01/2010 - 01/31-2011             70,193.04         842,316.53
02/01/2011 - 01/31/2012             73,702.69         884,432.35
<PAGE>

               [Letterhead of Property Appraisal Services, Inc.]

Mr. Peter Castellana, Jr.                 March 4, 1997
Ant Realty Corp.
47-05 Metropolitan Avenue
Ridgewood, NY 11385

                                          Re: 61 Second Avenue 
                                              Mineola, NY

Dear Mr. Castellana:

In reference to the above mentioned property, as indicated in our April 1996
appraisal of the property, the Fair Market Rental Value is $15 per square foot
or $677,835 per year, based upon a "Net" lease where the tenant pays all
operating costs and increases in fixed costs over the base year. A typical lease
would be for 10 years with 4 percent annual increases.

If you have any additional questions, please do not hesitate to contact us.

                                          Very truly yours,

/s/ Richard J. Anastasio                  /s/ P. Jude Collins

Richard J. Anastasio, MAI                 P. Jude Collins, ASA
NYS certified General                     NYS Certified General 
Appraiser #46-2882                        Appraiser #46-670 
<PAGE>

                 [Letterhead of The Vincent A. Deiorio Law Firm]

                                          March 25, 1997

VIA OVERNIGHT MAIL

Western Beef, Inc.
47-05 Metropolitan Avenue
Ridgewood, New York 11385

Attn: Santino Montalbano

                        Re: 61 2nd Street, Mineola, New York

Dear Santino:

      Enclosed herewith please find revised Lease Amendment and Assignment and
Assumption of Lease in accordance with our telephone conversations today.

      I will contact you tomorrow around 12:00 p.m. to discuss the Merrick
Lease.

      Should you require anything additional with respect to this matter, please
do not hesitate to contact me.

                                        Very truly yours,

                                        /s/ Patrick V. DeIorio

                                        Patrick V. DeIorio


PVD:jm
enclosure



N. Y. S. DEPARTMENT OF STATE
DIVISION OF CORPORATIONS AND STATE RECORDS                    ALBANY, NY 12231-0

                                 FILING RECEIPT
================================================================================
ENTITY NAME     : WESTERN BEEF RETAIL, INC.

DOCUMENT TYPE   : MERGER (DOM. BUSINESS)                         COUNTY : QUEENS
                  NAME

SERVICE COMPANY : CT CORPORATION SYSTEM                        SERVICE CODE : 07

CONSTITUENT NAME: WESTERN BEEF -- 14TH STREET INC. (ET AL)

================================================================================
FILED: 01/30/1998 DURATION: *********   CASH     980130000710 FILM #: 9801300000

ADDRESS FOR PROCESS                                         EFFECT DATE
- -------------------                                         -----------
                                                            01/30/1998

                         [SEAL OF THE STATE OF NEW YORK]

REGISTERED AGENT
- ----------------

================================================================================
FILER                                     FEES        95.00    PAYMENTS    95
- -----                                     ----                 --------
MUCHNICK GOLIEB & GOLIEB PC               FILING:     60.00    CASH:        0
630 FIFTH AVENUE                          TAX:         0.00    CHECK:      95
                                          CERT:        0.00    BILLED:      0
NEW YORK, NY 10111                        COPIES:     10.00
                                          HANDLING:   25.00  
                                                               REFUND:      0
                                                               -------

================================================================================
OS-1025 (11/89)
<PAGE>

State of New York   )
                    ) ss.
Department of State )

I hereby certify that the annexed copy has been compared with the original
document in the custody of the Secretary of State and that the same is a true
copy of said original.

      Witness my hand and seal of the Department of State on FEB 04 1998

                         [SEAL OF THE STATE OF NEW YORK]

                                          /s/ [ILLEGIBLE]

                                          Special Deputy Secretary of State

DOS-1266 (5/96)
<PAGE>

CT-07                                                                      CT-07

                              CERTIFICATE OF MERGER

                                       OF

WESTERN BEEF-14TH STREET INC. (a New York Corporation), WESTERN BEEF-173RD
STREET INC. (a New York Corporation), WESTERN BEEF-COLLEGE POINT BLVD., INC. (a
New York Corporation), WESTERN BEEF (EAST NEW YORK), INC. (a New York
Corporation), WESTERN BEEF, EAST ORANGE, N.J. INC. (a New Jersey Corporation),
WESTERN BEEF ELMONT INC. (a New York Corporation), WESTERN BEEF EMPIRE
BOULEVARD, INC. (a New York Corporation), WESTERN BEEF-FOREST AVE. INC. (a New
York Corporation), WESTERN BEEF MERRICK BLVD. INC. (a New York Corporation),
WESTERN BEEF-MINEOLA, INC., (a New York Corporation), WESTERN BEEF MYRTLE AVE.,
INC. (a New York Corporation), WESTERN BEEF-PARK AVENUE, INC. (a New York
Corporation), WESTERN BEEF-ROCKAWAY BLVD., INC. (a New York Corporation),
WESTERN BEEF ROOSEVELT, INC. (a New York Corporation), WESTERN BEEF-ROSEDALE
AVE. INC. (a New York Corporation), WESTERN BEEF-STEINWAY STREET INC. (a New
York Corporation), WESTERN BEEF-WEST END AVE. INC. (a New York Corporation)

                                      and

                          WESTERN BEEF-MORRIS AVE INC.
                            (a New York Corporation)
                                      INTO

                      WESTERN BEEF-METROPOLITAN AVE, INC.
                            (a New York Corporation)

               UNDER SECTION 904 OF THE BUSINESS CORPORATION LAW

      The undersigned, Peter Castellana, Jr. and Peter Admirand, being,
respectively, the President and Secretary of each of Western Beef-14th Street
Inc., Western Beef-173rd Street Inc., Western Beef College Point Blvd., Inc.,
Western Beef (East New York) Inc., Western Beef, East Orange, N.J. Inc., Western
Beef Elmont Inc., Western Beef Empire Boulevard, Inc., Western Beef Forest Ave
Inc., Western Beef-Merrick Blvd. Inc., Western Beef


                                       1
<PAGE>

Mineola, Inc., Western Beef Myrtle Ave., Inc., Western Beef-Park Avenue, Inc.,
Western Beef-Rockaway Blvd., Inc., Western Beef Roosevelt, Inc., Western
Beef-Rosedale Ave. Inc., Western Beef-Steinway Street Inc., Western Beef-West
End Ave. Inc. and Western Beef-Morris Ave Inc., and Peter Castellana, Jr. and
Peter Admirand, being, respectively, the President and Secretary of Western
Beef-Metropolitan Ave. Inc., hereby certify:

      1. (a) The name of each constituent corporation is as follows:

            Western Beef-14th Street Inc., Western Beef-173rd Street Inc.,
Western Beef-College Point Blvd., Inc., Western Beef (East New York), Inc.,
Western Beef, East Orange, N.J. Inc., Western Beef-Elmont Inc., Western Beef
Empire Boulevard, Inc., Western Beef-Forest Ave. Inc., Western Beef-Merrick
Blvd. Inc., Western Beef-Mineola, Inc., Western Beef Myrtle Ave., Inc., Western
Beef-Park Avenue, Inc., Western Beef-Rockaway Blvd., Inc., Western Beef
Roosevelt, Inc., Western Beef Rosedale Ave. Inc., Western Beef-Steinway Street
Inc., Western Beef-West End Ave. Inc., Western Beef-Morris Ave Inc. and Western
Beef-Metropolitan Ave, Inc.

            (b) The name of the surviving corporation is Western
Beef-Metropolitan Ave, Inc. Following the merger its name shall be Western Beef
Retail, Inc. 


                                       2
<PAGE>

            As to each constituent corporation, the designation and number of
outstanding shares of each class and series and the voting rights thereof are as
follows:

- --------------------------------------------------------------------------------
                           Designation and 
                           Number of Shares
                           in each Class or   Class or Series    Shares entitled
       Name of                  Series           of Shares         to Vote as a
     Corporation              Outstanding     Entitled to vote   Class or Series
- --------------------------------------------------------------------------------
Western Beef-14            Common/100         Common             N/A
Street Inc.                
- --------------------------------------------------------------------------------
Western Beef-173rd         Common/100         Common             N/A
Street Inc.                
- --------------------------------------------------------------------------------
Western Beef               Common/100         Common             N/A
College Point              
Blvd., Inc.                
- --------------------------------------------------------------------------------
Western Beef (East         Common/100         Common             N/A
New York), Inc.            
- --------------------------------------------------------------------------------
Western Beef, East         Common/100         Common             N/A
Orange, N.J. Inc.          
- --------------------------------------------------------------------------------
Western Beef-              Common/100         Common             N/A
Elmont Inc.                
- --------------------------------------------------------------------------------
Western Beef               Common/100         Common             N/A
Empire Boulevard, 
Inc.                       
- --------------------------------------------------------------------------------
Western Beef-              Common/100         Common             N/A
Forest Ave. Inc.           
- --------------------------------------------------------------------------------
Western Beef-              Common/100         Common             N/A
Merrick Blvd. Inc.         
- --------------------------------------------------------------------------------
Western Beef-              Common/100         Common             N/A
Mineola, Inc.              
- --------------------------------------------------------------------------------
Western Beef               Common/100         Common             N/A
Myrtle Ave., Inc.          
- --------------------------------------------------------------------------------
Western Beef Park          Common/100         Common             N/A
Avenue, Inc.               
- --------------------------------------------------------------------------------


                                       3
<PAGE>

- --------------------------------------------------------------------------------
Western Beef-              Common/100         Common             N/A
Rockaway Blvd.,
Inc.                       
- --------------------------------------------------------------------------------
Western Beef               Common/100         Common             N/A
Roosevelt, Inc.            
- --------------------------------------------------------------------------------
Western Beef               Common/100         Common             N/A
Rosedale Ave. Inc.         
- --------------------------------------------------------------------------------
Western Beef-              Common/100         Common             N/A
Steinway Street 
Inc.                       
- --------------------------------------------------------------------------------
Western Beef-West          Common/100         Common             N/A
End Ave. Inc.              
- --------------------------------------------------------------------------------
Western Beef-              Common/100         Common             N/A
Morris Ave Inc.           
- --------------------------------------------------------------------------------
Western Beef-              Common/100         Common             N/A
Metropolitan Ave,
Inc.                       
- --------------------------------------------------------------------------------

      3. Western Beef-Metropolitan Ave, Inc. was incorporated under the laws of
the State of New York on August 7, 1992.

            Western Beef-14th Street Inc. was incorporated under the laws of the
State of New York on August 7, 1992.

            Western Beef-173rd Street Inc. was incorporated under the laws of
the State of New York on October 19, 1992.

            Western Beef College Point Blvd., Inc. was incorporated under the
laws of the State or New York on April 6, 1973. It was incorporated as Ranbar
Packing, Inc.

            Western Beef (East New York), Inc. was incorporated under the laws
of the State of New York on February 7, 1990.


                                       4
<PAGE>

            Western Beef, East Orange, N.J. Inc. was incorporated under the laws
of the State of New Jersey on March 22, 1985. This corporation does not conduct
business in New York and thus no Application for Authority has been filed with
the Department of State.

            Western Beef-Elmont Inc. was incorporated under the laws of the
State of New York on October 13, 1987. It was incorporated as Quarex-Elmont Inc.

            Western Beef Empire Boulevard, Inc. was incorporated under the laws
of the State of New York on September 14, 1994.

            Western Beef-Forest Ave. Inc. was incorporated under the laws of the
State of New York on August 7, 1992.

            Western Beef-Merrick Blvd. Inc. was incorporated under the laws of
the State of New York on August 7, 1992.

            Western Beef-Mineola, Inc. was incorporated under the laws of the
State of New York on February 12, 1992.

            Western Beef Myrtle Ave., Inc. was incorporated under the laws of
the State of New York on December 5, 1996.

            Western Beef Park Avenue, Inc. was incorporated under the laws of
the State of New York on September 25, 1991.

            Western Beef-Rockaway Blvd., Inc. was incorporated under the laws of
the State of New York on January 29, 1997.


                                       5
<PAGE>

            Western Beef Roosevelt, Inc. was incorporated under the laws of the
State of New York on May 6, 1996.

            Western Beef-Rosedale Ave. Inc. was incorporated under the laws of
the State of New York on February 10, 1993.

            Western Beef-Steinway Street Inc. was incorporated under the laws of
the State of New York on February 10, 1993.

            Western Beef-West End Ave. Inc. was incorporated under the laws of
the State of New York on February 5, 1993. It was incorporated as Western
Beef-Associated I, Inc. On February 17, 1993, its name was changed to
Western-Beef Atlantic Ave. Inc. On November 17, 1995, its name was changed to
Western Beef-West End Ave. Inc.

            Western Beef-Morris Ave Inc. was incorporated under the laws of the
State of New York on August 7, 1992.

      4. The merger was adopted by each constituent corporation in the following
manner:

            Western Beef-14th Street Inc., Western Beef 173rd Street Inc.,
Western Beef-College Point Blvd., Inc., Western Beef (East New York), Inc.,
Western Beef-Elmont Inc., Western Beef Empire Boulevard, Inc., Western
Beef-Forest Ave. Inc., Western Beef-Merrick Blvd. Inc., Western Beef-Mineola,
Inc., Western Beef Myrtle Ave., Inc., Western Beef-Park Avenue, Inc. Western
Beef-


                                       6
<PAGE>

Rockaway Blvd., Inc., Western Beef Roosevelt, Inc., Western Beef-Rosedale Ave.
Inc., Western Beef-Steinway Street Inc., Western Beef-West End Ave. Inc.,
Western Beef-Morris Ave Inc. and Western Beef-Metropolitan Ave. Inc. have
complied with the applicable provisions of the laws of the State of New York in
which they are incorporated and this merger is permitted by such laws. The
manner in which the merger was authorized with respect to each of said
corporations was by the unanimous written consent of the shareholders and
directors.

      Western Beef, East Orange, N.J. Inc. has complied with the applicable
provisions of the laws of the State of New Jersey in which it is incorporated
and this merger is permitted by such laws. The manner in which the merger was
authorized with respect to said corporation was by the unanimous written consent
of the shareholders and directors.

      5. The mergers shall be effective upon the date of filing with the New
York Department of State.

      IN WITNESS WHEREOF, we have signed this certificate on the 29th day of
January, 1998 and we affirm the statements contained therein as true under
penalties of perjury.


                                       7
<PAGE>

                                        WESTERN BEEF-14TH STREET INC.

                                        By: /s/ Peter Castellana, Jr.
                                            ---------------------------------
                                            Peter Castellana, Jr.,
                                            President

                                        By: /s/ Peter R. Admirand
                                            ---------------------------------
                                            Peter Admirand,
                                            Secretary

                                        WESTERN BEEF-173RD STREET INC.

                                        By: /s/ Peter Castellana, Jr.
                                            ---------------------------------
                                            Peter Castellana, Jr.,
                                            President

                                        By: /s/ Peter R. Admirand
                                            ---------------------------------
                                            Peter Admirand,
                                            Secretary

                                        WESTERN BEEF-COLLEGE POINT BLVD. INC.

                                        By: /s/ Peter Castellana, Jr.
                                            ---------------------------------
                                            Peter Castellana, Jr.,
                                            President

                                        By: /s/ Peter R. Admirand
                                            ---------------------------------
                                            Peter Admirand,
                                            Secretary

                                        WESTERN BEEF (EAST NEW YORK), INC.

                                        By: /s/ Peter Castellana, Jr.
                                            ---------------------------------
                                            Peter Castellana, Jr.,
                                            President


                                       8
<PAGE>

                                        By: /s/ Peter R. Admirand
                                            ---------------------------------
                                            Peter Admirand,
                                            Secretary

                                        WESTERN BEEF, EAST ORANGE, N.J. INC.

                                        By: /s/ Peter Castellana, Jr.
                                            ---------------------------------
                                            Peter Castellana, Jr.,
                                            President

                                        By: /s/ Peter R. Admirand
                                            ---------------------------------
                                            Peter Admirand
                                            Secretary

                                        WESTERN BEEF-ELMONT INC.

                                        By: /s/ Peter Castellana, Jr.
                                            ---------------------------------
                                            Peter Castellana, Jr.,
                                            President

                                        By: /s/ Peter R. Admirand
                                            ---------------------------------
                                            Peter Admirand
                                            Secretary

                                        WESTERN BEEF EMPIRE BOULEVARD, INC.

                                        By: /s/ Peter Castellana, Jr.
                                            ---------------------------------
                                            Peter Castellana, Jr.,
                                            President

                                        By: /s/ Peter R. Admirand
                                            ---------------------------------
                                            Peter Admirand
                                            Secretary

                                        WESTERN BEEF-FOREST AVE. INC.

                                        By: /s/ Peter Castellana, Jr.
                                            ---------------------------------
                                            Peter Castellana, Jr.,
                                            President


                                       9
<PAGE>

                                        By: /s/ Peter R. Admirand
                                            ---------------------------------
                                            Peter Admirand
                                            Secretary

                                        WESTERN BEEF-MERRICK BLVD. INC.

                                        By: /s/ Peter Castellana, Jr.
                                            ---------------------------------
                                            Peter Castellana, Jr.,
                                            President

                                        By: /s/ Peter R. Admirand
                                            ---------------------------------
                                            Peter Admirand
                                            Secretary

                                        WESTERN BEEF-MINEOLA, INC.

                                        By: /s/ Peter Castellana, Jr.
                                            ---------------------------------
                                            Peter Castellana, Jr.,
                                            President

                                        By: /s/ Peter R. Admirand
                                            ---------------------------------
                                            Peter Admirand
                                            Secretary

                                        WESTERN BEEF MYRTLE AVE., INC.

                                        By: /s/ Peter Castellana, Jr.
                                            ---------------------------------
                                            Peter Castellana, Jr.,
                                            President

                                        By: /s/ Peter R. Admirand
                                            ---------------------------------
                                            Peter Admirand
                                            Secretary

                                        WESTERN BEEF-PARK AVENUE, INC.

                                        By: /s/ Peter Castellana, Jr.
                                            ---------------------------------
                                            Peter Castellana, Jr.,
                                            President


                                       10
<PAGE>

                                        By: /s/ Peter R. Admirand
                                            ---------------------------------
                                            Peter Admirand
                                            Secretary

                                        WESTERN BEEF-ROCKAWAY BLVD., INC.

                                        By: /s/ Peter Castellana, Jr.
                                            ---------------------------------
                                            Peter Castellana, Jr.,
                                            President

                                        By: /s/ Peter R. Admirand
                                            ---------------------------------
                                            Peter Admirand
                                            Secretary

                                        WESTERN BEEF ROOSEVELT, INC.

                                        By: /s/ Peter Castellana, Jr.
                                            ---------------------------------
                                            Peter Castellana, Jr.,
                                            President

                                        By: /s/ Peter R. Admirand
                                            ---------------------------------
                                            Peter Admirand
                                            Secretary

                                        WESTERN BEEF-ROSEDALE AVE. INC.

                                        By: /s/ Peter Castellana, Jr.
                                            ---------------------------------
                                            Peter Castellana, Jr.,
                                            President

                                        By: /s/ Peter R. Admirand
                                            ---------------------------------
                                            Peter Admirand
                                            Secretary

                                        WESTERN BEEF-STEINWAY STREET INC.

                                        By: /s/ Peter Castellana, Jr.
                                            ---------------------------------
                                            Peter Castellana, Jr.,
                                            President


                                       11
<PAGE>

                                        By: /s/ Peter R. Admirand
                                            ---------------------------------
                                            Peter Admirand
                                            Secretary

                                        WESTERN BEEF-WEST END AVE. INC.

                                        By: /s/ Peter Castellana, Jr.
                                            ---------------------------------
                                            Peter Castellana, Jr.,
                                            President

                                        By: /s/ Peter R. Admirand
                                            ---------------------------------
                                            Peter Admirand
                                            Secretary

                                        WESTERN BEEF-MORRIS AVE INC.

                                        By: /s/ Peter Castellana, Jr.
                                            ---------------------------------
                                            Peter Castellana, Jr.,
                                            President

                                        By: /s/ Peter R. Admirand
                                            ---------------------------------
                                            Peter Admirand
                                            Secretary

                                        WESTERN BEEF-METROPOLITAN AVE, INC.

                                        By: /s/ Peter Castellana, Jr.
                                            ---------------------------------
                                            Peter Castellana, Jr.,
                                            President

                                        By: /s/ Peter R. Admirand
                                            ---------------------------------
                                            Peter Admirand
                                            Secretary


                                       12
<PAGE>

CT-07

                              CERTIFICATE OF MERGE
                                       OF
                         WESTERN BEEF-14TH STREET INC.
                         WESTERN BEEF-173RD STREET INC.
                     WESTERN BEEF-COLLEGE POINT BLVD. INC.
                       WESTERN BEEF (EAST NEW YORK), INC.
                      WESTERN BEEF, EAST ORANGE, N.J. INC.
                            WESTERN BEEF-ELMONT INC.
                      WESTERN BEEF EMPIRE BOULEVARD, INC.
                         WESTERN BEEF-FOREST AVE. INC.
                        WESTERN BEEF-MERRICK BLVD. INC.
                           WESTERN BEEF-MINEOLA, INC.
                         WESTERN BEEF MYRTLE AVE., INC.
                         WESTERN BEEF-PARK AVENUE, INC.
                       WESTERN BEEF-ROCKAWAY BLVD., INC.
                          WESTERN BEEF ROOSEVELT, INC.
                        WESTERN BEEF-ROSEDALE AVE. INC.
                       WESTERN BEEF-STEINWAY STREET INC.
                        WESTERN BEEF-WEST END AVE. INC.
                          WESTERN BEEF-MORRIS AVE INC.
                                      INTO
                      WESTERN BEEF-METROPOLITAN AVE. INC.

               UNDER SECTION 904 OF THE BUSINESS CORPORATION LAW

                                                              STATE OF NEW YORK 
                                                             DEPARTMENT OF STATE
                                                            FILED JAN 30 1998
                                                            TAX $      --
                                                                ----------------
                                                            BY: /s/ [ILLEGIBLE]
                                                                ----------------

                                                                    QUEENS

                          MUCHNICK GOLIEB & GOLIEB PC
                                630 FIFTH AVENUE
                               NEW YORK, NY 10111


                                       13



N.Y.S. DEPARTMENT OF STATE
DIVISION OF CORPORATIONS AND STATE RECORDS        ALBANY, NY l2231-00[ILLEGIBLE]

                                 FILING RECEIPT
================================================================================
ENTITY NAME      : WESTERN BEEF RETAIL, INC.

DOCUMENT TYPE    : MERGER (DOM. BUSINESS)                         COUNTY: QUEENS
                   NAME

SERVICE COMPANY  : CT CORPORATION SYSTEM             SERVICE CODE: 07[ILLEGIBLE]

CONSTITUENT NAME : WESTERN BEEF RETAIL, INC.

================================================================================
FILED: 08/06/1998  DURATION: ********* 
                             CASH # : 980806000530 FILM #: 9808060005[ILLEGIBLE]

ADDRESS FOR PROCESS                                               EFFECTIVE DATE
- -------------------                                               --------------
                                                                  08/06/1998

                               [STATE OF NEW YORK
                               DEPARTMENT OF STATE
                                      SEAL]

REGISTERED AGENT
- ----------------

================================================================================
FILER                               FEES         95.00      PAYMENTS       95.00
- -----                               ----                    --------
HOWARD W. MUCHNICK                  FILING   :   60.00      CASH  :         0.00
MUCHNICK GOLIEB & GOLIEB, P.C.      TAX      :    0.00      CHECK :        95.00
630 FIFTH AVENUE. SUITE. 1425       CERT     :    0.00      BILLED:         0.00
NEW YORK, NY 10111                  COPIES   :   10.00
                                    HANDLING :   25.00
                                                            REFUND:         0.00
                                                            ------
================================================================================
0S-1025 (11/89)
<PAGE>

State of New York   }
                    } ss:
Department of State }

I hereby certify that the annexed copy has been compared with the original
document in the custody of the Secretary of State and that the same is true copy
of said original.

      Witness my hand and seal of the Department of State on  AUG 10 1998

            [STATE OF NEW YORK                                /s/ [ILLEGIBLE]
            DEPARTMENT OF STATE
                   SEAL]                                      Special Deputy
                                                              Secretary of State

DOS-1266 (5/96)
<PAGE>

                              CERTIFICATE OF MERGER

                                       OF

                            WESTERN BEEF RETAIL, INC.
                            (a New York Corporation)

                                      INTO

                        WESTERN BEEF ADMINISTRATION, INC.
                            (a New York Corporation)

                UNDER SECTION 904 OF THE BUSINESS CORPORATION LAW

      The undersigned, Peter Castellana, Jr. and Peter Admirand, being,
respectively, the President and Secretary of Western Beef Retail, Inc. and
Peter Castellana, Jr. and Peter Admirand, being, respectively, the President
and Secretary of Western Beef Administration, Inc., hereby certify:

      1. (a) The name of each constituent corporation is as follows:

            Western Beef Retail, Inc. and Western Beef Administration, Inc.

            (b) The name of the surviving corporation is Western Beef
Administration, Inc. Following the merger its name shall be Western Beef Retail,
Inc.

      2. As to each constituent corporation, the designation and number of
outstanding shares of each class and series and the voting rights thereof are as
follows:


                                       1
<PAGE>

- --------------------------------------------------------------------------------

                      Designation and
                      Number of Shares
                      in each Class or    Class or Series     Shares entitled
      Name of              Series            of Shares         to Vote as a
    Corporation         Outstanding      Entitled to Vote     Class or Series
- --------------------------------------------------------------------------------
Western Beef             Common/100           Common                N/A
Retail, Inc.
- --------------------------------------------------------------------------------
Western Beef             Common/100           Common                N/A
Administration,
Inc.
- --------------------------------------------------------------------------------

      3. Western Beef Retail, Inc. was incorporated under the laws of the State
of New York on August 7, 1992. It was incorporated as Western Beef-Metropolitan
Ave, Inc.

            Western Beef Administration, Inc. was incorporated under the laws of
the State of New York on December 16, 1985. It was incorporated as Western Beef,
Inc.

      4. The merger was adopted by each constituent corporation in the following
manner:

            Western Beef Retail, Inc. and Western Beef Administration, Inc. have
complied with the applicable provisions of the laws of the State of New York in
which they are incorporated and this merger is permitted by such laws. The
manner in which the merger was authorized with respect to each of


                                       2
<PAGE>

said corporations was by the unanimous written consent of the shareholders and
directors.

      5. The mergers shall be effective upon the date of filing with the New
York Department of State.

      IN WITNESS WHEREOF, we have signed this certificate on the 30th day of
June, 1998 and we affirm the statements contained therein as true under
penalties of perjury.


                                        WESTERN BEEF RETAIL, INC.

                                        By: /s/ Peter Castellana, Jr.
                                            ------------------------------------
                                            Peter Castellana, Jr.,
                                            President


                                        By: /s/ Peter Admirand
                                            ------------------------------------
                                            Peter Admirand,
                                            Secretary


                                        WESTERN BEEF ADMINISTRATION, INC.

                                        By: /s/ Peter Castellana, Jr.
                                            ------------------------------------
                                            Peter Castellana, Jr.,
                                            President


                                        By: /s/ Peter Admirand
                                            ------------------------------------
                                            Peter Admirand,
                                            Secretary


                                       3
<PAGE>

                              CERTIFICATE OF MERGER

                                       OF

                            WESTERN BEEF RETAIL, INC.
                            (a New York Corporation)

                                      INTO

                        WESTERN BEEF ADMINISTRATION, INC.
                            (a New York Corporation)

              UNDER SECTION 904 OF THE BUSINESS CORPORATION LAW

                                                          STATE OF NEW YORK
                                                         DEPARTMENT OF STATE
                                                        FILED AUG 06 1998
                                                         TAX $______________
                                                         BY: /s/ [ILLEGIBLE]
                                                             ---------------
                                                                QUEENS

                                HOWARD W MUCHNICK
                         MUCHNICK, GOLIEB & GOLIEB, P.C.
                                630 FIFTH AVENUE
                                   SUITE 1425
                             NEW YORK, NY 10111-0000


                                       4



N.Y.S. DEPARTMENT OF STATE
DIVISION OF CORPORATIONS AND STATE RECORDS        ALBANY, NY l2231-00[ILLEGIBLE]

                                 FILING RECEIPT
================================================================================
ENTITY NAME   : WESTERN BEEF SUPERMARKET, INC.

DOCUMENT TYPE : MERGER (DOM. BUSINESS)                            COUNTY: QUEENS
                NAME

SERVICE COMPANY  : CT CORPORATION SYSTEM             SERVICE CODE: 07[ILLEGIBLE]

CONSTITUENT NAME : WESTERN BEEF PRODUCE - METROPOLITAN AVE. INC. (ET AL)

================================================================================
FILED: 08/06/1998  DURATION: *********
                              CASH # : 980806000524 FILM #: 980806000511

ADDRESS FOR PROCESS                                               EFFECTIVE DATE
- -------------------                                               --------------
                                                                  08/06/1998

                               [STATE OF NEW YORK
                               DEPARTMENT OF STATE
                                      SEAL]

REGISTERED AGENT
- ----------------

================================================================================
FILER                               FEES         95.00      PAYMENTS       95.00
- -----                               ----                    --------
HOWARD W. MUCHNICK                  FILING   :   60.00      CASH  :         0.00
MUCHNICK GOLIEB & GOLIEB, P.C.      TAX      :    0.00      CHECK :        95.00
630 FIFTH AVENUE. SUITE. 1425       CERT     :    0.00      BILLED:         0.00
NEW YORK, NY 10111                  COPIES   :   10.00
                                    HANDLING :   25.00
                                                            REFUND:         0.00
                                                            ------
================================================================================
DOS-1025 (11/89)
<PAGE>

State of New York   }
                    } ss:
Department of State }

I hereby certify that the annexed copy has been compared with the original
document in the custody of the Secretary of State and that the same is true copy
of said original.

      Witness my hand and seal of the Department of State on  AUG 10 1998

            [STATE OF NEW YORK                                /s/ [ILLEGIBLE]
            DEPARTMENT OF STATE
                   SEAL]                                      Special Deputy
                                                              Secretary of State

DOS-1266 (5/96)
<PAGE>

                              CERTIFICATE OF MERGER

                                       OF

                  WESTERN BEEF PRODUCE - METROPOLITAN AVE. INC.
                            (a New York Corporation)
                                       and
                               W.B. PACKING, INC.
                            (a New York Corporation)

                                      INTO

                         WESTERN BEEF SUPERMARKET, INC.
                            (a New York Corporation)

                UNDER SECTION 904 OF THE BUSINESS CORPORATION LAW

      The undersigned, Peter Castellana, Jr. and Peter Admirand, being,
respectively, the President and Secretary of each of Western Beef Produce -
Metropolitan Ave. Inc. and W.B. Packing, Inc. and Peter Castellana, Jr. and
Peter Admirand, being, respectively, the President and Secretary of Western Beef
Supermarket, Inc., hereby certify:

      1. (a) The name of each constituent corporation is as follows:

            Western Beef Produce - Metropolitan Ave. Inc., W.B. Packing, Inc.
and Western Beef Supermarket, Inc.

            (b) The name of the surviving corporation is Western Beef
Supermarket, Inc.
<PAGE>

      2. As to each constituent corporation, the designation and number of
outstanding shares of each class and series and the voting rights thereof are as
follows:

- --------------------------------------------------------------------------------
                      Designation and
                      Number of Shares
                      in each Class or    Class or Series     Shares entitled
      Name of              Series            of Shares         to Vote as a
    Corporation         Outstanding      Entitled to Vote     Class or Series
- --------------------------------------------------------------------------------
Western Beef            Common/100            Common                N/A
Produce -
Metropolitan Ave.
Inc.
- --------------------------------------------------------------------------------
W.B. Packing, Inc.      Common/100            Common                N/A
- --------------------------------------------------------------------------------
Western Beef            Common/100            Common                N/A
Supermarket, Inc.
- --------------------------------------------------------------------------------

      3. Western Beef Produce - Metropolitan Ave. Inc. was incorporated under
the laws of the State of New York on August 7, 1992.

            W.B. Packing, Inc. was incorporated under the laws of the State of
New York on November 25, 1992.

            Western Beef Supermarket, Inc. was incorporated under the laws of
the State of New York on August 11, 1981.

      4. The merger was adopted by each constituent corporation in the following
manner:


                                       2
<PAGE>

            Western Beef Produce - Metropolitan Ave. Inc., W.B. Packing, Inc.
and Western Beef Supermarket, Inc. have complied with the applicable provisions
of the laws of the State of New York in which they are incorporated and this
merger is permitted by such laws. The manner in which the merger was authorized
with respect to each of said corporations was by the unanimous written consent
of the shareholders and directors.

      5. The mergers shall be effective upon the date of filing with the New
York Department of State.

      IN WITNESS WHEREOF, we have signed this certificate on the 30th day of
June, 1998 and we affirm the statements contained therein as true under
penalties of perjury.


                                        WESTERN BEEF PRODUCE -
                                        METROPOLITAN AVE. INC.


                                        By: /s/ Peter Castellana, Jr.
                                            ------------------------------------
                                            Peter Castellana, Jr.,
                                            President


                                        By: /s/ Peter Admirand
                                            ------------------------------------
                                            Peter Admirand,
                                            Secretary


                                        W.B. PACKING, INC.


                                        By: /s/ Peter Castellana, Jr.
                                            ------------------------------------
                                            Peter Castellana, Jr.,
                                            President


                                       3
<PAGE>

                                        By: /s/ Peter Admirand
                                            ------------------------------------
                                            Peter Admirand,
                                            Secretary


                                        WESTERN BEEF SUPERMARKET, INC.


                                        By: /s/ Peter Castellana, Jr.
                                            ------------------------------------
                                            Peter Castellana, Jr.,
                                            President


                                        By: /s/ Peter Admirand
                                            ------------------------------------
                                            Peter Admirand,
                                            Secretary


                                       4
<PAGE>

                              CERTIFICATE OF MERGER

                                       OF

                 WESTERN BEEF PRODUCE - METROPOLITAN AVE., INC.
                            (a New York Corporation)
                                       AND
                               W.B. PACKING, INC.
                            (a New York Corporation)

                                      INTO

                         WESTERN BEEF SUPERMARKET, INC.
                            (a New York Corporation)

                UNDER SECTION 904 OF THE BUSINESS CORPORATION LAW

                                                          STATE OF NEW YORK
                                                         DEPARTMENT OF STATE
                                                         FILED AUG 06 1998
                                                         TAX $______________
                                                         BY: /s/ [ILLEGIBLE]
                                                             ---------------
                                                               QUEENS

                                HOWARD W MUCHNICK
                         MUCHNICK, GOLIEB & GOLIEB, P.C.
                                630 FIFTH AVENUE
                                   SUITE 1425
                             NEW YORK, NY 10111-0000



Exhibit 21

Subsidiaries:

1. General

Western Beef Inc. conducts its retail and wholesale food business directly and
through nine consolidated wholly-owned subsidiaries as follows:

Western Beef Retail, Inc.           (Successor by mergers dated January   
                                    29, 1998 between Western Beef - 14th  
                                    Street, Inc. et al into Western Beef  
                                    Metropolitan Avenue, Inc. and August  
                                    10, 1998 between Western Beef         
                                    Retail, Inc. and Western Beef         
                                    Administration, Inc.)                 

Western Beef Properties, Inc. (Formerly known as East Central Meats, Inc.)

Western Beef Supermarket, Inc.

Food Nation, Inc.

Awesome Transportation, Inc.

W.B.I. International, Inc.

W.B. Manalapan, Inc.

W.B. Rahway, Inc.

W.B. Sayerville, Inc. (inactive corporation)



                         Consent of Independent Auditors

We hereby consent to the incorporation by reference in the Registration
Statement on Form S-8 (No. 33-80379) of our report dated March 5, 1999 relating
to the financial statements of Western Beef, Inc. included in its Annual Report
on Form 10-K for the year ended January 1, 1999. We also consent to the
incorporation by reference of our report on the Financial Statement Schedule
which appears in this Form 10-K.

PricewaterhouseCoopers LLP

New York, New York
March 22, 1999



                             CONSENT OF INDEPENDENT
                          CERTIFIED PUBLIC ACCOUNTANTS

We hereby consent to the incorporation by reference in the respective
Registration Statement on Form S-8 (No. 33-80379) of our report dated March 5,
1997, relating to the consolidated financial statements and schedule of Western
Beef, Inc. for year ended January 3, 1997, appearing in the Company's Annual
Report on Form 10-K for the year ended January 1, 1999.


/s/ BDO Seidman, LLP

BDO Seidman, LLP

New York, New York
March 22, 1999


<TABLE> <S> <C>


<ARTICLE>                        5
<LEGEND>
This schedule contains summary financial information extracted from the Annual
Report of Western Beef, Inc. and Subsidiaries on Form 10-K for the year ended
January 1, 1999 and is qualified in its entirety by reference to such financial
statements.
</LEGEND>
       
<S>                              <C>
<PERIOD-TYPE>                    12-MOS
<FISCAL-YEAR-END>                               JAN-01-1999
<PERIOD-START>                                  JAN-03-1998
<PERIOD-END>                                    JAN-01-1999
<CASH>                                               12,086
<SECURITIES>                                              0
<RECEIVABLES>                                         6,154
<ALLOWANCES>                                            522
<INVENTORY>                                          15,290
<CURRENT-ASSETS>                                     36,691
<PP&E>                                               71,640
<DEPRECIATION>                                       24,267
<TOTAL-ASSETS>                                       86,357
<CURRENT-LIABILITIES>                                22,310
<BONDS>                                              11,257
                                     0
                                               0
<COMMON>                                                274
<OTHER-SE>                                           48,259
<TOTAL-LIABILITY-AND-EQUITY>                         86,357
<SALES>                                             298,990
<TOTAL-REVENUES>                                    298,990
<CGS>                                               218,865
<TOTAL-COSTS>                                       218,865
<OTHER-EXPENSES>                                     73,777
<LOSS-PROVISION>                                          0
<INTEREST-EXPENSE>                                      985
<INCOME-PRETAX>                                       5,363
<INCOME-TAX>                                          2,011
<INCOME-CONTINUING>                                   3,352
<DISCONTINUED>                                            0
<EXTRAORDINARY>                                           0
<CHANGES>                                                 0
<NET-INCOME>                                          3,352
<EPS-PRIMARY>                                           .61
<EPS-DILUTED>                                           .61
        

</TABLE>


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission