Loading...
HomeMy Public PortalAbout2014-12WHEREAS, Phoenix Closures, Inc., and Cuatro, LLC have heretofore been granted certain tax abatements in consideration of certain benefits for the City of Greencastle; and, WHEREAS, said company has submitted the following forms as of June 12, 2014: CF -1 /PP for tax abatement on equipment granted in 2011, CF -1 /RE for tax abatement on a facility investment granted in 2011, and, CF -1 /VBD for tax abatement for the occupancy of a vacant facility granted in 2011. WHEREAS, the Common Council has reviewed the CF -1 forms, copies of which are attached hereto, and has found compliance with previously approved Statements of Benefits. NOW THEREFORE BE IT RESOLVED that the Common Council of the City of Greencastle, Putnam County, Indiana, approves the CF -1 forms as submitted as being in compliance with the Statements of Benefits previously filed by Phoenix Closures, Inc. and Cuatro, LLC. BE IT FURTHER RESOLVED that this Resolution be made a record and filed along with the CF -1 forms with the Putnam County Auditor. PASSED by the Common Council of the City of Greencastle at its regular meeting this 8th day of July, 2014. Jinsie S. .s/&5 ingham ad.i- Marla N. Hammer Terry J. Sm {h ATTEST: RESOLUTION NO. 2014 - 12 COMMON COUNCIL OF THE CITY OF GREENCASTLE A RESOLUTION AFFIRMING PHOENIX CLOSURES, INC., AND CUATRO, LLC, OF COMPLIANCE WITH STATEMENTS OF BENEFITS COMMON COUNCIL OF THE CITY OF GREENCAST , INDIANA Lynda R. mbar, Clerk- Treasurer Adam Coln Phyls Ross Rolticki Approved and signed by me this 8th day of July, 2014 at <Z p.m. o'clock. Susan V. Murray, Mayor COMPLIANCE WITH STATEMENT OF BENEFITS PERSONAL PROPERTY State Form 51765 (R2 / 5 -13) Prescribed by the Department of Local Government Finance INSTRUCTIONS: 1 Property owners whose Statement of Benefits was approved must file this form with the local Designating Body to show the extent to which there has been compliance with the Statement of Benefits. (IC 6-1 1- 12.1 -5.6) 2. This form must be filed with the Form 103 -ERA Schedule of Deduction from Assessed Value between March 1, and May 15, of each year, unless a filing extension under IC 6 -1 1 -3.7 has been granted. A person who obtains a filing extension must fife between March 1, and the extended due date of each year 3. With the approval of the designating body, compliance information for multiple projects may be consolidated on one (1) compliance (CF -1). of taxpayer Phoenix Closures, Inc. Address of taxpayer (number and street, city state, and ZIP code) 1899 High Grove Lane, Naperville, IL 60540 Name of contact person Kevin Maher ,, LOCATION °ANDIDESCRIPTION•O :'PROPERTY Name of designating body Greencastle Common Council Location of property 2000 S. Jackson Street, Greencastle, IN 46135 Putnam Description of new manufacturing equipment, or new research and development equipment, or new information technology equipment, or new logistical distribution equipment to be acquired. injection molding and packaging equipment for the production of closures ry_EPI:M.ES: AN D €SALIA RTES Current number of employees Salaries Number of employees retained Salaries Number of additional employees Salaries EMPLOYEES AND SALARIES ' STAND';VALUES AS ESTIMATED ON SB -1 Values before project Plus: Values of proposed project Less. Values of any property being replaced Net values upon completion of project ACTUAL 15,930,000.00 COST Values before project Plus: Values of proposed project 16,025,889.00 Less: Values of any property being replaced Net values upon completion of project 16,025,889.00 I .TARP YER ^INFORMATION MANUFACTURING EQUIPMENT COST I ASSESSED VALUE ASSESSED VALUE NOTE: The COST of the property is confidential pursuant to IC 6 -1 1- 12.1 -5.6 (d). WASTE CONVERTED AND OTHER BENEFITS Amount of solid waste converted Amount of hazardous waste converted Other benefits: County R & D EQUIPMENT ASSESSED VALUE COST COST ASSESSED VALUE AS ESTIMATED ON SB -1 ACTUAL 93.00 4,900,000.00 93.00 .I 4,900,000.00 COST COST _AXPAYERiCERTIFIC4TION g I hereby certify that the representations in this statement are true. Signature of authorized repre_.entafive Title r Th - , _ Vi / / Telephone number ( 630 ) 420 -4785 Resolution number 2011 -13 DLGF taxing district number 67008 Estimated starting date (month, day, year) 09/01/2011 Estimated completion date (month, day. year) 07/15/2012 LOGIST DIST EQUIPMENT ASSESSED VALUE ASSESSED VALUE AS ESTIMATED ON SB -1 FORM CF -1 / PP IT EQUIPMENT COST 350,000.00 COST 883,257.00 883,257.00 SECTI o 5 i �F'� WASTiE(CONVERTED Es. PROMISED BY HE;TAXPAYER Date signed (month, day, year) I ASSESSED VALUE ASSESSED VALUE ACTUAL NAL FORAISEAY A DESIGNATING 'BODY,iWHO'ELECTStTOOREVIEW THE COMPLIANCENVITH,STATEMENT4OF ;BENEFITS FORM CF 1 zroov =.r _ THAT A , : 7, a { x :ri.: f � ED JUNE 30, 1991� s� INSTRUCTIONS: (IC 6 -1 1- 12.1 -5.9) 1 This page does not apply to a Statement of Benefits filed before July 1, 1991, that deduction may not be terminated for a failure to comply with the Statement of Benefits. 2. Within forty -five (45) days after receipt of this form, the designating body may determine whether or not the property owner has substantially complied with the Statement of Benefits. 3. If the property owner is found NOT to be in substantial compliance, the designating body shall send the property owner written notice The notice must include the reasons for the determination and the date, time and place of a hearing to be conducted by the designating body If a notice is mailed to a property owner, a copy of the written notice will be sent to the Township Assessor and the County Auditor 4 Based on the information presented at the hearing, the designating body shall determine whether or not the property owner has made reasonable effort to substantially comply with the Statement of Benefits. 5. If the designating body determines that the property owner has NOT made reasonable effort to comply, then the designating body shall adopt a resolution terminating the deduction. The designating body shall immediately mail a certified copy of the resolution to. (1) the property owner; (2) the County Auditor; and (3) the Township Assessor We have reviewed the CF -1 and find that: the property owner IS in substantial compliance ❑ the property owner IS NOT in substantial compliance ❑ other (specify) Reasons for the determination (attach additional sheets if necessary) Signature of authorized member Susan V Murray, Mayor Designating bo Greenca Attested by Lynda R. Dunbar, Clerk- Treasurer Time of hearing Attested by R AM PM Signature of authorized member ❑ Approved Reasons for the determination (attach additional sheets if necessary) tle Common Council - CF -1 /PP If the property owner is found not t6be i substantial compliance, the property owner shal eive the a.portunity for a hearing. The following date and time has been set aside for the purpose of considering compliance. FARING RESUL-TS`;(to belcom eted after a tie „ arin " Y# Date of hearing (month, day, year) Location of hearing Denied (see instruction 5 above) Designating body Date signed (month, day, year) 07/08/2014 Date signed (month, day, year) APPEAL RIGHTS [ C 6 -1.1- 12.1- 5.9(e)] A property owner whose deduction is denied by the designating body may appeal the designating body's decision by filing a complaint in the office of the Circuit or Superior Court together with a bond conditioned to pay the costs of the appeal if the appeal is determined against the property owner INSTRUCTIONS: 1 This form does not apply to property located in a residentially distressed area or any deduction for which the Statement of Benefits was approved before July 1, 1991 2. Property owners must file this form with the county auditor and the designating body for their review regarding the compliance of the project with the Statement of Benefits (Form SB -1 /Real Property). 3. This form must accompany the initial deduction application (Form 322/RE) that is filed with the county auditor 4 This form must also be updated each year in which the deduction is applicable. It is filed with the county auditor and the designating body before May 15, or by the due date of the real property owner's personal property return that is filed in the township where the property is located. (iC 6 -1 1- 12.1- 5.1(b)) 5. With the approval of the designating body, compliance information for multiple projects may be consolidated on one (1) compliance form (Form CF -1 /Real Property) ECT Name of taxpayer Phoenix Closures, Inc. , L.L Address of taxpayer (number and street, city, state, and ZIP code) 1899 High Grove Lane, Naperville, IL 60540 Name of contact person Name of designating body Greencastle Common Council Location of property 2000 S. Jackson St. (formerly 370 Manhattan Rd.), Greencastle, IN 46135 Description of real property improvements Refurbish former Oxford Automotive plant into a food - quality manufacturing plant and distribution center. Expand the plant by 50,000 sq. ft. ;SECTIQN 3' SECTION?6r COMPLIANCE WiTH STATEMENT OF BENEFITS REAL ESTATE IMPROVEMENTS State Form 51766 (R3/ - 13) Prescribed by the Department of Local Government Finance VaUM Current number of employees Salaries Number of employees retained Salaries Number of additional employees Salaries COST AND VALUES AS ESTIMATED ON SB -1 Values before project Plus: Values of proposed project Less: Values of any property being replaced Net values upon completion of project ACTUAL Values before project Plus: Values of proposed project Less: Values of any property being replaced Net values upon completion of project TAXPAYERI IN FORMATI ON. LOCATION,AND DESCRIPT ON OFAPROPERTY. : EMPLOYEES SALARIES EMPLOYEES AND SALARIES � COST�AND rw1{ COST COST I Resolution number 2011 -13 1500000 13522000 1500000 12836758 0 14186758 '} WASTE„ CONVERTED /AND'OTHERBENEFI,TS,PROMISEt =,y WASTE CONVERTED AND OTHER BENEFITS Amount of solid waste converted Amount of hazardous waste converted Other benefits: I hereby certify that the representations in this statement are true. Signature of whavized repr�n�� ""I Title Page 1 of 2 AS ESTIMATED ON SB -1 20/4 PAY 20 /5 FORM CF -1 / Real Property PRIVACY NOTICE The cost and any spedfic individual's salary information is confidential: the balance of the filing is public record per IC 6 -1.1- 12.1 -5.1 (c) and (d), Putnam DLGF taxing district number 67008 Telephone number 630 ) 420 -4785 Estimated start date (month, day, year) 9/1/2011 I Actual start date (month, day, year) 10/1/2011 Estimated completion date (month, day, year) 6/30/2012 Actual completion date (month, day, year) 7/15/2012 REAL ESTATE IMPROVEMENTS ASSESSED VALUE ASSESSED VALUE Date signed (month. day, year) ACTUAL 93 4900000 93 AS ESTIMATED ON SB -1 1 ACTUAL 1 2272000 K F P TSTO REYIEWTCOMPLIA'NCWITH T 19 M APPROVED AFTERJU 30 ` 19 9 1 ltt No INSTRUCTIONS. (lC 6 -1 1- 12.1 -5.1 and IC 6 -1 1- 12.1 -5.9) 1 Not later than forty -five (45) days after receipt of this form, the designating body may determine whether or not the property owner has substantially complied with the Statement of Benefits (Form SB -1 /Real Property) 2. If the property owner is found NOT to be in substantial compliance, the designating body shall send the property owner written notice. The notice must include the reasons for the determination and the date, time and place of a hearing to be conducted by the designating body. The date of this hearing may riot be more than thirty (30) days after the date this notice is mailed. A copy of the notice may be sent to the county auditor and the county assessor 3. Based on the information presented at the hearing, the designating body shall determine whether or not the property owner has made reasonable efforts to substantially comply with the Statement of Benefits (Form SB- 1/Real Property) and whether any failure to substantially comply was caused by factors beyond the control of the property owner 4 If the designating body determines that the property owner has NOT made reasonable efforts to comply, then the designating body shall adopt a resolution terminating the property owner's deduction. If the designating body adopts such a resolution, the deduction does not apply to the next installment of property taxes owed by the property owner or to any subsequent installment of property taxes. The designating body shall immediately mail a certified copy of the resolution to. (1) the property owner; (2) the county auditor,' and (3) the county assessor We have reviewed the CF -1 and find that: 0 Time of hearing the property owner IS in substantial compliance ❑ the property owner IS NOT in substantial compliance ❑ other (specify) Reasons for the determination (attach additional sheets if necessary) Signature of authorized member Susan V. Murray, Mayor Attested by Designating bod Lynda R. Du b. , Clerk - Treasur r c �astle Common Council - CF -1 /RE If the property owner is found not to be in substantial compliance, the property owner shall rec pportunity for a hearing. The following date and time has been set aside for the purpose of considering compliance. (Hearing must be held within thirty (30) days of the date of mailing of this notice.) SHEARING, RESULIT t( tPAP ;:0omp/efedtafter ❑ Approved Reasons for the determination (attach additional sheets if necessary) Signature of authorized member Attested by AM PM Date of hearing (month, day, year) Location of hearing ❑ Denied (see instruction 4 above) Designating body Date signed (month, day, year) 07/08/2014 Date signed (month, day, year) APPEAL RIGHTS [ C 6 -1.1- 12.1- 5.9(e)] A property owner whose deduction is denied by the designating body may appeal the designating body's decision by filing a complaint in the office of the Circuit or Superior Court together with a bond conditioned to pay the costs of the appeal if the appeal is determined against the property owner Page 2 of 2 COMPLIANCE WITH STATEMENT OF BENEFITS _) VACANT BUILDING DEDUCTION f State Form 55183 (2 -13) Prescribed by the Department of Local Government Finance This statement is being completed for real property that qualifies under the following Indiana Code (check one box) Eligible vacant building (IC 6 -1 1- 12.1 -4.8) Enhanced eligible vacant building (IC 6 -1 1- 12.1 -16) INSTRUCTIONS: 1 Propery owners must file this form with the county auditor and the designating body for their review regarding the compliance of the qualifying property with the Statement of Benefits (Form SB- 1/VBD), 2. This form must accompany the initial deduction application (Form 322/VBD) that is filed with the county auditor 3 This form must also be updated each year in which the deduction is applicable. It is filed with the county auditor and the designating body before May 15, or by the due date of the real property owner's personal property return that is filed in the township where the property is located. (IC 6 -1 1- 12.1- 5.1(b)) SECTION 141 . Name of taxpayer Phoenix Closures, Inc. and Cuatro LLC Address of taxpayer (number and street, city, state, and ZIP code) 1899 High Grove Lane, Naperville, IL 60540 Name of contact person Kevin Maher Name of designating body Greencastle Common Council Location of property 200 S. Jackson St., Greencastle, IN Descnption of eligible vacant building that the property owner or tenant will occupy Former 223,000 sq. foot automotive stamping plant that had been vacant since 2005 SECTION 3 Current number of employees Salaries Number of employees retained Salaries Number of additional employees Salaries 20Z 20 15 FORM CF -1 / VBD PRIVACY NOTICE The cost and any specific individual's salary information is confidential; the balance of the filing is public record per IC 6 -1 1- 12.1 -5.1 (c) and (d). rTAXPAYER INF „O ~, . :s Af y, Putnam DLGF taxing district number 67 -008 Telephone number ( 630 ) 420 -4785 LOCATIONANDIDESCRIP OF PROPERTM:V Resolution number Estimated occupancy date (month, day, year) 2011 -13 & 2011 -35 6/1/2012 Actual occupancy date (month. day, year) Estimated date placed -in -use (month, day, year) 07/27/2012 Actual date placed -in -use (month, day, year) 07/27/2012 ,EMPLOYEES'AND SALARIES 4ga”, ;, ,Kn .. git- COST AND VALUES AS ESTIMATED ON SB -1 Values before project Plus: Values of proposed project Less. Values of any property being replaced Net values upon completion of project ACTUAL Values before project Plus: Values of proposed project Less. Values of any property being replaced Net values upon completion of project EMPLOYEES AND SALARIES COST 1,350,000.00 12,836,758.00 Page 1 of 2 1,500,000.00 13,522,000.00 14,186,758.00 VP Finance AS ESTIMATED ON SB -1 REAL ESTATE IMPROVEMENTS ASSESSED VALUE PAYER!. - .i ::.IONA& W F :.s' ��. tn✓ hereby certify that the representations in this statement are true. Signatur of authorized repres five Title ASSESSED VALUE Date signed (month, day, year) 06/12/2014 ACTUAL 91 4,900,000,00 91 4,900,000.00 SECTIONL4 1 3=, COST,4ND,VALUES� SECTIONS UPDATES TO THE:ANSWERS PROVIDED IN ti g • �`f�•sr�. -�.� �•� �:�rn'�'Q ' :�`r��.a"'( Attach ,ad &iiionalsheef(s) ;ifnece "ssa - • e 'SB 1 /VSDxIF A OPTIONAL,_ FOB USE BY AiDESIGNATING BODx0.010rELECT TOi REVIEWk,THE COMPLIANCE WITH MIE FORMCSB 1/ ,BD» INSTRUCTIONS. (IC 6 -1 1- 12.1 -5.1 and /C 6 -1 1- 12.1 -5.9) 1 Not later than forty -five (45) days after receipt of this form, the designating body m y determine whether or not the property owner has substantially complied with the Statement of Benefits (Form SB -1NBD) 2. if the property owner is found NOT to be in substantial compliance, the designating body shall send the property owner written notice. The notice must include the reasons for the determination and the date, time, and place of a hearing to be conducted by the designating body The date of this hearing may not be more than thirty (30) days after the date this notice is mailed. A copy of the notice may be sent to the county auditor and the county assessor 3 Based on the information presented at the hearing, the designating body shall determine whether or not the property owner has made reasonab /e efforts to substantially comply with the Statement of Benefits (Form SB -1NBD) and whether any failure to substantially comply was caused by factors beyond the control of the property owner 4 If the designating body determines that the property owner has NOT made reasonable efforts to comply, then the designating body shall adopt a resolution terminating the property owner's deduction. If the designating body adopts such a resolution, the deduction does not apply to the next installment of property taxes owed by the property owner or to any subsequent installment of property taxes. The designating body shall immediately mail a certified copy of the resolution to. (1) the property owner. (2) the county auditor,' and (3) the county assessor We have reviewed the CF -1 and find that: 0 the property owner IS in substantial compliance ❑ the property owner IS NOT in substantial compliance ❑ other (specify) Reasons for the determination (attach additional sheets if necessary): Signature of authorized member > Date signed (month, day, year) Susan V Murray, Mayor L Attested by' ' � 07/08/2014 Designating body Lynda R. Dunbar, Clerk- Treasurer `�,%_ ✓ Z� I Greencastle Council If the property owner is found not to be in substantial compliance, the property owner shall receive opportunity for a hearing. The following date and time has been set aside for the purpose of considering compliance. (Hearing must be held within thirty (30) days of the date of mailing of this notice ) Time of hearing ❑ AM Date of hearing (month, day, year) Location of hearing PM Signature of authorized member Attested by HP#3 0,4 S (torbe c 0 /50ted afte th'91 4. ❑ Approved Reasons for the determination (attach additional sheets if necessary): Page 2 of 2 Denied (see instruction 4 above) Designating body Date signed (month, day, year) APPEAL RIGHTS [IC 6- 1.1- 12.1- 5.9(e)] A property owner whose deduction is denied by the designating body may appeal the designating body's decision by filing a complaint in the office of the Circuit or Superior Court together with a bond conditioned to pay the costs of the appeal if the appeal is determined against the property owner