Loading...
HomeMy Public PortalAboutResolution 15-2015-15RESOLUTION NO. 2015 -15 COMMON COUNCIL OF THE CITY OF GREENCASTLE A RESOLUTION AFFIRMING PHOENIX CLOSURES, INC., AND CUATRO, LLC, OF COMPLIANCE WITH STATEMENTS OF BENEFITS WHEREAS 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 May 15, 2015: 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 -1NBD 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 9th day of June. 2015. COMMON COUNCIL OF THE CITY OF GREENCASTLE, INDIANA s.� Ji sie S. �inaham Mary N. Hammer 1TiiLKIiT411 ( �a Tyler Wade Approved and signed by me this 9th day of June 2015 at � p.m. o'clock. Susan V. Murray, Mayor ATTEST / O Lynd nbar, Clerk- Treasurer ����. ����" COMPLIANCE WITH STATEMENT OF BENEFITS 1 REAL ESTATE IMPROVEMENTS Sate Form 51766 (R312 -13) Prescribed by the Department of Local Government Finance 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 forth 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 pmperty owners 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 tar multiple projects may be consolidated on one (1) compliance form (Form CF -1 /Real Property). 20 15 PAY 20 16 FORM CF -1 I Real Property PRIVACY NOTICE The cost and any spec'v5c i dividuars salary information is confidential: the balance of the filing is pudic record per IC 6-1.1- 12.1 -5.1 (c) and (d). SECTI " " Name of taxpayer Phoenix Closures, Inc. and Cuatro, LLC County Putnam Address of taxpayer (number and street. city, state, and ZIP code) 1899 High Grove LN, Naperville, IL 60540 DLGF Lacing district number 67008 Name of contact person Kevin Maher I L OCATION AND . " O PR OP Name of designating body ResoNGOn number Greencastle Common Council 2011 -13 Telephone number ( 630 ) 420-4785 Estimated start date (month, day, year) 09/01/2011 Location of propert 2000 S. Jackson St, (formerly 370 Manhattan RD), Greencastle, IN 46135 Actual start date (monN, day, year) 10/1/2011 Description of real properly improvements Refurbish former Oxford Automotive plant into a food - quality manufacturing plant and distribution center. Expand the plant by 50000 sq.ft. ,3-SECTION 3 "it EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED Estimated completion date (month, day, year) 6130/12 Actual cornpletion date (month, day, year) 7/15/12 ON SB -1 ACTUAL Current number of employees - 100 Salaries 5175000 Number of employees retained 100 Salaries 5175000 Number of additional employees Salaries COST AND VALUES REAL ESTATE IMPROVEMENTS AS ESTIMATED ON SB -1 COST ASSESSED VALUE Values before project 1500000 2272000 Plus: Values of proposed project 13522000 Less: Values of any property being replaced Net values upon completion of project 15022000 ACTUAL COST ASSESSED VALUE Values before project 1500000 Plus: Values of proposed project 12836758 Less: Values of any property being replaced Net values upon completion of project " NS��' WASTE CONVERTED A OTHER BENEFITS 14186758 PROMISED BY THE TAXPAYER WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SEA ACTUAL Amount of solid waste converted Amount of hazardous waste converted Other benefits: ECTI 6 TAXPAYER CERTIFICATIO I hereby certify that the representations in this statement are true. Signature of authorized representative Title VP Finance Date signed (month. day, year) 05/13/2015 Page 1 of 2 INSTRUCTIONS: (IC 6-1.1- 12.1 -5.1 and IC 6r1.1- 12.1 -5.9) I. 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- ]/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 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 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. q 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: Q the property owner IS in substantial compliance ❑ the property owner IS NOT in substantial compliance ❑ other (specify) Reasons for the determination (attach additional sheers if necessary) Signature of authorized Susan V. Murra mem , Mayor -, ��� , Date signed (month, day, year) 06/09)2015 Attestetl by: /rte?— ynda R. Dunbar, Clerk- Treasurer Designating Gree astle Common Council (CF -1 /RE) If the property owner is found not to be in substantial compliance, the property owner shall receive the 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 HA" Date of hearing (month, day, year) Location of hearing PM HEARING RESULTS (to be completed after the hearing) ❑ Approved ❑ Denied (see instruction 4 above) Reasons for the determination (attach additional sheets if necessary) Signature of authorized member Date signed (month, day, year) Attested by: Designating body 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. Page 2 of 2 COMPLIANCE WITH STATEMENT OF BENEFITS -f VACANT BUILDING DEDUCTION ' State Form 55183 (2 -13) Prescribed by the Department of Local Government Finance This statement is being completed for real property that qualities under the following Indiana Code (check one box): B Eligible vacant building (IC 6-1.1- 12.1 -4.8) Enhanced eligible vacant building (IC 6- 1.-12.1-76) 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- 1NBD). 2. This form must accompany the initial deduction application (Form 3221VBD) 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 (i(36-1.1-12A-51(b)) 20 15 PAY 20 15 FORM CF -1 l VBD W IVACY NOTICE d any specific individual's iation is confidential; the he filing is pudic record - 12.1 -5.1 (c) and (d). • •• Name of taxpayer County Phoenix Closures, Inc. and Cuatro, LLC Putnam Address of taxpayer (number and street, City, state, and ZIP code) DLGF taoang district number 1899 High Grove LN, Naperville, IL 60540 67 -008 Name of comact person Telephone number Kevin Maher ( 630 ) 420 -4785 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY. - Name of designating body Resolution number Estimated oocopancy date (momr. day, year) Greencastle Common Council 2011 -13 & 2011 -35 6/1/12 Location of property Actual occupancy date (month, day, year) 2000 S. Jackson St., Greencastle, IN Description of eligible vacant building that the propeny owner or tenam will occupy Estimated date placed -in -use (month, day, year) Former 223,000 sq. ft automotive stamping plant that had been vacant since 2005 07/27112 Actual date placed +n -use (month, day. year) 07/27/12 EMPLOYEES AND SALARIES AS ESTIMATED ON SBA ACTUAL Current number of employees 100 Salaries '5,175,000.00 Number of employees retained 100 Salaries 5,175,000.00 Number of additional employees Salaries COSTANDVALLIES COST AND VALUES REAL ESTATE IMPROVEMENTS AS ESTIMATED ON SB -1 COST ASSESSED VALUE Values before project 1500,000.00 Plus: Values of proposed project 13,522,000.00 Less: Values of any property being replaced Net values upon completion of project 15,022,000.00 ACTUAL COST ASSESSED VALUE Values before project 1,350,000.00 Plus: Values of proposed project 12,836,758.00 less: Values of any property being replaced Net values upon completion of project 14,186,758.00 SECTION TAXPAYER CERTIRCATION I hereby certify that the representations in this statement are true. Signature of authorized represenative Title Date signed (month, day, year) VP Finance May 13, 2015 Page 1 of 2 INSTRUCTIONS: (IC 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- 11VBD). 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 reasonable efforts to substantially comply with the Statement of Benefits (Form SB -11VBD) 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 pmperty 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: ❑� the property owner IS in substantial compliance ❑ the property owner IS NOT in substantial compliance ❑ other (specify): Reasons for the determination (attach additional sheets it necessary): Signature of authorized membe Susan V. Murray, Mayor s Date signed (month, day year) 06/09/2015 Attested by: Lynda R. Dunbar, Clerk- Treasurer Designating Greencas a Com on Council (CF -1NBD) If the property owner is found not to be in compliance, the property owner shall receive the 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) PM Location of hearing HEARING RESULTS (to be completed after the hearing) ❑ Approved ❑ Denied (see instruction 4 above) Reasons for the determination (attach additional sheets it necessary): Signature of authorized member Date signed (month, day, year) Attested by: Designating body APPEAL RIGHTS PC 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 U ° COMPLIANCE WITH STATEMENT OF BENEFITS PERSONAL PROPERTY State Form 51765 (R2 /5- 13)tate Form 51765 (R2 r S13( Prescribed by the Department of Local Government Finance FORM CF -1 / PP 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 fried 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 file between March 1, and the extended due date of each year 3. Mtth the approval of the designating body, compliance information for multiple proiects may be consolidated on one (1) compliance (CF -1). SECTI •- Name of taxpayer Phoenix Closures, Inc. Address of taxpayer (numberandsueet dry. stave, and ZlPcDde) 1899 High Grove Lane, Naperville, IL 60540 Name of contact person Telephone number Kevin Maher ( 630 ) 420-4785 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY. Name of designating body Resolution number Greencastle Common Council 2011 -13 Location of property County DLGF taxing datna number 2000 S. Jackson Street, Greencastle, IN 46135 Putnam 67008 Description of new manufaaunng equipment, or crew resewch and development equipment, or new information technology Estimated starting date (month, day, yeah equipment, or new logistical dismbution equipmem to be acquired. 09/01/2011 injection molding and packaging equipment of the production of dosures Estimated completion date (month, day. year) 07/15/2012 �'SECTI 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SBA ACTUAL Current number of employees ' WW Salaries S,IT6,000.ga Number of employees retained VWX Salaries s,t75.aaom Number of additional employees Salaries SECTI • - MANUFA I R S D EQUIPMENT LOGIST DIST I IT EQUIPMENT EQUIPMENT AS ESTIMATED ON SB -1 COST ASSESSED I COST ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE VALUE Values before project Plus: Values of proposed project tssw,000.00 3so,OWW Less: Values of any property being replaced Net values upon completion of project ACTUAL I COST I A VALUE D I COST I A COST ASSESSED EED CO ST A VALUE Values before project Plus: Values of proposed project 1 16,025,aae00 I 88325100 Less: Values of any property being replaced Net values upon completion of project 1 16,025,86900 683,26].00 NOTE: The COST of the property is confidential pursuant to IC 6 12.1 - 5.6 (d). . I WASTE CONVERTED ANDOTHER BENEFITS PROMISED BY THE TAXPAYER WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SB -1 ACTUAL Amount of solid waste converted Amount of hazardous waste converted Other benefits: SECTION 6 TAXPAYER CERTIFICATION I hereby certify that the representations in this statement are true. Signature of authonzed representative Tale Date signed (month, day, year) VP Finance 05/13/2015 INSTRUCTIONS. (IC6r1.1- 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 necessaryq Signature of authorized me �' Date signed (month, day, year) Susan V. Murray, Mayor _. Lam. ' 06/09/2015 Attested by: Designatin Lynda R. Dunbar, Clerk- Treasurer Green tle Co Mon Council (CF -1 /PP) If the property owner is found not t6 be i substantial compliance, the property owner shall recery he opportunity for a hearing. The following date and time has been set aside for the purpose of considering compliance. Time of hearing e AM I Date of hearing (month, day, year) Location of hearing PM be hearing) HEARING RESULTS (to completed after the ❑ Approved ❑ Denied (see instruction 5 above) Reasons for the determination (attach additional sheets it necessary) Signature of authorized member Date signed (month, day, year) Attested by: Designating body 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.