Loading...
HomeMy Public PortalAbout2008-8RESOLUTION NO. 2008 - 8 A RESOLUTION AFFIRMING CHIYODA USA CORPORATION (2001 HAPPICO Expansion) OF COMPLIANCE WITH STATEMENTS OF BENEFITS WHEREAS, Chiyoda USA Corporation purchased H. A. Parts Products of Indiana Company and was granted a continuation of certain tax abatements in consideration of certain benefits for the City of Greencastle; and, WHEREAS, said company has submitted forms CF -l/RE and CF -1/PP as of May 29, 2008 for tax abatement continued in 2005; and WHEREAS, the Greencastle Common Council has reviewed the CF -1 forms, copies of which are attached hereto, and has found compliance with the continuation of tax abatement; 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 continuation of tax abatement given to Chiyoda USA Corporation. BE IT FURTHER RESOLVED that this Resolution of the Greencastle Common Council 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, 2008. COMMON COUNCIL OF THE CITY OF GREENC,56TLE, INDIANA Q Approved and signed by me this 8th day of July, 2008 a o'clock. ATA ? 1 Teresa Glenn, Clerk- Treasurer Susan V. Murray, Mayor nJ4 sie S. Bingham cl /ZG�/,e 51Lci /0b COMPLIANCE WITH STATEMENT OF BENEFITS PERSONAL PROPERTY State Form 51765 (R I 1 -06) • Prescribed by the Department of Local Government Finance C 7 FORM CF -1 I PP INSTRUCTIONS: 1. Properly 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 Sta lament 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 file 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 ono (1) compliance (CF -q. SECTION 1 TAXPAYER INFORMATION Name of taxpayer CHIYODA USA CORPORATION Address of taxpayer (number and street, city, state, and ZIP code) 2200 SR 240 EAST, P.O. BOX 494, GREENCASTLE, IN 46135 Name of compact person PAM DEAN Telephme number 765 653 -9098 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body GREENCASTLE COMMO14 COUNCIL Resdutbn number 2006 -30 AND 2007 -1 Location of Property 2200 SR 240 EAST, P.O. BOX 494, GREENCASTLE County PUTNAM DLGF taxing district number 67008 Description of new manufacturing equipment, a new research and development equipment, or new moms im tecbndogy equipment, or new logistical distribution equipment to be acquired. 1800 TON INJECTION MOLDING MACHINE Estimated starting date (month. day, year) 12/15/06 Estimated completion date (month, day, year) 4/30/07 SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES Current number of employees Salaries AS ESTIMATED ON SB -1 ACTUAL 150 4 , 7S , Number of employees retained 129 Salaries 4, 087, 4 25 Number of additional employees 21 Salaries 665, 395 SECTION 4 COST AND VALUES MANUFACTURING EQUIPMENT R & D EQUIPMENT LOGIST DIST EQUIPMENT IT EQUIPMENT AS ESTIMATED ON SB -1 COST ASSESSED VALUE COST ASSESSED VALUE COST ASSESSED VALUE COST ASSESSED VALUE Values before project Plus: Values of proposed project , 500, 000 Less: Values of any property being replaced Net values upon completion of project , 500, 000 ACTUAL COST ASSESSED VALUE COST ASSESSED VALUE COST ASSESSED VALUE COST ASSESSED VALUE Values before project Plus: Values of proposed project 980, 089 548, 850 Less: Values of any property being replaced Net values upon completion of project 980, 089 548, 850 NOTE: The COST of the property is confidential pursuant to IC 6 -1.1- 12.1 -5.6 (d). SECTION 5 WASTE CONVERTED AND OTHER 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 authorized representative Tille Ejceq{(rke VlCe �YeS /l�Phl Date signed (month, day, year) O,L 2 20O p' a 7W1741 1.000 O STRUCTIONS: (IC6 -1.1- 125.9) E 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 heating, 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 (speci/y) Reasons for the determination (attach additional sheets if necessary) Signature of authorized menEir, Date signed (month, day, year) Susan V. Murray, Mayor �' p 07/08/2006 Attested by: j Designating body Teresa P. Glenn, Clerk- Treasur Greencastle Comm Council CF -11PP If the property owner is found not to be in substantial compliance, the property owner shall receive th ortunity for a hearing. The following date and time has been set aside for the purpose of considering compliance. Time of hearing AM Date of hearing (month, day, year) Location of hearing ❑ PM HEARING RESULTS be (to completed after the hearing) ❑ Approved Denied (see instruction 5 above) Reasons for the determination (attach additional sheets if necessary) Signature or authorized member Dale 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. S Chiyoda USA Corporation I Form 103 -EL and Form CF -1 1PP Attachment EIN: 20- 2873811 3/1/2008 Abated Equi List 31112005 - 3/1/2006 Asset number Installation date Descri lion Cost 1 Pool line number g quipment - Hap Carryover 3 8/22/2005 501 1300 ton Jection Mold Machine $ 1 803 2 Resolution Number 2001 -5 30 8/22/2005 503 550 ton Injection Mold Machine $ 7,205 2 and 2001 -8 31 8/22/2005 504 500 ton Injection Mold Machine $ 22,365 2 Length of Abatement: 10 Years 32 8/22/2005 505 150 ton Injection Mold Machine $ 548 2 33 8/22/2005 506a 220 ton Injection Mold Machine $ 18,372 2 1 34 8/22/2005 506b 220 ton In ection Mold Machine $ 18,372 2 35 8/22/2005 507a 220 ton I Injection Mold Machine $ 1 8,797 1 2 36 8/22/2005 507b 220 ton In Mold Machine $ 18,372 2 37 8/22/2005 508a 250 ton Injection Mold Machine $ 7,151. 2 38 8/22/2005 508b 250 ton Injection Mold Machine $ 5,538 2 39 8/22/2005 509 1000 ton In jection M old Machine $ 61,771 2 _ __ 40 8!22/2005 Osa me 531 Paint Booth -Robot $ 258,304 2 41 8/22/2005 Osame 532 Paint Booth -Robot $ 23,230 1 2 42 8122/2005 Hi -Tech 536 Paint Line -Hand S pray_f $ 247,636 2 — 43 812212005 Hi -Tech 537 Paint Line -Hand S hy $ 101,609 2 44 8/22/2005 Hi -Tech 538 Pai Line -Hand S pray $ 13,845 2 45 8/22/20051H i -Tech 5 Paint Line -Hand S pray $ 5,361 2 46 8/22/2005 Asahi 540 Paint Booth -Robot $ 169,721 2 62 _ 8/22/2005 CAT EP20KT forklift w/ battery Forktruck $ 29,600 2 63 8/22/2005 CAT EP20KT forklift w/ battery Forktruck $ 29,600 2 _ 8122/2005 CAT EP20KT forklift w/ battery Forktruck $ 29,600 1 2 65 8/22/2005 CAT NPP40 forklift w/ battery Forktr $ 4,800 2 _ 8/22/2005 CAT NPP40 forklift w/ battery Forldruck $ 2 67 8/22/2005 1 CAT NPP45 forklift w/ batte Forktruck _ ___ A,800 $ 36,600 2 8/22/2005 1 CAT P5000 -LP forklift _ Forktruck $ 25,100 1 2 (Total $ 1,160,100' _ Note: All assets LISTED ABOVE relate to Ch_iyoda:s_purchase of Hap_pico's assets transferred to Chi yoda ' on 8/22105. __ 1 3(1(2006 - 3(1(2007 I Asset number Installation date Equi pment - _ _ 107 2/1/200711800 Resolution Number 2006J0 _ __ _ 108 2/1/2007 and 2007 -1 Length of Abatement: 10 Years Cost I Pool line number � _ Descri ption _ Ton Injectio Mold Machine Robot for 1800 Ton In Mol Machine _ _ ( Total 2007 Abated Equipment $ 874,179 $ 105,910 2 2 $ 980,089 COMPLIANCE WITH STATEMENT OF BENEFITS REAL ESTATE IMPROVEMENTS State Form 51766 (R2 / 1 -07) Prescribed by the Department of Local Government Finance is statement is being completed for real proprety that qualifies under the following Indiana Code (check one box): ❑ Redevelopment or rehabilitation of real estate improvements (IC 6 -1 1- 12.1-4) ❑ Eligible vacant building (IC 6 -1.1- 12.1 -0.8) 20 PAY 20 FORM CF -1 /Real Property PRIVACY NOTICE The cost and any sPK&C indMduars salary information Is Confidential; the balance of the filing Is public record per IC 6- 1.1.12.1 -5.1 (c) and (d) INSTRUCTIONS: 1. This form does not apply to property located in a residentially dis(ressetl area. (IC 6-1.1-12.1-2 (b)) 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 (SB -1 /Real Property). 1 This form must accompany the initial deduction application that is filed with the County Auditor. d. Property owners whose Statement of Benefits was approved after June 30, 1991, must file an updated form with the County Auditor and the local Designating Body to show the extent to which there has been compliance with the Statement of Benefits. (IC 6 -/.1- 12.1 -5.1) 5. The updated form must be filed annually by May f5, or by the due date for the real property owner's personal property return that is filed in the township where the pro ject is located, whichever is later. (IC 6 -f.7- 12.1 -5.1 (b)) 6. With the approval of the Designating Body, compliance information for multiple projects may be consolidated on one (1) compliance form (CF -/ /Real Property). `-A SECTION 1 TAXPAYER INFORMATION Name of taxpayer CHIYODA USA CORPORATION Address of taxpayer (numberand street, city, state. and LP code) 2200 SR 240 EAST, P.O. BOX 494, GREENCASTLE, IN 46135 Name of contact person PAM DEAN Telephone number (765)653 -9098 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body GREENCASTLE COMMON COUNCIL Resolution number 2001 -5 AND 2001 -8 Location of property 2200 SR 240 EAST, PO BOX 494, GREENCASTLE County PUTNAM OLGF taxing district number 67008 Description of real property improvements: REAL ESTATE RELATES TO CHIYODA USA CORPORATION'S PURCHASE OF HAPPICO ON 8/22/05. HAPPICO HAD ABATEMENT GRANTED. Estimated starting date (month. day, year) 3/1/2001 Estimated completion date (monm, day, fear) 7/15/2001 SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB -1 ACTUAL Current number o! employees 150 Salaries 4,`152,K Number of employees retained 129 Salaries 4,087, 425 Number of additional employees 21 Salaries 665, 395 SECTION 4 COST AND VALUES COST AND VALUES REAL ESTATE IMPROVEMENTS AS ESTIMATED ON S8-1 COST ASSESSED VALUE Values before project Plus: Values of proposed project 2, 000, 000 Less: Values of any property being replaced Net values upon completion of project 2,000,000 ACTUAL COST ASSESSED VALUE Values before project Pius: Values of proposed project 1, 692, 725 2,124,800 Less: Values of any property being replaced Net values upon completion of project 1,692,725 1 2,124,800 SECTION 5 WASTE CONVERTED AND OTHER BENEFITS PROVMISED BYTHE 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 authorized representative Title OX r✓2Y ('�' tilG Date signed (month, day, year) UDC' S� /Ld 7w1702 1.000 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. is 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. A copy of the notice will be sent to the CountyAudftoc 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 Benerds. 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 immediatety mail a cued copy of the resolution to: (1) the property owner and (2) the County Auditor. 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 1l " Susan V. Murray. Mayor Date signed (month, day, year) 07/08/2008 Attested by: Teresa P. Glenn, Clerk- Treasur / gning body Desi Greencastle Cqfnrn6g Council CF -1 /RE If the property owner is found not to be in substantial compliance , the property owner shall receive oppo nity for a hearing. The following date and time has been set aside for the purpose of considering compliance. Tme of hearing ❑ AM Date of hearing (month, day, year) Location of hearing ❑ PM HEARING RESULTS (to be completed after (he hearing) ❑ 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 hotly APPEAL RIGHTS PC 6- 1.1.12.1.5.9(e)l 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. 1. This page does not apply to a Statement of Benefits filed before July 1, 1991; that deduction may not be terminated fora failure to comply with the Statement of Benefits. U Chiyoda USA Corporation Form Attachment EIN: 20- 28730-2873 811 -- 3/11/2008 Real Property List Resolution # 2001 -5, 2001 -8 Length of Abatement: 10 Years Purchase date Description Cost 8/22/2005 Paint building u pst airs 2,597,243 _ 8/22/2005 Main building (downstairs) office 1,323,203 8/22/2005 Warehouse for receivin area 31,329 _ 8/22/2005 Wharehouse for paint & hazard area 55,497 8/22/2005 Warehouse for shipping container area 11,573 8/22/ Warehouse for eq & toghn 17,455 Total building $ 4,036,300 _ 8 /22/2005 land $ 613,700 _� Note: All assets LISTED ABOVE relate to Chiyoda's purchase of Happico's assets transferred to Chiyoda on 8/22/05. ® IN Abatement Filings Statement Related to Filings Chiyoda USA Corporation 2200 SR 240 East, P.O. Box 494 Greencastle, IN 46135 Chiyoda USA Corporation purchased the assets of Happico on August 22, 2005. The cost basis of the related equipment and buildings purchased are provided on schedules attached to forms EL -103, CF -1 /PP, and CF -1 /RE. Happico had abatement on IN property that was purchased. 0 Corbett, Duncan & Hubly Pc April 22, 2008 Ms. Wanda O'Neal Greencastle Township Assessor 1 W. Washington St., Room 11 Greencastle, IN 46135 RE: Chiyoda USA Corporation FEIN: 20-28738 i Form: Indiana Personal Property Tax Return R Period: Mgr& 1, 2)nn8 Dear Ms. O'Neal: Chiyoda USA Corporation requests an extension of time to file the Personal Property tax return for the reporting period March 1,2008 complete the necessary forms is not yet available. The forms requested for extension include, but are not limited to: • Form 104 Indiana Business Tangible . as all of the information to • Form 103 and related forms, if applicable • Form 103 -ERA, 103 -EL, CF -1 /PP and SB1 for abatement related filings We thank you for your prompt attention to this matter. If you have any questions, please contact me at (630)285 -0215. Sincerely, CORBETT, DUNCAN & HUBLY, P.C. 1� Laura Norlin, CPA LN:ln c: Pam Dean RECEIVED APR 2 9 2008 Greencastle Twp Assessor X14 CPAs & Consultants 100 Pie Roan 630 -245 0,15 1a d id SCa, IL b0I4 onav:.CG!IC�a.CGtP