Loading...
HomeMy Public PortalAbout15-2007-15 S" RESOLUTION NO. 2007 - 15 iA91) A RESOLUTION A>NFIRMING 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-1/RE and CF-1/PP as of June 13,2007 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 10th day of July, 2007. COMMON COUNCIL OF THE CITY OF GREENCASTLE, INDIANA 11 Evans Mark N. Hammer Qom.y 1 -����tn--� 6✓ /‘-iii/ ohn Lanie Thomas W. Roach P T �� i Robert P. Sedlack Approved and signed by me this 10th day of July, 2007 at qfifi ' 3v p.m. o'clock. Nancy ATIvllchael, Mayor A EST: k14/0 eresa Glenn, Clerk-Treasurer COMPLIANCE WITH STATEMENT OF BENEFITS FORM CF•1 / PP PERSONAL PROPERTY State Form 51765(R I 1-06) 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 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 one (1)compliance (CF-1). SECTION 1 TAXPAYER INFORMATION Name of taxpayer CHIYODA USA CORPORATION Address of taxpayer(number and street,dry,state,and ZIP code) 2200 SR 240 EAST, P.O. BOX 494, , GREENCASTLE, IN 46135 Name of contact person Telephone number PAM DEAN (765 )653-9098 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number GREENCASTLE COMMON COUNCIL 2001-5 AND 2001-8 Location of Property County DLGF ta>ong district number 2200 SR 240 EAST, P.O. BOX 494, GREEBCASTLE PUTNAM 67008 Description of new manufacturing equipment.or new research and development equipment,or new information technology Estimated starting date(manta,day,year) equipment,or new logistical distribution equipment to be acquwRYOVER ABATEMENT FROM HAPPICO 3/15/2001 Estimated completion dale(manta,day,year) 6/30/2001 SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SBA ACTUAL Current number of employees 154 Salaries 4,507,144 Number of employees retained 154 Salaries 4,507,144 Number of additional employees 3 Salaries 87,802 SECTION 4 COST AND VALUES g�MANUUIPMENTNO R&D EQUIPMENT EQUIPMENT IT EQUIPMENT AS ESTIMATED ON SB-1 COSTEE A VSAELSSED COST ASSESSEED COST ASSESSED COST A V/1LUE �\ Values before project UUEE VA UE Plus:Values of proposed project Less:Values of any property being replaced Net values upon completion of project ACTUAL COST ASSES EED COST At$ ED COST ASSESSED COST A SSEESSED Values before project VALU VALUE Plus:Values of proposed project 1,160,100 649,656 Less:Values of any property being replaced Net values upon completion of project 1,160,100 649,656 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 Title Date signed(month,day,year) 8`esideol 0l- - 0� ewt74t 1,000 641 OPTIONAL: FOR USE BY A DESIGNATING BODY WHO ELECTS TO REVIEW THE COMPLIANCE WITH STATEMENT OF BENEFITS(FORM CF•1) THAT WAS APPROVED AFTER JUNE 30, 1991. INSTRUCTIONS: (IC 6-1.1-12-5.9) 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: 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) Nancy Michael, Mayor )(Jac `. 07/10/2007 Attested by: Designating body Teresa Glenn,Clerk Treasur Greencastle City Council 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. Time of hearing AM Date of hearing(month,day,year) Location of hearing PM HEARING RESULTS(to be completed after the hearing) Approved ❑ Denied(see instruction 5 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 8-1.1.12.1-5.9(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. I `N N N N N N N N N N N N NIN N N N N N N N N N N N 1171 Ni I i_ 17E i c i I c 1 1 I 11I1 I I I is I a a !._1-- _ _ _ mom M RRN ORM pEU Op8 8 �O0 N to , ),S22 GV"q' RN'" N v..i I V V I1 I _i-1-1_ ._I-H HHH HHIHHHHH HH11'H - HHHH - H HHH . m mm m m m m m m m 11 ' I I c c c c c c c c c c /p vvvvvvvvvvmm .. . m . y 1 v i o 'c'c c c'c'c c c'c c a a • a • d LL IL LL LL IL IL LL o e c a i—t — lI ,, gg d = I I8 t `gcc3 29gas��fDF-i % og; ` I 88 oNpoQmnvup(yNaaaaS oOo0S NNm '66meIcauwzzla a 3 2 L0, ma a,- EEmmL _ m 8gO 11111111111111111111 00 - -1� -.A111 . Iw i? L a III i j lA LIHi I ! I I TiFlillilli e'pCe I€ � {— I , I W 1 -. i � o w I C 1 I q m o evl 11 ''4 o I / I j 11 > i €II , 'J s� W 1 , �I !E C 8 J h ñt 1 _ E z mT o 7 C m m C c m2o1. AhIi O o ZMw NJ COMPLIANCE WITH STATEMENT OF BENEFITS 20 07 PAY 2008 REAL ESTATE IMPROVEMENTS FORM CF-1/Real Property State Form 51768(R2/1-07) Prescribed by the Department of Local Government Finance PRIVACY NOTICE This statement is being completed for real proprety that qualifies under the following Indiana Code(check one box): The cost and any specific indbidua's /".***S ❑Redevelopment or rehabilitation of real estate improvements (IC 6.1.1-12.14) salary information is confidential:the balance of the filing is public record 0 Eligible vacant building(IC 6-1.1-12.1-4.8) per IC 6-1.1-12.1-51(c)and NU INSTRUCTIONS: 1. This form does not apply to property located in a residentially distressed 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). 3. This form must accompany the initial deduction application that Is filed with the County Auditor. 4. 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 6-1.1-12.1-5.1) 5. The updated form must be filed annually by May 15,or by the due date for the real property owner's personal property return that Is filed in the township where the project is located,whichever is later.(IC 6-1.1-12.1-5.1(b)) 6. With the approval of the Designating Body,compliance Information for multiple projects may be consolidated on one(1)compliance form(CF-1/Real Property). 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 contact person Telephone number PAM DEAN (765)653-9098 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number GREENCASTLE COMMON COUNCIL 2001-5 AND 2001-8 Location of property County DLGF taking district number 2200 SR 240 EAST, P.O. BOX 494, GREENCASTLE PUTNAM 67008 Description of real property improvements: Estimated starting date(month,day.year) REAL ESTATE RELATES TO CHIYODA USA CORPORATION'S PURCHASE OF 3/1/2001 HAPPICO ON 8/22/05. HAPPICO HAD ABATEMENT GRANTED. Estimated completion date(month,day,year) 7/15/2001 SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of employees 154 Salaries 4,507,144 Number of employees retained 154 Salaries 4,507,144 Number of additional employees 3 Salaries 87,802 /^, SECTION 4 COST AND VALUES COST AND VALUES REAL ESTATE IMPROVEMENTS -AS ESTIMATED ON SB-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 Plus: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 2,124,800 SECTION 5 WASTE CONVERTED AND OTHER BENEFITS PROVMISED 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 Title Date signed(month,day,year) � —� viC4 �rPS%det17 Uri -/3 -47 6W 1702 2.000 OPTIONAL: FOR USE BY A DESIGNATING BODY WHO ELECTS TO REVIEW THE COMPLIANCE WITH STATEMENT OF BENEFITS(FORM CF-1) THAT WAS APPROVED AFTER JUNE 30,1991 STRUCTIONS: (IC 6-1.1-12-5.1) 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. 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. A copy of the notice will be sent to 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 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 Date signed(month,day,year) Nancy Michael, Mayor a 07/10/2007 Attested by: T Designating body Teresa Glenn, Clerk-Treasur r , Greencastle City Council 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. Time of hearing ❑ AM Date of hearing(month,day,year) Location of hearing ❑ PM HEARING RESULTS(to be completed after the hearing) ❑ Approved ❑ Denied(see instruction 5 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. 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. • Corbett,Duncan&Hubly PC April 30,2007 To: Greencastle Township Assessor ATTN: Wanda O'Neal Putnam County Courthouse 1 West Washington Street Greencastle,IN 46135 Re: Request for Extension Please see enclosed request for an extension for IN Business Tangible Personal Property Tax Return,prepared on behalf of our client Chiyoda USA Corporation. Regards, Jun Okubo CPAs a consuwr,ss 100 Pierce Road 630-285-0215 a Suite 100 630-285-1166 ta. Itasca,R.60143 www.cdhcpa.corn r-� IN Business Tangible Personal Property Tax Return For the reporting period March 1,2007 Extension Request ' s Corporation name: Chiyoda USA Corporation RC GE Address: 2200 SR 240 East,P.O.Box 494 Greencastle,IN 46135 JUN 1 4 200� FEIN: 20-2873811 PU-VI\IN41 CO.''"` The taxpayer requests an extension for the IN Business Tangible Personal Property Tax Return for the reporting period March 1,2007,as all of the necessary information to complete these returns is not yet available. The forms requested for extension include,but are not limited to: • Form 104, • Form 103 and related forms if applicable,and • Form 103-ERA,Form 103-EL,CF-1/PP and SB1 for abatement related filings Accountant's signature: Date: s</,1 (900`_t D ' U