February 11, 2014 – Resolution – Catskill Stills Sales Tax Exemption Extension

    RESOLUTION 

                A regular meeting of County of Sullivan Industrial Development Agency (“Agency”) was convened in public session at the Sullivan County Government Center, 100 North Street, Village of Monticello, Sullivan County, New York on February 11, 2014 at 10:00 a.m. local time. 

                The meeting was called to order by Chairman Ira Steingart, and, upon roll being called, the following members of the Agency were: 

                                                                PRESENT                   ABSENT 

                Ira Steingart                            [           ]                       [           ]

                Edward T. Sykes                    [           ]                       [           ]

                Suzanne Loughlin                   [           ]                       [           ]

                Charles Barbuti, Jr.                 [           ]                       [           ]

                Steve White                            [           ]                       [           ]

                Sandy Shaddock                     [           ]                       [           ]

                Sean Rieber                             [           ]                       [           ]       

     

                The following persons were also present:

                Allan C. Scott, Chief Executive Officer

                Jennifer Brylinski, Agency Executive Director

                Walter F. Garigliano, Agency Counsel                                               

                The following resolution was duly offered by ___________________, and seconded by ___________, to wit: 

                                                           Resolution No. __ – 14                                                                                                

    RESOLUTION EXTENDING THE SALES TAX ABATEMENT PERIOD FOR THE CATSKILL STILLS, LTD. D/B/A DANCING CAT DISTILLERY (“CATSKILL”) AND REDFORD LLC (“REDFORD” AND TOGETHER WITH CATSKILL, THE “COMPANY”) PROJECT NUNC PRO TUNC FROM JANUARY 1, 2014 THROUGH AND INCLUDING DECEMBER 31, 2014 

                WHEREAS, by Title 1 of Article 18-A of the General Municipal Law of the State of New York (“State”), as amended, and Chapter 560 of the Laws of 1970 of the State, as amended and codified as Section 960 of the General Municipal Law (collectively, the “Act”), the Agency was created with the authority and power to own, lease and sell property as authorized by the Act; and 

                WHEREAS, pursuant to an Agent Agreement, dated May 5, 2009, the Agency issued the Company a Sales Tax Abatement Letter abating sales tax on such building materials, furniture, fixtures, equipment and supplies to be used in connection with the following project: 

    (i) acquisition, construction, installation and equipping of a building to consist of approximately 4,650″ square feet with an approximately 900″ square foot mezzanine to house a micro-distillery (“May Distillery”) and acquisition, reconstruction, rehabilitation, installation and equipping of an existing building to house an office and operations center for the Distillery (“May Office Building and together with the Distillery, collectively, the “ May Building”) situate on one (1) parcel of real estate consisting of approximately 5.40″ acres to be located along Route 17B in the Town of Bethel, County of Sullivan, State of New York and identified on the Town of Bethel tax map as Section 26, Block 1, Lot 6 (“May Land”) and related facilities an interest in which the Agency is to acquire; (ii) acquisition and installation thereon and therein of certain furniture, fixtures, machinery, equipment and tools (“May Equipment”); (iii) construction of improvements to the Building, the Land and the Equipment (collectively, the May Building, the May Land and the May Equipment are referred to as the “May Facility” or the “May Project”); and (iv) lease of  the Facility from the Agency to the Company

    ; and 

                WHEREAS, the Agent Agreement was amended by that certain Amended and Restated Agent Agreement, dated August 11, 2009, to facilitate the following: 

    (i) acquisition, construction, installation and equipping of a building to consist of approximately 4,650″ square feet with an approximately 900″ square foot mezzanine to house a micro-distillery (“Distillery”) and acquisition, reconstruction, renovation, rehabilitation, installation and equipping of an existing building to house an office and operations center for the Distillery (“Office Building” and together with the Distillery, collectively, the “Building”) situate on two (2) parcels of real estate consisting of approximately 8.90″ acres to be located along New York State Route 17B in the Town of Bethel, County of Sullivan, State of New York and identified on the Town of Bethel tax map as Section 26, Block 1, Lot 6 and Section 22, Block 1, Lot 62 (“Land”) and related facilities an interest in which the Agency is to acquire; (ii) acquisition and installation thereon and therein of certain furniture, fixtures, machinery, equipment and tools (“Equipment”); (iii) construction of improvements to the Building, the Land and the Equipment (collectively, the Building, the Land and the Equipment are referred to as the “Facility” or the “Project”); and (iv) lease of  the Facility from the Agency to the Company

    ; and 

                WHEREAS, the Agency consented to an extension of the sales tax abatement for a period of one (1) year from January 1, 2011 to December 31, 2011 to facilitate the ongoing construction of the Project; and 

                WHEREAS, the Agency consented to another extension of the sales tax abatement for a period of one (1) year from January 1, 2012 to December 31, 2012 to facilitate the ongoing construction of the Project; and 

                WHEREAS, the Agency consented to another extension of the sales tax abatement for a period of one (1) year from January 1, 2013 to December 31, 2013 to facilitate the ongoing construction of the Project; and 

                WHEREAS, the Company, by letter, dated December 18, 2013, requested that the sales tax abatement period for the Project be extended to December 31, 2014 to facilitate: (a) construction of a 1,000 foot deck for outside distillery events; (b) construction of a 1,500 square foot barrel house; (c) purchasing and installing a metal roof on gallery buildings; and (d) purchasing and installing landscaping around distillery; and 

                WHEREAS, the Agency contemplates authorizing the extension of the sales tax abatement period for an additional one (1) year nunc pro tunc from January 1, 2014 through and including December 31, 2014 for the purpose of facilitating the Company’s ongoing construction of the Project. 

                NOW, THEREFORE, BE IT RESOLVED, that the sales tax abatement period for the Project be, and hereby is, extended nunc pro tunc from January 1, 2014 through and including December 31, 2014 to facilitate the Company’s ongoing construction of the Project. 

                The question of the adoption of the foregoing resolution was duly put to a vote on roll call, which resulted as follows: 

                Ira Steingart                            [   ] Yes         [    ] No        [    ] Absent        [    ] Abstain

                Edward T. Sykes                    [   ] Yes         [    ] No        [    ] Absent        [    ] Abstain

                Suzanne Loughlin                   [   ] Yes         [    ] No        [    ] Absent        [    ] Abstain

                Charles Barbuti, Jr.                 [   ] Yes         [    ] No        [    ] Absent        [    ] Abstain

                Steve White                            [   ] Yes         [    ] No        [    ] Absent        [    ] Abstain

                Sandy Shaddock                     [   ] Yes         [    ] No        [    ] Absent        [    ] Abstain

                Sean Rieber                             [   ] Yes         [    ] No        [    ] Absent        [    ] Abstain 

                The resolution was thereupon duly adopted.

    ##

    Comments are closed.