July 9, 2013 – Resolution – PTNY PILOT Installment Payments

    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 July 9, 2013 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                              [    √     ]                       [           ]

                Harold Gold                             [    √     ]                       [           ]

                Edward T. Sykes                      [    √     ]                       [           ]

                Suzanne Loughlin                      [           ]                       [    √     ]

                Charles Barbuti, Jr.                   [           ]                       [    √     ]

                Harris Alport                            [           ]                       [    √     ]

                Steve White                              [    √     ]                       [           ]

                Sandy Shaddock                      [    √     ]                       [           ]

                Sean Rieber                              [    √     ]                       [           ]

     

                The following persons were also present:

                Allan C. Scott, Chief Executive Officer

                Jennifer C.S. Brylinski, Agency Executive Director

                Walter F. Garigliano, Agency General Counsel

                The following resolution was duly offered by Edward T. Sykes, and seconded by Harold Gold, to wit: 

                                                                 Resolution No. 25 – 13 

    RESOLUTION (I) AUTHORIZING PAYMENT OF THE COMPANY’S 2013 PILOT PAYMENT IN INSTALLMENTS; AND (II) AUTHORIZING THE AGENCY’S CHAIRMAN OR CHIEF EXECUTIVE OFFICER TO EXECUTE AND DELIVER A PILOT MORTGAGE WITH RESPECT TO THE PTNY REAL ESTATE LLC (“PTNY REAL ESTATE”) AND PLASTIC TECHNOLOGIES OF NEW YORK, LLC (“PTNY” TOGETHER WITH PTNY REAL ESTATE COLLECTIVELY, THE “COMPANY”) PROJECT 

    WHEREAS, by Title 1 of Article 18‑A of the General Municipal Law of the State of New York, as amended and Chapter 560 of the Laws of 1970 of the State of New York (collectively the “Act”), the Agency was created with the authority and power to issue its special revenue bonds for the purpose of, among other things, acquiring, constructing, reconstructing, manufacturing, warehousing, research, commercial or industrial facilities and equipping certain “projects” as authorized by the Act; and

     

     

                WHEREAS, the Agency and Company closed sale/leaseback transaction consisting of the (i) acquisition, construction, reconstruction, renovation, installation and equipping of a building to consist of approximately 19,800 square feet (which includes approximately 4,400± square feet of office space and approximately 15,400± square feet of manufacturing and warehouse space) (“Building”) situate on a parcel of real estate consisting of 8.93 acres to be located at 196 Bridgeville Road, County of Sullivan, State of New York and identified on the Town of Thompson tax map as Section 31, Block 1, Lot 83 (“Land”) and related facilities to be owned by the Agency; (ii) acquisition and installation thereon and therein certain furniture, fixtures, machinery, equipment and tools (“Equipment”); (iii) construction of an approximately 10,000± square foot addition to the Building (“Addition” collectively, with the Building, the Land, the Equipment the “Facility” or the “Project”); and (iv) lease of the Facility from the Agency to the Company; and

     

                WHEREAS, the Company requested and the Agency approved a sixty (60) day extension of time for payment of the Company’s 2013 payment in lieu of tax payment (“PILOT Payment”); and 

                WHEREAS, the Company failed to make its 2013 PILOT Payment within the sixty (60) days extension period; and 

    WHEREAS, payment Default Letters were mailed to the Company on May 20, 2013 and June 20, 2013 as contemplated by Section 13(a) of the PILOT Agreement between the Company and the Agency; and 

    WHEREAS, on or about June 29, 2013, the Company requested the Agency accept installment payments to cover the 2013 PILOT Payment plus mandatory penalties; and 

    WHEREAS, the Agency is willing to accept the 2013 PILOT Payment in installments on the terms and conditions hereafter set forth.  

                NOW, THEREFORE, BE IT RESOLVED BY THE MEMBERS OF THE AGENCY AS FOLLOWS: 

    Section 1.         The Agency hereby authorizes payment of the Company’s 2013 PILOT Payment obligation as follows: 

    Due Date                                              Amount

    July 15, 2013                                       $3,848.11

    August 15, 2013                                   $3,848.11

    September 15, 2013                             $3,848.11

    October 15, 2013                                $3,848.11

    November 15, 2013                             $3,848.11

    December 15, 2013                             $3,848.11 

    Section 2.         The acceptance of the 2013 PILOT Payment in installments is conditioned upon:

    (a)                Execution and recording of a PILOT Mortgage in an amount not to exceed Thirty Thousand and 0/100 ($30,000.00) to secure payment of the 2013 PILOT Payment and expenses which have or may be incurred incidental to collection of the 2013 PILOT Payment if not made as contemplated by Section 1 hereof. 

    (b)        Payment by the Company to the Agency of all costs and expenses occasioned by the failure of the Company to timely pay its 2013 PILOT Payment. 

    Section 3.         The Chairman and Chief Executive Officer of the Agency are each hereby authorized, empowered, and directed, on behalf of the Agency, to execute, deliver and record the PILOT Mortgage and related documents; all in form approved by Counsel to the Agency with such changes, variations, omissions and insertions as the Chairman and Chief Executive Officer of the Agency so executing the same shall approve. 

    Section 4.         The officers, employees and agents of the Agency are hereby authorized and directed for and in the name and on behalf of the Agency to do all acts and things required and to execute and deliver all such certificates, instruments and documents, to pay all such fees, charges and expenses and to do all such further acts and things as may be necessary or, in the opinion of the officer, employee or agent acting, desirable and proper to effect the purposes of the foregoing resolutions and to cause compliance by the Agency with all of the terms, covenants and provisions of the documents executed for and on behalf of the Agency.           

    Section 5.         These Resolutions shall take effect immediately. 

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

                Harold Gold                             [ √ ] Yes         [    ] No        [    ] Absent        [    ] Abstain       

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

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

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

                Harris Alport                            [    ] Yes         [    ] No        [ √ ] Absent        [    ] Abstain

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

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

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

    The Resolutions were thereupon duly adopted. 

     

    STATE OF NEW YORK        :

                                                    :ss.:

    COUNTY OF SULLIVAN     : 

                I, the undersigned Secretary of the County of Sullivan Industrial Development Agency DO HEREBY CERTIFY THAT: 

    1.         I have compared the foregoing copy of a resolution of the County of Sullivan Industrial Development Agency (“Agency”) with the original thereof on file in the office of the Agency, and that the same is a true and correct copy of such resolution and of the proceedings of the Agency in connection with such matter. 

    2.         Such resolution was passed at a meeting of the Agency duly convened in public session on the 9th day of July, 2013 at 10:00 a.m. at the SullivanCountyGovernmentCenter, 100 North Street, Village of Monticello, Sullivan County, New York, at which the following members were present: 

                                                                PRESENT                   ABSENT 

                Ira Steingart                              [    √     ]                       [           ]

                Harold Gold                             [    √     ]                       [           ]

                Edward T. Sykes                      [    √     ]                       [           ]

                Suzanne Loughlin                      [           ]                       [    √     ]

                Charles Barbuti, Jr.                   [           ]                       [    √     ]

                Harris Alport                            [           ]                       [    √     ]

                Steve White                              [    √     ]                       [           ]

                Sandy Shaddock                      [    √     ]                       [           ]

                Sean Rieber                              [    √     ]                       [           ] 

    3.         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

                Harold Gold                             [ √ ] Yes         [    ] No        [    ] Absent        [    ] Abstain       

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

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

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

                Harris Alport                            [    ] Yes         [    ] No        [ √ ] Absent        [    ] Abstain

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

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

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

                and therefore, the resolution was declared duly adopted.           

                I FURTHER CERTIFY that (i) all members of the Agency had due notice of said meeting, (ii) pursuant to Sections 103a and 104 of the Public Officers Law (Open Meetings Law), said meeting was open to the general public and public notice of the time and place of said meeting was duly given in accordance with such Sections 103a and 104, (iii) the meeting in all respects was duly held, and (iv) there was a quorum present throughout.  

                IN WITNESS WHEREOF, I have hereunto set my hand and seal on the 9th day of July, 2013.                                                                                                                                                                                                                                                                                                                                                                                                                                                                                                                                                                                                                                                ______________________________

                                                                                                                                                               

                                                                                                                                                Secretary
    ##

     

     

     

     

     

    Comments are closed.