Resolution 27-11

    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 December 13, 2011 at 10:00 a.m. local time.

     

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

     

                                                                PRESENT                   ABSENT

     

                Elwin Wood                            [   √      ]                       [           ]

                Harold Gold                            [   √      ]                       [           ]

                Raymond Walter                     [   √      ]                       [           ]

                Edward T. Sykes                    [           ]                       [    √     ]

                Charles Barbuti, Jr.                 [   √      ]                       [           ]

                Harris Alport                           [   √      ]                       [           ]

                Suzanne Loughlin                   [   √      ]                       [           ]

                Cindy L. Garlinghouse           [   √      ]                       [           ]

                Steve White                            [           ]                       [    √     ]

     

                The following persons were also present:

                Allan C. Scott, Chief Executive Officer

                Jennifer C.S. Brylinski, Agency Executive Director

                Elizabeth A. Hunt, Agency Executive Assistant

                Walter F. Garigliano, Agency General Counsel

                The following resolution was duly offered by Charles Barbuti, Jr., and seconded by Harold Gold, to wit:

     

                                                                Resolution No. 27 – 11

    RESOLUTION EXTENDING THE SALES TAX ABATEMENT PERIOD FOR THE PLASTIC TECHNOLOGIES OF NY, LLC D/B/A SHELBURNE PLASTICS (“SHELBURNE PLASTICS”) AND PTNY REAL ESTATE LLC (“PTNY” AND TOGETHER WITH SHELBURNE PLASTICS, THE “COMPANY”) PROJECT NUNC PRO TUNC FROM OCTOBER 31, 2011 THROUGH AND INCLUDING APRIL 30, 2012

     

                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 November 10, 2010, 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, 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, in April, 2011, the Company requested and the Agency authorized an extension of the Company’s sales tax abatement period for the Project to October 31, 2011 to facilitate the continued completion of the Facility; and

     

                WHEREAS, the Company by letter, dated November 23, 2011, a copy of which is attached requested that the sales tax abatement period for the Project be extended for another six (6) months; and

     

                WHEREAS, the Agency contemplates authorizing the extension of the sales tax abatement period for six (6) additional months nunc pro tunc from October 31, 2011 through and including April 30, 2012 for the purpose of facilitating the Company’s completion of the Facility.

     

                NOW, THEREFORE, BE IT RESOLVED, that the sales tax abatement period for the Project be, and hereby is, extended nunc pro tunc from October 31, 2011 through and including April 30, 2012 to facilitate the continued completion of the Facility.

     

     

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

     

                Elwin Wood                            [ √ ] Yes         [    ] No        [    ] Absent        [    ] Abstain

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

                Raymond Walter                     [ √ ] Yes         [    ] No        [    ] Absent        [    ] Abstain

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

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

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

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

                Cindy L. Garlinghouse           [ √ ] Yes         [    ] No        [    ] Absent        [    ] Abstain

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

     

                The resolution was thereupon duly adopted.

    A:\60190-001.doc

    Comments are closed.