Annual Report for St. Lawrence County Industrial Development Agency Local... Run Date: 07/13/2010

advertisement
Annual Report for St. Lawrence County Industrial Development Agency Local Development Corporation
Fiscal Year Ending 12/31/2009
Run Date: 07/13/2010
Status: CERTIFIED
Governance Information (Authority-Related)
Question
Response
URL (if applicable)
1. Has the authority prepared its annual report on operations and
accomplishments for the reporting period as required by section 2800 of
PAL?
Yes
www.slcida.com
2. As required by section 2800(9) of PAL, did the authority prepare an
assessment of the effectiveness of its internal controls?
Yes
www.slcida.com
3. Has the lead audit partner for the independent audit firm changed in the
last five years in accordance with section 2802(4) of PAL?
Yes
N/A
4. Does the independent auditor provide non-audit services to the
authority?
No
N/A
5. Does the authority have an organization chart?
Yes
The authority does not have a website or is unable to post documents
to its website.
6. Are any authority staff also employed by another government agency?
Yes
St Lawrence County Office of Economic Development
7. Does the authority have Claw Back agreements?
Page 1 of 27
Annual Report for St. Lawrence County Industrial Development Agency Local Development Corporation
Fiscal Year Ending 12/31/2009
Run Date: 07/13/2010
Status: CERTIFIED
Governance Information (Board-Related)
Question
Response
URL
1. Has the Board established a Governance Committee in accordance with
Section 2824(7) of PAL?
Yes
N/A
2. Has the Board established an Audit Committee in accordance with
Section 2824(4) of PAL?
Yes
N/A
3. Provide a URL link where a list of Board committees can be found
(including the name of the committee and the date established):
4. Does the majority of the Board meet the independence requirements of
Section 2825(2) of PAL?
http://www.slcida.com/about/adminfo.php
Yes
5. Provide a URL link to the minutes of the Board and committee meetings
held during the covered fiscal year
N/A
http://www.slcida.com/about/adminfo.php
6. Has the Board adopted a statement of Board duties and
responsibilities?
Yes
http://www.slcida.com/about/adminfo.php
7. Has the Board adopted bylaws and made them available to Board members
and staff?
Yes
http://www.slcida.com/about/adminfo.php
8. Has the Board adopted a code of ethics for Board members and staff?
Yes
http://www.slcida.com/about/adminfo.php
9. Does the Board review and monitor the authority's implementation of
financial and management controls?
Yes
N/A
10. Does the Board execute direct oversight of the CEO and management in
accordance with Section 2824(1) of PAL?
Yes
N/A
11. Is there a separation of the Board and CEO/Senior Management
positions in accordance with Section 2824(3) of PAL?
Yes
N/A
Salary and Compensation
Yes
N/A
Time and Attendance
Yes
N/A
Whistleblower Protection
Yes
N/A
Defense and Indemnification of Board Members
Yes
N/A
13. Has the Board adopted a policy prohibiting the extension of credit to
Board members and staff in accordance with Section 2824(5) of PAL?
Yes
N/A
14. Are the authority's Board members, officers, and staff required to
submit financial disclosure forms in accordance with Section 2825(3)
of PAL?
Yes
N/A
12. Has the Board adopted policies for the following in accordance with
Section 2824(1) of PAL?
Page 2 of 27
Annual Report for St. Lawrence County Industrial Development Agency Local Development Corporation
Fiscal Year Ending 12/31/2009
Run Date: 07/13/2010
Status: CERTIFIED
Board of Directors Listing
Name
Chair? If Yes,
Chair
Designated
By
Appointed
By
Nominated
By
Blevins, Lynn
No
Local
Morrill, Frederick No
S
McMahon, Andrew J
Weekes, R. Joseph
Complied
w/Training
Requirement
Of
Section
2824
Also
holds
elected or
appointed
State
government
position?
Also
holds
elected or
appointed
municipal
government
position?
Term
Start
Date
Term
Expiration
Date
Local
Yes
No
No
06/01/2009
06/01/2012
Local
Local
Yes
No
Yes
01/02/2007
01/02/2011
No
Local
Local
Yes
No
No
08/06/2007
08/06/2010
No
Local
Local
Yes
No
No
07/31/2009
07/31/2012
LaBaff, Ernest
No
Local
Local
Yes
No
No
06/02/2008
06/02/2011
Staples, Brian W
Yes
Local
Local
Yes
No
No
08/06/2007
08/06/2010
Greenwood, Jon
No
Local
Local
Yes
No
No
12/04/2006
12/31/2009
Elected by
Board
Confirmed
by Senate
Page 3 of 27
Annual Report for St. Lawrence County Industrial Development Agency Local Development Corporation
Fiscal Year Ending 12/31/2009
Run Date: 07/13/2010
Status: CERTIFIED
Staff Listing
Name
Title
Group
Department
/
Subsidiary
Union
Name
Bargaining
Unit
Full Exempt Annualized
Time/ Indi- Salary
Part cator paid by
Time
Authority
Bonus
Amount
paid by
Authority
Over
Total
time
Compens
Amount
-ation
paid by
paid by
Authority Authority
Individual
also paid by
another
entity to
perform the
work of the
authority
Ball,
Amber A
Keyboard
Specialist
Administrative
and Clerical
PT
No
1,940.10
0
0
0
No
Brander,
Linda
Account
Clerk
Administrative
and Clerical
PT
No
4,879.25
0
0
4,879.25
No
Executive
PT
Yes
6,619.25
6,619.25
No
Executive
PT
No
9,877.40
9,877.4
No
Administrative
and Clerical
PT
No
4,879.25
4,879.25
No
Executive
PT
Yes
36,128.50
36,128.5
No
Operational
PT
No
7,099.20
7,099.2
No
Administrative
and Clerical
PT
No
3,063.85
3,063.85
No
Fountain, Chief
Raymond H Executive
Officer
Gilbert, Chief
Kimberly Financial
Officer
A
Jobin,
Norman
Account
Clerk
Deputy CEO
Kelly,
Patrick J
Norton,
Brian
Economic
Developer
Sweatland Administra
, Natalie tive
Assistant
If yes,
is the
payment made
by state or
local
government?
Page 4 of 27
Annual Report for St. Lawrence County Industrial Development Agency Local Development Corporation
Fiscal Year Ending 12/31/2009
Run Date: 07/13/2010
Status: CERTIFIED
Benefit Information
During the fiscal year, did the authority continue to pay for any of the above mentioned benefits for
No
Board Members
Name
Title
Greenwood,
Jon
Staples,
Brian W
LaBaff,
Ernest
Blevins,
Lynn
McMahon,
Andrew J
Morrill,
Frederick
S
Weekes, R.
Joseph
Board of
Directors
Board of
Directors
Board of
Directors
Board of
Directors
Board of
Directors
Board of
Directors
X
Board of
Directors
X
Severance
Package
Payment
for
Unused
Leave
Club
Membership
Use of
Corporate
Credit
Cards
Personal
Loans
Auto Transportation
Housing
Allowance
Spousal /
Dependent
Life
Insurance
Tuition
Assistance
MultiYear
Employment
None
of
These
Benefits
Other
X
X
X
X
X
Staff
Name
Title
Severance
Package
Payment
for
Unused
Leave
Club
Membership
Use of
Corporate
Credit
Cards
Personal
Loans
Auto Transportation
Housing
Allowance
Spousal /
Dependent
Life
Insurance
Tuition
Assistance
MultiYear
Employment
None
of
These
Benefits
Other
No Data has been entered by the Authority for this section in PARIS
Page 5 of 27
Annual Report for St. Lawrence County Industrial Development Agency Local Development Corporation
Fiscal Year Ending 12/31/2009
Run Date: 07/13/2010
Status: CERTIFIED
Subsidiary/Affiliate Verification
Is the list of subsidiaries, as assembled by the Office of the State Comptroller, correct?
Yes
Are there other affiliates or subsidiaries of the authority that are active, not included in the PARIS reports submitted by this authorit
No
Name of Subsidiary/Affilliate
Status
Requested Changes
Subsidiary/Affiliate Creation
Name of Subsidiary/Affilliate
Establishment
Date
Entity Purpose
Subsidiary/Affiliate Termination
Name of Subsidiary/Affilliate
Termination Date
Termination Reason
Proof Termination
No Data has been entered by the Authority for this section in PARIS
Page 6 of 27
Annual Report for St. Lawrence County Industrial Development Agency Local Development Corporation
Fiscal Year Ending 12/31/2009
Run Date: 07/13/2010
Status: CERTIFIED
Summary Financial Information
SUMMARY STATEMENT OF NET ASSETS
Assets
Current Assets
Cash and cash equivalents
$5,990
Investments
$0
Receivables, net
$0
Other assets
$0
Total Current Assets
$5,990
Noncurrent Assets
Restricted cash and investments
$517,041
Long-term receivables, net
$1,912,592
Other assets
$18,877
Capital Assets
Land and other nondepreciable property
$30,000
Buildings and equipment
$860,810
Infrastructure
$0
Accumulated depreciation
$249,941
Net Capital Assets
$640,869
Total Noncurrent Assets
Total Assets
$3,089,379
$3,095,369
Page 7 of 27
Annual Report for St. Lawrence County Industrial Development Agency Local Development Corporation
Fiscal Year Ending 12/31/2009
Run Date: 07/13/2010
Status: CERTIFIED
Summary Financial Information
SUMMARY STATEMENT OF NET ASSETS
Liabilities
Current Liabilities
Accounts payable
$0
Pension contribution payable
$0
Other post-employment benefits
$0
Accrued liabilities
$0
Deferred revenues
$0
Bonds and notes payable
$0
Other long-term obligations due within one year
$0
Total Current Liabilities
$0
Noncurrent Liabilities
Pension contribution payable
$0
Other post-employment benefits
$0
Bonds and notes payable
$0
Other long-term obligations
$750
Total Noncurrent Liabilities
$750
Total Liabilities
$750
Net Asset (Deficit)
Net Asset
Invested in capital assets, net of related debt
$0
Restricted
$3,088,629
Unrestricted
$5,990
Total Net Assets
$3,094,619
Page 8 of 27
Annual Report for St. Lawrence County Industrial Development Agency Local Development Corporation
Fiscal Year Ending 12/31/2009
Run Date: 07/13/2010
Status: CERTIFIED
Summary Financial Information
SUMMARY STATEMENT OF REVENUE, EXPENSES AND CHANGES IN NET ASSETS
Operating Revenues
Charges for services
$0
Rental & financing income
$87,853
Other operating revenues
$8,104
Total Operating Revenue
$95,957
Operating Expenses
Salaries and wages
$45,558
Other employee benefits
$0
Professional services contracts
$8,393
Supplies and materials
$159
Depreciation & amortization
$15,368
Other operating expenses
$0
Total Operating Expenses
$69,478
Operating Income (Loss)
$26,479
Nonoperating Revenues
Investment earnings
$0
State subsidies/grants
$0
Federal subsidies/grants
$0
Municipal subsidies/grants
$0
Public authority subsidies
$0
Other nonoperating revenues
$0
Total Nonoperating Revenue
$0
Page 9 of 27
Annual Report for St. Lawrence County Industrial Development Agency Local Development Corporation
Fiscal Year Ending 12/31/2009
Run Date: 07/13/2010
Status: CERTIFIED
Summary Financial Information
SUMMARY STATEMENT OF REVENUE, EXPENSES AND CHANGES IN NET ASSETS
Nonoperating Expenses
Interest and other financing charges
$275
Subsidies to other public authorities
$0
Grants and donations
$0
Other nonoperating expenses
$77,220
Total Nonoperating Expenses
$77,495
Income (Loss) Before Contributions
Capital Contributions
Change in net assets
($51,016)
$0
($51,016)
Net assets (deficit) beginning of year
$3,145,635
Other net assets changes
$0
Net assets (deficit) at end of year
$3,094,619
Page 10 of 27
Annual Report for St. Lawrence County Industrial Development Agency Local Development Corporation
Fiscal Year Ending 12/31/2009
Run Date: 07/13/2010
Status: CERTIFIED
Current Debt
Question
Response
1. Did the Authority have any outstanding debt, including conduit debt, at any point during the reporting period?
No
2. If yes, has the Authority issued any debt during the reporting period?
New Debt Issuances List by Type of Debt and Program
No Data has been entered by the Authority for this section in PARIS
Page 11 of 27
Annual Report for St. Lawrence County Industrial Development Agency Local Development Corporation
Fiscal Year Ending 12/31/2009
Run Date: 07/13/2010
Status: CERTIFIED
Schedule of Authority Debt
Type of Debt
Statutory
Authorization
($)
Outstanding Start
of Fiscal year
($)
New Debt
Issuances
($)
Debt Retired
($)
Outstanding
End of
Fiscal Year ($)
State Obligation
State Guaranteed
State Supported
State Contingent Obligation
State Moral Obligation
Other State Funded
Authority Obligation
General Obligation
Revenue
Other Non-State Funded
Conduit
Conduit Debt
Conduit Debt - Pilot Increment Financing
Page 12 of 27
Annual Report for St. Lawrence County Industrial Development Agency Local Development Corporation
Fiscal Year Ending 12/31/2009
Run Date: 07/13/2010
Status: CERTIFIED
Real Property Acquisition/Disposal List
No Data has been entered by the Authority for this section in PARIS
This Authority has indicated that it had no real property acquisitions or disposals during the reporting period.
Page 13 of 27
Annual Report for St. Lawrence County Industrial Development Agency Local Development Corporation
Fiscal Year Ending 12/31/2009
Run Date: 07/13/2010
Status: CERTIFIED
Personal Property
This Authority has indicated that it had no personal property disposals during the reporting period.
No Data has been entered by the Authority for this section in PARIS
Page 14 of 27
Annual Report for St. Lawrence County Industrial Development Agency Local Development Corporation
Fiscal Year Ending 12/31/2009
Run Date: 07/13/2010
Status: CERTIFIED
Property Documents
Question
1. In accordance with Section 2896(3) of PAL, the authority is required to prepare a
report at least annually of all real property of the authority. Has this report been
prepared?
2. Has the authority prepared policies, procedures, or guidelines regarding the use,
awarding, monitoring, and reporting of contracts for the acquisition and disposal of
property?
3. In accordance with Section 2896(1) of PAL, has the authority named a contracting
officer who shall be responsible for the authority's compliance with and enforcement
of such guidelines?
Response
Yes
URL (if applicable)
http://www.slcida.com/about/adminfo.php
Yes
http://www.slcida.com/about/adminfo.php
Yes
Page 15 of 27
Annual Report for St. Lawrence County Industrial Development Agency Local Development Corporation
Fiscal Year Ending 12/31/2009
Run Date: 07/13/2010
Status: CERTIFIED
Grant Information
This Authority has indicated that it did not award any grants during the reporting period.
Page 16 of 27
Annual Report for St. Lawrence County Industrial Development Agency Local Development Corporation
Fiscal Year Ending 12/31/2009
Run Date: 07/13/2010
Status: CERTIFIED
Loan Information
1.
Source of Loan Funds:
Name of Loan Recipient:
Address Line1:
Address Line2:
City:
State:
Zip - Plus4:
Province Region:
Country:
Original Amount of Loan:
Date Loan Awarded:
Interest Rate(%):
Length of Loan(# of years
to repay):
Amount of Loan Prinicipal Repaid
to Date:
Purpose of Loan:
Municipal
Ansen Corporation
100 Chimney Point Drive
OGDENSBURG
NY
13669
USA
$300,000
07/11/2003
3
10
$179,070.13
Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
Was the Loan expected to result
in new jobs being created?: Yes
If yes, how many jobs were planned
to be created?: 128
If yes, how many jobs have been
created to date?: 107
Have the terms of the Loan been
completed?: No
2.
Source of Loan Funds:
Name of Loan Recipient:
Address Line1:
Address Line2:
City:
State:
Zip - Plus4:
Province Region:
Country:
Original Amount of Loan:
Date Loan Awarded:
Interest Rate(%):
Length of Loan(# of years
to repay):
Amount of Loan Prinicipal Repaid
to Date:
Purpose of Loan:
Municipal
Atlantic Testing Laboratories, LTD
6431 US Highway 11
PO Box 29
CANTON
NY
13617
USA
$200,000
10/17/2007
4.88
10
$35,546.26
Business Expansion/Startup
Was the Loan expected to result
in new jobs being created?: Yes
If yes, how many jobs were planned
to be created?: 14
If yes, how many jobs have been
created to date?: 0
Have the terms of the Loan been
completed?: No
Page 17 of 27
Annual Report for St. Lawrence County Industrial Development Agency Local Development Corporation
Fiscal Year Ending 12/31/2009
Run Date: 07/13/2010
Status: CERTIFIED
Loan Information
3.
Source of Loan Funds:
Name of Loan Recipient:
Address Line1:
Address Line2:
City:
State:
Zip - Plus4:
Province Region:
Country:
Original Amount of Loan:
Date Loan Awarded:
Interest Rate(%):
Length of Loan(# of years
to repay):
Amount of Loan Prinicipal Repaid
to Date:
Purpose of Loan:
Municipal
Curran Renewable Energy, LLC
15121 State Highway 37
MASSENA
NY
13662
USA
$400,000
12/12/2007
4.63
10
$0.00
Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
Was the Loan expected to result
in new jobs being created?: Yes
If yes, how many jobs were planned
to be created?: 23
If yes, how many jobs have been
created to date?: 11
Have the terms of the Loan been
completed?: No
4.
Source of Loan Funds:
Name of Loan Recipient:
Address Line1:
Address Line2:
City:
State:
Zip - Plus4:
Province Region:
Country:
Original Amount of Loan:
Date Loan Awarded:
Interest Rate(%):
Length of Loan(# of years
to repay):
Amount of Loan Prinicipal Repaid
to Date:
Purpose of Loan:
Municipal
DE Kerr Construction & Logging
PO Box 36
FINE
NY
13639
USA
$41,905
07/11/2007
5.13
7
$4,779.60
Equipment and Fixed Asset Acquisition
Was the Loan expected to result
in new jobs being created?: Yes
If yes, how many jobs were planned
to be created?: 4
If yes, how many jobs have been
created to date?: 0
Have the terms of the Loan been
completed?: No
Page 18 of 27
Annual Report for St. Lawrence County Industrial Development Agency Local Development Corporation
Fiscal Year Ending 12/31/2009
Run Date: 07/13/2010
Status: CERTIFIED
Loan Information
5.
Source of Loan Funds:
Name of Loan Recipient:
Address Line1:
Address Line2:
City:
State:
Zip - Plus4:
Province Region:
Country:
Original Amount of Loan:
Date Loan Awarded:
Interest Rate(%):
Length of Loan(# of years
to repay):
Amount of Loan Prinicipal Repaid
to Date:
Purpose of Loan:
Municipal
Four-C-Aire, Inc.
335 Pumpkin Hill Road
POTSDAM
NY
13676
USA
$146,000
09/21/2006
5.13
5
$85,621.20
Business Expansion/Startup
Was the Loan expected to result
in new jobs being created?: Yes
If yes, how many jobs were planned
to be created?: 24
If yes, how many jobs have been
created to date?: 0
Have the terms of the Loan been
completed?: No
6.
Source of Loan Funds:
Name of Loan Recipient:
Address Line1:
Address Line2:
City:
State:
Zip - Plus4:
Province Region:
Country:
Original Amount of Loan:
Date Loan Awarded:
Interest Rate(%):
Length of Loan(# of years
to repay):
Amount of Loan Prinicipal Repaid
to Date:
Purpose of Loan:
Municipal
Glazier Packing Co.
US Route 11
POTSDAM
NY
13676
USA
$133,333
01/05/2006
4.63
10
$44,272.14
Business Expansion/Startup
Was the Loan expected to result
in new jobs being created?: Yes
If yes, how many jobs were planned
to be created?: 5
If yes, how many jobs have been
created to date?: 0
Have the terms of the Loan been
completed?: No
Page 19 of 27
Annual Report for St. Lawrence County Industrial Development Agency Local Development Corporation
Fiscal Year Ending 12/31/2009
Run Date: 07/13/2010
Status: CERTIFIED
Loan Information
7.
Source of Loan Funds:
Name of Loan Recipient:
Address Line1:
Address Line2:
City:
State:
Zip - Plus4:
Province Region:
Country:
Original Amount of Loan:
Date Loan Awarded:
Interest Rate(%):
Length of Loan(# of years
to repay):
Amount of Loan Prinicipal Repaid
to Date:
Purpose of Loan:
Municipal
8.
Hackett's Hardware - formerly Wisebuys, LL
1223 Pickering Street
OGDENSBURG
NY
13669
USA
$235,000
12/24/2003
3
7
$148,262.92
Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
Was the Loan expected to result
in new jobs being created?: Yes
If yes, how many jobs were planned
to be created?: 60
If yes, how many jobs have been
created to date?: 0
Have the terms of the Loan been
completed?: No
Source of Loan Funds:
Name of Loan Recipient:
Address Line1:
Address Line2:
City:
State:
Zip - Plus4:
Province Region:
Country:
Original Amount of Loan:
Date Loan Awarded:
Interest Rate(%):
Length of Loan(# of years
to repay):
Amount of Loan Prinicipal Repaid
to Date:
Purpose of Loan:
Municipal
Heuvelton Community Irrevocable Trust - He
4775 State Highway 812
PO Box 376
HEUVELTON
NY
13654
USA
$80,000
06/08/2007
5.13
7
$17,598.57
Equipment and Fixed Asset Acquisition
Was the Loan expected to result
in new jobs being created?: Yes
If yes, how many jobs were planned
to be created?: 15
If yes, how many jobs have been
created to date?: 0
Have the terms of the Loan been
completed?: Yes
Page 20 of 27
Annual Report for St. Lawrence County Industrial Development Agency Local Development Corporation
Fiscal Year Ending 12/31/2009
Run Date: 07/13/2010
Status: CERTIFIED
Loan Information
9.
Source of Loan Funds:
Name of Loan Recipient:
Address Line1:
Address Line2:
City:
State:
Zip - Plus4:
Province Region:
Country:
Original Amount of Loan:
Date Loan Awarded:
Interest Rate(%):
Length of Loan(# of years
to repay):
Amount of Loan Prinicipal Repaid
to Date:
Purpose of Loan:
Municipal
Newton Falls Fine Paper Co. - Loan #1
PO Box 253
NEWTON FALLS
NY
13666
USA
$200,000
11/27/2006
5.13
10
$148,212.95
Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
Was the Loan expected to result
in new jobs being created?: Yes
If yes, how many jobs were planned
to be created?: 97
If yes, how many jobs have been
created to date?: 109
Have the terms of the Loan been
completed?: No
10.
Source of Loan Funds:
Name of Loan Recipient:
Address Line1:
Address Line2:
City:
State:
Zip - Plus4:
Province Region:
Country:
Original Amount of Loan:
Date Loan Awarded:
Interest Rate(%):
Length of Loan(# of years
to repay):
Amount of Loan Prinicipal Repaid
to Date:
Purpose of Loan:
Municipal
Newton Falls Fine Paper Co. - Loan #2
PO Box 253
NEWTON FALLS
NY
13666
USA
$150,000
12/29/2006
5.13
10
$29,229.79
Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
Was the Loan expected to result
in new jobs being created?: Yes
If yes, how many jobs were planned
to be created?: 0
If yes, how many jobs have been
created to date?: 0
Have the terms of the Loan been
completed?: No
Page 21 of 27
Annual Report for St. Lawrence County Industrial Development Agency Local Development Corporation
Fiscal Year Ending 12/31/2009
Run Date: 07/13/2010
Status: CERTIFIED
Loan Information
11.
Source of Loan Funds:
Name of Loan Recipient:
Address Line1:
Address Line2:
City:
State:
Zip - Plus4:
Province Region:
Country:
Original Amount of Loan:
Date Loan Awarded:
Interest Rate(%):
Length of Loan(# of years
to repay):
Amount of Loan Prinicipal Repaid
to Date:
Purpose of Loan:
Municipal
North Lawrence Dairy
22 County Rte 52
NORTH LAWRENCE
NY
12967
USA
$200,000
08/03/2009
2.63
7
$0.00
Equipment and Fixed Asset Acquisition
Was the Loan expected to result
in new jobs being created?: Yes
If yes, how many jobs were planned
to be created?: 10
If yes, how many jobs have been
created to date?: 5
Have the terms of the Loan been
completed?: No
12.
Source of Loan Funds:
Name of Loan Recipient:
Address Line1:
Address Line2:
City:
State:
Zip - Plus4:
Province Region:
Country:
Original Amount of Loan:
Date Loan Awarded:
Interest Rate(%):
Length of Loan(# of years
to repay):
Amount of Loan Prinicipal Repaid
to Date:
Purpose of Loan:
Municipal
Potsdam Mineral & Feed
309 Wright Road
POTSDAM
NY
13676
USA
$40,000
10/17/2007
4.88
5
$14,886.60
Business Expansion/Startup
Was the Loan expected to result
in new jobs being created?: Yes
If yes, how many jobs were planned
to be created?: 2
If yes, how many jobs have been
created to date?: 2
Have the terms of the Loan been
completed?: No
Page 22 of 27
Annual Report for St. Lawrence County Industrial Development Agency Local Development Corporation
Fiscal Year Ending 12/31/2009
Run Date: 07/13/2010
Status: CERTIFIED
Loan Information
13.
Source of Loan Funds:
Name of Loan Recipient:
Address Line1:
Address Line2:
City:
State:
Zip - Plus4:
Province Region:
Country:
Original Amount of Loan:
Date Loan Awarded:
Interest Rate(%):
Length of Loan(# of years
to repay):
Amount of Loan Prinicipal Repaid
to Date:
Purpose of Loan:
Municipal
Potsdam Specialty Paper, Inc.
547A Sissonville Road
POTSDAM
NY
13676
USA
$200,000
12/15/2008
3
7
$34,391.04
Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
14.
Source of Loan Funds:
Name of Loan Recipient:
Address Line1:
Address Line2:
City:
State:
Zip - Plus4:
Province Region:
Country:
Original Amount of Loan:
Date Loan Awarded:
Interest Rate(%):
Length of Loan(# of years
to repay):
Amount of Loan Prinicipal Repaid
to Date:
Purpose of Loan:
Municipal
SLC IDA - Massena Industial Park, Lot 20
80 State Highway 310, Suite 6
CANTON
NY
13617
USA
$217,204.18
12/31/2005
3
10
$79,455.78
Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
Was the Loan expected to result
in new jobs being created?: No
Was the Loan expected to result
in new jobs being created?: No
If yes, how many jobs were planned
to be created?:
If yes, how many jobs have been
created to date?:
Have the terms of the Loan been
completed?: No
If yes, how many jobs were planned
to be created?:
If yes, how many jobs have been
created to date?:
Have the terms of the Loan been
completed?: No
Page 23 of 27
Annual Report for St. Lawrence County Industrial Development Agency Local Development Corporation
Fiscal Year Ending 12/31/2009
Run Date: 07/13/2010
Status: CERTIFIED
Loan Information
15.
Source of Loan Funds:
Name of Loan Recipient:
Address Line1:
Address Line2:
City:
State:
Zip - Plus4:
Province Region:
Country:
Original Amount of Loan:
Date Loan Awarded:
Interest Rate(%):
Length of Loan(# of years
to repay):
Amount of Loan Prinicipal Repaid
to Date:
Purpose of Loan:
Municipal
16.
St. Lawrence County Snowmobile Association
PO Box 421
CANTON
NY
13617
USA
$58,000
03/29/2007
5.13
7
$58,000.00
Land Preservation/Resource
Conservation/Recreation
Was the Loan expected to result
in new jobs being created?: No
If yes, how many jobs were planned
to be created?:
If yes, how many jobs have been
created to date?:
Have the terms of the Loan been
completed?: Yes
Source of Loan Funds:
Name of Loan Recipient:
Address Line1:
Address Line2:
City:
State:
Zip - Plus4:
Province Region:
Country:
Original Amount of Loan:
Date Loan Awarded:
Interest Rate(%):
Length of Loan(# of years
to repay):
Amount of Loan Prinicipal Repaid
to Date:
Purpose of Loan:
Municipal
St. Lawrence Food Corp.
30 Main Street
OGDENSBURG
NY
13669
USA
$300,000
03/23/2004
3
7
$98,753.87
Equipment and Fixed Asset Acquisition
Was the Loan expected to result
in new jobs being created?: Yes
If yes, how many jobs were planned
to be created?: 20
If yes, how many jobs have been
created to date?: 0
Have the terms of the Loan been
completed?: No
Page 24 of 27
Annual Report for St. Lawrence County Industrial Development Agency Local Development Corporation
Fiscal Year Ending 12/31/2009
Run Date: 07/13/2010
Status: CERTIFIED
Loan Information
17.
Source of Loan Funds:
Name of Loan Recipient:
Address Line1:
Address Line2:
City:
State:
Zip - Plus4:
Province Region:
Country:
Original Amount of Loan:
Date Loan Awarded:
Interest Rate(%):
Length of Loan(# of years
to repay):
Amount of Loan Prinicipal Repaid
to Date:
Purpose of Loan:
Municipal
Tamarack Tree Service
80 Lincoln Street
CANTON
NY
13617
USA
$50,926.9
03/01/2003
5.25
13
$21,633.35
Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
Was the Loan expected to result
in new jobs being created?: Yes
If yes, how many jobs were planned
to be created?: 25
If yes, how many jobs have been
created to date?: 0
Have the terms of the Loan been
completed?: No
18.
Source of Loan Funds:
Name of Loan Recipient:
Address Line1:
Address Line2:
City:
State:
Zip - Plus4:
Province Region:
Country:
Original Amount of Loan:
Date Loan Awarded:
Interest Rate(%):
Length of Loan(# of years
to repay):
Amount of Loan Prinicipal Repaid
to Date:
Purpose of Loan:
Municipal
Woodruff Block Co. Inc.
495 West Parishville Road
POTSDAM
NY
13676
USA
$59,500
05/01/2005
7
7
$37,924.79
Business Expansion/Startup
Was the Loan expected to result
in new jobs being created?: Yes
If yes, how many jobs were planned
to be created?: 2
If yes, how many jobs have been
created to date?: 3
Have the terms of the Loan been
completed?: No
Page 25 of 27
Annual Report for St. Lawrence County Industrial Development Agency Local Development Corporation
Fiscal Year Ending 12/31/2009
Run Date: 07/13/2010
Status: CERTIFIED
Bond Information
This Authority has indicated that it did not have any outstanding bonds during the reporting period.
Page 26 of 27
Annual Report for St. Lawrence County Industrial Development Agency Local Development Corporation
Fiscal Year Ending 12/31/2009
Run Date: 07/13/2010
Status: CERTIFIED
Additional Comments:
Page 27 of 27
Download