Hyland v. Commissioner
This text of 7 T.C.M. 236 (Hyland v. Commissioner) is published on Counsel Stack Legal Research, covering United States Tax Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Opinion
*209 On December 23, 1942, the board of directors of an engineering corporation adopted a resolution allowing petitioner, its president and controlling stockholder, compensation of $40,000 for services rendered from February 1, 1942, to January 31, 1943, in connection with two Navy contracts. The corporation made no book credit for this amount until the latter date. Petitioner received the $40,000 in cash on March 6, 1943. Held, that there was no constructive receipt of income by petitioner in 1942 and the entire amount is taxable to him in 1943.
Memorandum Findings of Fact and Opinion
This proceeding involves a deficiency in income tax for the calendar year 1943 in the amount of $28,979.51. Certain minor*210 adjustments to 1942 income, computed pursuant to the Current Tax Payment Act of 1943 are not in controversy. The sole issue is the amount of income, if any realized by petitioner in 1943 by reason of the receipt of cash in that year as compensation for services rendered in 1942.
Findings of Fact
Richard V. Hyland, petitioner, is an individual who resided in New York City during the period here involved. In 1942 and 1943 he kept his books and filed his income tax returns on a cash receipts and calendar year basis. These returns were filed with the collector of internal revenue for the second district of New York.
Madigan-Hyland Co., Ltd., hereinafter referred to as the corporation, was organized under the laws of New Hampshire on November 3, 1941. It maintains its records and files its income tax returns on the accrual basis, for a fiscal year beginning February 1 and terminating January 31. Its capital stock structure consists of 200 shares of common stock without nominal or par value, of which 175 shares were issued and outstanding in December, 1942.
Petitioner was president of the corporation throughout 1942 and 1943, having been elected to that office by the board of directors*211 on November 10, 1941. In the taxable years petitioner owned 85.71 per cent of the total issued and outstanding stock of the corporation. He was an engineer and supervising manager for the corporation in connection with the construction of largescale military bases.
On December 16, 1941, the corporation was awarded a Navy contract, No. NOy-5182, for the installation of aviation, ordnance, and fleet operating facilities at Roosevelt Roads, Puerto Rico. The cost of the project was originally estimated to exceed $10,000,000 but was increased in 1942 to approximately $21,000,000. Petitioner spent considerable time and effort in directing, supervising, and managing the work during the first 10 1/2 months of 1942.
On November 10, 1942, the United States Navy awarded another contract, No. NOy-5888, to the corporation, which involved an engineering survey to determine whether additional war production facilities could be accommodated in the already congested areas located in California and New England. The survey was to be completed by January 15, 1943. From November 15, 1942, to December 23, 1942, petitioner spent his entire time conducting the investigation and research and made a confidential*212 written report to the Navy. On the latter date it was contemplated that the survey would be completed by January 15, 1943, in accordance with the specified time limit.
A special meeting of the corporate board of directors was held on December 23, 1942, the primary purpose of which was to consider the matter of petitioner's compensation for the fiscal year ending January 31, 1943, arising out of his work on the Navy contracts. A resolution was adopted and recorded in the minutes of the meeting, as follows:
"WHEREAS, the compensation for the services of Richard V. Hyland in connection with Contract NOy-5182 for the fiscal year ending January 30, 1943, has been fixed in the sum of $25,000. and his compensation in connection with Contract NOy-5888 has been fixed in the sum of $15,000., NOW, THEREFORE, IT IS RESOLVED:
"That the Corporation pay to Richard V. Hyland for his compensation and services, aforesaid sums aggregating $40,000."
It is stipulated that $22,916.66 of the $25,000 voted as remuneration for services in connection with Navy Contract No. NOy-5182 represented compensation allocable to the 11-month period from February 1, 1942, to December 31, 1942. It was also stipulated*213 that $11,250 of the $15,000 authorized for services rendered on Navy Contract No. NOy-5888 represented compensation allocable to the period from November 15, 1942, to December 31, 1942.
The records of the corporation were closed on January 31, 1943, the last day of its fiscal year then ended. At that time the sum of $40,000 was charged as an expense of the business to "Officers Salaries" and credited to an account labeled "Accrued Payrolls Payable." On March 6, 1943, when the full amount of $40,000 was paid in cash to petitioner, the payment was charged to the aforesaid "Accrued Payrolls Payable."
The balance sheet of the corporation as of December 31, 1942, is set forth below:
| ASSETS | ||
| Current Assets: | ||
| Cash on hand and in banks | $ 24,979.60 | |
| Accounts Receivable: | ||
| U.S. Government | $153,203.23 | |
| Other | 564.46 | 153,767.69 |
| Work in Process: | ||
| Contract NOy 5182 | Free access — add to your briefcase to read the full text and ask questions with AI RelatedSanchez v. Comm'r 6 T.C. 1141 (U.S. Tax Court, 1946) Adams v. Commissioner 20 B.T.A. 243 (Board of Tax Appeals, 1930) Gullett v. Commissioner 31 B.T.A. 1067 (Board of Tax Appeals, 1935)
| |