S. P. Realty Co. v. Commissioner

1968 T.C. Memo. 156, 27 T.C.M. 764, 1968 Tax Ct. Memo LEXIS 143
CourtUnited States Tax Court
DecidedJuly 23, 1968
DocketDocket No. 831-67.
StatusUnpublished
Cited by2 cases

This text of 1968 T.C. Memo. 156 (S. P. Realty Co. 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.

Bluebook
S. P. Realty Co. v. Commissioner, 1968 T.C. Memo. 156, 27 T.C.M. 764, 1968 Tax Ct. Memo LEXIS 143 (tax 1968).

Opinion

S.P. Realty Co., Inc. v. Commissioner.
S. P. Realty Co. v. Commissioner
Docket No. 831-67.
United States Tax Court
T.C. Memo 1968-156; 1968 Tax Ct. Memo LEXIS 143; 27 T.C.M. (CCH) 764; T.C.M. (RIA) 68156;
July 23, 1968. Filed
Robert K. Hartmann, Hasbrouck Hts., N.J., for the petitioner. Owen A. Knopping, for the respondent.

DAWSON

Memorandum Findings of Fact and Opinion

DAWSON, Judge: Respondent determined the following income tax deficiencies against the petitioner:

Taxable Year EndedDeficiency
June 30, 1962$2,091.78
June 30, 19631,552.50
June 30, 19641,437.69

The only issue for decision is whether certain advances made to petitioner by its three shareholders were contributions to capital or loans entitling petitioner to deduct the interest paid or accrued during the years here involved.

Findings of Fact

Some of the facts have been stipulated. The stipulation of facts and exhibits attached thereto are incorporated herein*144 by this reference.

S.P. Realty Company, Inc. (herein called petitioner) is a New Jersey Corporation which at the time the petition was filed in this proceeding had its principal place of business in Hasbrouck Heights, New Jersey. It filed its United States corporation income tax returns for the fiscal years ended June 30, 1962, 1963 and 1964 with the district director of internal revenue at Newark, New Jersey.

Petitioner was incorporated in 1955 by John Peterson (herein called Peterson) and William Speros (herein called Speros) for the purpose of acquiring land and constructing a Howard Johnson restaurant thereon. Shortly after its incorporation, Peter Kalliches (herein called Kalliches) became a shareholder of petitioner. Peterson and Kalliches each own two shares of petitioner's stock and Speros owns four shares.

Upon completion of the restaurant building, it was leased to H & L Enterprises, Inc. (herein called H & L), a related entity also owned by Kalliches, Peterson and Speros.

When H & L started business in November 1956, its only assets were furniture and fixtures which were purchased by funds advanced to it by the petitioner. H & L had no credit rating of its own and*145 had to rely on the petitioner for all necessary financing.

The rental agreement between H & L and petitioner provided for the payment of rent on a graduated basis which was $700 a month in 1956, $1,000 per month in 1958, $1,250 per month in 1961, and $1,500 per month in 1964. Petitioner's only source of income was the rental payments received from H & L. 765

The purchase of the land and construction of the building occurred sometime between the end of 1955 and the beginning of 1956. The initial cost to petitioner was $35,000 for the land, $97,000 for the construction of the building, and $3,000 for the Howard Johnson franchise.

As of January 1956, it was apparent to all the interested parties that the business would require approximately $100,000 in addition to a $65,000 loan being negotiated with Bankers National Life Insurance Company (herein called Bankers) to acquire the land and construct the building. Consequently, the shareholders adopted a resolution authorizing petitioner to borrow necessary funds from them and the $65,000 from Bankers. This resolution was adopted only after unsuccessful attempts had been made to obtain additional funds from outside lending institutions. *146 Petitioner could have obtained funds from these outside sources but only at interest rates between 10 and 12 percent. The shareholders considered these rates too high and decided to advance petitioner money "as the corporation needed it." Petitioner was also authorized, pursuant to the resolution, to execute evidence of indebtedness in the form of demand notes having an interest rate of 5 percent annually.

Petitioner received the $65,000 loan from Bankers sometime in the latter part of 1956. Pursuant to the loan agreement, it paid Bankers quarterly installments of principal in the amount of $1,625 plus quarterly installments of interest on the remaining balance at the rate of 6 percent annually. The loan, though received subsequent to some of the advances from the shareholders, was secured by a first mortgage on the land and building as well as by a chattel mortgage on furniture, fixtures, equipment, and machinery. Peterson and Speros were also required to personally guarantee its repayment. It matured on November 1, 1966, at which time it had been paid in full.

As of the end of petitioner's first taxable year, June 30, 1956, the following amounts of money had been advanced to*147 petitioner: $15,000 by Kalliches, $30,000 by Speros, and $15,000 by Peterson. All these advances were originally designated and carried on petitioner's books as loans from the shareholders. The shareholders made no provision for a capital account until the end of petitioner's first taxable year, June 30, 1956. At that time the three shareholders, on the advice of petitioner's accountant, established a capital account by transferring $4,000 from the shareholders' loan account to the newly created capital account. Kalliches and Peterson each received a 25 percent proprietary interest for $1,000 represented by two shares of capital stock and Speros received a 50 percent interest, or two shares of capital stock, for his contribution of $2,000. No money was actually given to petitioner at that time. Only the shareholders' loan account was debited for the proper amount and the capital account was credited.

The advances from the three shareholders increased during the taxable year ended June 30, 1958, *

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Aventis, Inc. and Subsidiaries
U.S. Tax Court, 2026
Litton Business Systems, Inc. v. Commissioner
61 T.C. No. 42 (U.S. Tax Court, 1973)

Cite This Page — Counsel Stack

Bluebook (online)
1968 T.C. Memo. 156, 27 T.C.M. 764, 1968 Tax Ct. Memo LEXIS 143, Counsel Stack Legal Research, https://law.counselstack.com/opinion/s-p-realty-co-v-commissioner-tax-1968.