Zenith Sportswear Co. v. Commissioner

28 T.C. 455, 1957 U.S. Tax Ct. LEXIS 178
CourtUnited States Tax Court
DecidedMay 27, 1957
DocketDocket No. 56288
StatusPublished
Cited by3 cases

This text of 28 T.C. 455 (Zenith Sportswear 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
Zenith Sportswear Co. v. Commissioner, 28 T.C. 455, 1957 U.S. Tax Ct. LEXIS 178 (tax 1957).

Opinion

Arundell, Judge:

Respondent determined deficiencies in income tax for the taxable years ended February 28, 1947, and February 29, 1948, in the amounts of $11,082.88 and $5,035.94, respectively. Petitioner contests the deficiencies and for the year 1947 claims a refund.

Several minor issues were settled by oral stipulation and effect will be given thereto under Rule 50. One issue was waived by petitioner. The two issues remaining are: (1) Whether petitioner is entitled to deduct from its gross income for the taxable years ended February 28, 1947, and February 29, 1948, the amounts of $12,500 and $27,500, respectively, as representing amortization of a payment of $40,000 to Albala on September 25, 1946, in connection with transfer of his one-half interest in a leasehold; and (2) whether petitioner is entitled to deduct from its gross income for the taxable year ended February 28, 1947, an amount of $15,000 as salary allegedly paid to Albala on September 25, 1946.

FINDINGS OP PACT.

Petitioner is a corporation. It was incorporated on March 1, 1946, under the laws of the State of New York. It filed its Federal income tax returns for the years in question with the then collector of internal revenue for the third district of New York.

On or about December 5, 1941, Joseph D. Barouch and Meyer Al-bala became engaged in the business of manufacturing women’s sportswear as co-partners, doing business under the firm name and style of Zenith Sportswear Co., hereinafter referred to as the partnership.

On February 1, 1942, the partnership first occupied 7,500 square feet on the sixth floor of the building located at 254 — 258 West 35th Street in the Borough of Manhattan, New York, New York, for the conduct of its business under a written lease, hereinafter referred to as the lease, for a term of 2 years at an annual rental of $5,000.

On September 8, 1943, the lease was extended for the 2-year period beginning February 1, 1944, and ending J anuary 31, 1946, at an annual rental of $5,500 for the first year and $5,750 for the second year.

On October 22, 1945, the parties to the lease agreed in writing that the reasonable rental for the space so occupied by the partnership was $6,500 per annum, payable monthly in advance on the first day of each month.

Later, the lease was again extended for the 2-year period beginning February 1, 1946, and ending J anuary 31, 1948, at an annual rental of $6,500.

The lease expressly permitted “the Tenant to sublet or assign this lease to a corporation to be organized by the Tenant, provided Tenants continue to remain liable” for the payment of the rent and the performance of all the terms of the lease.

At the time petitioner was incorporated on March 1, 1946, it took over the business then being conducted by the partnership. All the assets of the partnership were assigned to petitioner except the lease. The latter remained in the names of the two partners, Barouch and Al-bala. Petitioner, in taking over the business of the partnership, conducted the business on the same premises occupied by the partnership and paid the monthly rental called for in the lease. Petitioner was capitalized at $50,000 and each of the partners subscribed for one-half of the capital stock, each receiving 250 shares thereof, having a par value of $100 per share. On or about February 8, 1946, an agreement was executed by petitioner, Barouch, and Albala, parties of the first, second, and third parts, respectively, setting forth and confirming the terms of the understanding of Barouch, and Albala as to the management and affairs of the corporation, their rights therein and their relations with each other. The second paragraph of the agreement provided for the employment by petitioner of Barouch and Albala “providing” that they continue as stockholders of petitioner at such salaries as may be agreed upon and payable “at such times as the Board of Directors from time to time may agree upon.”

On February 28, 1946, the partnership ceased business operations, and thereafter petitioner continued the business formerly conducted by the partnership.

In August 1946, a disagreement arose between Barouch and Albala, as a result of which it was decided that either Barouch or Albala would retire from petitioner. In order to effectuate their decision to separate, both parties instructed their mutual attorney, Julius Biedler, to prepare the necessary papers. Biedler prepared a three-party, written agreement between petitioner as first party, Barouch as second party, and Albala as third party, setting the pattern and method by which the separation was to be accomplished. This agreement was signed by the parties on August 6,1946, and witnessed by Biedler and Isidor Feld-man, who was the accountant for the parties. The agreement provided, among other things, that on or before September 24, 1946, a financial report would be prepared by the accountant and delivered to the principals showing the net worth of petitioner. It also provided that, after the receipt of such report, Barouch and Albala were to meet on September 25, 1946, in the presence of Feldman and Biedler and were to submit progressive bids (of no less than $1,000 at a time)—

or prices at which they are willing to sell to the “corporation”- their stockholdings, all their title and interest in the machinery and other property if any owned by the said individuals and now in the loft occupied and used by the “corporation.” and all their rights and interest in and to the lease of the loft now occupied by the “corporation” but in the names of “Barouch” and “Albala.”

The agreement also provided that “[t]he higher bid shall determine the value of the corporate stock to be purchased by the ‘corporation’ from the lower bidder” and that “[t]he parties agree to be bound by this method of ascertaining the value of the stock and that the lower bidder will sell the stock to the corporation at the price determined by the higher bid as aforesaid.”

The Sixth and Seventh paragraphs of the agreement further provided:

SIXTH: It is understood among all three parties hereto that the balance sheet as prepared by the accountants, represents the actual transferrable [sic] net worth of the “corporation” and that all bids include such net worth.
SEVENTH: It is further understood between the corporation, “Barouch” and “Albala” that whatever amount is paid to either one by the “corporation” for the price of his capital stock, and which amount is in excess of the net worth of his respective stockholdings as shown by the balance sheet, that such excess is being paid by the “corporation” for the seller’s interest in the lease of the loft occupied by the “corporation.”

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

Related

Bowyer v. Commissioner
33 T.C. 660 (U.S. Tax Court, 1960)
Zenith Sportswear Co. v. Commissioner
28 T.C. 455 (U.S. Tax Court, 1957)

Cite This Page — Counsel Stack

Bluebook (online)
28 T.C. 455, 1957 U.S. Tax Ct. LEXIS 178, Counsel Stack Legal Research, https://law.counselstack.com/opinion/zenith-sportswear-co-v-commissioner-tax-1957.