Annual Certified Statement Sample Clauses

Annual Certified Statement. Within ninety (90) days following the end of each Contract Year, and within ninety (90) days following termination or expiration of the Contract if such date does not coincide with a Contract Year, the Contractor shall prepare and deliver to the Authority an Annual Statement of Operating Results (certified by an authorized official of the Contractor) to include the following items:
AutoNDA by SimpleDocs
Annual Certified Statement. ‌ Within ninety (90) calendar days after the end of each Agreement year during the Term of this Agreement, Company will provide, at its sole cost and expense, an Annual Certified Statement (Statement) of Vehicle trips originating at the Airport based on Company's dispatching and tracking systems and Privilege Fees paid to Authority. At no time will there be any downward adjustment of the Privilege Fees paid as a result of the Statement. The Statement will be signed by an officer of Company acknowledging the authenticity of the reports generated by Company's dispatching and tracking systems. The Statement will include a schedule of Vehicle trips originating at the Airport based on Company's dispatching and tracking systems and Privilege Fees for each month of operations in this Agreement year. Each subsequent Statement will cover the successive twelve (12) month period. The last such Statement required under this Agreement will include the last day of operations. A $100.00 per calendar day late fee may be assessed by Authority for every day the Statement is late.
Annual Certified Statement. A. On or before forty-five (45) days following the end of each calendar year of this Agreement, Company will have prepared and furnished to Authority a certified statement or statements and accounting by an independent certified public accountant that will reflect all fuel flowage fees received by Company from operation of its business at the Airport during the preceding twelve (12) calendar months. If the certified statement reveals that sums paid by Company during said period exceed the amounts owed by Company, Authority will issue a credit memo indicating that said overpayment will be credited to the fees next thereafter due from Company. If Company has underpaid the amount due, Authority will invoice Company for said sums. Said invoice will be due and payable within 15 days after the date of such invoice.
Annual Certified Statement. Notwithstanding anything contained in this Sublease to the contrary, (i) no later than 90 days after the last day of each Lease Year of the Term, Tenant shall deliver to Landlord the Annual Certified Statement for the preceding Lease Year certified by the chief executive, financial or principal accounting officer of Tenant, and (ii) within 180 days after the last day of each Lease Year such Annual Certified Statement shall be certified by an independent certified public accountant. Tenant shall require all subtenants, concessionaires, franchisees, licensees and/or assignees, if any, to furnish similar monthly and annual statements. (c)
Annual Certified Statement. Not later than one hundred twenty (120) days after the end of each Lease Year of the Term, Tenant shall deliver to Landlord an Annual Certified Statement as to the preceding Lease Year, in the form attached hereto as Exhibit D. Such Annual Statement shall include all items necessary to calculate Percentage Rent, including an itemization of Gasoline and Diesel Gross Sales, Convenience Store Gross Sales, Lottery Gross Sales, Tobacco Gross Sales and all Subtenant Sales and including income statements and balance sheets for the Premises. Such Annual Certified Statement shall be accompanied by the certification of an independent certified public accounting firm acceptable to Landlord, and shall be acknowledged by an officer of Tenant as being accurate and complete based on such officer’s examination of the books, accounts and records of Tenant. The Annual Certified Statement shall state that (i) the Statement has been prepared in accordance with the terms of this Lease, (ii) all revenues derived from Tenant’s operations under the Lease which are required to be included under this Lease have been so included and (iii) to the best knowledge and belief of the individual providing such certification, the information is true, accurate and complete in all material respects. In addition, the certification of an independent public accountant shall state that the Annual Certified Statement has been prepared in accordance with generally accepted accounting principles consistently applied (“GAAP”).
Annual Certified Statement. Within ninety (90) days following the end of each Contract Year, the Tenant, at its own cost and expense, shall deliver to the Port, an Annual Certified Statement (the “Annual Statement”) that includes schedules of the annual Gross Revenues and Percentage Fees paid for the Contract Year. The Annual Statement shall also include a statement by an officer of the Tenant that, in its opinion, after an examination and certification of such schedules, the Gross Revenues and fee schedules have been prepared in accordance with Generally Accepted Accounting Principles (“GAAP”) and under the terms and conditions of this Lease including, without limitation, the definition of Gross Revenues set forth in Section
Annual Certified Statement. Not later than one hundred twenty (120) days after the end of each Lease Year of the Term, Tenant shall deliver to Landlord an Annual Certified Statement as to the preceding Lease Year, in the form attached hereto as Exhibit D. Such Annual Statement shall include all items necessary to calculate Commissions and Subtenant Fees, including an itemization of (i) inter-plane sales; (ii) food catering Gross Revenues; (iii) security service Gross Revenues; (iv) Gross Revenues derived from ground handling services provided by Tenant for customers who purchased fuel; (v) Gross Revenues derived from ground handling services provided by Tenant for customers who did not purchase fuel; (vi) Gross Revenues associated with aircraft parking, collection of landing fees and collection of general aviation fees;
AutoNDA by SimpleDocs
Annual Certified Statement. No later than January 31 of each year during the Term of this Lease Agreement, Concessionaire shall provide to the Authority a written annual certified statement certified by a senior financial officer of Concessionaire stating that in his or her opinion the Monthly Rent payments made by Concessionaire to the Authority during the preceding year pursuant to this Lease Agreement were made in accordance with the terms of this Lease Agreement. Such statement shall also contain a list of the Gross Receipts, by month, location, and concession category, as required, as shown on the books and records of Concessionaire, and which were used to compute the Monthly Rent payments made to the Authority during the period covered by said statement. Concessionaire shall have until March 31 to propose, in writing, any adjustments to the annual certified statement. No adjustments shall be made until Concessionaire has received approval from the Authority or its designated representative. Any year-end credit due the Concessionaire, after approval by the Authority of the annual certified statement, shall be taken by June 30 of the year during which the annual certified statement was submitted. If credit is not taken by said date, credit shall be deemed as forfeited by Concessionaire with no further obligation by the Authority.
Annual Certified Statement 

Related to Annual Certified Statement

  • Pro Forma Statement The Receiver, as soon as practicable after Bank Closing, in accordance with the best information then available, shall provide to the Assuming Institution a pro forma statement reflecting any adjustments of such liabilities and assets as may be necessary. Such pro forma statement shall take into account, to the extent possible, (i) liabilities and assets of a nature similar to those contemplated by Section 2.1 or Section 3.1, respectively, which at Bank Closing were carried in the Failed Bank's suspense accounts, (ii) accruals as of Bank Closing for all income related to the assets and business of the Failed Bank acquired by the Assuming Institution hereunder, whether or not such accruals were reflected on the Accounting Records of the Failed Bank in the normal course of its operations, and (iii) adjustments to determine the Book Value of any investment in an Acquired Subsidiary and related accounts on the "bank only" (unconsolidated) balance sheet of the Failed Bank based on the equity method of accounting, whether or not the Failed Bank used the equity method of accounting for investments in subsidiaries, except that the resulting amount cannot be less than the Acquired Subsidiary's recorded equity as of Bank Closing as reflected on the Accounting Records of the Acquired Subsidiary. Any Loan purchased by the Assuming Institution pursuant to Section 3.1 which the Failed Bank charged off during the period beginning the day after the Bid Valuation Date to the date of Bank Closing shall be deemed not to be charged off for the purposes of the pro forma statement, and the purchase price shall be determined pursuant to Section 3.2.

  • Distribution of Financial Contribution The financial contribution of the Funding Authority to the Project shall be distributed by the Coordinator according to: - the Consortium Plan - the approval of reports by the Funding Authority, and - the provisions of payment in Section 7.3. A Party shall be funded only for its tasks carried out in accordance with the Consortium Plan.

  • CERTIFIED PAYROLL Contractor and Contractor’s subcontractor(s) shall comply with all applicable provisions of Labor Code Sections 1776 and 1812, which relate to preparing and maintaining accurate payroll records, and making such payroll records available for review and copying by District, DIR’s Division of Labor Standards Enforcement, and DIR’s Division of Apprenticeship Standards (including any required electronic submission of records). Payroll records shall include all information required by applicable law, including, but not limited to, name, address, social security number, work week and actual per diem wages paid to each journeyman, apprentice, worker or other employee retained by Contractor in connection with the Work. The payroll records shall be certified, maintained at Contractor’s principal offices, and made available as required pursuant to Labor Code Section 1776. Contractor shall inform District of the location at which the payroll records are maintained, including the street address, city, and county, and shall, within five (5) working days, provide a notice of any change of location and address. Contractor and any subcontractor that fails to timely comply with requests for certified payroll records shall forfeit, as a penalty to District, One Hundred Dollars ($100.00) for each calendar day, or portion thereof, for each worker, until strict compliance is effectuated, and, in addition to penalties as provided by law, may be subject to debarment pursuant to Labor Code Section 1771.1. In addition, Contractor and Contractor’s subcontractor(s) shall comply with Labor Code Section 1771.4(a)(3), which relates to providing the payroll records directly to the Labor Commissioner.

  • Monthly Statement The Contractor shall submit a statement to the Engineer at the end of each month, in a tabulated form approved by the Engineer, showing the amounts to which the Contractor considers himself to be entitled. The statement shall include the following items, as applicable; - the value of the Permanent Work executed up to the end of previous month - such an amount (not exceeding 75 percent of the value) as the Engineer may consider proper on account of materials for permanent work delivered by the Contractor in the site - such amount as the Engineer may consider fair and reasonable for any Temporary Works for which separate amounts are provided in the Bill of Quantities - adjustments under Clause 70 - any amount to be withheld under retention provisions of Sub-clause 60.3 - any other sum to which the Contractor may be entitled under the Contract If the Engineer disagrees with or cannot verify any part of the statement, the Contractor shall submit such further information as the Engineer may reasonably require and shall make such changes and corrections in the statement as may be directed by the Engineer. In cases where there is difference in opinion as to the value of any item, the Engineer’s view shall prevail.

  • Quarterly Financial Statements As soon as available and in any event within 5 days after the date on which such financial statements are required to be filed with the SEC (after giving effect to any permitted extensions) with respect to each of the first three quarterly accounting periods in each fiscal year of the Borrower (or, if such financial statements are not required to be filed with the SEC, on or before the date that is 45 days after the end of each such quarterly accounting period), the consolidated balance sheets of the Borrower and the Subsidiaries and, if different, the Borrower and the Restricted Subsidiaries, in each case as at the end of such quarterly period and the related consolidated statements of operations for such quarterly accounting period and for the elapsed portion of the fiscal year ended with the last day of such quarterly period, and the related consolidated statement of cash flows for such quarterly accounting period and for the elapsed portion of the fiscal year ended with the last day of such quarterly period, and setting forth comparative consolidated figures for the related periods in the prior fiscal year or, in the case of such consolidated balance sheet, for the last day of the prior fiscal year (or, in lieu of such unaudited financial statements of the Borrower and the Restricted Subsidiaries, a detailed reconciliation reflecting such financial information for the Borrower and the Restricted Subsidiaries, on the one hand, and the Borrower and the Subsidiaries, on the other hand), all of which shall be certified by an Authorized Officer of the Borrower as fairly presenting in all material respects the financial condition, results of operations, stockholders’ equity and cash flows of the Borrower and its Subsidiaries in accordance with GAAP, subject to changes resulting from audit and normal year end audit adjustments.

  • SUBMISSION OF THE MONTHLY MI REPORT 4.1 The completed MI Report shall be completed electronically and returned to the Authority by uploading the electronic MI Report computer file to MISO in accordance with the instructions provided in MISO.

  • COMPLETE STATEMENTS 1 THROUGH 5 BELOW 1. This request is for an: Update Amendment See Contract Modification Procedure for an explanation of these terms. 2. The intent of this submittal is to request: Addition of new products or services Deletion of products or services Change in pricing level Other Update Other Amendment

  • S M T W T F S ‌ 1 2 3 4 5 6 1 2 3 4 5 7 8 9 10 11 12 13 6 7 8 9 10 11 12‌ 21 22 23 24 25 26 27 20 21 22 23 24 25 26 28 29 27 28 29 30 31

  • Financial Statement If Lessor desires to finance, refinance, or sell the Premises or the Building, or any part thereof, Lessee and all Guarantors shall deliver to any potential lender or purchaser designated by Lessor such financial statements of Lessee and such Guarantors as may be reasonably required by such lender or purchaser, including but not limited to Lessee's financial statements for the past three (3) years. All such financial statements shall be received by Lessor and such lender or purchaser in confidence and shall be used only for the purposes herein set forth.

  • Submission of Audits and Financial Statements A. Audits Due the earlier of 30 days after receipt of the independent certified public accountant's report or nine months after the end of the fiscal year, Grantee shall submit electronically one copy of the single audit or program-specific audit to the System Agency via:

Time is Money Join Law Insider Premium to draft better contracts faster.