EX-99.(D)(4) 3 gecc-html6661_ex99d4.htm FORM T-1 OF THE TRUSTEE

Exhibit (d)(4) 

 

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 

FORM T-1

 

STATEMENT OF ELIGIBILITY

UNDER THE TRUST INDENTURE ACT OF 1939 OF A

CORPORATION DESIGNATED TO ACT AS TRUSTEE

 

☐ Check if an Application to Determine Eligibility of a Trustee Pursuant to Section 305(b)(2)

 

EQUINITI TRUST COMPANY, LLC

(Exact name of trustee as specified in its charter)

 

New York   13-3439945
(State of incorporation of organization if not a U.S. national bank)   (I.R.S. Employer Identification Number)

 

6201 15th Avenue, Brooklyn, New York   11219
(Address of principal executive offices)   (Zip Code)

 

Paul H. Kim

Equiniti Trust Company, LLC

6201 15th Avenue

Brooklyn, NY 11219

(718) 921-8183

(Name, address and telephone number of agent for service)

 

Great Elm Capital Corp.

(Exact name of obligor as specified in its charter)

 

Maryland   81-2621577
(State or other jurisdiction of incorporation or organization)   (I.R.S. Employer Identification Number)

 

800 South Street, Suite 230, Waltham, MA  

 

02453

(Address of principal executive offices)   (Zip Code)

 

 

% Notes due 2028

(Title of the Indenture Securities)

 

 

Item 1.General Information.

 

Furnish the following information as to the trustee:

(a) Name and address of each examining or supervising authority to which it is subject.

 

New York State Department of Financial Services

One State Street

New York, NY 10004-1511

 

(b) Whether it is authorized to exercise corporate trust powers.

 

The trustee is authorized to exercise corporate trust powers.

 

Item 2.Affiliations with Obligor.

 

If the obligor is an affiliate of the trustee, describe each such affiliation.

 

None.

 

Items 3-15.

 

Items 3-15 are not applicable because, to the best of the trustee’s knowledge, the obligor is not in default under any indenture for which the trustee acts as trustee.

 

Item 16. List of Exhibits.

 

Exhibits identified in parentheses below, on file with the Commission, are incorporated herein by reference as an exhibit hereto, pursuant to Rule 7a-29 under the Trust Indenture Act of 1939, as amended (the “Act”) and 17 C.F.R. 229.10(d).

 

Exhibit

Exhibit Title

T-1.1 A copy of the Articles of Organization of the Trustee, as amended to date
T-1.2 A copy of the Certificate of Authority of the Trustee to commence business
T-1.4 Limited Liability Trust Company Agreement of the Trustee
T-1.6 The consent of the Trustee required by Section 321(b) of the Trust Indenture Act of 1939
T-1.7 A copy of the latest report of condition of the Trustee published pursuant to law or the requirements of its supervising or examining authority

 

 

SIGNATURE

 

Pursuant to the requirements of the Trust Indenture Act of 1939, the trustee, Equiniti Trust Company, LLC, a limited liability trust company organized and existing under the laws of the State of New York, has duly caused this statement of eligibility to be signed on its behalf by the undersigned, thereunto duly authorized, all in the City of New York, and the State of New York, on the 24th day of July, 2023.

  EQUINITI TRUST COMPANY, LLC
  Trustee
     
  By: /s/ Paul H. Kim
    Name:  Paul H. Kim
    Title:    Assistant General Counsel

 

 

EXHIBIT T-1.1

AMENDED AND RESTATED ORGANIZATION CERTIFICATE

 

OF AMERICAN STOCK TRANSFER & TRUST COMPANY, LLC

 

UNDER SECTION 8007 OF THE BANKING LAW

 

We, the undersigned, MARTIN G. FLANIGAN and DAVID BECKER, being respectively the President and Secretary of American Stock Transfer & Trust Company, LLC (the “Company”), do hereby certify that:

 

1.The name of the Company is “American Stock Transfer & Trust Company, LLC”.

 

2.The organization certificate of the Company (the “Organization Certificate”) was approved by the Office of the Superintendent of Bank of the State of New York on May 30, 2008.

 

3.The Organization Certificate is hereby amended and restated (a) to change the name of the Company to “Equiniti Trust Company, LLC”, as set forth in Article FIRST; (b) to change the address of the Company’s principal office consistent with a change of location previously approved by the Office of the Superintendent of Financial Services of the State of New York on January 17, 2013, as set forth in Article SECOND; and (c) to change the term of existence of the Company to be perpetual, as set forth in Article FIFTH; and, as so amended, the Organization Certificate is hereby restated to read as herein set forth in full:

 

“FIRST:The name by which the limited liability trust company is to be known is Equiniti Trust Company, LLC.

 

SECOND:The place where its principal office is to be located is 6201 15th Avenue, Borough of Brooklyn, City of New York, County of Kings, and State of New York.

 

THIRD:The amount of its capital contributions is to be Five Million Dollars ($5,000,000), and the number of units into which such capital contributions are to be divided is five million (5,000,000) units with a par value of $1.00 each.

 

FOURTH:The limited liability trust company is to have only one class of members. Each member shall share the same relative rights, powers, preferences, limitations, and voting powers.

 

FIFTH:The term of existence of the limited liability trust company is to be perpetual.

 

SIXTH:The number of directors of the limited liability trust company shall not be less than seven nor more than fifteen.

 

SEVENTH:The limited liability trust company is to exercise the powers conferred by Section 100 of the Banking Law. The limited liability trust company shall neither accept deposits nor make loans except for deposits and loans arising directly from the exercise of the fiduciary powers specified in Section 100 of the Banking Law.”

 

4.The foregoing Amended and Restated Organization Certificate was authorized by the unanimous written consent of the sole member of the Company.

 

[Signature page follows.]

 

 

IN WITNESS WHEREOF, the undersigned have subscribed this Amended and Restated Organization Certificate this 30th day of June, 2023.

 

 

  /s/ Martin G. Flanigan
  Martin G. Flanigan, President
   
  /s/ David Becker
  David Becker, Secretary

 

 

EXHIBIT T-1.2

 

 

 

Whereas, the Articles of Organization of AMERICAN STOCK TRANSFER & TRUST COMPANY, LLC, of New York, New York, have heretofore been duly approved and said AMERICAN STOCK TRANSFER & TRUST COMPANY, LLC has complied with the provisions of Chapter 2 of the Consolidated Laws,

Now Therefore I, David S. Fredsall, as Deputy Superintendent of Banks of the State of New York, do hereby authorize the said AMERICAN STOCK TRANSFER & TRUST COMPANY, LLC to transact the business of a Limited Liability Trust Company, at 59 Maiden Lane, Borough of Manhattan, City of New York within this State.

In Witness Whereof, I have hereunto set my hand and affixed the official seal of the Banking Department, this 30th day of May in the year two thousand and eight.

 

  /s/ David S. Fredsall
  Deputy Superintendent of Banks

 

 

EXHIBIT T-1.4

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

EXHIBIT T-1.6

 

July 24, 2023

 

Securities and Exchange Commission
Washington, DC 20549

Gentlemen:

Pursuant to the provisions of Section 321 (b) of the Trust Indenture Act of 1939, and subject to the limitations therein contained, Equiniti Trust Company, LLC hereby consents that reports of examinations of said corporation by Federal, State, Territorial or District authorities may be furnished by such authorities to you upon request therefor.

  Very truly yours,
   
  EQUIINITI TRUST COMPANY, LLC
     
  By: /s/ Paul H. Kim
    Name:  Paul H. Kim
    Title:    Assistant General Counsel

 

 

EXHIBIT T-1.7