-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, M6Xp9NpII4lUWKGvZXDTQAfqa59BAbFHXMQ7aF4Fyk/QdkU7/3glRTKFi0TjigmX 31GnJojqFiSSrhX9HBKJbg== 0000909012-02-000090.txt : 20021106 0000909012-02-000090.hdr.sgml : 20021106 20020211091730 ACCESSION NUMBER: 0000909012-02-000090 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20020201 ITEM INFORMATION: Other events ITEM INFORMATION: Financial statements and exhibits FILED AS OF DATE: 20020211 FILER: COMPANY DATA: COMPANY CONFORMED NAME: FIRST CONNECTICUT CAPITAL CORP/NEW/ CENTRAL INDEX KEY: 0000730669 STANDARD INDUSTRIAL CLASSIFICATION: MISCELLANEOUS BUSINESS CREDIT INSTITUTION [6159] IRS NUMBER: 060759497 STATE OF INCORPORATION: CT FISCAL YEAR END: 0331 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-31080 FILM NUMBER: 02532753 BUSINESS ADDRESS: STREET 1: 1000 LAFAYETTE BLVD STE 805 CITY: BRIDGEPORT STATE: CT ZIP: 06604 BUSINESS PHONE: 2033664726 MAIL ADDRESS: STREET 1: 1000 LAFAYETTE BLVD STREET 2: SUITE 805 CITY: BRIDGEPORT STATE: CT ZIP: 06604 8-K 1 t23735.txt CURRENT REPORT OF 2/1/02 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 FEBRUARY 1, 2001 ----------------- Date of report (Date of earliest event reported) THE FIRST CONNECTICUT CAPITAL CORPORATION ----------------------------------------- (Exact Name of Registrant as Specified in Its Charter) CONNECTICUT ------------ (State or Other Jurisdiction of Incorporation) 811-0969 06-0759497 -------- ---------- (Commission File Number) (IRS Employer Identification No.) 1000 BRIDGEPORT AVENUE, SHELTON, CT 06484 ----------------------------------- ----- (Address of Principal Executive Offices) (Zip Code) (203) 944-5400 -------------- (Registrant's Telephone Number, Including Area Code) NOT APPLICABLE -------------- (Former Name or Former Address, if Changed Since Last Report) INFORMATION INCLUDED IN THIS REPORT Items 1 through 3, 4, 6, 8 and 9 Not Applicable. Item 5. Other Events Based on information obtained after the close of the Company's fiscal year ending March 31, 2001,the Company's auditors have recommended that the value of certain loan assets be adjusted to reflect the current status of the collateral for such loans and the effect such status may have on the fair market value of those assets. The auditors have further recommended that the Company's financial statements as set forth in its Form 10K for the fiscal period ending March 31, 2001 and its Forms 10Q issued thereafter be amended and restated to account for such adjustments. Management and the Board of Directors of the Company have authorized the Company's auditors to prepare such amended and restated financial statements which the Company will include in amendments to its most recent Form 10K and Forms 10Q filed subsequent thereto. Management believes this reinstatement will affect the net income and decrease the shareholders equity for the fiscal year ended March 31, 2001 by approximately $555,000. Item 7. Financial Statements, Pro Forma Financial Information and Exhibits. (c) Exhibits None. SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized. Dated: February 8, 2002 The First Connecticut Capital Corporation /S/ Lawrence R. Yurdin ----------------------------- By: Lawrence R. Yurdin Its: President -----END PRIVACY-ENHANCED MESSAGE-----