DEF 14A 1 formdef14a.htm TRIDAN CORPORATION DEF 14A 7-17-2012 formdef14a.htm


SCHEDULE 14A
 
(Rule 14a-101)
 
INFORMATION REQUIRED IN PROXY STATEMENT
 
SCHEDULE 14A INFORMATION
 
Proxy Statement Pursuant to Section 14(a) of the Securities
Exchange Act of 1934 (Amendment No. )
 
Filed by the Registrant o
Filed by a Party other than the Registrant o
 
Check the appropriate box:
 
o
Preliminary Proxy Statement
o
Soliciting Material Under Rule14a-12
o
Confidential, For Use of the  Commission Only (as permitted by Rule 14a-6(e)(2))
x
Definitive Proxy Statement
o
Definitive Additional Materials
 
TRIDAN CORP. 

(Name of Registrant as Specified In Its Charter)
 

(Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)
 
Payment of Filing Fee (Check the appropriate box):
 
x
No fee required.
o
Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
 
1)
Title of each class of securities to which transaction applies:
 

2)
Aggregate number of securities to which transaction applies:
 

3)
Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):
 

4)
Proposed maximum aggregate value of transaction:
 

5)
Total fee paid:
 

o
Fee paid previously with preliminary materials:
 

o
Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the form or schedule and the date of its filing.
 

 
1)
Amount previously paid:

 
 
2)
Form, Schedule or Registration Statement No.:

 
 
3)
Filing Party:

 
 
4)
Date Filed:

 


 
 

 
 
TRIDAN CORP.

P.O. Box 634, New City, N.Y. 10956
(212) 239-0515
 
ANNUAL REPORT
 
June 26, 2012
 
Dear Shareholder:

I am pleased to provide this annual report of Tridan Corp. for the fiscal year ended April 30, 2012, including the enclosed audited financial report for that period and for the corresponding period in 2011.  Also enclosed are the notice of meeting, proxy statement for this year’s annual shareholders meeting on July 17, 2012, form of proxy, and the company’s privacy policy.

A schedule of the company’s portfolio holdings at April 30, 2011, consisting entirely of municipal obligations, is included in the financial report.  The company invests exclusively in non-voting securities.  The company files its complete schedule of portfolio holdings with the Securities and Exchange Commission for the first and third quarters of each fiscal year on Form N-Q.  The company’s Forms N-Q are available on the Commission’s website at http://www.sec.gov.  They may be reviewed and copied at the Commission’s Public Reference Room in Washington D.C., and information on the operation of the Public Reference Room may be obtained by calling 1-800-SEC-0330.

The net asset value per share at April 30, 2012 was $12.89 compared with $12.33 at April 30, 2011.  Net investment income per share was $.31 for the year ended April 30, 2012, compared with $.31 for the year ended April 30, 2011.  Distributions to shareholders amounted to $.30 per share for fiscal 2012, compared to $.32 for fiscal 2011.

At the company’s last annual meeting on July 12, 2011, the reappointment of WeiserMazars LLP as the company’s auditors for the fiscal year ending April 30, 2012 was ratified by the shareholders as follows:

Shares Voted For
2,866,760.3019
 
Shares Voted Against
None
 
Shares Abstaining
12.5125
 
 
 
 

 
 
TRIDAN CORP.
June 26, 2012
Page – 2 –
 
Also at the last annual meeting, the incumbent directors, all of whom are named below, were all reelected to serve as directors until the next annual meeting of shareholders, or until their successors are elected and have qualified.

   
Shares Voted For
    Shares Withheld  
               
Mark Goodman
    2,866,772.8144      
None
 
Peter Goodman
           
Paul Kramer
           
Jay S. Negin
           
Warren F. Pelton
           
Russell J. Stoever
           

The following Tables A and B set forth information concerning the directors, and Table C sets forth information concerning non-director officers of the company. The Table A directors (Mark Goodman, Peter Goodman and Warren Pelton) are “interested persons” as defined in Section 2(a)19 of the Investment Company Act of 1940, and the Table B directors (Messrs. Kramer, Negin and Stoever) are not.  Peter Goodman is an “interested person” because he is an officer and holder of more than 5% of the shares of the company, Mark Goodman because he is Peter Goodman’s son, and Warren Pelton because he is an officer of the company.

Table A

 
 
Name, Address
and Age
 
 
 
Positions in
Tridan Corp.
 
 
 
Director
Since
 
Principal
Occupations
During Past
5 Years
 
 
Number of
Portfolios
Overseen
 
Other
Directorships
During Past
5 Years
                     
Interested Persons:
                   
                     
Mark Goodman
(Son of Peter Goodman)
7 Porters Cove Road
Hingham, MA 02043
Age 58
 
Director
 
1999
 
Pianist and Teacher
 
1
 
None
                     
Peter Goodman
65 Wendover Road
Rye, NY  10580
Age 86
 
Director and President
 
1980
 
President, Tridan Corp.
 
1
 
None
                     
Warren Fred Pelton
6079 Fairway Court
Naples, FL  34110
Age 74
 
Director, Vice- President and Treasurer
 
1988
 
Consultant
 
1
 
None
 
 
 

 
 
TRIDAN CORP.
June 26, 2012
Page – 3 –
 
Table B

Name, Address
and Age
 
Positions in
Tridan Corp.
 
Director
Since
 
Principal
Occupations
During Past
5 Years
 
Number
of
Portfolios
Overseen
 
Other Director-
ships
During Past
5 Years
                     
Disinterested Persons:
                   
                     
Paul Kramer
17 Huntley Road
Holmdel, NJ 07733
Age 80
 
Director and
Audit Committee Chairman
 
2004
 
Financial Advisory Services; Partner, Kramer Love & Cutler, LLP (certified public accountants)
 
1
 
Juniper Content Corporation
                     
Jay Stanley Negin
6 Demarest Court
Englewood Cliffs, NJ 07632
Age 81
 
Director and
Audit Committee Member
 
1985
 
Investor
 
1
 
None
                     
Russell Jude Stoever
15 Rockleigh Road
Rockleigh, NJ 07647
Age 67
 
Director and
Audit Committee Member
 
1995
 
Vice-President, Stoever Glass & Co., Inc.
(a registered broker-dealer)
 
1
 
None

Table C

 
Name, Address
and Age
 
 
Positions in
Tridan Corp.
 
Principal Occupations During Past
5 Years
 
Number of
Portfolios
Overseen
 
Other
Director-
ships Held
                 
Non-director Officers:
               
                 
I. Robert Harris
51 East 42nd Street
Suite 1700
New York, NY  10017
Age 80
 
Secretary and
Chief Compliance Officer
 
Attorney
 
None
 
None
 
 
 

 
 
TRIDAN CORP.
June 26, 2012
Page – 4 –
 
The board of directors governs the Company and is responsible for protecting the interests of shareholders.  The directors meet periodically throughout the year to oversee the Company’s activities and review its performance.  Each of the directors is committed to regular and active participation in board and committee meetings.  The board believes that, collectively, the directors have balanced and diverse experience, qualifications, attributes, and skills which allow the board to operate effectively in governing the Company and protecting the interests of shareholders.  Information about the specific experience, skills, attributes and qualifications of each director is provided below.

Peter Goodman – Mr. Goodman is the principal shareholder, a director and chief executive officer of Tridan Corp., and also held those positions in its wholly-owned subsidiary Danskin, Inc. prior to sale of the business in 1980 and Tridan’s conversion to an investment company.  He is skilled in business, thoroughly familiar with the company’s history and its activities, and has had extensive experience in securities investments, including municipal bonds.

Jay S. Negin – Mr. Negin has been a director of the Company since 1985.  He is an attorney and certified public accountant, although not practicing those professions.  He has had extensive activity and experience in the municipal bond field, and participates actively in the board’s analysis and consideration of Tridan’s portfolio positions and transactions.

Warren F. Pelton – Mr. Pelton has been a director since 1988.  He was a shareholder of Tridan Corp. and chief financial officer of Tridan and its subsidiary Danskin, Inc. prior to Tridan’s conversion to an investment company in 1980.  He has had extensive experience over many years as a private management consultant and is skilled in financial planning.

Russell J. Stoever – Mr. Stoever has been a director since 1995.  He is vice president and sales manager of Stoever, Glass & Co., Inc., a registered broker-dealer.  He has been employed there since 1971 and became a principal of that corporation in 1982, with involvement in all aspects of municipal finance.  He is not an “interested person” of Tridan Corp., as defined in the Investment Company Act, in that he does not execute any portfolio transactions for, or engage in any principal transactions with, Tridan or its investment adviser or any accounts over which the adviser has brokerage placement discretion, or any other investment company having the same investment adviser.  Mr. Stoever brings to the board a keen analysis of economic and market conditions and trends, and his views concerning portfolio management.

Mark Goodman – Mr. Goodman has been a director since 1999.  He is the son of Peter Goodman, and has been a shareholder of Tridan since before its 1980 conversion to an investment company.  He is knowledgeable in the history and activities of the Company, and has also had broad investment experience in fixed income securities, including municipal bonds.

Paul Kramer – Mr. Kramer has been a director since 2004.  He has extensive experience as a certified public accountant and is expert in the fields of corporate governance, executive management, corporate restructuring, audit committee functions and related activities.  He has served on the board of directors of a number of publicly-held corporations over the years.  Mr. Kramer brings his skill and leadership abilities to his positions as a director and as chairman of Tridan’s audit committee.
 
 
 

 
 
TRIDAN CORP.
June 26, 2012
Page – 5 –
 
No director or officer received any compensation from the Company during the last fiscal year, except for the fees of $12,000 paid during each year to each director, plus an additional $5,000 to Paul Kramer as chairman of the audit committee.  The Company does not have any bonus, profit sharing, or other compensation plan, contract or arrangement with anyone, nor any pension or retirement plan; nor has the Company ever granted to anyone any option, warrants or other rights to purchase securities.

All executive officers of the Company as a group (two persons) received compensation (comprised solely of said directors' fees) aggregating $24,000 during fiscal 2012 (which excludes professional fees paid to the law firm of which I. Robert Harris, secretary of the Company, is a member).

Additional information about directors may be requested by any shareholder without charge, by telephoning the company’s secretary, I. Robert Harris, collect at 212-682-8383, extension 39.
 
 
Sincerely
   
 
TRIDAN CORP.
   
 
Peter Goodman, President
 
 
 

 
 
TRIDAN CORP.

P.O. Box 634
New City, NY  10956

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
TO BE HELD JULY 17, 2012
 
To the Shareholders of Tridan Corp.:

The Annual Meeting of Shareholders of Tridan Corp. (the "Company") will be held on Tuesday, July 17, 2012, at 10:00 A.M. at the offices of Kantor, Davidoff, Wolfe, Mandelker, Twomey & Gallanty, P.C., 17th floor, 51 East 42nd Street, New York, NY 10017.

The following subjects will be considered and acted upon at the meeting:

 
(1) 
Election of six directors;

 
(2)
Ratification of the selection of WeiserMazars LLP as auditors of the Company for the fiscal year ending April 30, 2013;

 
(3)
Transaction of such other business as may properly come before the meeting or any adjournment or adjournments thereof.

The subjects referred to above are discussed in the Proxy Statement enclosed with this notice.  Each shareholder is invited to attend the Annual Meeting of Shareholders in person.  Shareholders of record at the close of business on June 22, 2012 have the right to vote at the meeting.  If you cannot be present at the meeting, we urge you to fill in, sign and promptly return the enclosed proxy in order that your shares will be represented at the meeting.
 
 
By Order of the Board of Directors
   
 
I. Robert Harris, Secretary
   
June 26, 2012
 
 
Important Notice Regarding the Availability of Proxy Materials
 for the Shareholder Meeting to be Held July 17, 2012

This Notice of Annual Meeting, together with the attached Proxy Statement, Form of Proxy, Annual Report to Shareholders, and Privacy Policy are also available at www.tridancorp.com.

As in the past, the Company also intends to mail those materials to shareholders with respect to all future shareholder meetings, in addition to posting them to its website as required by Security and Exchange Commission Rules.
 
 
 

 

TRIDAN CORP.

P.O. Box 634
New City, NY  10956

PROXY STATEMENT
 
This statement is furnished in connection with the solicitation by the board of directors of Tridan Corp., a New York corporation (the "Company") of proxies to be voted at the Annual Meeting of Shareholders to be held July 17, 2012 and any and all adjournments thereof, for the purposes set forth in the accompanying Notice of Annual Meeting of Shareholders.

All proxies which have been properly executed and received by the time of the meeting will be voted at the meeting in accordance with the instructions thereon.  Any shareholder executing a proxy may revoke it in writing by execution of another proxy or by any other legal method at any time before the shares subject to the proxy are voted at the meeting.  The board of directors recommends that shares be voted, and if no choice is specified on the proxy, the shares will be voted FOR the election as directors of the nominees hereinafter named, FOR ratification of the selection of WeiserMazars LLP, as auditors, and in the discretion of the proxy holders on such other matters as may properly come before the meeting.

As of June 22, 2012, there were issued and outstanding 3,101,879.0505 shares of capital stock, par value $.02 per share, of the Company, which is the only class of capital stock of the Company.  Shareholders will be entitled to one vote for each share held, with pro rata voting rights for any fractional shares.  Holders of record of such shares at the close of business on June 22, 2012 will be entitled to vote at the meeting.

The participants in the Tridan Corp. Employees' Stock Ownership Trust are the beneficial shareholders of the shares held under the trust, and the shares held for such participants will be voted only if and as directed by the participant for whose account such shares are held of record by the trustees of the trust.  Accordingly, the attached notice, this proxy statement and the form of proxy have been mailed to each person who was a participant on the record date, and the shares beneficially owned by such participants will be voted in accordance with their proxies.

The Company will pay the cost of preparing, assembling, and mailing the form of proxy and the material used in connection with solicitation of proxies.  In addition to solicitation by use of the mails, certain officers and directors of the Company, who will receive no compensation for their services (other than their regular compensation) may solicit the return of proxies personally or by telephone or telegraph.

An Annual Report covering the operations of the Company for its fiscal years ended April 30, 2012 and 2011 is enclosed herewith, but does not constitute a part of the material for the solicitation of proxies.
 
 
 

 
 
ELECTION OF DIRECTORS
 
At the meeting, six directors are to be elected to hold office until the next annual meeting of shareholders and until their respective successors shall have been chosen and qualified, or as otherwise provided in the by-laws of the Company.  The election of a board of directors will require the vote of a majority of the shares present in person or by proxy at the meeting.

It is intended that the persons named in the accompanying proxy will vote such proxy, if signed and returned, for the election of the nominees listed below.  If for any reason any of said nominees shall become unavailable for election, which is not anticipated, the proxies may be voted for a substitute nominee designated by the board of directors.  The board of directors has no reason to expect that any of the nominees will fail to be a candidate at the meeting and, accordingly, does not have in mind any substitute.

As of June 22, 2012, Peter Goodman owned beneficially 1,162,910.7292 shares (37.49%) of the Company, which does not include shares owned by Barbara S. Goodman, Peter Goodman's wife, nor shares owned by them as trustees for his brother Thomas Goodman.

The following Tables A and B set forth information concerning directors and nominees for election as director for a term of one year.  Table C sets forth information concerning non-director officers of the Company.  The Table A nominees (Mark Goodman, Peter Goodman and Warren Pelton) are “interested persons” as defined in Section 2(a)19 of the Investment Company Act of 1940, and the Table B nominees (Messrs. Kramer, Negin and Stoever) are not.  Peter Goodman is an “interested person” because he is an officer and holder of more than 5% of the shares of the Company, Mark Goodman because he is Peter Goodman’s son, and Warren Pelton because he is an officer of the Company.

Table A
 
 
 
Name, Address
and Age
 
 
 
Positions in
Tridan Corp.
 
 
Director
Since
 
Principal
Occupations
During Past
5 years
 
 
Number of
Portfolios
Overseen
 
Other
Directorships
During Past
5 Years
                     
Interested Persons:
                   
                     
Mark Goodman
(Son of Peter Goodman)
7 Porters Cove Road
Hingham, MA  02043
Age 58
 
Director
 
1999
 
Pianist and Teacher
 
1
 
None
                     
Peter Goodman
65 Wendover Road
Rye, NY  10580
Age 86
 
Director and President
 
1980
 
President, Tridan Corp.
 
1
 
None
                     
Warren Fred Pelton
6079 Fairway Court
Naples, FL  34110
Age 74
 
Director, Vice- President and Treasurer
 
1988
 
Consultant
 
1
 
None

 
- 2 -

 
 
Table B

 
 
Name, Address
and Age
 
 
 
Positions in
Tridan Corp.
 
 
 
Director
Since
 
Principal
Occupations
During Past
5 years
 
 
Number of
Portfolios
Overseen
 
Other
Directorships
During Past
5 Years
                     
Disinterested Persons:
                   
                     
Paul Kramer
17 Huntley Road
Holmdel, NJ 07733
Age 80
 
Director and
Audit Committee Chairman
 
2004
 
Financial Advisory Services; Partner, Kramer Love & Cutler, LLP (certified public accountants)
 
1
 
Juniper Content Corporation
                     
Jay Stanley Negin
6 Demarest Court
Englewood Cliffs, NJ 07632
Age 81
 
Director and
Audit Committee Member
 
 
1985
 
Investor
 
1
 
None
                     
Russell Jude Stoever
15 Rockleigh Road
Rockleigh, NJ 07647
Age 67
 
Director and
Audit Committee Member
 
 
1995
 
Vice-President
and Sales Manager,
Stoever Glass & Co., Inc.
(a registered broker-dealer)
 
1
 
None

 
- 3 -

 

Table C

Name, Address
and Age
 
Positions in
Tridan Corp.
 
Principal
Occupations
During Past
5-years
 
Number of
Portfolios
Overseen
 
Other
Director-
ships Held
                 
Non-director Officers:
               
                 
I. Robert Harris
51 East 42nd Street
Suite 1700
New York, NY  10017
Age 80
 
Secretary
 
Attorney
 
None
 
None
 
The following table sets forth the dollar range of equity securities beneficially owned by each nominee for election as director:
 
Name of Nominee
 
Dollar Range of Equity Securities
in Tridan Corp.
     
Interested Persons:
   
     
Mark Goodman
 
Over $100,000
     
Peter Goodman
 
Over $100,000
     
Warren Fred Pelton
 
Over $100,000
     
Disinterested Persons:
   
     
Paul Kramer
 
None
     
Jay Stanley Negin
 
None
     
Russell Jude Stoever
 
None
 
QUALIFICATIONS OF DIRECTORS

The board of directors governs the Company and is responsible for protecting the interests of shareholders.  The directors meet periodically throughout the year to oversee the Company’s activities and review its performance.  Each of the directors is committed to regular and active participation in board and committee meetings.  The board believes that, collectively, the directors have balanced and diverse experience, qualifications, attributes, and skills which allow the board to operate effectively in governing the Company and protecting the interests of shareholders.  Information about the specific experience, skills, attributes and qualifications of each director is provided below, each of whom the board proposes for re-election.
 
 
- 4 -

 

Peter Goodman – Mr. Goodman is the principal shareholder, a director and chief executive officer of Tridan Corp., and also held those positions in its wholly-owned subsidiary Danskin, Inc. prior to sale of the business in 1980 and Tridan’s conversion to an investment company.  He is skilled in business, thoroughly familiar with the company’s history and its activities, and has had extensive experience in securities investments, including municipal bonds.

Jay S. Negin – Mr. Negin has been a director of the Company since 1985.  He is an attorney and certified public accountant, although not practicing those professions.  He has had extensive activity and experience in the municipal bond field, and participates actively in the board’s analysis and consideration of Tridan’s portfolio positions and transactions.

Warren F. Pelton – Mr. Pelton has been a director since 1988.  He was a shareholder of Tridan Corp. and chief financial officer of Tridan and its subsidiary Danskin, Inc. prior to Tridan’s conversion to an investment company in 1980.  He has had extensive experience over many years as a private management consultant and is skilled in financial planning.

Russell J. Stoever – Mr. Stoever has been a director since 1995.  He is vice president and sales manager of Stoever, Glass & Co., Inc., a registered broker-dealer.  He has been employed there since 1971 and became a principal of that corporation in 1982, with involvement in all aspects of municipal finance.  He is not an “interested person” of Tridan Corp., as defined in the Investment Company Act, in that he does not execute any portfolio transactions for, or engage in any principal transactions with, Tridan or its investment adviser or any accounts over which the adviser has brokerage placement discretion, or any other investment company having the same investment adviser.  Mr. Stoever brings to the board a keen analysis of economic and market conditions and trends, and his views concerning portfolio management.

Mark Goodman – Mr. Goodman has been a director since 1999.  He is the son of Peter Goodman, and has been a shareholder of Tridan since before its 1980 conversion to an investment company.  He is knowledgeable in the history and activities of the Company, and has also had broad investment experience in fixed income securities, including municipal bonds.

Paul Kramer – Mr. Kramer has been a director since 2004.  He has extensive experience as a certified public accountant and is expert in the fields of corporate governance, executive management, corporate restructuring, audit committee functions and related activities.  He has served on the board of directors of a number of publicly-held corporations over the years.  Mr. Kramer brings his skill and leadership abilities to his positions as a director and as chairman of Tridan’s audit committee.


COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

No director or officer received any compensation from the Company during the last fiscal year, except for the fees of $12,000 paid during each year to each director, plus an additional $5,000 to Paul Kramer as chairman of the audit committee.  The Company does not have any bonus, profit sharing, or other compensation plan, contract or arrangement with anyone, nor any pension or retirement plan; nor has the Company ever granted to anyone any options, warrants or other rights to purchase securities.
 
 
- 5 -

 

All executive officers of the Company as a group (two persons) received compensation (comprised solely of said directors' fees) aggregating $24,000 during fiscal 2012 (which excludes professional fees paid to the law firm of which I. Robert Harris, secretary of the Company, is a member).
 
COMMITTEES

Audit Committee

The audit committee consists of three directors appointed by the board, namely Paul Kramer, Chairman, Jay S. Negin and Russell J. Stoever, each of whom is independent as defined in Rule 4200(a)(15) of the NASD listing standards.  The board has determined that Mr. Kramer qualifies as an audit committee financial expert, as defined by applicable SEC rules and regulations.  The audit committee operates under its charter, which it reviews annually and which is then submitted for approval by the board of directors.  A copy of the charter is attached as an appendix to this proxy statement.

The audit committee assists the board of directors in fulfilling their oversight responsibilities relating to the quality of the Company’s accounting and auditing practices, including its financial statements and financial reporting process, disclosure controls and procedures and internal control over financial reporting, the annual independent audit of the Company’s financial statements, and compliance with the Company’s ethics program and with regulatory requirements.  The audit committee is directly responsible for the appointment, compensation and oversight of the Company’s independent registered public accounting firm.  The committee met three times during the fiscal year ended April 30, 2012.

Audit Committee Report

The audit committee has reviewed and discussed the Company’s April 30, 2012 audited financial statements with management and with WeiserMazars LLP, the Company’s independent registered certified public accountants.  The audit committee has also discussed with said auditors the matters required to be discussed by PCAOB AU Section 380, “Communications with Audit Committees”, has received from them the written disclosures and letter required by PCAOB Rule 3526 “Communications with Audit Committees Concerning Independence”, and has discussed with them their independence from the Company.  The audit committee met separately with the independent registered certified public accountants, with and without management, to discuss the results of their examination and their observations and recommendations.  Based on the foregoing review and discussions, the audit committee has recommended to the board that the audited financial statements as of April 30, 2012 be issued to shareholders and filed with the SEC.

Audit Committee Members:
 
Paul Kramer, Chairman
Jay S. Negin
Russell J. Stoever
 
 
- 6 -

 


Nominating Committee

The Company does not have a standing nominating committee, because of the small size of the board of directors and the infrequency of its turnover.  Rather, on those rare occasions when a new candidate is proposed for consideration, whether by a shareholder or by others, the entire board considers the candidate and the board itself acts as a nominating committee.  The board considers a candidate’s, experience, familiarity with business and investments, knowledge about issues affecting the Company, and willingness to spend the time necessary to read applicable materials and attend meetings.  The board does not consider diversity in identifying nominees.  In instances where the board determines that a candidate will be a valuable replacement or addition to the board of directors, the board recommends such candidate’s election by the shareholders.  This procedure has been followed successfully and without issue since 1980, when the Company first became a registered investment company, and the board believes it continues to be appropriate.

CONDUCT OF AND ATTENDANCE AT MEETINGS

Peter Goodman is the president and chief executive officer of Tridan Corp.  There is no chairman of the board.  Board meetings are conducted by I. Robert Harris who is the company’s corporate secretary, general counsel, and chief compliance officer, but is not a director.  This arrangement has existed successfully since the company’s conversion in 1980 from a manufacturing enterprise to a registered investment company.  The structure was chosen based upon the differing business and professional background and expertise of Messrs. Goodman and Harris – Mr. Goodman with many years of experience managing a business company, and Mr. Harris as a practicing attorney with knowledge and experience in corporate law and procedural requirements.

During the fiscal year ended April 30, 2012, there were five meetings of the board of directors and three meetings of the audit committee.  Each of the directors attended at least 75% of the aggregate number of meetings of the board and of the audit committee on which he served.  Although the Company has no formal policy regarding director attendance at the annual shareholders meetings, directors are expected to attend, and all members of the board attended last year’s annual meeting.

SHAREHOLDER COMMUNICATIONS WITH DIRECTORS

The board of directors has not established a formal process for shareholders to send communications to the board.  In the board’s view, it is appropriate for the Company not to have such process, because the directors are few in number, and any shareholder who wishes to do so may address a letter to the attention of the entire board, care of the Company at its principal office, or to individual board members either at that address or at their personal addresses listed in the proxy statement.
 
 
- 7 -

 

PRINCIPAL AND MANAGEMENT SHAREHOLDERS

The following table sets forth certain information concerning directors and nominees as directors of the Company and persons believed by the Company to be the record owners of more than five percent (5%) of the Company's voting securities as of June 22, 2012:

Title of
Class
 
Name and Address of
Beneficial Owner
 
Number of Shares
Beneficially Owned
on June 22, 2012
 
Percent
of Class on
June 22, 2012
             
Capital Stock (par value $.02)
 
Peter Goodman
65 Wendover Road
Rye, NY  10580
 
1,162,910.7292 1/ 2/
 
37.49%
             
   
Barbara S. Goodman
(wife of Peter Goodman)
65 Wendover Road
Rye, NY  10580
 
375,500.00 1/
 
12.11%
             
   
Thomas Goodman
111-20 73rd Avenue
Apt. 6F
Forest Hills, NY  11375
 
701,000.00 3/
 
22.60%
             
   
Robert W. Erdos
549 Fairview Terrace
York, PA  17403
 
282,640.1115 2/ 4/
 
9.11%
             
   
Mark Goodman
7 Porters Cove Road
Hingham, MA  02043
 
115,333.3333
 
3.72%
             
   
Warren F. Pelton
6079 Fairway Court
Naples, FL 34110
 
29,930.8865
 
0.96%
             
   
All officers, directors and nominees as a group (7 persons)
 
1,308,174.9490 2/ 3/
 
42.17%

1/
Not including 600,000 shares owned indirectly by Mr. Goodman and his wife, Barbara S. Goodman, as co-trustees for his brother, Thomas Goodman (see footnote 3), with respect to which the co-trustees have shared voting and investment power.

2/
Including the following shares owned by Tridan Corp.  Employees Stock Ownership Trust, as nominee only:  6,125.5570 shares owned directly and beneficially by Peter Goodman, and 4,815.2188 shares owned directly and beneficially by Robert W. Erdos.  Messrs. Robert W. Erdos, Peter Goodman, Thomas Goodman and Warren F. Pelton are trustees of said trust.

3/
Including 600,000 shares owned of record only, by Peter Goodman and Barbara S. Goodman, as trustees for Thomas Goodman (Peter Goodman’s brother).

4/
This amount does not include 49,000 shares owned of record and beneficially by Erda Erdos, Mr. Erdos’ wife.
 
 
- 8 -

 
 
The foregoing table and footnotes shall not be construed as an admission that Peter Goodman is the beneficial owner of any shares owned by him as a trustee for his brother, nor of any shares owned by Mr. Goodman’s wife; nor as an admission that Barbara S. Goodman is the beneficial owner of any shares owned by her as a trustee for Peter Goodman’s brother; nor as an admission that Robert W. Erdos is the beneficial owner of any shares owned by Mr. Erdos’ wife.

Peter Goodman, president and a director of the Company, controls the Company in that any matter to be voted on at the meeting can be decided by Mr. Goodman and any one of several other shareholders, who together own a majority of the outstanding shares, if they vote in the same way on such matter.

Joseph T. Scialo is the Company’s administrator.  Mr. Scialo is a certified public accountant in the firm of Scialo Reimann & Associates CPA, P.C., 4 Executive Boulevard, Suite 304, Suffern, NY 10901.

RELATIONSHIP WITH AND RATIFICATION OF
INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

The audit committee is responsible for approving the engagement of the Company’s independent public accountants prior to their engagement.  The audit committee and board of directors have unanimously approved the selection of  WeiserMazars LLP (formerly Weiser LLP) as independent public accountants for the Company for the fiscal year ending April 30, 2013.  Although shareholder ratification is not required by law, to be consistent with past practice the firm’s selection is being submitted for ratification by the shareholders, which requires the affirmative vote of a majority of the shares of the Company present at the meeting.  If shareholders do not ratify their selection, the board will reconsider the matter and will decide whether to retain that firm.  The audit committee and board of directors reviewed the services performed by WeiserMazars LLP during the last fiscal year and determined that such services did not affect their independence.  The firm has no direct or indirect financial interest in the Company, except for fees received by it for services which were furnished at customary rates and terms.  Representatives of the firm are expected to be present at the meeting, will be given an opportunity to make such statements as they feel appropriate, and will be available to respond to appropriate questions.

Audit Fees – WeiserMazars LLP billed the Company a total of $47,000 for the 2012 fiscal year, and $46,000 for the 2011 fiscal year, for the audit of the Company’s annual financial statements and in connection with statutory and regulatory filings for those years.

Audit-Related Fees – No fees were billed to the Company for the last two fiscal years for any audit-related services.

Tax Fees – No fees were billed to the Company for the last two fiscal years for tax compliance, tax advice or tax planning.

All Other Fees – No fees were billed to the Company for the last two fiscal years for any other services.
 
 
- 9 -

 

INVESTMENT ADVISER

The Company’s investment adviser is J.P. Morgan Investment Management Inc., (“Morgan”), 270 Park Avenue, New York, NY 10017.  An affiliated company, J.P. Morgan Chase Bank, N.A. provides custodial services. The Investment Advisory Agreement dated July 1, 2000 (the “Agreement”) between the Company and Morgan was most recently approved by the shareholders at the annual meeting on June 20, 2000 and expires June 30, 2012.  On June 14, 2012, the board of directors (including the Company’s independent directors) unanimously approved a continuation of the Agreement until June 30, 2013 (subject to the early termination provisions contained in the Agreement).

Under the Agreement Morgan, subject to the general supervision of the Company’s board of directors and in conformance with the stated policies of the Company, manages
investment operations and the composition of the Company’s portfolio of securities and investments.  In this regard, it is the responsibility of Morgan to make investment decisions for the Company and to place the purchase and sale orders for the portfolio transactions of the Company.

The investment advisory services of Morgan to the Company are not exclusive under the terms of the Agreement.  Morgan is free to, and does, render investment advisory services to others, including numerous funds.

Morgan seeks to obtain the best price and execution of orders placed for the Company's assets considering all of the circumstances.  If transactions are executed in the over-the-counter market, Morgan will deal with the principal market makers, unless more favorable prices and executions are otherwise obtainable.  There is no agreement by Morgan with any broker or dealer to place orders with it. When circumstances relating to a proposed transaction indicate that a particular broker or dealer is in a position to provide the best execution considering all factors including price, the order is placed with that broker or dealer.  This may or may not be a broker or dealer which has provided statistical or other factual information to Morgan.  Subject to the requirement of seeking the best price and execution, Morgan may, in circumstances in which two or more brokers are in a position to offer comparable prices and execution, give preference to a broker or dealer which has provided statistical and other factual information to it.  In recognition of the brokerage execution services Morgan may pay a brokerage commission in excess of that which another broker might have charged for the same transaction.  Morgan periodically evaluates the overall reasonableness of brokerage commissions paid by the Company.  The factors considered in these evaluations include the competitive negotiated rate structure at the time the commission is charged and the effectiveness of the broker's execution.
 
INVESTMENT ADVISORY AGREEMENT RENEWAL

Throughout the year, the directors receive and analyze a substantial quantity of comprehensive information and written materials, including ongoing analysis of the company’s existing portfolio and Morgan's recommendations in light of its forecasts for the economy, employment trends, business conditions, federal rate moves, interest trends including comparisons between tax-exempt and taxable bonds, appropriate maturities, quality, yields, diversification, etc.  The directors subject Morgan's portfolio management to scrutiny at each board meeting, including examination of transactions completed since the prior meeting and an overview of the entire portfolio.  Written materials received by the directors before and during each meeting include reports, statistics, charts, graphs, performance records, comparisons with other funds and the like.  Morgan is constantly questioned regarding its views, its recommendations and its performance.
 
 
- 10 -

 

In addition to the foregoing, Morgan submits each year its audited financial statements and detailed information regarding Morgan's business, personnel and operations, advisory services, compensation matters, portfolio strategy, investment performance, sources of information, fee comparisons, compliance programs, and other matters of significance to the relationship between Tridan and its investment adviser, all of which material is furnished to each director.  The directors review and discuss this material, as well as their own views on Morgan’s performance and relationship with Tridan, with particular attention to the following areas:

Investment Performance

At each meeting, the directors receive, review and discuss with Morgan’s representatives various data showing Tridan’s portfolio characteristics, including market value, average duration, credit quality, coupon, estimated annual income and yield statistics, and breakdown information regarding duration, credit, and investment sectors.  Morgan’s quarterly presentation also includes the portfolio performance over three months, year to date, one year, three years, five years and ten years, compared with the Lipper NY Intermediate Muni Debt Funds, JPMorgan NY Tax Free Bond Fund, Sanford Bernstein NY Muni Fund, and Barclays1-17 Year NY Muni Bond Index.  Based on their review, the directors have concluded that Tridan’s relative investment performance has been satisfactory.

Nature, Extent and Quality of Service

The board’s analysis of the nature, extent and quality of Morgan’s services to Tridan is based on knowledge gained over time from discussions with management and at the board’s regular meetings.  In addition, the directors review the qualifications, education and experience of Morgan’s personnel involved in rendering those services.  As Tridan’s investment adviser, Morgan manages the investment of the company’s assets, including purchases and sales of securities.  Morgan also provides clerical and bookkeeping services, and prepares and issues periodic reports and statements.  The board considers its adviser’s performance of these administrative and support services, including monitoring adherence to the company’s investment policies, guidelines and restrictions, Morgan’s responsiveness to requests by Tridan’s counsel for periodic information, reports and certifications required for compliance with securities laws and regulations, and maintaining and monitoring their respective compliance programs in light of today’s extensive regulatory requirements.  The board has concluded that the nature, extent and quality of the services provided by Morgan to the company have been and continue to be appropriate and beneficial.

Fees

Under its investment Advisory Agreement with Morgan, Tridan pays an annual fee, computed and payable quarterly, equal to 0.28% of its net assets under management (28 basis points). Tridan also pays 0.02% (2 basis points) to Morgan’s affiliate, J.P. Morgan Chase Bank, N.A. for custodial services.  The Advisory Agreement requires Morgan to bear all expenses incurred by it in connection with its activities under the agreement, without any reimbursement from the company.  For the year ended April 30, 2012, Morgan’s advisory fees were $91,418, and the custodial fees were $7,776.  In light of the nature, extent and quality of the services received by Tridan from Morgan, and comparing Morgan’s management fees charged by it to other fixed-income investment companies which are many times larger than Tridan, as well as the affiliate’s custodial fees compared with those available elsewhere, the board considers the fees to Tridan to be reasonable.
 
 
- 11 -

 

It was the conclusion of the directors that it would be in the best interests of Tridan Corp. and its shareholders for the board to renew the investment advisory agreement with J.P. Morgan Investment Management Inc. for another year.

The names and principal occupations of the directors and principal executive officers of Morgan are as follows.  All of them may be reached c/o J.P. Morgan Investment
Management Inc., 270 Park Avenue, New York, NY 10017.
 
Name
Position at Morgan*
   
George C.W. Gatch
Managing Director/Director/CEO
   
Seth P. Bernstein
Director/Managing Director/Global
Head of Fixed Income
   
Lawrence M. Unrein
Director/Managing Director/CIO-Global
Head of Private Equity
   
Martin R. Porter
Managing Director/CIO-Global Head of Equities & Balanced Group
   
Scott E. Richter
Managing Director/Secretary
   
Joseph K. Azelby
Director/Managing Director/CIO-
Global Head of Real Estate
   
Robert L. Young
Director/Managing Director/COO
   
Joseph J. Bertini
Chief Compliance Officer, Managing Director
   
Craig M. Sullivan
Director/Managing Director/Chief
Financial Officer
   
James Broderick
Director/Managing Director
   
Clive Brown
Director/Managing Director
   
Catherine Anne Keating
Director/Managing Director
   
Paul Quinsee
Director/Managing Director
 

* Managing Director is an officer’s title.  Those who hold it are not necessarily directors of Morgan.
 
 
- 12 -

 

SUPPLEMENTAL INFORMATION

The executive officers of the Company, all of whom serve at the pleasure of the board of directors, are as follows: Peter Goodman (President), Warren F. Pelton (Vice President and Treasurer) and I. Robert Harris (Secretary).  Messrs. Goodman and Harris have served in their respective positions since the Company registered with the Securities and Exchange Commission as an investment company in April, 1980.  Mr. Pelton became Vice President and Treasurer in 1995.  Mr. Harris has been of counsel to the law firm of Kantor, Davidoff, Wolfe, Mandelker, Twomey & Gallanty, P.C., general counsel to the Company, for more than the past 5 years.
 
SHAREHOLDER PROPOSALS
FOR 2013 ANNUAL MEETING

Next year’s annual meeting of shareholders of the Company will be scheduled for July 16, 2013.  Shareholders wishing to have their proposals included in the Company's Proxy Statement which will relate to that meeting must submit their proposals, preferably by certified mail, return receipt requested, to the Company at its address listed on the first page of this Proxy Statement so that the proposals are received no later than February 15, 2013.

OTHER MATTERS

As of the date of this Proxy Statement, the board of directors is not aware of any matters to be presented for action at the meeting other than those described above.  Should other business properly be brought before the meeting, the persons named in the proxy have discretionary authority to vote in accordance with their best judgment in the interest of the Company.

Dated:  June 26, 2012
By Order of the Board of Directors
   
 
I. Robert Harris, Secretary
 
 
- 13 -

 
 
Appendix

TRIDAN CORP.
AUDIT COMMITTEE CHARTER

Organization

This charter governs the operations of the audit committee.  The committee shall review and reassess the charter at least annually and obtain the approval of the board of directors.  The committee shall be appointed by the board of directors and shall comprise at least three directors, each of whom is “independent” of management and the Company.  Members of the committee will be considered independent if they do not receive, other than for service on the board of directors, any consulting, advisory, or other compensatory fees from the Company, are not “interested persons” of the Company, as defined in the Investment Company Act of 1940, and comply with the definition of independence in Rule 4200(a)(15) of the NASD listing standards.  All committee members shall be financially literate, and at least one member shall be an “audit committee financial expert” as defined by SEC regulations.

Statement of Policy

The audit committee shall provide assistance to the board of directors in fulfilling their oversight responsibility to the shareholders, potential shareholders, the investment community, and others relating to the Company’s financial statements and the financial reporting process, the systems of disclosure controls and procedures and internal accounting and financial controls, the annual independent audit of the Company’s financial statements, and compliance with regulatory requirements and with ethics programs as established by management and the board.  In so doing, it is the responsibility of the committee to maintain free and open communication between the committee, independent auditors, the internal auditors and management of the Company.  In discharging its oversight role, the committee is empowered to investigate any matter brought to its attention with full access to all books, records, facilities, and personnel of the Company and the power to retain outside counsel, or other experts for this purpose.

Responsibilities and Processes

The primary responsibility of the audit committee is to oversee the Company’s financial reporting process on behalf of the board and report the results of their activities to the board.  While the audit committee has the responsibilities and powers set forth in this charter, it is not the duty of the audit committee to plan or conduct audits or to determine that the Company’s financial statements are complete and accurate and are in accordance with generally accepted accounting principles.  Management is responsible for preparing the Company’s financial statements in accordance with generally accepted accounting principles, and the independent auditors are responsible for auditing those financial statements.  The committee in carrying out its responsibilities believes its policies and procedures should remain flexible, in order to best react to changing conditions and circumstances.  The committee should take the appropriate actions to set the overall corporate “tone” for quality financial reporting, sound business risk practices, and ethical behavior.

App 1
 
 
 

 

The following shall be the principal recurring processes of the audit committee in carrying out its oversight responsibilities.  The processes are set forth as a guide with the understanding that the committee may supplement them as appropriate and consistent with SEC rules and regulations.

 
·
The committee shall have a clear understanding with management and the independent auditors that the independent auditors are ultimately accountable to the board and the audit committee, as representatives of the Company’s shareholders.  The committee shall have the ultimate authority and responsibility to evaluate and, where appropriate, replace the independent auditors.  The committee shall discuss with the auditors their independence from management and the Company and the matters included in the written disclosures required by the standards of the Public Company Accounting Oversight Board (United States) and by applicable SEC rules and regulations.  Annually, the committee shall review and recommend to the board the selection of the company’s independent auditors, subject to shareholders’ approval.

 
·
The committee shall discuss with the Company’s administrator and independent auditors the overall scope and plans for their respective audits, and any other services to be performed by them, including the adequacy of staffing and compensation, all of which services shall be subject to the committee’s approval.  Also, the committee shall discuss with them the auditors’ report on the adequacy and effectiveness of disclosure controls and procedures and internal control over financial reporting.  The committee shall also review with the auditors the Company’s system to monitor and manage business risk, and legal and ethical compliance programs.


 
·
The committee shall review the interim financial statements with management and the independent auditors prior to their issuance.  Also, the committee shall discuss the results of their review and any other matters required to be communicated to them by the independent auditors under generally accepted auditing standards.  The chair of the committee may represent the entire committee for the purposes of this review.

 
·
The committee shall review with management and the independent auditors the financial statements to be included in the Company’s annual report to shareholders, including their judgment about the quality, not just acceptability, of accounting principles, the reasonableness of significant judgments, and the clarity of the disclosures in the financial statements.  The committee shall recommend to the board whether the audited statements shall be issued to the shareholders and filed with the SEC.  Also, the committee shall discuss the results of the annual audit and any other matters required to be communicated to the committee by the independent auditors under standards established by the Public Company Accounting Oversight Board (PCAOB) and applicable SEC rules and regulations.
 
App 2
 
 
 

 
 
Tridan Corp.
Financial Statements
April 30, 2012 and 2011
 
 
 

 
 
 
 
To the Shareholders and Board of Directors
Tridan Corp.
 
We have audited the accompanying statements of assets and liabilities of Tridan Corp. (the "Company"), including the schedules of investments in municipal obligations, as of April 30, 2012 and 2011. and the related statements of operations for the years then ended, the statement of changes in net assets for each of the three years in the three-year period ended April 30. 2012, and the financial highlights (see Note 7) for each of the five years in the five-year period ended April 30. 2012. These financial statements and financial highlights are the responsibility of the Company's management. Our responsibility is to express an opinion on these financial statements and financial highlights based on our audits.
 
We conducted our audits in accordance with the standards of the Public Company Accounting Oversight Board (United States). Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements and financial highlights are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures m the financial statements. Our procedures included confirmation of securities owned, as of April 30. 2012 and 2011. by correspondence with the custodian. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion.
 
In our opinion, the financial statements and financial highlights referred to above present fairly, in all material respects, the financial position of Tridan Corp. as of April 30. 2012 and 2011. the results of its operations for the years then ended, the changes in its net assets for each of the three years in the three-year period ended April 30. 2012. and its financial highlights for each of the five years in the five-year period ended .April 30, 2012, in conformity with accounting principles generally accepted in the United States of America.
 
 
image  
June 22, 2012
 
 
WeiserMazars llp
135 West 50th Street - New York, New York - 10020
Tel: 212.812.7000 - Fax: 212.375.6888 - www.weisermazars.com
 
WeiserMazars LLP is an IDEPENDENT MEMBER FIRM OF Mazars Group.
image

 
1

 
 
Tridan Corp.
April 30, 2012 and 2011

 
   
2012
   
2011
 
Assets
           
Investments in municipal obligations, at fair value (original cost - $37,167,091 and $37,090,658, respectively) (amortized cost - $35,858,926 and $35,836,642, respectively)
  $ 39,145,204     $ 37,422,087  
Cash and cash equivalents
    444,442       465,989  
Prepaid expenses and other current assets
    3,719       3,719  
Accrued interest receivable
    483,412       509,589  
                 
Total assets
    40,076,777       38,401,384  
                 
Liabilities
               
Accrued liabilities:
               
Accrued investment advisory and custodian fees
    38,059       79,833  
Accrued fees - affiliate
    18,624       18,647  
Accrued other
    29,809       46,000  
Common stock redemption payable
    14,649       6,213  
                 
Total liabilities
    101,141       150,693  
                 
Net assets
  $ 39,975,636     $ 38,250,691  
                 
Analysis of net assets
               
Common stock, at $.02 par value, 6,000,000 shares authorized
  $ 63,982     $ 63,982  
Paid-in capital
    37,816,314       37,816,314  
Treasury stock
    (1,145,740 )     (1,130,344 )
Distributable earnings:
               
Over distributed net investment income
    (31,599 )     (53,446 )
Undistributed capital (losses)
    (13,599 )     (31,260 )
Unrealized appreciation of investments, net
    3,286,278       1,585,445  
                 
Net assets [equivalent to $12.89 and $12.33 per share, respectively,based on 3,101,879.0505 shares and 3,103,077.2886 shares of common stock outstanding, respectively]
  $ 39,975,636     $ 38,250,691  

 
2

 
 
Tridan Corp.
Years Ended April 30, 2012 and 2011

 
    2012     2011  
   
Principal
   
Amortized
   
Fair
   
Principal
   
Amortized
   
Fair
 
   
Amount
   
Cost
   
Value
   
Amount
   
Cost
   
Value
 
                                     
Insured
                                   
Ardsley New York Union Free
                                   
School District Unlimited Tax
                                   
5.0% due June 15, 2014
  $ 415,000     $ 428,625     $ 451,171     $ 415,000     $ 435,301     $ 461,488  
                                                 
Ardsley New York Union Free
                                               
School District Unlimited Tax
                                               
4.0% due June 15, 2016
    460,000       468,866       513,374       460,000       471,062       508,129  
                                                 
Bethlehem NY Central School District
                                               
Ref Unlimited Tax
                                               
5.0% due November 1, 2015
    500,000       518,089       573,010       500,000       522,946       566,430  
                                                 
Village of Briarcliff Manor New York
                                               
Pub Impt Unlimited Tax
                                               
5.0% due September 1, 2017
    215,000       228,782       261,036       215,000       231,548       250,436  
                                                 
Village of Briarcliff Manor New York
                                               
Pub Impt Unlimited Tax
                                               
5.0% due September 1, 2015
    310,000       324,992       355,015       310,000       330,012       353,316  
                                                 
Brookhaven NY Unlimited Tax
                                               
5.0% due November 15, 2019
    450,000       525,531       560,565       -       -       -  
                                                 
Cattaraugus County NY Public
                                               
Impt Ref Unlimited Tax
                                               
(Par Call June 1, 2013 @100)
                                               
5.0% due June 1, 2014
    275,000       279,186       288,101       275,000       282,003       292,146  
                                                 
Cattaraugus County NY Public
                                               
Impt Ref Unlimited Tax
                                               
(Par Call June 1, 2013 @100)
                                               
5.0% due June 1, 2015
    275,000       279,490       287,485       275,000       282,062       292,782  
                                                 
Clarkstown NY Central School District F
                                               
Strict BDS 2004
                                               
(Pre-Refunded April 15, 2014 @100)
                                               
5.25% due April 15, 2015
    365,000       374,363       400,295       400,000       414,349       443,084  
                                                 
Clarkstown NY Central School District F
                                               
Strict BDS 2004 Unlimited Tax
                                               
(Par Call April 15, 2014 @100)
                                               
5.25% due April 15, 2015
    35,000       35,898       38,261       -       -       -  
 
 
3

 
 
Tridan Corp.
Schedules of Investments in Municipal Obligations
Years Ended April 30, 2012 and 2011

 
    2012     2011  
   
Principal
   
Amortized
   
Fair
   
Principal
   
Amortized
   
Fair
 
   
Amount
   
Cost
   
Value
   
Amount
   
Cost
   
Value
 
                                     
Insured (Continued)
                                   
City of New York NY Public Impts
                                   
Unlimited Tax
                                   
(Par Call August 1, 2014 @100)
                                   
5.0% due August 1, 2017
  $ 500,000     $ 514,700     $ 546,610     $ 500,000     $ 521,237     $ 549,485  
                                                 
City of New York Transitional
                                               
Fin Bldg Aid Rev Fiscal 2007
                                               
5.0% due July 15, 2016
    750,000       781,994       870,623       750,000       789,612       857,333  
                                                 
N.Y.S. Dormitory Authority Revs
                                               
Non St Supported Debt Sch Dist Fing Prog
                                               
(Par Call October 1, 2017 @100)
                                               
5.0% due October 1, 2018
    430,000       450,249       492,961       430,000       453,992       471,809  
                                                 
N.Y.S. Dormitory Authority Revs
                                               
Non St Supported Debt Sch Dist Fing Prog
                                               
(Par Call October 1, 2017 @100)
                                               
5.0% due October 1, 2019
    585,000       609,828       670,562       585,000       614,418       626,213  
                                                 
N.Y.S. Dormitory Authority Revs
                                               
Non St Supported Debt Insd Sien College
                                               
(Par Call July 1, 2016 @100)
                                               
5.0% due July 1, 2020
    1,000,000       1,031,595       1,098,370       1,000,000       1,035,466       1,042,830  
                                                 
N.Y.S. Dormitory Authority Revs
                                               
Non St Supported Debt St Johns Univ - Insd
                                               
5.25% due July 1, 2021
    1,000,000       1,076,692       1,218,570       1,000,000       1,085,048       1,119,410  
                                                 
N.Y.S. Dormitory Authority Revs
                                               
City University Sys Ref Cons 5th Gen
                                               
5.5% due July 1, 2019
    1,000,000       1,066,092       1,258,910       1,000,000       1,075,460       1,154,640  
                                                 
N.Y.S. Dormitory Authority Revs
                                               
Supported Debt Mental Health Svcs Facs
                                               
Impt (Par Call February 15, 2015 @100)
                                               
5.0% due February 15, 2021
    1,035,000       1,051,092       1,135,592       1,035,000       1,056,210       1,073,233  
                                                 
N.Y.S. Dormitory Authority Revs
                                               
5.5% due May 15, 2018
    1,155,000       1,238,536       1,425,998       1,155,000       1,252,414       1,329,682  
                                                 
New York Environmental Facilities Corp
                                               
State Pers Income Tax Rev
                                               
5.25% due December 15, 2012
    -       -       -       400,000       411,128       430,296  
                                                 
N.Y.S. Local Govt Assistance Corp Ref:
                                               
5.5% due April 1, 2017
    240,000       252,938       283,135       240,000       255,456       275,688  
 
 
4

 
 
Tridan Corp.
Schedules of Investments in Municipal Obligations
Years Ended April 30, 2012 and 2011

 
    2012     2011  
   
Principal
   
Amortized
   
Fair
   
Principal
   
Amortized
   
Fair
 
   
Amount
   
Cost
   
Value
   
Amount
   
Cost
   
Value
 
                                     
Insured (Continued)
                                   
N.Y.S. Local Govt Assistance Corp Ref:
                                   
5.5% due April 1, 2017
  $ 700,000     $ 780,355     $ 825,811     $ 700,000     $ 796,712     $ 804,090  
                                                 
N.Y.S. Thruway Authority
                                               
Second Gen Hwy &  Brdg Trust Fund
                                               
5.25% due April 1, 2013
    -       -       -       1,000,000       1,027,012       1,084,900  
                                                 
Niagara Falls Bridge Commission
                                               
NY Toll Rev Highway Impts
                                               
5.25% due October 1, 2015
    1,110,000       1,138,202       1,163,225       1,420,000       1,463,342       1,471,461  
                                                 
Pleasantville New York Public Impt
                                               
Unlimited Tax
                                               
5.0% due January 1, 2016
    440,000       456,283       506,515       440,000       460,608       497,583  
                                                 
Commonwealth of Puerto Rico
                                               
Electric Power Auth Rev
                                               
5.5% due July 1, 2017
    700,000       741,581       798,483       700,000       749,412       771,218  
                                                 
Commonwealth of Puerto Rico
                                               
Highway Transportation Auth Rev Ref
                                               
6.25% due July 1, 2016
    275,000       296,539       314,993       285,000       312,199       324,418  
                                                 
Commonwealth of Puerto Rico
                                               
Highway Transportation Auth Rev Ref
                                               
Pre-Refunded
                                               
6.25% due July 1, 2016
    10,000       10,783       12,388       -       -       -  
                                                 
Puerto Rico Commonwealth Highway
                                               
and Transportation Auth Transn Rev
                                               
5.5% due July 1, 2015
    500,000       521,952       552,350       500,000       528,167       547,685  
                                                 
Sales Tax Asset Receivable Corp New York
                                               
(Par Call October 15, 2014 @100)
                                               
5.0% due October 15, 2021
    200,000       204,581       221,302       200,000       207,380       214,906  
                                                 
Queensbury NY Union Free School
                                               
District Ref Unlimited Tax
                                               
4.0% due December 15, 2018
    225,000       252,617       259,976       -       -       -  
                                                 
Sachem Central School District
                                               
NY Holbrook Ref Unlimited Tax
                                               
5.25% due October 15, 2019
    500,000       534,987       629,065       500,000       539,672       596,555  
 
 
5

 
 
Tridan Corp.
Schedules of Investments in Municipal Obligations
Years Ended April 30, 2012 and 2011

 
    2012     2011  
   
Principal
   
Amortized
   
Fair
   
Principal
   
Amortized
   
Fair
 
   
Amount
   
Cost
   
Value
   
Amount
   
Cost
   
Value
 
                                     
Insured (Continued)
                                   
Sales Tax Receivable Corp
                                   
NY Public Impt.
                                   
(Par Call October 15, 2014 @100)
                                   
5.0% due October 15, 2017
  $ 275,000     $ 289,815     $ 304,290     $ 275,000     $ 294,858     $ 305,258  
                                                 
Triborough Bridge & Tunnel Authority NY
                                               
General Purpose Revs
                                               
5.5% due November 15, 2019
    1,000,000       1,083,989       1,263,290       1,000,000       1,095,147       1,182,790  
                                                 
Unadilla Valley New York Central School
                                               
District Ref Unlimited Tax
                                               
4.0% due June 15, 2014
    500,000       522,869       535,265       500,000       533,669       540,805  
      17,430,000       18,372,091       20,116,597       18,465,000       19,527,902       20,440,099  
                      50.3 % (*)                     53.4 % (*)
Revenue Backed
                                               
City of New York NY Municipal Water
                                               
Fin Auth Wtr. & Sewer Rev Fiscal 2009
                                               
(Par Call June 15, 2018 @100)
                                               
5.625% due June 15, 2024
    1,000,000       991,055       1,238,540       1,000,000       989,718       1,130,740  
                                                 
(Par Call June 15, 2019 @100)
                                               
5.0% due June 15, 2027
    500,000       521,582       570,590       500,000       524,618       528,650  
                                                 
City of New York Transitional Finance
                                               
Auth Rev Sub Future Tax Secured
                                               
(Par Call November 1, 2019 @100):
                                               
5.0% due November 1, 2020
    500,000       548,897       623,340       500,000       555,062       569,250  
                                                 
5.0% due November 1, 2021
    1,000,000       1,098,775       1,227,580       1,000,000       1,111,786       1,123,430  
                                                 
Cold Spring Hbr. NY Central School District
                                               
Ref. Unlimited Tax
                                               
5.0% due February 1, 2016
    100,000       111,226       115,677       100,000       114,777       116,109  
                                                 
Greece NY Central School District
                                               
Unlimited Tax
                                               
(Par Call December 15, 2022 @100)
                                               
5.0% due December 15, 2023
    500,000       602,365       607,810       -       -       -  
                                                 
Nassau County New York
                                               
Gen. Impt. Unlimited tax
                                               
(Par Call October 1, 2020 @100)
                                               
4.0% due October 1, 2022
    550,000       583,019       592,895       550,000       587,093       551,271  
 
 
6

 
 
Tridan Corp.
Schedules of Investments in Municipal Obligations
Years Ended April 30, 2012 and 2011

 
    2012     2011  
   
Principal
   
Amortized
   
Fair
   
Principal
   
Amortized
   
Fair
 
   
Amount
   
Cost
   
Value
   
Amount
   
Cost
   
Value
 
                                     
Revenue Backed (continued)
                                   
N.Y.S. Dormitory Authority Revs Ref
                                   
(Mandatory Put May 15, 2012 @100)
                                   
5.25% due November 15, 2023
  $ -     $ -     $ -     $ 1,400,000     $ 1,456,767     $ 1,466,626  
                                                 
N.Y.S. Dormitory Authority
                                               
St. Pers. Income Tax Rev. Ed.
                                               
(Par Call March 15, 2018 @100)
                                               
5.0% due March 15, 2022
    750,000       792,433       895,958       750,000       800,594       826,740  
                                                 
(Par Call March 15, 2018 @100)
                                               
5.5% due March 15, 2025
    500,000       559,801       664,895       500,000       564,456       590,330  
                                                 
5.5% due March 15, 2026
    200,000       269,753       266,914       -       -       -  
                                                 
N.Y.S. Dormitory Authority
                                               
Mental Health Services FACS
                                               
(Par Call August 15, 2020 @100)
                                               
5.0% due August 15, 2023
    420,000       427,403       493,945       420,000       428,386       453,621  
                                                 
N.Y.S Dormitory Authority
                                               
Revs. Nonst. Supported debt
                                               
(Par Call July 1, 2018 @100)
                                               
5.0% due July 1, 2029
    300,000       300,000       332,571       300,000       300,000       309,447  
                                                 
New York Environmental Facilities Corp
                                               
Pollution Control Rev St Water NYC 02
                                               
(Par Call June 15, 2016 @100)
                                               
5.0% due June 15, 2018
    1,000,000       1,027,216       1,156,410       1,000,000       1,033,791       1,132,120  
                                                 
New York NY Unlimited Tax
                                               
5.0% due August 1, 2023
    510,000       570,873       608,935       -       -       -  
                                                 
N. Y.S. Thruway Authority
                                               
St Pers Income Tax Rev Transn
                                               
5.25% due March 15, 2019
    750,000       794,503       934,725       750,000       800,992       886,995  
                                                 
N.Y. Unlimited Tax
                                               
5.0% due August 1, 2026
    350,000       355,202       399,420       350,000       355,913       368,568  
                                                 
N.Y.S. Urban Development Corp.
                                               
Rev. Ref. Svc. Contract
                                               
5.0% due January 1, 2017
    225,000       245,116       263,597       225,000       249,434       252,605  
                                                 
Pawling NY Central School District
                                               
Ref. Unlimited Tax
                                               
4.0% due November 15, 2015
    330,000       359,311       365,594       330,000       367,601       364,914  
 
 
7

 
 
Tridan Corp.
Schedules of Investments in Municipal Obligations
Years Ended April 30, 2012 and 2011

 
    2012     2011  
   
Principal
   
Amortized
   
Fair
   
Principal
   
Amortized
   
Fair
 
   
Amount
   
Cost
   
Value
   
Amount
   
Cost
   
Value
 
                                     
Revenue Backed (continued)
                                   
Port Authority of New York and New Jersey
                                   
(Par Call October 1, 2016 @100)
                                   
5.0% due October 1, 2027
  $ 300,000     $ 305,389     $ 338,334     $ 300,000     $ 306,644     $ 312,375  
                                                 
5.375% due March 1, 2028
    150,000       154,961       186,150       150,000       155,275       166,667  
                                                 
(Par Call January 15, 2016 @100)
                                               
5.0% due July 15, 2030
    200,000       199,806       221,562       200,000       199,758       204,688  
                                                 
Suffolk Cnty. NY Wtr. Auth. Wtrwks, Rev.
                                               
(Par Call June 1, 2013 @100)
                                               
4.75% due June 1, 2021
    770,000       772,781       806,028       770,000       783,166       795,957  
                                                 
Starpoint NY Central School District
                                               
Ref Unlimited Tax
                                               
5.0% due June 15, 2018
    850,000       1,016,623       1,015,606       -       -       -  
                                                 
State of New York Local Government
                                               
Assistance Corp. SR. Lien Refunding Bonds
                                               
(Par Call April 1, 2018 @100)
                                               
5.0% due April 1, 2019
    200,000       215,938       241,584       200,000       219,024       228,810  
      11,955,000       12,824,028       14,168,660       11,295,000       11,904,855       12,379,913  
                      35.4 % (*)                     32.4 % (*)
Pre-refunded
                                               
Erie County NY Indl Dev Agency
                                               
Sch Fac Rev Sch Dist Buffalo Proj
                                               
5.0% due May 1, 2014
    250,000       268,268       271,467       -       -       -  
                                                 
Long Island Power Auth NY Elec Sys Rev
                                               
5.5% due December 1, 2013
    1,005,000       1,068,874       1,085,400       1,005,000       1,109,130       1,123,500  
                                                 
Triborough Bridge & Tunnel Authority NY
                                               
General Purpose Revs
                                               
(Escrowed to Maturity)
                                               
5.5% due January 1, 2017
    1,000,000       1,010,124       1,111,890       1,000,000       1,011,711       1,145,140  
                                                 
Starpoint NY Central School District
                                               
Ref Unlimited Tax
                                               
5.0% due June 15, 2020
    250,000       305,658       304,265       -       -       -  
      2,505,000       2,652,924       2,773,022       2,005,000       2,120,841       2,268,640  
                      6.9 % (*)                     5.9 % (*)
 
 
8

 
 
Tridan Corp.
Schedules of Investments in Municipal Obligations
Years Ended April 30, 2012 and 2011

 
    2012     2011  
   
Principal
   
Amortized
   
Fair
   
Principal
   
Amortized
   
Fair
 
   
Amount
   
Cost
   
Value
   
Amount
   
Cost
   
Value
 
                                     
General Obligations
                                   
Massapequa New York Union Free
                                   
School District Unlimited Tax
                                   
4.0% due June 15, 2013
    300,000       307,190       311,418       300,000       313,593       319,296  
                                                 
General Obligations (continued)
                                               
Oyster Bay New York
                                               
Pub Impt Unlimited Tax
                                               
5.0% due February 15, 2015
  $ 150,000     $ 159,653     $ 168,211     $ 150,000     $ 163,013     $ 169,223  
                                                 
Plainview Old Bethpage New York Central
                                               
School District Ref Unlimited Tax
                                               
5.0% due December 15, 2020
    250,000       281,945       320,423       250,000       285,655       301,925  
                                                 
Riverhead NY Limited Tax
                                               
4.0% due June 1, 2021
    1,005,000       1,144,324       1,168,503       -       -       -  
      1,705,000       1,893,112       1,968,555       700,000       762,261       790,444  
                      4.9 %(*)                     2.1 %(*)
Appropriation
                                               
N.Y.S. Dormitory Authority Rev
                                               
Cons City Univ Genl Sys 2nd Ser
                                               
5.75% due July 1, 2013
    115,000       116,771       118,370       165,000       171,160       172,517  
      115,000       116,771       118,370       165,000       171,160       172,517  
                      0.3 %(*)                     0.5 %(*)
Short-term
                                               
Cleveland Hill New York Union Free School
                                               
District Cheektowaga Unlimited Tax
                                               
(Callable  January 21, 2010 @101)
                                               
5.5% due October 15, 2011
    -       -       -       265,000       265,000       265,922  
                                                 
Monroe County NY Ref Pub
                                               
Impts Unlimited Tax
                                               
6.0% due March 1, 2012
    -       -       -       445,000       454,454       461,914  
                                                 
N.Y.S. Dormitory Authority Revs
                                               
State Univ Educ Facils of New York Rev
                                               
7.5% due May 15, 2011
    -       -       -       170,000       169,497       170,348  
                                                 
Triborough Bridge & Tunnel Authority NY
                                               
Revs General Purpose Ref
                                               
(Escrowed to Maturity)
                                               
6.0% due January 1, 2012
    -       -       -       455,000       460,672       472,290  
      -       -       -       1,335,000       1,349,623       1,370,474  
                      0.0 %(*)                     3.6 %(*)
                                                 
    $ 33,710,000     $ 35,858,926     $ 39,145,204     $ 33,965,000     $ 35,836,642     $ 37,422,087  
                      97.9 %(*)                     97.8 %(*)
(*)   Represents percentage of net assets.
                                               
                    $ 39,975,636                       38,250,691  

 
9

 
 
Tridan Corp.
Years Ended April 30, 2012 and 2011

 
   
2012
   
2011
 
Investment income
           
             
Interest
  $ 1,744,814     $ 1,754,874  
                 
Amortization of bond premium and discount - net
    (396,587 )     (390,251 )
                 
Total investment income
    1,348,227       1,364,623  
                 
Expenses
               
                 
Investment advisory fees
    91,418       104,054  
                 
Custodian fees
    7,776       7,249  
                 
Professional fees
    131,125       133,000  
                 
Directors' fees
    77,000       77,000  
                 
Administrative and accounting expenses
    72,000       72,000  
                 
Insurance and other expenses
    16,146       14,918  
                 
Total expenses
    395,465       408,221  
                 
Net investment income
    952,762       956,402  
                 
Realized and unrealized gain on investments
               
Net realized  gain on investments
    17,661       11,278  
                 
Net unrealized appreciation on investments
    1,700,833       54,809  
                 
Net realized and unrealized gain on investments
    1,718,494       66,087  
                 
Net increase in net assets resulting from operations
  $ 2,671,256     $ 1,022,489  
 
 
10

 
 
Tridan Corp.
Years Ended April 30, 2012, 2011 and 2010


   
2012
   
2011
   
2010
 
Increase in net assets resulting from operations
                 
Net investment income
  $ 952,762     $ 956,402     $ 1,053,780  
                         
Net realized gain on investments
    17,661       11,278       59,614  
                         
Unrealized appreciation on investments
    1,700,833       54,809       542,317  
                         
Net increase in net assets resulting from operations
    2,671,256       1,022,489       1,655,711  
                         
Distributions to shareholders from
                       
Net investment income
    (930,915 )     (993,311 )     (1,055,862 )
                         
Redemptions of shares
                       
1,198.2381 shares, 1,225.9859 shares and 2,291.966 shares, respectively
    (15,396 )     (15,162 )     (29,031 )
                         
Total increase
    1,724,945       14,016       570,818  
                         
Net assets
                       
Beginning of year
    38,250,691       38,236,675       37,665,857  
                         
End of year
  $ 39,975,636     $ 38,250,691     $ 38,236,675  

 
11

 
 
Tridan Corp.
Years Ended April 30, 2012 and 2011

 
1.
Significant Accounting Policies

The following is a summary of the significant accounting policies followed by Tridan Corp. (the "Company"), a closed-end, non-diversified management investment company, registered under the Investment Company Act of 1940, in the preparation of its financial statements.

Recently issued accounting standards
In May 2011, the FASB issued ASU 2011-04, “Amendments to Achieve Common Fair Value Measurement and Disclosure Requirements in U.S. GAAP and IFRSs” ("FASB ASU 2011-04"), which amends ASC 820, Fair Value Measurement. FASB ASU 2011-04 does not extend the use of fair value accounting, but provides guidance on how it should be applied where its use is already required or permitted by other standards within U.S. GAAP. FASB ASU 2011-04 changes the wording used to describe many of the requirements in U.S. GAAP for measuring fair value and for disclosing information about fair value measurements. Additionally, FASB ASU 2011-04 clarifies the FASB's intent about the application of existing fair value measurement requirements. FASB ASU 2011-04 is effective for interim and annual periods beginning after December 15, 2011.  The Company does not expect the adoption of ASU 2011-04 to have a material impact on its financial statements.

In December 2011, the FASB issued ASU 2011-11, “Disclosures about Offsetting Assets and Liabilities” ("FASB ASU 2011-11"). FASB ASU 2011-11 adds certain additional disclosure requirements about financial instruments and derivative instruments that are subject to offsetting and related arrangements. The new disclosures are required for annual reporting periods beginning on or after January 1, 2013, and interim periods within those annual periods. As the amendment impacts disclosure only, it will have no effect on the Company’s financial condition or results of operations.

Acquisition and valuation of investments
Investment transactions are accounted for on the date the securities are purchased/sold (trade date) and interest on securi­ties acquired/sold is included in income from/to the settlem­ent date.  Short-term investments are stated at cost, which is equivalent to fair value.

Fair values for the Company's investments in municipal obliga­tions have been determined based on the bid price of the obligation.  Securities for which quotations are not readily available are valued at fair value as determined by the board of directors.  There were no securities valued by the board of directors, for which quotations were not readily available, as of April 30, 2012 and 2011.

Amortization of bond premium or discount
In determining investment income, bond premiums or discounts are amortiz­ed over the remaining term of the obligation.
 
 
12

 
 
Tridan Corp.
Notes to Financial Statements
Years Ended April 30, 2012 and 2011

 
Income taxes
It is the Company's policy to comply with the requirements of the Internal Revenue Code that are applicable to regulated investment companies and to distribute substantially all of its taxable income to its shareholders. The Company also intends to distribute sufficient net investment income and net capital gains, if any, so that it will not be subject to excise tax on undistributed income and gains.  Therefore, no income tax provision is required.

The Company recognizes the tax benefits of uncertain tax positions only where the position is “more likely than not” to be sustained assuming examination by tax authorities.  Management has analyzed the Company’s tax positions, and has concluded that no liability for unrecognized tax benefits should be recorded. The Company identifies its major tax jurisdictions as U.S. Federal, New York State and New York City where the Company makes significant investments; however, the Company is not aware of any tax positions for which it is reasonably possible that the total amounts of unrecognized tax benefits will change materially in the next twelve months. Generally, the Company’s tax returns are subject to examination by Federal, state and local authorities for a period of three years from the later of the due date of such returns or the actual date the returns were filed.

Interest income from municipal investments are exempt from Federal and state income taxes.

Distributions to shareholders
Dividends to shareholders from net investment income, if any, are paid quarterly. Distribution of capital gains, if any, are made at least annually, and as required to comply with Federal excise tax requirements. Dividends to shareholders are determined in accordance with tax regulations and are recorded on the ex-dividend date.

Cash and cash equivalents
The Company considers all investments that can be liquidated on demand to be cash equivalents.

Use of estimates
The preparation of financial statements, in conformity with GAAP, requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosures of contingent assets and liabilities at the date of the financial statements and the reported amounts of increases and decreases in net assets from operations during the reporting period.  Actual results could differ from those estimates. Significant estimates are used in determining the fair value of investments.
 
 
13

 

Tridan Corp.
Notes to Financial Statements
Years Ended April 30, 2012 and 2011

 
Concentration of credit risk
The Company’s financial instruments that are exposed to concentrations of credit risk consist primarily of cash and cash equivalents and investments.  The Company maintains all of its cash on deposit in one financial institution.  The cash and cash equivalent balance at April 30, 2012 was approximately $444,000.  The value of the Company's investments may be subject to possible risks involving, among other things, the continued credit worthiness of the various state and local government agencies and public financing authorities underlying its investments.  The Company and its investment advisor periodically consider the credit quality of the Company's investments, and the Company adheres to its investment objective of investing only in investment grade securities.
 
Fair value of financial instruments
The carrying amounts for accrued interest receivables and accrued liabilities reflected in the financial statements approximate fair value because of the short maturities of these items.

The Company adopted the disclosure and measurement requirements of FASB ASC 820, “Fair Value Measurements and Disclosure” effective May 1, 2008 for its investments in municipal obligations. The Company accounts for its investments in municipal obligations in accordance with the accounting guidance for investment companies (FASB ASC 946). See Note 1 “Acquisition and valuation of investments” for a description of the valuation methodology which is unchanged as of April 30, 2012 and 2011.

FASB ASC 820 clarifies the definition of fair value, prescribes methods for measuring fair value, establishes a fair value hierarchy based on the inputs used to measure fair value and expands disclosures about the use of fair value measurements.

The valuation techniques required by FASB ASC 820 are based upon observable and unobservable inputs.  Observable inputs reflect market data obtained from independent sources, while unobservable inputs reflect internal market assumptions.

These two types of inputs create the following fair value hierarchy:

 
Level 1 -
Quoted prices for identical instruments in active markets.

 
Level 2 -
Quoted prices for similar instruments in active markets; quoted prices for identical or similar instruments in markets that are not active; and model-derived valuations whose inputs are observable or whose significant value drives are observable.

 
Level 3 -
Significant inputs to the valuation model are unobservable.
 
 
14

 

Tridan Corp.
Notes to Financial Statements
Years Ended April 30, 2012 and 2011

 
The Company’s investments in municipal obligations are considered as Level 1 instruments. The following table presents the Company’s financial assets that are measured at fair value as of April 30, 2012 and 2011:

   
Quoted Prices for Identical Instruments
 
   
in Active Markets (Level 1)
 
   
April 30,
 
   
2012
   
2011
 
             
Investments in municipal obligations
  $ 39,145,204     $ 37,422,087  
Total investments at fair value
  $ 39,145,204     $ 37,422,087  
 
Reclassifications
Certain reclassifications have been made to the prior year financial statements to conform to the current year presentation.

2.
Cash and Cash Equivalents

Cash and cash equivalents consisted of the following:
 
   
April 30,
 
   
2012
   
2011
 
             
Cash – demand deposits
  $ 444,442     $ 465,989  

3.
Accrued Liabilities

Accrued liabilities consisted of the following at:
 
   
April 30,
 
   
2012
   
2011
 
             
Accrued investment advisory and custodian fees (a)
  $ 38,059     $ 79,833  
Accrued fees - affiliate (b)
  $ 18,624     $ 18,647  
Accrued other:
               
Accrued audit fees (c)
  $ 29,124     $ 46,000  
Accrued administrative and accounting expenses
    685       -  
    $ 29,809     $ 46,000  

 
(a)
The Company utilizes the services of J.P. Morgan Investment Management, Inc. as its investment advisor and J.P. Morgan Chase Bank N.A. as its custodian for its investment­s.  The annual advisory fee is .28 of one percent and the custody fee is .02 of one percent of the net assets under management.  The fee is computed and payable quarter­ly, based on the aggregate fair value of the net assets on the last day of each fiscal quarter.
 
 
15

 
 
Tridan Corp.
Notes to Financial Statements
Years Ended April 30, 2012 and 2011

 
 
(b)
For the years ending April 30, 2012 and 2011, the Company incurred legal fees of approximately $84,000 and $87,000, respectively, for professional fees paid to the law firm of which an officer of the Company is a member.

 
(c)
For the years ending April 30, 2012 and 2011, the Company incurred audit fees of approximately $47,000 and $46,000, respectively.

4.
Investment Transactions

Purchases and sales of investments in municipal obligations (excluding short-term and demand investments) amounted to approximately $4,988,000 and $4,588,000, respectively, for the year ended April 30, 2012 and $6,209,000 and $5,147,000, respectively, for the year ended April 30, 2011.

The U.S. Federal income tax basis (aggregate cost) of the Company’s investments, at April 30, 2012 and 2011, was approximately $35,859,000 and $35,837,000, respectively, and net unrealized appreciation, at April 30, 2012 and 2011, for U.S. Federal income tax purposes was approximately $3,286,000 and $1,585,000, respectively (gross unrealized appreciation of approximately $3,290,000 and $1,624,000, respectively; gross unrealized depreciation of approximately $4,000 and $39,000, respectively).

5.
Common Stock, Share Redemption Plan and Net Asset Values

At April 30, 2012 and 2011, there were 6,000,000 shares of $0.02 par value common stock authorized of which 3,199,100 had been issued aggregating $63,982.

The Company has a share redemption plan applicable to approximately 37,100 shares and 38,300 shares, respectively, of outstanding common stock, at April 30, 2012 and 2011.  The plan permits eligible shareholders or their estates to have their shares redeemed upon reaching age 65 or upon death.  Shares are redeemed at the net asset value per share, based on fair value, as of the end of the Company's fiscal quarter in which the request for redemp­tion is received.  At April 30, 2012 and 2011, 97,220.9495 shares ($1,145,740) and 96,022.7114 shares ($1,130,344), respectively, had been redeemed under this plan.

The net asset value per share is calculated by dividing the aggregate fair value of all assets less the aggregate fair value of all liabilities by the number of common shares outstanding at the end of the period.
 
 
16

 

Tridan Corp.
Notes to Financial Statements
Years Ended April 30, 2012 and 2011


The net asset values per share and the shares outstanding were as follows:

   
April 30,
 
   
2012
   
2011
 
             
Net asset value
  $ 12.89     $ 12.33  
Shares outstanding at:
               
April 30, 2012
    3,101,879.0505  
April 30, 2011
    3,103,077.2886  
 
6.
Distributions

During the years ended April 30, 2012, 2011 and 2010, distributions of $930,915 ($.30 per share), $993,311 ($.32 per share) and $1,055,862 ($.34 per share), respectively, were declared and paid to shareholders, substantially all of which were exempt from Federal income taxes.

The tax character of distributions paid during the years ending April 30, 2012, 2011 and 2010 were as follows:

   
2012
   
2011
   
2010
 
                   
Distributions paid from investment income:
                 
Tax-exempt investment income, net
  $ 930,915     $ 993,156     $ 1,054,868  
Taxable investment income
    -       155       994  
    $ 930,915     $ 993,311     $ 1,055,862  

As of April 30, 2012, 2011 and 2010, the components of distributable earnings on a tax basis were as follows:
 
   
2012
   
2011
   
2010
 
                   
Over-distributed tax-exempt investment income, net
  $ (31,599 )   $ (53,446 )   $ (16,494 )
Over-distributed taxable investment income
    -       -       (43 )
Undistributed capital (losses)
    (13,599 )     (31,260 )     (42,538 )
Unrealized appreciation of investments, net
    3,286,278       1,585,445       1,530,636  
    $ 3,241,080     $ 1,500,739     $ 1,471,561  

Capital loss carryforwards as of April 30, 2012 and 2011 were $13,599 and $31,260, respectively. The Company had no capital reclassification related to permanent book/tax differences for years ending April 30, 2012, 2011 and 2010.  There were no significant differences between total GAAP basis net investment income and net realized gain, and actual distributions for the years ended April 30, 2012 and 2011.
 
 
17

 
 
Tridan Corp.
Notes to Financial Statements
Years Ended April 30, 2012 and 2011

 
7.
Financial Highlights
 
Selected per share data and ratios are as follows:
 
   
For the Years Ended April 30,
 
   
2012
   
2011
   
2010
   
2009
   
2008
 
Per share operating performance: (For a share of common stock outstanding throughout the period):
                             
                               
Net asset value, beginning of year
  $ 12.33     $ 12.32     $ 12.12     $ 12.05     $ 12.06  
                                         
Income from investment operations:
                                       
Net investment income
    .31       .31       .34       .36       .38  
Net realized and unrealized gain (loss) on investments
    .55       .02       .20       .08       (.01 )
Total from investment operations
    .86       .33       .54       .44       .37  
Less distributions:
                                       
Dividends (from net investment income)
    (.30 )     (.32 )     (.34 )     (.37 )     (.38 )
Capital gains
    (.00 )     (.00 )     (.00 )     (.00 )     (.00 )
Total distributions
    (.30 )     (.32 )     (.34 )     (.37 )     (.38 )
Net asset value - end of year
  $ 12.89     $ 12.33     $ 12.32     $ 12.12     $ 12.05  
Per share market value - end of period
  $ 12.89     $ 12.33     $ 12.32     $ 12.12     $ 12.05  
Total investment return
    4.54 %     0.08 %     1.65 %     0.58 %     (0.08 )%
                                         
Ratios/Supplemental Data:
                                       
Net assets, end of period (in 000s)
  $ 39,976     $ 38,251     $ 38,237     $ 37,666     $ 37,450  
Ratio of expenses to average net assets
    1.01 %     1.07 %     1.05 %     1.08 %     1.06 %
Ratio of net investment income to average net assets
    2.43 %     2.51 %     2.78 %     3.07 %     3.20 %
Portfolio turnover rate
    12.16 %     15.16 %     13.65 %     11.94 %     7.75 %
Average (simple) number of shares outstanding (in thousands)
    3,102       3,104       3,105       3,107       3,110  

 
18

 
 
Tridan Corp.
and
Tridan Corp. Employees Stock Ownership Trust

Privacy Policy
 
The directors and management of Tridan Corp. and Tridan Corp. Employees Stock Ownership Trust (“ESOT”) respect the privacy of nonpublic personal information that we collect from our shareholders and ESOT participants.  This notice provides information regarding our policies and practices surrounding the collection and handling of nonpublic personal information.  The words “we” and “us” refer to Tridan Corp. and the ESOT.  The words “you” and “your” refer to our shareholders and ESOT participants, present and past.

Types of Information We Collect

During the course of our relationship, you sometimes share with us nonpublic personal information, such as your address, social security number, age, and number of shares owned by you.  We collect this information from applications, verbal communications, and correspondence with you.  We may also receive this information from firms that assist us in administering your account and processing transactions on your behalf.  We collect this information in order to handle your account properly and provide you with the services you expect to receive.

Use and Disclosure of Personal Financial Information

We may use your nonpublic personal information in order to provide you with distributions, custodial, accounting, administrative and other shareholder services.

We do not disclose any nonpublic personal information about you to anyone, except as permitted by law.

We are permitted under law to disclose nonpublic personal information about you to third parties in certain circumstances.  For example, we may disclose your nonpublic personal information to third parties that assist us in providing services to you.

On occasion, we may be required to provide information about you and your accounts and transactions to governmental agencies, in order to fulfill legal and regulatory requirements.  We will comply with these laws, to the extent we are required to do so.

Safeguarding Your Personal Financial Information

We restrict access to your nonpublic personal information to those who have a need to know that information in order to provide services to you.  We maintain physical, electronic, and/or procedural safeguards that meet the standards of applicable laws and regulations.
 
 
 

 
 
TRIDAN CORP.
ANNUAL MEETING OF SHAREHOLDERS – JULY 17, 2012
THIS PROXY IS SUBMITTED ON BEHALF
OF THE BOARD OF DIRECTORS
 
The undersigned hereby appoints PETER GOODMAN, I. ROBERT HARRIS and WARREN F. PELTON, and each of them, with power of substitution, as proxies of the undersigned, to vote all of the shares of stock which the undersigned is entitled to vote at the above stated Annual Meeting of Shareholders on July 17 , 2012, and all adjournments thereof.
 
(1)
FOR the election, as directors,
of all nominees listed below
(except as marked to
the contrary below)
o
WITHHOLD AUTHORITY
to vote for all
nominees listed
below
o

(INSTRUCTION:
To withhold authority to vote for any individual nominee, strike a line through that nominee's name in the list below.)

MARK GOODMAN, PETER GOODMAN, PAUL KRAMER,
JAY STANLEY NEGIN, WARREN FRED PELTON,
RUSSELL JUDE STOEVER
 


(2)           FOR o  AGAINST o  ABSTAIN o  the ratification of the selection of WeiserMazars LLP as auditors of the Company for the fiscal year ending April 30, 2013;

(3)           Upon any other matter which may properly come before the meeting, in their discretion.
 
Every properly signed proxy will be voted in the manner specified hereon and, in the absence of such specification, will be voted FOR the election of directors and FOR
Item (2) above.
 
PLEASE SIGN AND RETURN PROMPTLY, USING THE ENCLOSED ENVELOPE

Receipt of the Notice
   
of Annual Meeting and
Signature
 
Proxy Statement is
   
hereby acknowledged
   
 
Signature
 
Dated:                , 2012
   

IMPORTANT:        Joint owners must EACH sign.  When signing as attorney, trustee, executor, administrator, guardian or corporate officer, please give your full title.