Institutional Federal Compliance Report 2021

ANDREW M. CUOMO Governor ROBERT F. MUJICA JR. Director of the Budget

SANDRA L. BEATTIE First Deputy Director CHARLES WILLIAMS Deputy Director

2018-19 Prior-Year Finding Summary

Prior-Year Audit Period: State Fiscal Year Ended March 31, 2018 State Agency: Housing Trust Fund Corporation Single Audit Contact: Stacey Mickle Title: Treasurer Telephone: 518-486-5510 E-mail Address: Stacey.mickle@nyshcr.org 135 Prior-Year Audit Report Page Reference: Prior-Year Finding Number: 2018-4 8

Status Report on Prior-Year Finding – No Change from previous update

☒ Corrected ☐ Partially Corrected ☐ Not Corrected

Anticipated Completion Date:

December 4, 2018

Full Status Report: All payments incorrectly eliminated as being paid to subrecipients were disbursed as loans under the capital portion of the HOME program. These payments are already tracked separately under a different fund code in our accounting system. Moving forward, payments made under this separate fund code will be eliminated from the list of subrecipients.

Made with FlippingBook Annual report