HomeMy WebLinkAboutNOFO Estates DENIS NONCARROW �� 9, Town Hall,53095 Main Road
TOWN CLERK P.O.Box 1179
Southold,New York 11971
REGISTRAR OF VITAL STATISTICS Fax(631)765-6145
MARRIAGE OFFICER ® ®� Telephone(631)765-1800
RECORDS MANAGEMENT OFFICER www.southoldtownny.gov
FREEDOM OF INFORMATION OFFICER
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
March 24, 2025
James M. Rosenberg
Wyandanch Real Estate Corporation
1325 Locust Avenue
Bohemia,NY 11716
Re: Performance Bond Release
Dear Mr. Rosenberg:
The Southold Town Board, at their regular meeting held on March 18, 2025, released your$250,000.00
Performance Bond (Bond#L254566-2120), for North Fork Estates aka Baxter Standard Subdivision. Your
Performance Bond dated December 8, 2022 is returned to you herewith along with a certified copy of the Town
Board resolution.
Vefy t y s,
Denis Noncarrow
-Southold Town Clerk
Enclosures
cc: Planner Heather Lanza
RESOLUTION 2025-234
y S.jk x t
ADOPTED DOC ID: 21161
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-234 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
MARCH 18, 2025:
RESOLVED, that the Town Board of the Town of Southold hereby approves,upon the
recommendation of the Southold Town Planning Board the release of the performance bond for
the Baxter Standard Subdivision, SCTM#1000-102.-5-9.7, 9.8, 9.9, 9.10, held in the form of
Performance Bond 91,254566-2120 issued by Lexington National Insurance Corporation, in the
amount of two hundred and fifty thousand dollars ($250,000.00) and any accrued interest, all in
accordance with the approval of the Town Attorney.
Denis Nonearrow
Southold Town Clerk
RESULT: ADOPTED [UNANIMOUS]
MOVER: Brian O. Mealy, Councilperson
SECONDER:Greg Doroski, Councilperson
AYES: Mealy, Smith, Doherty;Evans, Doroski, Krupski Jr
l
4
LEXINGTON NATIONAL INSURANCE
CORPORATION
P.O. BOX 6098
LUTHERVILLE, MD 21094
PHONE (410) 625-0800 FAX (410) 625-0865
PERFORMANCE BOND
Bond # L254566-2120
KNOW ALL MEN BY THESE PRESENTS, That we,WYANDANCH REAL ESTATE CORP.
1325 Locust Avenue Bohemia, NY 11716 as Principal and
the Lexington National Insurance Corporation , a Florida Corporation authorized to
do business in the State of New York - having an office and place of business at 2740 Rt. 10 W
Suite 205 Morris Plains, New Jersey 07950 as Surety are held and firmly bound unto
TOWN OF SOUTHOLD
As Obligee, in the sum of
TWO HUNDRED FIFTY THOUSAND AND 00/100 ($250,000.00 ) Dollars,
lawful money of the United States of America, for the payment whereof to the Obligee, the said
Principal and Surety bond themselves, their heirs, executors, administrators, successors and
assigns, jointly and severally, firmly by these presents.
SIGNED, SEALED AND DATED THIS 8th December 2022
WHEREAS, The Principal has entered into an agreement with the
TOWN OF SOUTHOLD
Obligee, guaranteeing only that the principal will complete site improvements as per the
Town of Southold, Planning Board Letter dated 11/28/22
At certain land known as North Fork Estates A/K/A NOFO Estates/SCTM #1000-102-5-9.7, 9.8, 9.9, 9.10
All of which improvements shall be completed on or before the date set forth in the agreement.
NOW, THEREFORE, the condition of this obligation is such, that if the Principal shall carry out
all the terms of said agreement relating to the site improvements only and perform all the work
set forth therein all within the time set forth in said agreement, then this obligation shall be null
and void, other-wise to remain in full force and effect. This bond is not transferable or assignable.
It is a further condition of this bond that in the event the Principal shall, during the period of
time within which this bond is in force and effect, have transferred title to the property upon
which the site improvements are required to be made or in the event the Principal is a
corporation, shall have transferred a majority of its shares and the Surety shall advise the
Obligee of such transfer, then and in that event, the Obligee agrees that it will immediately
require such transferee to post a replacement bond and further cause a Cease and Desist Order
to be issued with regard to the project, until such time a replacement bond has been delivered
to the Obligee. Otherwise, the obligations of this bond shall remain in full force and effect, but in
no event to be assignable.
NO party other than the Obligee shall have any rights hereunder as against the Surety.
The Aggregate liability of the Surety of the Bond Obligation set forth herein shall not exceed the
penal sum hereof for any cause or reason whatsoever, inclusive of attorney's fees or other costs.
r�
PRINCIPAL: WYANDANCH EAL ESTATE CORP.
Attest: A BY: 1/ L, . l
James M. Rosenlo; sident
Attest: BY: L.S:
Attest: BY: L.S.
Attest: BY: L.S.
Attest: BY: L.S.
Attest: BY: L.S.
Attest: BY: L.S.
LEXINGTON NATIONAL INSURANCE
CORPORATION L.S.
L�
Attest: a . J�2,
Cristina Carpenter enter witness/Attest as to Surety Phyllis Pepe Attcrney-in-Fact
r
CORPORATE/LLC ACKNOWLEDGMENT
State of D�" —
County.of
On this 4 day of 20�C
ersoAally came before me, ES � l Din 2
of ✓CC'q�Cs' /Nf to me known to be the person
Who executed the foregoing and acknowledged that the had the authority,taexecute the same as'the act of said corporation or Limited
iabiliry company. BRlAN J.KAEHNE `. ` (seal)
NOTARY PUBLIC, State of New York
No.01KA61 15579 „Notary Publi
Qual.in Suffolk County kMy Commission Expires:[�ll'�fIS
Term Expires August 9,20AY-
,;..
CORPORATE/LLC ACKN;OWUDGMENT
State of
::ounry of
Dn this day of ,20 , personally came before me,
of to me known to be the persons
,�ho executed the foregoing and acknowledged that they had the authority to execute me aslhe a
the sact of said corporation or limited
liability company. (seal)
Notary Public
My.Commission Expires:
PARTNERSHIP ACKNOWLEDGMENT
Mate of
ounty of
Dtt this day of ,20 ,personally came before me,
of to me known to be the persons
.vho executed the foregoing and acknowledged that they are the partners in the firm of
ind acknowledged that they executed the foregoing instrument as the act of the said firm.
(seal)
Notary Public
My Commission Expires:
PROPRIETORSHIP ACKNOWLEDGMENT
Mate of
�ounry of
Dn this day of ,20 , personally came before me,
)roprietor of to me known to be the person who executed the
oregoing instrument and acknowledged that he signed the same as his voluntary act and deed.
(seal)
Notary Public
My Commission Expires
MAILING ADDRESS:
PLANNIN Box 1179
G BOARDMEMBERS �® J,®� S��/j'e�®�� Southold,
M � NY 11971
Chairman
OFFICE LOCATION:
MIAJEALOUS-DANK C Town Hall Annex
PIERCE RAFFERTY ® y0 54375 State Route 25
D MARTINALD J•H.
S hONSKI ®�iy100
+ �J{�''�tly (cor. Main
Rd. YoungsSouthold, Ave.)
®19 Nil,
Telephone: 631 765-1938
www.southoldtownny.gov
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
March 11, 2025
James M. Rosenberg C P-'
Wyandanch Real Estate Corporation
1325 Locust Avenue PAR 1 g 203
Bohemia, NY 11716
oufthokl Town cierz',
Re: Performance Bond Release
North Fork Estates, aka Baxter Standard Subdivision
SCTM#:1000-102-5-9.7, 9.8, 9.9, 9.10
Dear Mr. Rosenberg:
The Southold Town Planning Board adopted the following resolution at a meeting held
on Monday, March 10, 2025:
WHEREAS, at their November 21, 2022 work session, the Planning Board reviewed a
covenant violation for the properties referenced above at their November 21, 2022 work
session. They found that over 90% of each property had been cleared where the limit in
the covenants was 60%. They required that 40% of each property be revegetated
according to an approved revegetation plan, and that a performance guaranty would be
required to be submitted before the revegetation plans could be approved; and
WHEREAS, this performance bond was for the purpose of guaranteeing the successful
revegetation of the properties referenced above; and
WHEREAS, the Planning Board reviewed and approved an estimate in the amount of
$250,000 for the implementation of the revegetation plans; and
WHEREAS, on December 12, 2022, the property owner submitted a performance bond
in the amount of$250,000, issued by the Lexington National Insurance Corporation,
° Bond # L253566-2120; and
Baxter Subdivision Performance Bond Page 2 March 11, 2025
WHEREAS, at their January 9, 2023 Public Meeting the Southold Town Planning Board
accepted the performance bond for the revegetation plans in the amount of$250,000,
and recommended the same to the Town Board; and
WHEREAS, on January 31, 2023 the Town Board accepted the performance bond for
the revegetation plans in the amount of$250,000, resolution number 2023-141; and
WHEREAS, at their work session on December 2 2024, the Planning Board, after
several site inspections, found that all were in compliance with the approved
revegetation plan; therefore be it
RESOLVED, that the Southold Town Planning Board hereby recommends that the
Southold Town Board release in full the performance bond for the Baxter Standard
Subdivision, held in the form of Performance Bond #L254566-2120 issued by Lexington
National Insurance Corporation in the amount of two hundred and fifty thousand dollars
($250,000.00) and any accrued interest.
If you have any questions regarding the information contained in this resolution, please
contact the Planning Board Office.
espectfully,
. 14�
James H. Rich, III
Chairman
cc: Denis Noncarrow, Town Clerk
Submission Without a Cover Letter
RECEIVED
Sender:
DEC 9 2022
Southold Town
Subject: �` ��� Planning Board
_ .
RECEIVED
SCTM#: 1000 -
Q, JAN 2 5 2023
Date: �'� �1 ��
Southold Town Clerk
Comments:
f `
f
LEXINGTON NATIONAL INSURANCE
CORPORATION
P.O. BOX 6098
LUTHERVILLE, MD 21094
PHONE (410) 625-0800 FAX (410) 625-0865
PERFORMANCE BOND
Bond # L254566-2120
KNOW ALL MEN BY THESE PRESENTS, That we,WYANDANCH REAL ESTATE CORP.
1325 Locust Avenue Bohemia, NY 11716 as Principal and
the Lexington National Insurance Corporation , a Florida Corporation authorized to
do business in the State of New York , having an office and place of business at 2740 Rt. 10 W
Suite 205 Morris Plains, New Jersey 07950 as Surety are held and firmly bound unto
TOWN OF SOUTHOLD
As Obligee, in the sum of
TWO HUNDRED FIFTY THOUSAND AND 00/100 ($250,000.00 ) Dollars,
lawful money of the United States of America, for the payment whereof to the Obligee, the said
Principal and Surety bond themselves, their heirs, executors, administrators, successors and
assigns, jointly and severally, firmly by these presents.
SIGNED, SEALED AND DATED THIS 8th December 2022
WHEREAS, The Principal has entered into an agreement with the
TOWN OF SOUTHOLD
Obligee, guaranteeing only that the principal will complete site improvements as per the
Town of Southold, Planning Board Letter dated 11/28/22
At certain land known as North Fork Estates A/K/A NOFO Estates/SCTM #1000-102-5-9.7, 9.8, 9.9, 9.10
All of which improvements shall be completed on or before the date set forth in the agreement.
NOW, THEREFORE, the condition of this obligation is such, that if the Principal shall carry out
all the terms of said agreement relating to the site improvements only and perform all the work
set forth therein all within the time set forth in said agreement, then this obligation shall be null
and void, otherwise to remain in full force and effect. This bond is not transferable or assignable.
It is a further condition of this bond that in the event the Principal shall, during the period of
time within which this bond is in force and effect, have transferred title to the property upon
which the site improvements are required to be made or in the event the Principal is a
corporation, shall have transferred a majority of its shares and the Surety shall advise the
Obligee of such transfer, then and in that event, the Obligee agrees that it will immediately
require such transferee to post a replacement bond and further cause a Cease and Desist Order
to be issued with regard to the project, until such time a replacement bond has been delivered
to the Obligee. Otherwise, the obligations of this bond shall remain in full force and effect, but in
no event to be assignable.
NO party other than the Obligee shall have any rights hereunder as against the Surety.
The Aggregate liability of the Surety of the Bond Obligation set forth herein shall not exceed the
penal sum hereof for any cause or reason whatsoever, inclusive of attorney's fees or other costs.
WYANDANCH EAL ESTATE CORP.
PRINCIPAL: _
Attest: BY: �5
James M. Rosenber sident
Attest: BY: L.S.
Attest: BY: L.S.
Attest: BY: L.S.
Attest: BY: L.S.
Attest: BY: L.S.
Attest: BY: L.S.
LEXINGTON NATIONAL INSURANCE
CORPORATION : L.S.
Attest: 0- ±LU _ _ _l
Cristina Carpenter witness/Attest as to Surety Phyllis Pepe Attcrney,in-Fact
,(� CORPORATE/LLC ACKNOWLEDGMENT
State of / 'ot/� —
County.of
On this 944 day of ed e!^ ,20 0�0� ersbnally came before me,
e/YI
of 1341 zS TAS£ to me known to be the person
Who executed the foregoing and acknowledged that the 'had the authority,fo execute the same as'the act of.'said corporation or limited
y�
iabiliry company. f, BRIAN J.KAEHNE x (seal)
NOTARY PUBLIC,State of New York
No.O1KA6115579 Notary Publi
N Qual.in Suffolk County �;My Commission Expires:/�ZYl�fhSf
Term Expires August 9,26AY_
CORPORATE/LLC ACK
VWLEDGMENT
State of
::ounry of
Dn this day of 120_ , personally came before me,
of to me known to be the persons
Xho executed the foregoing and acknowledged that they had the authority to execute the same asmthe act of said corporation or limited
liability company. (seal)
Notary Public
My Commission Expires:
PARTNERSHIP ACKNOWLEDGMENT
State of
Zounty of
Jn this day of ,20 , personally came before me, "
of to me known to be the persons
xho executed the foregoing and acknowledged that they are the partners in the firm of
ind acknowledged that they executed the foregoing instrument as the act of the said firm.
(seal)
Notary Public
My Commission Expires:
PROPRIETORSHIP ACKNOWLEDGMENT
State of
-ountY of
Dn this day of ,20 , personally came before me,
)roprietor of to me known to be the person who executed the
oregoing instrument and acknowledged that he signed the same as his voluntary act and deed.
(seal)
Notary Public
My Commission Expires
OFFICE LOCATION: MAILING ADDRESS:
Town Hall Annex P.O.Box 1179
54375 State Route 25 � U Southold,NY 11971
(cor.Main Rd. &Youngs Ave.) + ` ` l�
Southold, NY Telephone:631765-1938
www.southoldtownny.gov
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
November 28, 2022
Robert Fisher via email: rfis641100@yahoo.com
Re: Standard Subdivision of Baxter: Covenant Violation (aka NOFO Estates)
SCTM#1000-102-5-9.7, 9.8, 9.9, 9.10 Zoning District: HB
Dear Mr. Fisher:
The Planning Board reviewed the covenant violation and revegetation plans for the
properties referenced above at their November 21, 2022 work session. We found that
over 90% of each property had been cleared where the limit in the covenants was 60%.
We are requiring that 40% of each property be revegetated, and that a performance
guaranty is required to be submitted before we can approve the revegetation plans and
recommend lifting the stop work orders.
After reviewing the revegetation plans submitted on your behalf, and an estimate of the
cost of materials and installation, the Board is requiring a performance guaranty in the
amount of$250,000. The estimate of the cost of materials is attached and is $170,000.
The estimate of the cost of installation is $80,000, and is based on the amount of time to
install, the cost of labor, machinery, mulch and other materials.
The performance guaranty in the amount of$250,000 should be in the form of an
unconditional and irrevocable letter of credit from a bank authorized to do business in
the State of New York. The letter of credit shall certify the following:
[a] That the creditor does guarantee funds in an amount equal to the performance
bond estimate of$250,000.
[b] That, in the case of failure on the part of the applicant to complete the specified
improvements within the required time period, the creditor shall pay to the Town
Board immediately, and without further action, such funds as are necessary to
Baxter Subdivision Page 2 November 28, 2022
finance the completion of those improvements, up to the limit of credit stated in
the letter.
[c] That the letter of credit may not be withdrawn, or reduced in amount, until
released by the Town Board.
Please submit the letter of credit to the Planning Department. If you have any questions
regarding the above, please contact this office at (631)765-1938.
Sincerely,
Donald J. Wil ki
Chairman
cc: Damon Hagan, Assistant Town Attorney
Encl.
1MV09CE-SHIPPPNG TBCKET
PEAT AND SON CORP
32 OLD COUNTRY ROAD Invoice Number: NO FO ESTATES REVEL
WESTHAMPTON, NY 11977 Date: Nov 18,2022
(631)288-3458
(631)288-3579
Customer
SPACE(S)LANDSCAPE ARCHITECTURE
P.O.BOX 456
QUOGUE , NY 11959
PO#.I JOB NAME _ Payment Terms Sales,Rep
NO FO ESTATES REVEG C.O.D.
r_.R Quantify _ —– --- Description`-- _ Uiiit:Rrice Ariiount
TREES
19.00 ACER RUBRUM OCTOBER GLORY 3.5/4" 595.00 11,305.00
30.00 CORNUS FLORIDA IN VARIETY 2.5/3" 365.00 10,950.00
9.00 LIQUIDAMBAR STYRACIFLUA SWEETGUM 2.5/3" 335.00 3,015.00
EVERGREEN TREES
30.00 ILEX OPACA IN VARIETY 617'HVY. 495.00 14,850.00
44.00 JUNIPERUS VIRGINIANA RED CEDAR 7/8'HVY. 245.00 10,780.00
107.00 JUNIPERUS VIRGINIANA RED CEDAR 8/10'HVY. 375.00 40,125.00
DECIDUOUS SHRUBS
664.00 MYRICA PENSYLVAN ICA BAYBERRY#3 26.00 17,264.00
131.00 VACCINIUM CORYMBOSUM#3 SUB FOR#5 26.00 3,406.00
133.00 VIBURNUM DENTATUM BLUE MUFFIN#5 29.00 3,857.00
169.00 VIBURNUM ACERIFOLIUM#3 SUB FOR#5 55.00 9,295.00
EVERGREEN SHRUBS
339.00 ILEX GLABRA COMPACTA SHAMROCK#3 28.00 9,492.00,
GROUNDCOVER GRASSES
3,648.00 ANDROPOGON VIRGINICUS 2"PLUG 1.95 7,113.60
11,728.00 DESCHAMPSIA FLEXUOSA 2" 2.50 29,320.00
Subtotal `- --- 170,772.60
CUSTOMER SIGNATURE X Sales Tax 14,729.14
TOTAL I 185,501.74
ALL GOODS SOLD AS IS.SELLER MAKES NO WARRANTIES EXPRESSED OR IMPLIED.WARRANTY OF MERCHANTABILITY OR FITNESS FOR PARTICU
PURPOSE WAIVED BY PURCHASER.NET CASH 1.5%INTEREST PER MONTH WILL BE CHARGED ON BALANCES UNPAID AFTER 30 DAYS
SURETY ACKNOWLEDGEMENT
State of New Jersey
ss:
County of Morris
On this 8th day of December. 2022 , before me personally comes
Phyllis Pepe to me known; who, being by me duly sworn, deposes and says
that he/she resides in Cedar Knolls,NJ, that he/she is the Attorney-in-Fact of the
Lexington National Insurance Corporation the Corporation described
in and which executed the foregoing instrument; that he/she knows the seal of the
said Corporation; that the seal affixed to the said instrument is such Corporate seal; that
it was so affixed by the order of the Board of Directors of the said Corporation, and that
he/she signed his/her name thereto by like order.
(Signatdi&Title of Official Taking Acknowledgment)
=:KATHLEENCHESTO
23943 i0
of New Jersey
n Expiresh_202.5
IMPORTANT NOTICE—THIS POWER OF ATTORNEY IS VOID IF"LNIC Original"WATERMARK IS NOT PRESENT
POWER OF ATTORNEY
Lexington National Insurance Corporation
Lexington National Insurance Corporation,a corporation duly organized under the laws of the State of Florida and having its
principal administrative office in Baltimore County,Maryland,does hereby make,constitute and appoint:
Patrick J. Lynch, Sr., Patrick J. Lynch,Jr., Michele Charette, Gina Ring, Phyllis Pepe
as its true and lawful attorney-in-fact,each in their separate capacity,with full power and authority to execute,acknowledge,seal
and deliver on its behalf as surety any bond or undertaking of$6.000.000 or less. This Power of Attorney is void if used for any
bond over that amount. Yti.
This Power of Attorney is granted under and by authority of the following resolutions adopted by the Board::of Directors of the
Company on February 15,2018:
Be it Resolved,that the President or any Vice-President shall be and is hereby vested with full poWei'aritl:authority to appoint
suitable persons as Attorney-in-Fact to represent and act for and on behalf of the Company subjecEfo t isions:
Attorney-in-Fact may be given full power and authority for and in the name of and on the bet96lfof the Co`1ij5anj�;Yto�execute,
acknowledge and deliver any and all bonds,contracts,or indemnity and othetcondition�al�8%6ilgatory unt�ertaki g"Aincluding any
and all consents for the release of retained percentages and/or final estimates�dn engineering andddonstrUction cq9tracts,and any
all notices and documents cancelling or terminating the Company's liability thereunder and;any sucfi`i trumen '>s'o executed by
;..
any Attorney-in Fact shall be binding upon the Company as if signed by the Presidenfand sealed by th'e Corporate Secretary.
RESOLVED further,that the signature of the President or any Vice=President,oPLEXINGTONNArIO'!',.L INSURANCE CORPORATION
may be affixed b facsimile to an signature ,R,
y y y power of attorney,and the signature of the�;Secrefary or an�?;Assisfant Secretary and the seal of the
Company may be affixed by facsimile to any certificate of such power,or�any--such power or cert tate bearing such facsimile signature
or seal shall be valid and binding on the Company. Any such power:so executed=and`.s`ealed and certified by certificate so executed and
sealed with respect to any bond to which it is attached continue to bevalidagd,bindirig upon'fhe?Gompany.
IN WITNESS WHEREOF,the Company have caUsed,tfiisanstrumer"t.to be sighed;and}heir corplate seal to be hereto affixed.
.kt! ,; t ,,ptnrrnrugbi
«ry:rq
41
z 1989OR
o m
3�# w
�E Ronald:" Frapk P,�esident
State of Maryland
�`
County of Harford County`�S r_
Before me,a notary pu6Ji&c,personally appeared,Ronald A.Frank,President of Lexington National Insurance Corporation,who
proved to me on the basi&. f satisfactory eViiience to ti'e'the person whose name is subscribed to the within instrument and
acknowledgedto,,me that he;,oxecufa ,tbe same inrti'is;.capacity,and that by his signature on the instrument the person,or the entity
upon behalf of!rv% Fi the psop_acted;ezecuted`the instrument.
I cer iN,,under the PENALNiof,.PEF JURY under the laws of the State of Maryland that the foregoing paragraph is true and correct.
�, -:,
WITNESS"Tny hand and official seal"t
Commission Expires: 05/23/24'=.-,
'•.�L;., -.S NOTARY
rrl , rah" Notary
y4,
I,Lisa R.Slater,Secretary of Lexington National Insurance Corporation,do hereby certify that the above and foregoing is true and
correct copy of a Power of Attorney,executed by said company,which is still in full force and effect;furthermore,the resolutions of
the Boards of Directors,set out in the Power of Attorney are in full force and effect.
i
In Witness Whereof I h ve hereunto set my hand and affixed the seal of said Company at Baltimore,Maryland this 8th day of
December �0�2
Corporate Seal:
Lisa R. ater,Secretary
F:Vnleftwer of Attomey form CS 2021 with Watermark Seal
i
I
LEXINGTON NATIONAL INSURANCE CORPORATION
P.O. BOX 6098 -- LTJTHERVILLE, MD 21094
STATEMENT OF ASSETS, LIABILITIES, SURPLUS AND OTHER FUNDS
AT CONE 30, 2021
ASSETS
Bonds (Amortized Value) $5,322,228
Common Stocks (Market Value) 850,278
Mortgage Loans on Real Estate 1,476,229
Real Estate - Properties held for sale - 0 -
Cash & Bank Deposits 12,179,504
Unpaid Premiums & Assumed Balances 1,670,226
Electronic Data Processing Equipment - 0 -
Miscellaneous Receivable 145,046
interest & Dividends Due and .Accrued 30,720
Funds Field in Escrow Accounts 53,289,033
TOTAL ASSETS $74,963,266 f
LIABILITIES, ,SURPLUS & OTHER FUNDS
Losses (Reported losses net as to reinsurance $ 255,000 i
ceded and incurred but not reported losses)
Commissions Payable 140,824 i
Other Expenses (Excluding taxes, licenses and fees 492,758
Taxes, Licenses & Fees (Excluding Federal Income Tax) 201,914
Unearned Premiums 5,496,459
Advance Premiums 56,.415
Reinsurance Payable 105,071 S
Accounts Withheld by Company for Account of Others 54,006,726
TOTAL LIABILITIES $60,755,167
Common Capital Stock 2,950,500
Gross Paid-in & Contributed Surplus - 0 -
Unassigned Funds (Surplus) 11,661,791
Treasury Stock (404,192)
Surplus as Regards Policyholders 14,208,099
i
I
TOTAL LIABILITIES, SURPLUS & OTHER. FUNDS 574,963,26.6
i
I, Robin Frank, Vice President of Lexington National Insurance Corporation, certify that the j
foregoing is a fair statement of Assets, Liabilities, Surplus and other Funds of this Company,
at the close of business, ,lune 30, 2021, as reflected by its books and records and as reported
in its statement on file with the Office of Insurance Regulation of the State of Florida. '
I
IN TESTIMONY WHEREOF, 2 have set my
hand and affixed the seal of the `��t\1�}111t11l1111/j/��,
Company seal this 23rd day of Augu yWtrpcA. S 'gNa��iri
LEXINGTON' NATIONAL INSbRANCX COR 7 ��❑��r�d'
'obin Frank,-F�ca .President ZZ
11\WIC%ASSEFS06-3D-21 yr �a'mat