Loading...
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