AmTrust North America 800 Superior Ave. Cleveland, OH (844)

Similar documents
New Jersey Employer Certification

HRAs and Health Care Reform Fees... The Patient- Centered Outcomes Research Institute (PCORI)

Must be postmarked not later than. Jan January 1 - January 31. Feb February 1 - February 28. Mar March 1 - March 31

Business & Financial Services December 2017

XML Publisher Balance Sheet Vision Operations (USA) Feb-02

SmallBizU WORKSHEET 1: REQUIRED START-UP FUNDS. Online elearning Classroom. Item Required Amount ($) Fixed Assets. 1 -Buildings $ 2 -Land $

Review of Registered Charites Compliance Rates with Annual Reporting Requirements 2016

EASTERN EASTERN AMERICAN AMERICAN NATURAL NATURAL GAS GAS TRUST TRUST Federal 2008 Income Tax Information

Spheria Australian Smaller Companies Fund

FOR RELEASE: MONDAY, MARCH 21 AT 4 PM

Newark Income Tax Office Payroll Withholding

(Internet version) Financial & Statistical Report November 2018

TERMS OF REFERENCE FOR THE INVESTMENT COMMITTEE

(Internet version) Financial & Statistical Report September 2017

APPLICATION FOR EXEMPTION OF GOODS EXPORTED FROM TEXAS ("FREEPORT EXEMPTION") FOR 2010

(Internet version) Financial & Statistical Report December 2017

(Internet version) Financial & Statistical Report December 2016

Received Letter 226J Now What?

SANTA FE ENERGY TRUST TAX INFORMATION REPORTING BOOKLET

QUESTION 2. QUESTION 3 Which one of the following is most indicative of a flexible short-term financial policy?

City of West Hollywood 8300 Santa Monica Boulevard West Hollywood, CA

Mitchell Electric Charitable Fund PO Box 409 Camilla, GA (229) or FAX:

Tarrant Appraisal District 2500 Handley-Ederville Road Fort Worth, Texas 76118

Factor Leave Accruals. Accruing Vacation and Sick Leave

EMPLOYER S MUNICIPAL INCOME TAX WITHHOLDING FORMS

Please deduct your advance payment when completing your first report and remitting premium.

LL&E ROYALTY TRUST 2006 Tax Information

Business Cycle Index July 2010

HUD NSP-1 Reporting Apr 2010 Grantee Report - New Mexico State Program

Social Security/taxpayer ID number. (required by law) City State ZIP. Social Security/taxpayer ID number. City State ZIP

Louisville Metro Revenue Commission. Employer s Quarterly Return of Occupational License Fees Withheld, Form W-1

FILED: NEW YORK COUNTY CLERK 11/03/ :05 PM INDEX NO /2014 NYSCEF DOC. NO. 166 RECEIVED NYSCEF: 11/03/2014 EXHIBIT N

MESA ROYALTY TRUST FEDERAL INCOME TAX INFORMATION

Fiscal Year 2018 Project 1 Annual Budget

Form 8885 Health Coverage Tax Credit March 1, 2012

EMPLOYER JEDZ MONTHLY WITHHOLDING BOOKLET

HIPIOWA - IOWA COMPREHENSIVE HEALTH ASSOCIATION Unaudited Balance Sheet As of July 31

HIPIOWA - IOWA COMPREHENSIVE HEALTH ASSOCIATION Unaudited Balance Sheet As of January 31

... November 7, The Prudential Insurance Company of America Group Insurance Mid-Large Billing Organization P.O. Box 7639 Philadelphia, PA 19176

Financial & Business Highlights For the Year Ended June 30, 2017

Department of Public Welfare (DPW)

EMPLOYER S MUNICIPAL INCOME TAX WITHHOLDING FORMS INSTRUCTIONS FOR FILING FORM LW-1

Your electricity bill

Big Walnut Local School District

SANTA FE ENERGY TRUST TAX INFORMATION REPORTING BOOKLET

Instructions for Requesting an In-Service Withdrawal

CGM FUNDS INHERITING IRA BENEFICIARY RE-REGISTRATION FORM

Application for Business Tax Registration

Isle Of Wight half year business confidence report

Home and Community Based Services (HCBS) Waiver Monthly Surplus-Deficit Report for Waiver Program Expenditures. June 20, 2016

We have made a preliminary calculation of the Employer Shared Responsibility Payment (ESRP) that you owe.

WESTWOOD LUTHERAN CHURCH Summary Financial Statement YEAR TO DATE - February 28, Over(Under) Budget WECC Fund Actual Budget

MESA ROYALTY TRUST FEDERAL INCOME TAX INFORMATION HOU:

PASSENGER REJECTION REDUCTION INITIATIVE KIRK PEREIRA. 24 th April 2018

MESA ROYALTY TRUST FEDERAL INCOME TAX INFORMATION HOU:

2018 CITY OF BENTON HARBOR 2018 EMPLOYER'S WITHHOLDING TAX FORMS AND INSTRUCTIONS

Hypothetical Illustration

EMPLOYER MUNICIPAL QUARTERLY WITHHOLDING BOOKLET

frequently asked questions

IMPORTANT TAX INFORMATION

4-H Financial Forms. These forms match those in the 4-H Treasurer's Manual (4H1035, rev 5/2003)

Billing and Collection Agent Report For period ending August 31, 2016 To B&C Working Group September 15, 2016

H. R. KELLER & CO., INC SHERIDAN DRIVE, BUFFALO, NY 14217

CGM FUNDS SERVICE OPTIONS FORM

Profit Is Important But Cash Flow Is Critical!

Development of Economy and Financial Markets of Kazakhstan

ACA Reporting E-File Errors, Penalties & Exchange Notices

1Q of FY ending December 31, (0.2) (1.9) 11.3 (0.2) (0.2) (0.2) (0.2) (1.2) (89.2) 0.1

Cost Estimation of a Manufacturing Company

MESA ROYALTY TRUST FEDERAL INCOME TAX INFORMATION

Telephone Fax

CGM FUNDS IRA ACCOUNT APPLICATION M M M1M M1M M M M

Pay or Play Penalties Look-back Measurement Method Examples

All Items for Possible Action

1.2 The purpose of the Finance Committee is to assist the Board in fulfilling its oversight responsibilities related to:

Division of Employer Accounts Hotline (609) Division of Taxation Hotline (609)

CGM FUNDS SERVICE OPTIONS FORM

It s a WIN-WIN when your health plan satisfies you and your employees.

Algo Trading System RTM

Health Care Reform Employer Mandate Compliance Roadmap

2016 Spring Conference And Training Seminar. Cash Planning and Forecasting

Revenue Estimating Conference Tobacco Tax and Surcharge Executive Summary

Retaining this Exemption request: Operator/Purchaser(s) should retain a certified/approved copy of this application. (K.S.A.

CLIENT INFORMATION SHEET ROSSMAN TAX SERVICE TAX YEAR 2018

Billing and Collection Agent Report For period ending January 31, To NANC

Pipefy Partners ONBOARDING GUIDE

For Application Assistance or Retirement Plan Information Call as Custodian for Custodian's Name. 4. under the Minor's Name

FERC EL Settlement Agreement

EMPLOYER MUNICIPAL QUARTERLY WITHHOLDING BOOKLET

PHOENIX ENERGY MARKETING CONSULTANTS INC. HISTORICAL NATURAL GAS & CRUDE OIL PRICES UPDATED TO July, 2018

It s a WIN-WIN when your health plan satisfies you and your employees.

Payroll Account Acknowledgment

TO ENSURE PROPER PROCESSING, PLEASE PRINT CLEARLY IN CAPITAL LETTERS USING BLACK INK A. PURCHASE METHOD

Common stock prices 1. New York Stock Exchange indexes (Dec. 31,1965=50)2. Transportation. Utility 3. Finance

Important Information about Procedures for Opening a New Account

Key IRS Interest Rates After PPA

Important Information about Procedures for Opening a New Account

Executive Summary. July 17, 2015

Comparative Annuity Reports Your guide to comparing data about Single Premium Immediate Annuity programs

TR-1: Standard form for notification of major holdings

Transcription:

AmTrust North America 800 Superior Ave. Cleveland, OH 44114 (844) 601-7757 DL.AmTrust@amtrustgroup.com DBL NON-PAYMENT CANCELLATION NOTICE Run Date: 3/13/2017 BROOKLYN, NY 11236 Re: NY Disability Benefits Law (DBL) Cancellation of Annually Billed Policies Policy/Entity # 0219829-001 Dear Policyholder: Our records indicate we have not received 2017 advance annual premium for your policy and have cancelled NY DBL coverage effective 4/3/2017. We enclose the required Notice of Cancellation and duplicate invoice for each billed entity allowing an opportunity to pay the past due premium to have this mandated coverage reinstated. As required by Law, Wesco will send notification of the cancellation to the New York Workers Compensation Board (WCB), making you subject to penalties for non-compliance. In addition, if a DB-120.1 Certificate of Insurance has been issued, it is no longer valid after the coverage cancellation date. To reinstate pay before 4/12/2017. If your company believes our records are incorrect, please contact DL.Amtrust@amtrustgroup.com or (844) 601-7757. In order to expedite our review, you may be asked to provide a copy of both sides of the cancelled check and completed invoice. We thank you for your cooperation and appreciate your business. Sincerely, Accounts Receivable

P.O. Box 94557, Cleveland, OH 44101-4557 1-800-535-2711 Fax (216) 520-3178 Email: DLAmTrust@amtrustgroup.com NEW YORK DISABILITY BENEFITS LAW INSURANCE ANNUAL PREMIUM NOTICE BILL DATE 3/13/2017 PREMIUM DUE DATE FINAL NOTICE - PAST DUE PREMIUM FOR THE PERIOD 1/1/2017-12/31/2017 (12 months) This report covers employees under the Wesco Insurance Company DBL POLICY NUMBER(S) identified in the box at right. Policy Number: 0219829-001 001 POLICY AND COVERAGE INFORMATION: Statutory Plan: 50.000% up to 170 Plan/Benefit: Class of Employees: ALL Add l Coverage: INSTRUCTIONS: SECTION 1 RECONCILIATION OF ADVANCE PREMIUM PAID FOR 2016 * Indicate the number of covered employees (males and females) for each month of 2016. Do the same for covered partners/proprietors. * Add the number of male employees and enter under TOTAL. Multiply by the monthly rate and enter the premium amount in A. Do the same in B and C, if applicable. * Add A+B+C and enter the amount in D. TOTAL 2016 RECONCILED PREMIUM is subject to the printed minimum premium amount. * The advance annual premium you previously paid for 2016 is printed in E. * Determine the 2016 PREMIUM ADJUSTMENT; D minus E. Enter the difference, if any, in F. This amount is your premium credit (-) or shortage (+) for 2016. SECTION 2 ADVANCE ANNUAL PREMIUM FOR 2017 * Indicate the current number of covered employees (males and females) in their respective boxes. * Multiply current number of males by the annual rate and then enter the premium amount in G. Do the same for females in H and I, if applicable. * Add G+H+I and enter the amount in J. This amount is your advance annual premium for 2017. The policy is subject to a minimum premium of 80.00. *TOTAL PREMIUM DUE = J (PLUS/MINUS) F. NOTE: IF THERE ARE NO EMPLOYEES, IT SHOULD BE INDICATED ON THE FORM. MINIMUM PREMIUM IS REQUIRED TO KEEP THE POLICY IN FORCE. QUESTIONS? PLEASE CONTACT YOUR BROKER: EASTERN BROKERAGE INC. (212) 219-2797 TEAR OFF THE BOTTOM PORTION AND MAIL ALONG WITH YOUR CHECK PAYABLE TO AMTRUST NORTH AMERICA IN THE ENVELOPE PROVIDED. DETACH HERE DETACH HERE ANNUAL PREMIUM REPORT NEW YORK DISABILITY BENEFITS LAW INSURANCE POLICY NUMBER PREMIUM FOR THE PERIOD 0219829-001 NUMBER OF EMPLOYEES EACH MONTH PREMIUM DUE DATE 1/1/2017-12/31/2017 (12 months) SECTION 1 RECONCILIATION OF ADVANCE PREMIUM PAID FOR 2016 / Employee Class: All Full Time and Part Time, as defined in the NY Disabilty Benefits Law JAN FEB MAR APR MAY JUN JUL AUG SEP OCT NOV DEC TOTAL MALES FEMALES PARTNERS/ PROPRIETORS TOTAL 2016 RECONCILED PREMIUM A + B + C (MINIMUM PREMIUM 80.00 ) 2016 ADVANCE PREMIUM PAID = 2016 PREMIUM ADJUSTMENT D MINUS E = SECTION 2 ADVANCE ANNUAL PREMIUM FOR 2017 ANNUAL RATE CURRENT # OF MALES FROM DECEMBER X 19.80 = X 45.00 = CURRENT # OF FEMALES FROM DECEMBER CURRENT # OF PARTNERS/PROPRIETORS FROM DECEMBER X N/A = 2017 premium due G + H + I (minimum premium 80.00 ) = IT IS CERTIFIED THAT INFORMATION HEREIN IS CORRECT Tel.No. MONTHLY RATE X 1.65 = X 3.75 = X N/A = P.O. Box 94557 Cleveland, OH 44101-4557 Signature FINAL NOTICE - PAST DUE Date TOTAL PREMIUM DUE J PLUS F = PREMIUM DUE N/A 80.00 PREMIUM DUE N/A A B C D E F G H I J 009400102120110002623911007716317

Please make checks payable to Express or Overnight Mail: 800 Superior Avenue E Cleveland, OH 44114

S Step 1 Instructions: Annual Invoice for Disability Benefits Step 1 (Section 1) Step 1 gives a view to the total number of employees each month listed in three categories: Males, Females, & Partners/Proprietors. Fill in your actuals for each month of 2016. T Step 2 E Step 3 P Step 4 S Step 2 (Section 1) Step 2 is where you will calculate the premium due (based on actuals) for 2016: Write in your totals for each employee category The assigned monthly rate will be prepopulated Multiply to get the premium due for each employee Category (A, B, & C) Total Premium Due (D) = A+B+C Step 3 (Section 1) Step 3 is the reconciliation of what you paid in advance for 2016, and what was actually due. The premium adjustment ( F ) is the difference between what was paid ( E ) and what is due ( D ); this is the amount you owe (or are credited for) for 2016 and will be added or subtracted from your 2017 premium in section 2. Step 4 (Section 2) Step 4 is where you will calculate the premium to be paid with this invoice Bring the December employee type counts down from Step 1 & multiply by the Annual rate (pre-populated), this will give your total for G, H, & I. J is the total of the 2017 estimates (add G+H+I) TOTAL PREMIUM DUE = J (2017 estimate) + F adjustment from 2016.

STATE OF NEW YORK WORKERS COMPENSATION BOARD DISABILITY BENEFITS LAW CERTIFICATE/CANCELLATION OF INSURANCE Filed on behalf of Employer in compliance with Article 9 of the Workers Compensation Law Transaction Initial Cancellation Reinstatement Supersedes Effective Date 4/3/2017 A. INSURER/CARRIER Wesco Insurance Company 800 Plaza Two, 8th Floor, Jersey City, NJ 07311-1104 B904698 (800) 535-2711 1. INSURER/CARRIER NAME 2. INSURER/CARRIER CODE 3. INSURER/CARRIER TELEPHONE NO. 4. CONTACT NAME 5. TITLE 6. TODAY S DATE Lydia De La Rosa-Pena Associate VP 3/13/2017 B. CURRENT EMPLOYER INFORMATION 7. WCB EMPLOYER NUMBER 8. NYS UIER NUMBER 9. EMPLOYER FEIN 262523862 10. EMPLOYER S LEGAL NAME, INCLUDING (DBA/AKA/TA) 13. LEGAL STATUS (SEE BACK OF FORM) 99 - Other - 11. ADDRESS 14. # OF EMPLOYEES 1 12. CITY STATE ZIP CODE 15. TELEPHONE NO. C. POLICY *If policyholder is an Association, Union or Trustee for which Form DB 829.3 is filed, do not complete item 18. 16. POLICY NUMBER* 17. POLICY EFFECTIVE DATE 18. POLICY FORM NUMBER* 0219829-001 9/23/2008 AH990118NY 19. WCB PLAN NUMBER (Only for Assoc., Union or Trustee with Form DB 801 on file) 20. PREMIUM AMOUNT 80.00 D. REASONS FOR CANCELLATION Other To reinstate coverage, payment must be received by 4/12/2017 Non Payment of Premium Not Subject/No Eligible Employees Date: Out of Business Date: CANCELLATION OR TERMINATION Seasonal Date: SENT TO EMPLOYER: Date: 3/13/2017 E. Complete if SUPERSEDES box is checked at top of form F. POLICYHOLDER If different from Employer 21. EMPLOYER S LEGAL NAME, INCLUDING (DBA/AKA/TA) 27. POLICYHOLDER NAME 22. ADDRESS 28. POLICYHOLDER ADDRESS 23. CITY STATE ZIP CODE 29. CITY STATE ZIP CODE 24. EMPLOYER FEIN 25. POLICY EFFECTIVE DATE 30. POLICYHOLDER FEIN 26. POLICY NUMBER G. 1. The policy covers Employer s employees as follows: a. All employees eligible under the New York State Disability Benefits Law. b. All employees eligible under the New York State Disability Benefits Law except those classes of employees eligible to receive benefits under another policy or plan accepted by the Chair. c. Only the following class or classes of employees: 2. The employee contributions required and benefits insured are: a. The same in all respects as under Section 204 and not in excess of those authorized under Section 209. b. As described in the attached supplement, Form DB820.1. c. As described in Employer s Application for Acceptance of a Plan, Form DB800, filed with and accepted by the Chair. d. As described in Certificate of Insurance, Form DB820.3, filed on behalf of the Association, Union or Trustees (policyholders) on or amended form DB820.3 filed thereafter. DATE To be filed by Insurance Carrier on behalf of Employer to provide, through insurance, exactly statutory benefits, (Section 204) OR benefits under a plan accepted by the Chairman. THE WORKERS COMPENSATION BOARD EMPLOYS AND SERVES PEOPLE WITH DISABILITIES WITHOUT DISCRIMINATION DB 820/829 (5 07)