Weekly Banking Bulletin
March 26, 2021
SECTION I
This section records the receipt of applications and notices to the Banking Division of the Department of Financial Services. Applications and notices received by Foreign and Wholesale Banks, Community and Regional Banks, Licensed Financial Services and Consumer Examination Unit are listed in order of date of receipt; applications and notices received by Mortgage Banking are listed at the end of Section I by type of application or notice. THE WEEKLY BULLETIN CONSTITUTES THE ONLY WRITTEN NOTIFICATION OF THESE SUBMISSIONS THAT WILL BE ISSUED BY THE DEPARTMENT. Any comment on, or objection to, any item contained in this Weekly Bulletin should be presented to the Department within 10 calendar days of the date of this bulletin, unless a different time period is specified in the item. More specifically, such comments or objections, including any that concern CRA-related applications, should be either (a) delivered by mail or in person to Office of the General Counsel, New York State Department of Financial Services, One State Street, New York, New York 10004-1417 before the stated deadline or (b) transmitted by email to [email protected].
SECTION II
This section records actions taken by the Superintendent of Financial Services, and other information concerning the activities of the Banking Division of the Department of Financial Services. Actions relating to institutions supervised by Foreign and Wholesale Banks, Community and Regional Banks and Licensed Financial Services are listed in order of date of action; actions relating to institutions supervised by Mortgage Banking are listed at the end of Section II by type of action taken.
GENERAL INFORMATION
Each item in the Weekly Bulletin is identified by a two-letter code indicating the type of institution and a three-letter code indicating the unit of the Department which has supervisory responsibility for the institution. The following is a list of the codes and their meanings:
Institution Codes
BK | Bank | BR | Mortgage Broker | |
BP | Budget Planner | MS | Mortgage Servicer | |
CC | Check Cashier | PF | Premium Finance Agency | |
CU | Credit Union | PB | Private Banker | |
FA | Foreign Agency | SD | Safe Deposit Company | |
FB | Foreign Branch | SF | Sale Finance Agency | |
FR | Foreign Representative Office | SL | Savings and Loan Association | |
HC | Holding Company | SB | Savings Bank | |
IC | Investment Company | SL | Student Loans | |
LL | Licensed Lender | TM | Transmitter of Money | |
MK | Merchant Bank | TR | Trust Company | |
MI | Miscellaneous | VC | Virtual Currency | |
MB | Mortgage Banker |
Regulatory Unit Codes
CM | Capital Markets |
CRB | Community and Regional Banks |
CEU | Consumer Examination Unit |
FWB | Foreign and Wholesale Banks |
LFS | Licensed Financial Services |
MBD | Mortgage Banking |
SECTION I
March 5, 2021 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203
Notice of intention to close the public accommodation office located at University Plaza, 3500 Main Street, Town of Amherst, Erie County, New York 14226, received.
March 5, 2021 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203
Notice of intention to close the branch office at 33 West State Street, Binghamton, Broome County, New York 13901, received.
The comment period on this notice will expire April 26, 2021.
March 16, 2021 (BK-CRB)
SIGNATURE BANK
565 Fifth Avenue, New York, NY 10017
Application dated March 16, 2020, for permission to change the location of the branch office from 97-101 Broadway, Borough of Brooklyn, New York 11211 to 185 Broadway, Borough of Brooklyn, New York 11211, received.
March 16, 2021 (BK-CRB)
SIGNATURE BANK
565 Fifth Avenue, New York, NY 10017
Application dated March 16, 2020, for permission to change the location of the branch office from 421 Hunts Point Avenue, Borough of Bronx, New York 10474 to 1360 East Bay Avenue, Borough of Bronx, New York 10474, received.
March 16, 2021 (BK-CRB)
SIGNATURE BANK
565 Fifth Avenue, New York, NY 10017
Notice of intention to close the public accommodation office located at 84 Broadway, Borough of Brooklyn, New York 11211, received.
March 22, 2021 (TR-CRB)
CHEMUNG CANAL TRUST COMPANY
One Chemung Canal Plaza, Elmira, NY 14901
Application dated March 22, 2021 for permission to change the location of branch office from 410 West Morris Street, Bath, Steuben County, New York 14810 to 201 Bath and Hammondsport Railroad, Bath, Steuben County, New York 14810, received.
March 23, 2021 (PF-LFS)
CLASSICPLAN PREMIUM FINANCING, INC.
13750 Pipeline Ave, Chino, CA 91710
Application received for a license to engage in business as a premium finance company.
The publication of receipt of this application does not indicate that the application is deemed complete. An application is deemed complete and filed when all required and requested information has been provided to the Department by the applicant.
March 23, 2021(TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, New York 14203
PEOPLE’S UNITED BANK, N.A.
850 Main Street, Bridgeport, Connecticut 06604
Application, pursuant to Section 601 of the Banking Law, for People’s United Bank, N.A. to merge with and into Manufacturers and Traders Trust Company, under the name Manufacturers and Traders Trust Company, received.
The comment period for this application will expire on April 26, 2021.
March 24, 2021 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203
Notice of intention to establish electronic facilities (automated teller machines) at the following 19 locations, received:
- Delta Sonic 1802, 350 Langer Road, West Seneca, Erie County, NY 14224;
- Delta Sonic 1803, 1006 McKinley Parkway, Buffalo, Erie County, NY 14220;
- Delta Sonic 1805, 2285 Walden Avenue, Cheektowaga, Erie County, NY 14225;
- Delta Sonic 1807, 1264 Main Street, Buffalo, Erie County, NY 14209;
- Delta Sonic 1808, 2590 Delaware Avenue, Buffalo, Erie County, NY 14216;
- Delta Sonic 1809, 4983 Transit Road, Williamsville, Erie County, NY 14221;
- Delta Sonic 1810, 7920 Niagara Falls Boulevard, Niagara Falls, Niagara County, NY 14303;
- Delta Sonic 1811, 1355 Niagara Falls Boulevard, Amherst, Erie County, NY 14226;
- Delta Sonic 1812, 1660 Penfield Road, Penfield, Monroe County, NY 14526;
- Delta Sonic 1813, 718 East Main Street, Rochester, Monroe County, NY 14604;
- Delta Sonic 1814, 990 West Ridge Road, Greece, Monroe County, NY 14615;
- Delta Sonic 1816, 2970 West Henrietta Road, Henrietta, Monroe County, NY 14620;
- Delta Sonic 1818, 3205 Orchard Park Road, Orchard Park, Erie County, NY 14127;
- Delta Sonic 1827, 3439 Erie Boulevard, DeWitt, Onondaga County, NY 13214;
- Delta Sonic 1829, 1841 Empire Boulevard, Webster, Monroe County, NY 14580;
- Delta Sonic 1830, 3720 Brewerton Road, North Syracuse, Onondaga County, NY 13212;
- Delta Sonic 1833, 3328 West Genesee Street, Fairmount, Onondaga County, NY 13219;
- Delta Sonic 1950, 3100 Niagara Falls Boulevard, Amherst, Erie County, NY 14228; and
- Delta Sonic 1826, 6850 Peach Street, Erie, Erie County, PA 16509.
March 25, 2021 (TM-LFS)
RAKUTEN CARD USA, INC.
800 Concar Drive, Suite 300, San Mateo, California 94402
Notification received for the change of headquarter location from 800 Concar Drive, Suite 300, San Mateo, California 94402 to 900 Concar Drive, 3F, San Mateo, California 94402.
The publication of receipt of this notification does not indicate that the notification is deemed complete. A notification is deemed complete and filed when all required and requested information has been provided to the Department by the licensee.
Application to engage in the business of a Mortgage Broker under Article 12-D of the New York Banking Law received for examination:
March 24, 2021 (BR-MBD)
Applicant(s)
Jonathan Hanks Baird
As: Solamere Mortgage LLC
461 N Whitby Woodlands Dr, Alpine, UT 84004
Application to establish a Mortgage Banker's Branch received for examination:
March 24, 2021 (MB-MBD)
Full Service Branch
Premium Mortgage Corp.
4 West Park Row, Clinton, NY 13323
Application received pursuant to Section 594-b of the New York Banking Law and Part 410 of the Superintendent's Regulations for a control interest:
March 19, 2021 (MB-MBD)
Applicant(s)
RKT Holdings LLC
Rocket Companies, Inc.
Suzanne F. Shank
Jonathan D. Mariner
Nancy R. Tellem
To acquire interest in:
Quicken Loans LLC
1050 Woodward Avenue, Detroit, MI 48226
March 19, 2021 (MS-MBD)
Applicant(s)
RKT Holdings LLC
Rocket Companies, Inc.
Suzanne F. Shank
Jonathan D. Mariner
Nancy R. Tellem
To acquire interest in:
One Reverse Mortgage, LLC
660 Woodward Avenue, 5th Floor, Detroit, MI 48226
Application received pursuant to Section 594-b of the New York Banking Law and Part 418 of the Superintendent's Regulations for a control interest:
March 23, 2021 (MS-MBD)
Applicant(s)
David Ertel
Mayim Capital, LLC
Mayim Investment Holdings, Inc.
To acquire interest in:
Bayview Loan Servicing, LLC
4425 Ponce de Leon Blvd., 5th Floor, Coral Gables, FL 33146
Mortgage Banker License Name Change Received:
March 18, 2021 (MB-MBD)
From: E Mortgage Management LLC
To: emm loans llc
Article 12-E Applications received. Individuals listed may not engage in mortgage loan origination activities prior to the approval of their application for licensing. They must also complete all required education, testing and bonding requirements by the dates set forth in Part 420 of the Superintendent’s Regulations which may be found on the Department’s website.
Date of Application | NMLS # | Applicant Name | City | State |
---|---|---|---|---|
November 19, 2020 | 1913390 | Rahim Alom | Jamaica | New York |
December 29, 2020 | 2023344 | Ingrid Delgado | Plainview | New York |
January 11, 2021 | 1951616 | Na Lin | Hicksville | New York |
January 22, 2021 | 1512377 | Melissa Ulrich | East Meadow | New York |
January 27, 2021 | 180318 | Mahadeo Singh | Rosedale | New York |
February 1, 2021 | 1730615 | Elizabeth Chrisanthe Cholakis | Rockaway Park | New York |
February 2, 2021 | 410242 | Jason Ferrante | Montauk | New York |
February 3, 2021 | 1371688 | Ryan Dean Larson | Arlington | Virginia |
February 5, 2021 | 2015184 | Jennifer Lynn O'Connor | Hamburg | New York |
February 10, 2021 | 2028788 | Mark Edward Pamatat | Bohemia | New York |
February 11, 2021 | 2090141 | Dallin Wane Tucker | Columbia | Missouri |
February 12, 2021 | 1995708 | Gary Etienne | Bayside | New York |
February 16, 2021 | 876405 | Christopher Roscoe | Orlando | Florida |
February 16, 2021 | 1722939 | Rebekah Sue Defoor | Aurora | Colorado |
February 17, 2021 | 2073478 | David A. Weinstein | Pomona | New York |
February 19, 2021 | 2067082 | Matthew Thomas Sewell | Blaine | Tennessee |
February 21, 2021 | 403962 | Humberto Elias Morin | Newark | New Jersey |
February 21, 2021 | 2043461 | Lakhwinder Singh | South Ozone Park | New York |
February 24, 2021 | 2064801 | Robert Cruz | New York | New York |
February 28, 2021 | 2064691 | Angela Lee Lockwood | Ballston Spa | New York |
March 1, 2021 | 2073576 | Diego Valer Fort | Brooklyn | New York |
March 2, 2021 | 286430 | Joseph Ryan Daleo | Bedminster | New Jersey |
March 4, 2021 | 840111 | Abayomi O. Akinyemi | Chantilly | Virginia |
March 4, 2021 | 1793199 | Jose Luis Velez | Fort Mill | South Carolina |
March 8, 2021 | 9506 | Matthew Adam Stenta | Miami | Florida |
March 8, 2021 | 512808 | Margaret Anne Martinek | Ellicott City | Maryland |
March 8, 2021 | 539922 | David Rodriguez | Brooklyn | New York |
March 8, 2021 | 819862 | Clara Rodriguez | Rochelle Park | New Jersey |
March 8, 2021 | 1959408 | Jake Conrad Keado | Charlotte | North Carolina |
March 9, 2021 | 1801606 | Chun Hua Zhang | Syosset | New York |
March 9, 2021 | 2036055 | Nadia Bamba | Brooklyn | New York |
March 9, 2021 | 2117274 | Ina Carrie Fitch | Millsboro | Delaware |
March 10, 2021 | 621027 | Dustin Wayne Neyra | Denton | Texas |
March 10, 2021 | 1160166 | Anthony Nicolo | Staten Island | New York |
March 10, 2021 | 1293075 | Kyle James Lindemann | Chagrin Falls | Ohio |
March 10, 2021 | 1461385 | Don Sullenberger | Falls Church | Virginia |
March 10, 2021 | 1989487 | Shayne Michael Keith | Columbia | Missouri |
March 11, 2021 | 1930005 | Katherine Marie Beckett | Louisville | Tennessee |
March 11, 2021 | 1941781 | Francis Truong | Strongsville | Ohio |
March 11, 2021 | 1991110 | Allen Biji Thomas | New Hyde Park | New York |
March 12, 2021 | 59886 | Bret Christopher Mosello | Stamford | Connecticut |
March 12, 2021 | 126892 | Mark Moise Dana | Rockaway Beach | New York |
March 12, 2021 | 1585754 | Christopher John Lewis | Bethlehem | Pennsylvania |
March 15, 2021 | 22792 | Jeffrey Joseph Kosiorek | Wakefield | Rhode Island |
March 15, 2021 | 1941789 | Jordon Matthew Dartis | Elyria | Ohio |
March 16, 2021 | 1957199 | Edward Mark Bertalan | Cleveland | Ohio |
March 16, 2021 | 1970876 | Breyonna Kathleen-Polly Markham | Shelby Township | Michigan |
March 16, 2021 | 1971098 | Kevin Thamer Zaytuna | Commerce Township | Michigan |
March 16, 2021 | 2003434 | Christopher Matthew Bravo | Poughkeepsie | New York |
March 16, 2021 | 2026761 | Jason Christopher Scholz | Milford | Connecticut |
March 16, 2021 | 2084035 | Angelina Jingmin Li | Dallas | Texas |
March 16, 2021 | 2086217 | Angela Marie Dunn | Crowley | Texas |
March 16, 2021 | 2109628 | Ferhana Naeem | Staten Island | New York |
SECTION II
March 15, 2021 (BK – CRB)
SIGNATURE BANK
565 Fifth Avenue, New York, NY 10017
CERTIFICATE OF AMENDMENT OF THE ORGANIZATION CERTIFICATE OF SIGNATURE BANK UNDER SECTION 8005 OF THE BANKING LAW
The Superintendent approved in principle the “Certificate of Amendment of the Organization Certificate of Signature Bank under Section 8005 of the Banking Law” to provide for an increase the amount of common stock from 64,000,000 shares par value $.01 per share, to 125,000,000 shares par value $.01 per share.
March 18, 2021 (CC-LFS)
NY COMMUNITY FINANCIAL, LLC
10 Elizabeth Street, River Edge, New Jersey 07661
The license to engage in business as a casher of checks at the following location has been surrendered, effective March 8, 2021:
Limited Station: The Brooklyn Hospital Center, 121 DeKalb Avenue, Brooklyn, NY 11201
March 19, 2021 (CC-LFS)
AMITYVILLE PAYROLL SERVICE, INC.
575 Broadway, Amityville, New York 11701
The licenses to engage in business as a casher of checks at the following locations were surrendered, effective March 8, 2021:
Branch Office: 667 Route 109, West Babylon, NY 11704
Limited Station: Creative Bath Products, Inc., 250 Creative Drive, Central Islip, NY 11722
Limited Station: Roadie Products, Inc., 1121-20 Lincoln Avenue, Holbrook, NY 11741
March 19, 2021 (CC-LFS)
SUNRISE CHECK CASHING SERVICES, LLC
580 Sunrise Highway, Baldwin, NY 11510
The license to engage in business as a casher of checks at the following location has been surrendered, effective February 23, 2021:
Branch office: 205-21 Linden Boulevard, St. Albans, NY 11412.
March 19, 2021 (BK-CRB)
PCSB BANK
2477 Route 6, Brewster, NY 10509
Approval given to change the location of branch office from 40 East First Street, Mount Vernon, Westchester County, New York 10550 to 123 Gramatan Avenue, Mount Vernon, Westchester County, New York 10550, on or after March 20, 2021.
March 23, 2021 (BK-CEU)
POPULAR BANK
85 Broad Street, 10th Floor, New York, NY 10004
Application pursuant to Section 96-d of the Banking Law, for the designation of Community District 11, Borough of Manhattan, New York County, as a Banking Development District, was approved by the Superintendent. The co-applicant is the Office of Manhattan Borough President Gale A. Brewer.
March 23, 2021 (BP-LFS)
SPRINGBOARD NON-PROFIT CONSUMER CREDIT MANAGEMENT, INC.
1450 Iowa Avenue, Suite 200, Riverside, California, 92507
The relocation of the main office, was approved as follows, effective March 1, 2021:
From: 4351 Latham Street, Riverside, California 92501
To: 1450 Iowa Avenue, Suite 200, Riverside, California 92507
March 24, 2021 (TR-CRB)
CHEMUNG CANAL TRUST COMPANY
One Chemung Canal Plaza, Elmira, NY 14901
Authorization issued to open and occupy a branch office at 9159 Main Street, Suite 1B, Town of Clarence, Erie County, NY 14031, on or after March 25, 2021.
March 25, 2021 (LL-LFS)
INTUIT FINANCING INC. D/B/A/ QUICKBOOKS CAPITAL
2700 Coast Avenue, Mountain View, CA 94043
Application for a license to engage in business as a licensed lender was approved effective March 18, 2021.
License issued to engage in the business as a Mortgage Banker Branch under Article 12-D of the New York Banking Law:
March 23, 2021 (MB-MBD)
Full Service Branch
Freedom Mortgage Corporation
907 Pleasant Valley Avenue, Suite 3, Mount Laurel, NJ 08054
March 24, 2021 (MB-MBD)
Full Service Branch
Norwich Commercial Group, Inc. D/B/A Norcom Mortgage
24 Sanford Street, Suite 2, Glens Falls, NY 12801
March 24, 2021 (MB-MBD)
Full Service Branch
Quicken Loans, LLC
289 Post Avenue, Westbury, NY 11590
Certificate issued to engage in the business as a Mortgage Broker Branch under Article 12-D of the New York Banking Law:
March 24, 2021 (BR-MBD)
Full Service Branch
Grand Oaks Funding, L.L.C.
360 Town Plaza Ave., Unit 315-D, Ponte Vedra Beach, FL 32081
March 24, 2021 (BR-MBD)
Full Service Branch
WC Financial in lieu of Warshaw Capital, LLC
1537 Cades Bay Ave, Jupiter, FL 33458
Certificate to engage in the business of a Mortgage Broker surrendered:
March 24, 2021 (BR-MBD)
123 Mortgages, LLC
110 Old Country Road, Mineola, NY 11501
Effective Date: March 5, 2021
License to engage in the business of a Mortgage Banker Branch surrendered:
March 23, 2021 (MB-MBD)
East Coast Capital Corp.
120 Bloomingdale Road, Suite 402, White Plains, NY 10605
Effective Date: March 17, 2021
Mortgage Banker License Address Changes:
March 23, 2021 (MB-MBD)
Freedom Mortgage Corporation
From: 907 Pleasant Valley Avenue, Suite 3, Mount Laurel, NJ 08054
To: 951 Yamato Road, Suite 175, Boca Raton, FL 33431
Mortgage Broker Certificate Address Changes:
March 24, 2021 (BR-MBD)
E 3 Mortgage Corp
From: 20283 State Road 7, Suite # 344, Boca Raton, FL 33498
To: 950 Peninsula Corporate Circle, Suite 1005, Boca Raton, FL 33487
March 24, 2021 (BR-MBD)
Capital Home Funding LLC D/B/A Capital Home Partners
From: 3711 Main St, Suite A, Warrensburg, NY 12885
To: 800 Rt 146, Suite 320, Clifton Park, NY 12065
March 24, 2021 (BR-MBD)
ClearPath Mortgage Solutions, Inc.
From: 950 New Loudon Road, Suite 231, Latham, NY 12110
To: 43 British American Blvd, Suite #5, Latham, NY 12110
Mortgage Broker Branch Certificate Address Changes:
March 24, 2021 (MLS-MBD)
Planet Home Lending, LLC
From: 5401 W Kennedy Boulevard, Suite 300, Tampa, FL 33609
To: 2002 North Lois Avenue, Suite 800, Tampa, FL 33607
Approvals issued to engage in the business of mortgage loan origination under Article 12-E of the New York Banking Law.
Date of Approval | NMLS # | Applicant Name | City | State | Sponsoring Entity |
---|---|---|---|---|---|
March 22, 2021 | 1473003 | Denise Pacheco | Hopewell | New York | A.S.A.P. Mortgage Corp. |