Weekly Banking Bulletin
January 8, 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
December 23, 2020 (BK-CRB)
EMPIRE STATE BANK
68 North Plank Road, Newburgh, NY 12550
Application dated November 17, 2020, for permission to open and occupy a branch office at 1441 South Avenue, Borough of Staten Island, City of New York 10314, received.
January 5, 2021 (MI-CRB)
BERKSHIRE BANK
24 North Street, Pittsfield, MA 01201
Notice of intention to close branch office at 1100 Mohawk Street, Utica, Oneida County, New York 13501, received.
The comment period on this notice will expire February 8, 2021.
January 5, 2021 (PB-FWB)
BROWN BROTHERS HARRIMAN & CO.
140 Broadway, New York, NY 10005
Application, pursuant to Section 162 of the Banking Law, to increase permanent capital from $605 million to $ $800 million, received.
January 6, 2021 (TM-LFS)
EBAY COMMERCE INC.
2535 N. First Street, San Jose, California, 95131
Notification received for the change of location from 2535 N. First Street, San Jose, California, 95131 to 2065 Hamilton Avenue, San Jose, California, 95125.
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.
January 6, 2021 (SF-LFS)
AMERIFIRST HOME IMPROVEMENT FINANCE, LLC
11171 Mill Valley Road, Omaha, Douglas County, Nebraska 68154
Notification received for a change of name from AmeriFirst Home Improvement Finance, LLC to AmeriFirst Home Improvement Finance, LLC U/A/N AmeriFirst Finance.
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 Banker under Article 12-D of the New York Banking Law corrected to read as follows:
From:
December 30, 2020 (MB-MBD)
Applicant(s)
Brian Neil Gorgei
Christopher Michael Schiele
Richard Winston David
Ryan Patrick Bannahan
As: Legacy Lending Group in lieu of My Mortgage, Inc. D/B/A Legacy Lending Group
2191 Defense Highway, Unit 304b, Crofton, MD 21114
To:
December 30, 2020 (MB-MBD)
Applicant(s)
Brian Neil Gorgei
Christopher Michael Schiele
Richard Winston David
Ryan Patrick Bannahan
As: Legacy Lending Group in lieu of My Mortgage, Inc.
2191 Defense Highway, Unit 304b, Crofton, MD 21114
Application to establish a Mortgage Banker's Branch received for examination:
January 6, 2021 (MB-MBD)
Full Service Branch
NLC Loans in lieu of Nations Lending Corporation
530 W. Spring Street, Suite 100, Columbus, OH 43215
January 6, 2021 (MB-MBD)
Full Service Branch
Envoy Mortgage, Ltd.
521 Route 304, Building 1, Office 101, Bardonia, NY 10954
January 6, 2021 (MB-MBD)
Full Service Branch
Quicken Loans, LLC
615 Elmwood Avenue, Buffalo, NY 14222
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 |
---|---|---|---|---|
January 6, 2020
|
202157
|
Thomas J. Bepko
|
Norwalk
|
Connecticut
|
February 19, 2020
|
1837599
|
Matthew Raymond Olk
|
Chicago
|
Illinois
|
March 6, 2020
|
1627961
|
Paige Taylor Dwyer
|
Chicago
|
Illinois
|
September 16, 2020
|
962607
|
Thomas Robert Lade
|
Powell
|
Ohio
|
November 9, 2020
|
46504
|
Richard Steven Tschernia
|
Point Lookout
|
New York
|
November 9, 2020
|
2015472
|
Devorah Reinman
|
Spring Valley
|
New York
|
November 23, 2020
|
921438
|
William J. Lynch
|
Glenmont
|
New York
|
November 24, 2020
|
88257
|
Andrew Lee Abrams
|
Bellmore
|
New York
|
December 9, 2020
|
233111
|
David Adam Baum
|
Freehold
|
New Jersey
|
December 9, 2020
|
1385430
|
Matthew Howard Hartman
|
Hamilton
|
New Jersey
|
December 10, 2020
|
2060195
|
Binxin Cai
|
Elmhurst
|
New York
|
December 11, 2020
|
160859
|
Gregory Terell Morgan
|
Piscataway
|
New Jersey
|
December 15, 2020
|
2058568
|
Christopher James Nease
|
Medford
|
New York
|
December 16, 2020
|
2059369
|
Jimmy Zoitos
|
Farmingdale
|
New York
|
December 21, 2020
|
2065590
|
Haley Robin Lehman
|
New York
|
New York
|
December 28, 2020
|
66858
|
Denis Michael Clyne
|
North Charleston
|
South Carolina
|
December 30, 2020
|
331352
|
Irina Slyusarchuk
|
Aventura
|
Florida
|
SECTION II
December 15, 2020 (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 was surrendered, effective October 3, 2020:
1526 Union Port Road, Bronx, NY 10462
December 21, 2020 (PF-LFS)
AFCO CREDIT CORPORATION
5600 North River Road, 4th Floor, Columbia Centre I, Rosemont, IL 60018
The licenses to engage in business as a premium finance agency at the following locations were surrendered, effective December 31, 2020:
Branch office: 1875 Lawrence Street, Suite 650, Denver, Colorado 80202
Branch office: 750 B Street, Suite 2400, San Diego, CA 92101
December 21, 2020 (PF-LFS)
AFCO PREMIUM CREDIT LLC
5600 North River Road, 4th Floor, Columbia Centre I, Rosemont, IL 60018
The license to engage in business as a premium finance agency at the following location was surrendered, effective December 31, 2020:
Branch office: 22522 29th Drive SE, Suite 212, Bothell, WA 98021
December 30, 2020 (BK-CRB)
THE BERKSHIRE BANK
4 East 39th Street, New York, NY 10016
Authorization granting permission to open and occupy a branch office at 60 Main Street, Bloomingburg, Sullivan County, New York 12721, surrendered for cancellation.
Office discontinued as of December 30, 2020.
December 31, 2020 (CU-CRB)
HUDSON RIVER FINANCIAL CREDIT UNION
3563 Mohegan Avenue, Mohegan Lake, NY 10547
The “Plan of Conversion of Hudson River Financial Federal Credit Union,” dated September 30, 2020, together with the “Organization Certificate of Hudson River Financial Credit Union,’’ were filed in the Office of the Superintendent of Financial Services, and an authorization certificate was issued in connection with the conversion of Hudson River Financial Federal Credit Union from federal to State charter, pursuant to Section 486 of the Banking Law, under the name Hudson River Financial Credit Union. The conversion became effective as of 6:00 p.m., December 31, 2020.
2165 Route 9W | West Coxsackie, NY 1219212165 Route 9W | West Coxsackie, NY
December 31, 2020 (CU-CRB)12192
SUNMARK CREDIT UNION
1187 Troy Schenectady Road, Latham, NY 12110
HUDSON RIVER FINANCIAL CREDIT UNION
3563 Mohegan Avenue, Mohegan Lake, NY 10547
The Superintendent of Financial Services has filed, pursuant to the provisions of Section 601-b of the New York Banking Law, as of 6:01 p.m., December 31, 2020, a Plan of Merger, adopted as of July 1, 2020, and other required documents, providing for the merger of Hudson River Financial Credit Union with and into Sunmark Credit Union, under the name Sunmark Credit Union. The following banking office of Hudson River Financial Credit Union has become a station of Sunmark Credit Union:
3563 Mohegan Avenue, Mohegan Lake, Westchester County, New York 10547.
December 31, 2020 (CU-CRB)
COLUMBIA-GREENE CREDIT UNION
207A Green Street, Hudson, NY 12534
The “Plan of Conversion of Columbia-Greene Federal Credit Union,” dated May 11, 2020, together with the “Organization Certificate of Columbia-Greene Credit Union,’’ were filed in the Office of the Superintendent of Financial Services, and an authorization certificate was issued in connection with the conversion of Columbia-Greene Federal Credit Union from federal to State charter, pursuant to Section 486 of the Banking Law, under the name Columbia-Greene Credit Union. The conversion became effective as of 6 p.m., December 31, 2020.
In addition to the principal office noted above, the credit union will maintain the following station:
12165 Route 9W, West Coxsackie, Greene County, New York 12192.
12165 Route 9W | West Coxsackie, NY 1219212165 Route 9W | West Coxsackie, NY 192
December 31, 2020 (CU-CRB)
SUNMARK CREDIT UNION
1187 Troy Schenectady Road, Latham, NY 12110
COLUMBIA-GREENE CREDIT UNION
207A Green Street, Hudson, NY 12534
The Superintendent of Financial Services has filed, pursuant to the provisions of Section 601-b of the New York Banking Law, as of 6:01 p.m. December 31, 2020, a Plan of Merger, adopted as of November 4, 2020, and other required documents, providing for the merger of Columbia-Greene Credit Union with and into Sunmark Credit Union, under the name Sunmark Credit Union. The following banking offices of Columbia-Greene Credit Union have become stations of Sunmark Credit Union:
20A7 Green Street, Hudson, Columbia County, New York 12534
12165 Route 9W, West Coxsackie, Greene County, New York 12192.
January 4, 2021 (TR-CRB)
THE ADIRONDACK TRUST COMPANY
473 Broadway, Saratoga Springs, NY 12866
Approval given to change the location of branch office from 24 Maple Street, Glens Falls, Warren County, New York 12801 to 79 Main Street, Queensbury, Warren County, New York 12804, on or after January 5, 2021.
January 4, 2021 (SB-CRB)
RIDGEWOOD SAVINGS BANK
71-02 Forest Avenue, Ridgewood, NY 11385
Authorization issued to open and occupy a branch office at 320 East 204th Street, Borough of Bronx, City of New York 10467, on or after January 5, 2021.
January 4, 2021 (MI-CRB)
BERKSHIRE BANK
24 North Street, Pittsfield, MA 01201
As provided in Section 28-c of the Banking Law, the Superintendent of Financial Services has found that the proposed closing of branch office at 1202 Troy-Schenectady Road, Latham, Town of Colonie, Albany County, NY 12110, will not result in a significant reduction of financial services in the community to be affected.
January 7, 2021 (BK-CRB)
METROPOLITAN COMMERCIAL BANK
99 Park Avenue, 4th Floor, New York, NY 10016
Authorization issued to open and occupy a branch office at 311 Boulevard of the Americas, Lakewood, Ocean County, New Jersey 08701, on or after January 8, 2021.
(The activities of this branch office will consist of standard banking activities; however, no cash disbursements will be made.)
License issued to engage in the business as a Mortgage Banker Branch under Article 12-D of the New York Banking Law:
January 6, 2021 (MB-MBD)
Full Service Branch
Quicken Loans, LLC
672 Main Street, Suite 1, Johnson City, NY 13790
January 6, 2021 (MB-MBD)
Full Service Branch
Home Point Financial Corporation
9190 Priority Way West Drive, Ste. 100, Indianapolis, IN 46240
January 6, 2021 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
106 Apple Street, Suite 102-B, Tinton Falls, NJ 07724
January 6, 2021 (MB-MBD)
Full Service Branch
Cardinal Financial Company, LP D/B/A Sebonic Financial
32630 Cedar Dr, Unit C, Millville, DE 19967
January 6, 2021 (MB-MBD)
Full Service Branch
Quicken Loans, LLC
85 North Main Street, Suite 3, Ellenville, NY 12428
January 6, 2021 (MB-MBD)
Full Service Branch
Equity Now Inc.
52 East High Street, Suite 101 and 102, Carlisle, PA 17013
Certificate issued to engage in the business as a Mortgage Broker Branch under Article 12-D of the New York Banking Law:
January 6, 2021 (BR-MBD)
Full Service Branch
Astar Home Capital Inc
18 Spencer St., 11th Floor, Brooklyn, NY 11205
January 6, 2021 (BR-MBD)
Full Service Branch
Prosper First Capital
440 New Karner Road, 2nd Floor, Albany, NY 12205
Mortgage Banker Branch License Address Changes:
January 6, 2021 (MB-MBD)
Royal United Mortgage, LLC
From: 1300 East Woodfield Road, Suite 215, Schaumburg, IL 60173
To: 1450 American Lane, Ste. 750, Schaumburg, IL 60173
January 6, 2021 (MB-MBD)
The Money Source Inc.
From: 135 Maxess Road, Melville, NY 11747
To: 5 Ruland Road, 2nd Floor, Melville, NY 11747
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 |
---|---|---|---|---|---|
December 3, 2020
|
1946558
|
Jodi Michele Doyen
|
Arlington
|
Texas
|
PrimeLending, A PlainsCapital Company
|
January 6, 2021
|
1519402
|
Ella Zakroisky
|
Brooklyn
|
New York
|
Bodi Mortgage Corp.
|