Weekly Banking Bulletin
April 23, 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
April 13, 2021 (LL-LFS)
EMEDA FINANCE CORPORATION
574 Midland Ave, Staten Island, New York 10306
Notification received for a change of main address from 574 Midland Ave, Staten Island, New York 10306 to 611 Midland Ave, 2 Floor, Staten Island, New York 10306.
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.
April 15, 2021 (MI-CRB)
BERKSHIRE BANK
24 North Street, Pittsfield, MA 01201
Notices of intention to close branch offices at the following two locations, received:
- 51 West Main Street, Johnstown, Fulton County, New York 12095; and
- One West Main Street, Little Falls, Herkimer County, New York 13365.
The comment period on these notices will expire May 24, 2021.
April 19, 2021 (TR-CRB)
POPULAR BANK
11 West 51ST Street, New York, NY 10019
Application dated April 19, 2021, for permission to change the location of branch office from 5216 Fifth Avenue, Borough of Brooklyn, City of New York 11220 to 4502 Fifth Avenue, Borough of Brooklyn, City of New York 11220, received.
April 19, 2021 (TM-LFS)
ALIPAY US, INC.
400 S. El Camino Real, 4th Floor, San Mateo, California, 94402
Notification received for the change of location from 400 S. El Camino Real, 4th Floor, San Mateo, California, 94402 to 525 Almanor Avenue, Sunnyvale, California, 94085-3542.
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.
April 19, 2021 (BK-CRB)
HANOVER COMMUNITY BANK
2131 Jericho Turnpike, Garden City Park, NY 11040
Notice of intention to close branch office at 172½ Canal Street, Borough of Manhattan, City of New York 10013, received.
The comment period on this notice will expire May 24, 2021.
Application to engage in the business of a Mortgage Broker under Article 12-D of the New York Banking Law received for examination:
April 19, 2021 (BR-MBD)
Applicant(s)
Anton Robert Hanebrink
Chad Anthony Standish
Daniel Ross Oseran
Jana Lee Julia Hocker
Michelle Marie Clatterbuck
Sandeep Singh Aujla
Sasan Khanlari Goodarzi
Intuit Inc.
As: Intuit Mortgage Inc.
2700 Coast Avenue, Mountain View, CA 94043
April 21, 2021 (BR-MBD)
Applicant(s)
Manish Shah
As: Genex Lending, LLC D/B/A Genex Home Purchase
1775 Lanyon Dr, Bartlett, IL 60103
Application to establish a Mortgage Banker's Branch received for examination:
April 19, 2021 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
1111 Military Cutoff Rd, Suite 191, Wilmington, NC 28405
April 21, 2021 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
12058 San Jose Blvd., Unit 402, Jacksonville, FL 32223
April 21, 2021 (MB-MBD)
Full Service Branch
Everett Financial, Inc. D/B/A Supreme Lending
4201 Spring Valley Road, Ste. 1450, Dallas, TX 75244
April 21, 2021 (MB-MBD)
Full Service Branch
Advisors Mortgage Group, L.L.C. D/B/A Fix-It Renovation Lending
131 Route 100, Office B, West Dover, VT 05356
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 |
---|---|---|---|---|
February 28, 2020 | 243589 | John Robert Kiyak | White Plains | New York |
December 18, 2020 | 2024360 | Lawrence Zhou | West New York | New Jersey |
December 30, 2020 | 1811974 | Frankie Giorgio | Massapequa | New York |
January 19, 2021 | 1946384 | Liza Morgan Rise | Woodbury | New Jersey |
January 27, 2021 | 843817 | Donna Joy Snyder | Pasadena | Maryland |
January 27, 2021 | 1848722 | Raybere Arnulfo Corado Cabrera | Garland | Texas |
January 27, 2021 | 1966482 | Wenyi Wu | Hollis Hills | New York |
February 4, 2021 | 702773 | Salman Rizwan | Fresh Meadows | New York |
February 9, 2021 | 2013709 | Larry Lazar | Brooklyn | New York |
February 12, 2021 | 2087925 | Matthew Raymond Urbiss | Rocheport | Missouri |
February 18, 2021 | 1541645 | Heather Renee Bronson | St. Augustine | Florida |
February 22, 2021 | 672968 | Gloria Guorong Yang | Brooklyn | New York |
February 23, 2021 | 2103723 | Sarah Nicole Kitchen | Huntington | New York |
February 23, 2021 | 2103735 | Thomas James Watters | Manhattan | New York |
February 24, 2021 | 2092826 | Jamal Evans | Staten Island | New York |
February 25, 2021 | 1633104 | Jordan Marc Epstein | Woodcliff Lake | New Jersey |
March 2, 2021 | 2023849 | Jeffrey Andrew Fransen | New York | New York |
March 8, 2021 | 739254 | Jonathon David Auer | Canton | Michigan |
March 10, 2021 | 113633 | Robert C. Killinger | Hanover | Massachusetts |
March 11, 2021 | 133730 | Roseann DeSantis | Lynbrook | New York |
March 15, 2021 | 2018073 | Jacob Aaron Silburn | Staten Island | New York |
March 15, 2021 | 2049814 | Khaira Disla | Farmingdale | New York |
March 16, 2021 | 51254 | William A. Schofield | Newtown | Connecticut |
March 17, 2021 | 2097819 | Chaya Friedman | Brooklyn | New York |
March 17, 2021 | 2101500 | Ita Kuperman | Brooklyn | New York |
March 17, 2021 | 2111353 | Kara Elaine Read | Croton-on-Hudson | New York |
March 22, 2021 | 914926 | Stephen Patrick Martin | Massapequa | New York |
March 22, 2021 | 1254095 | Jason Graves Stamey | Orange Park | Florida |
March 26, 2021 | 1037661 | Michael Anthony Omlor | Detroit | Michigan |
March 26, 2021 | 2082998 | Jeremy Jordan Friend | Dallas | Texas |
March 26, 2021 | 2106159 | Aileen Mary Pappas | Garden City | New York |
March 29, 2021 | 1316464 | Glensy Brizuela | Union City | New Jersey |
March 29, 2021 | 1940977 | Sharease Richburg | Saint Claire Shores | Michigan |
March 29, 2021 | 2003204 | Jeremy Raymond Klenner | Sanborn | New York |
March 30, 2021 | 65914 | William Souto | Rockville Centre | New York |
March 30, 2021 | 1018809 | Edward Chang-Huk Yim | Bellevue | Washington |
March 30, 2021 | 2062145 | Elizabeth Marie Sisca | Wallington | New Jersey |
April 1, 2021 | 1518158 | Mitchel A. Gale | Palm Beach Gardens | Florida |
April 2, 2021 | 1918082 | Thomas Sterling Dolan | Bronx | New York |
April 2, 2021 | 2035084 | Lindsay Hope Stanley | New York | New York |
April 5, 2021 | 1969997 | Aras Bademci | Port Jefferson | New York |
April 5, 2021 | 2099372 | Dillon Jay Snell | Chazy | New York |
April 6, 2021 | 10245 | David James Anema | Toms River | New Jersey |
April 6, 2021 | 2007979 | Cristina DeBard Alvarez | New York | New York |
April 6, 2021 | 2100651 | Morgan Sebastian | Rumford | Rhode Island |
April 7, 2021 | 673546 | Jennifer Lynn Rudella | York | South Carolina |
April 7, 2021 | 1336152 | Asad Rafiq Khan | Springfield | Virginia |
April 8, 2021 | 1294850 | Gregory Magnus Thompson | Vista | California |
April 8, 2021 | 1637657 | Matthew Paul Abruzzo | Seaford | New York |
April 8, 2021 | 2047612 | Deborah Whitt | Rochester | New York |
April 8, 2021 | 2052908 | Kevin Anthony Pasqualina | Garden City | New York |
April 8, 2021 | 2115772 | Andrew David Zynda | Columbia | Missouri |
April 9, 2021 | 739926 | Samuel Grant | Dallas | Texas |
April 12, 2021 | 595606 | Miguel Angel Castillo | Dallas | Texas |
April 12, 2021 | 1916533 | John Rutheford Call | Mentor-on-the-Lake | Ohio |
April 12, 2021 | 1931214 | Shaun Michael Cummings | North Royalton | Ohio |
April 12, 2021 | 2112223 | Todd Edwin Keller | Columbia | Missouri |
April 13, 2021 | 1969519 | Nico Andresakes | Wayne | New Jersey |
April 13, 2021 | 1973218 | Mahmoud Mohammed Awadallah | Great Falls | Virginia |
April 14, 2021 | 1635530 | Aaryn Melissa Maharaj | Rochester | New York |
April 14, 2021 | 1916656 | James Junius Byrd | Shaker Heights | Ohio |
April 14, 2021 | 1931206 | Shannon Joy Schultz | Berea | Ohio |
April 14, 2021 | 1957339 | Mitchell Scott Ayres | Wickliffe | Ohio |
SECTION II
April 8, 2021 (BK – CRB)
PIERMONT BANK
4 Bryant Park, 3rd Floor, New York, New York 10018
The Superintendent has issued a final approval of the “Certificate of Amendment of the Organization Certificate of Piermont Bank” under Section 8005 of the New York Banking Law to provide for:
- An increase in the amount of common stock of the Bank from Six Million (6,000,000) shares par value Four Dollars ($4.00) per share to Twelve Million (12,000,000) shares par value Four Dollars ($4.00) per share; and
- The creation of Three Million (3,000,000) shares of preferred stock of the par value of One Cent ($0.01) per share.
April 15, 2021 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203
As provided in Section 28-c of the Banking Law, the Superintendent of Financial Services has found that the proposed closing of branch offices at the following three locations will not result in a significant reduction of financial services in the communities to be affected:
- 7535 Oswego Road, Liverpool, Onondaga County, New York 13090;
- Route 22, Amenia, (Unincorporated Area) Town of Amenia, Dutchess County, New York 12501; and
- 20 West Main Street, Falconer, Chautauqua County, New York 14733.
April 15, 2021 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203
Applicant notified in writing that no objection will be interposed to the establishment of electronic facilities (automated teller machines) at the following 19 locations:
- 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.
April 16, 2021 (MI-CRB)
CNB BANK
1 South Second Street, Clearfield, PA 16830
Authorization issued to open and occupy a branch office at 683 Northland Avenue, Suite 1, Buffalo, Erie County, New York 14211, on or after April 17, 2021.
April 20, 2021 (TR-CRB)
TOMPKINS TRUST COMPANY
118 East Seneca Street, Ithaca, NY 14850
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 100 West Main Street, Village of Odessa, Schuyler County, NY 14869, will not result in a significant reduction of financial services in the community to be affected.
April 20, 2021 (FB-FWB)
DEUTSCHE BANK AG
Taunusanlage 12, D-60325 Frankfurt am Main, Germany
Approval given to change the location of branch from 60 Wall Street, Borough of Manhattan, City of New York 10005 to 1 Columbus Circle, Borough of Manhattan, City of New York 10019, on or after April 21, 2021.
April 20, 2021 (TR-FWB)
DEUTSCHE BANK TRUST COMPANY AMERICAS
60 Wall Street, New York, NY 10005
Approval given to change the location of principal office from 60 Wall Street, Borough of Manhattan, City of New York 10005 to 1 Columbus Circle, Borough of Manhattan, City of New York 10019, on or after April 21, 2021.
April 21, 2021 (BK – CRB)
ALMA BANK
28-39 31st Street, Astoria, NY 11102
The Superintendent of Financial Services terminated the June 3, 2015 Consent Order imposed on Alma Bank, effective April 21, 2021.
April 23, 2021 (TM-LFS)
REALPAGE PAYMENTS SERVICES LLC
2201 Lakeside Boulevard, Richardson, TX 75082
Application for a change of control, whereby Mirasol Parent, LLC will acquire 100% of the outstanding shares of the parent company of RealPage Payment Services LLC, was approved on April 15, 2021.
License issued to engage in the business as a Mortgage Banker Branch under Article 12-D of the New York Banking Law:
April 21, 2021 (MB-MBD)
Full Service Branch
Quicken Loans, LLC
309 N Tioga Street, Suite B, Ithaca, NY 14850
April 21, 2021 (MB-MBD)
Full Service Branch
Great Home Mortgage of New York in lieu of NP, INC.
331 Ushers Road, Suite 19, Ballston Lake, NY 12019
April 21, 2021 (MB-MBD)
Full Service Branch
Nationwide Mortgage Bankers, Inc. D/B/As:
Americasa Home Loans
NMBNOW
12724 Gran Bay Parkway West, Suite 410, Jacksonville, FL 32258
April 21, 2021 (MB-MBD)
Full Service Branch
Draper and Kramer Mortgage Corp.
363 W. Erie Street, Suite 300, Chicago, IL 60654
License to engage in the business of a Mortgage Banker Branch surrendered:
April 21, 2021 (MB-MBD)
Residential Mortgage Services, Inc.
120 White Plains Road, Suite 215, Tarrytown, NY 10591
Effective Date: April 14, 2021
Mortgage Broker Certificate Address Changes:
April 21, 2021 (BR-MBD)
Tri State Radoff's Mortgage in lieu of
Tri State Mortgage Corporation
From: 2160 North Central Road Suite 201, Fort Lee, NJ 07024
To: 2160 North Central Road Unit 206a, Fort Lee, NJ 07024
Mortgage Banker Branch License Address Changes:
April 21, 2021 (MB-MBD)
FM Home Loans, LLC D/B/A MR Capital Group
From: 52 Bakertown Road, Suite 429, Monroe, NY 10950
To: 491 New York 208, Suite 310, Monroe, NY 10950
April 21, 2021 (MB-MBD)
Freedom Mortgage Corporation
From: 6800 Southpoint Parkway, Suite 300 & 400, Jacksonville, FL 32216
To: 8787 Baypine Road, 5th Floor, Jacksonville, FL 32256
April 21, 2021 (MB-MBD)
FM Home Loans, LLC D/B/A MR Capital Group
From: 1609 Route 202, Suite 210, Pomona, NY 10970
To: 56 Congers Road, New City, NY 10956
Mortgage Loan Servicer Name Change:
April 21, 2021 (MLS-MBD)
From: Bayview Loan Servicing, LLC
To: Community Loan Servicing, LLC
The following Registered Mortgage Broker has entered into a Settlement Agreement with the Department on April 7, 2021, in lieu of a hearing for a fine or revocation of its mortgage broker registration to settle violations of Section 591-a(2) of the New York Banking Law for utilizing a domain name and a website without approval from the Department; Section 254-b of the New York Real Property Law by using incorrect late fee percentage rate on the Truth in Lending disclosures for all conventional loans originated; Part 38.2(d) of the General Regulations of the Superintendent (“GRS”) for utilizing a misleading advertisement’s language which suggested that the Registrant is a mortgage lender and will fund a mortgage loan; Part 38.3 of the GRS for failure to provide the required disclosures prior to taking an application; and, Part 420.15(a)(b) of the Superintendent’s Regulations for failure to maintain adequate surety bond coverage. The Settlement Agreement terms and conditions include a fine of $7,000.
April 20, 2021 (BR-MBD)
Freedom One Funding, Inc
404 Troy Schenectady Road, Suite 1, Latham, NY 12110
Applications for licensing as a Mortgage Loan Originator under Article 12-E of the New York Banking Law, WITHDRAWN. The individuals listed may not engage in mortgage loan origination activity in New York State or on New York State residential property:
Date Application Withdrawn | NMLS # | Applicant Name | City | State |
---|---|---|---|---|
April 19, 2021 | 704310 | Robert Donoso | Jackson | New Jersey |