Weekly Banking Bulletin
October 15, 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
June 8, 2021 (SF-LFS)
SPRINT SPECTRUM, LP D/B/A SPRINT
6200 Sprint Parkway, Overland Park, Kansas 66251
Notification received for a change of main address from 6200 Sprint Parkway, Overland Park, Kansas 66251 to 12920 SE 38th Street, Bellevue, Washington 98006.
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.
August 17, 2021 (SF-LFS)
SPRINT SPECTRUM, LP D/B/A SPRINT
6200 Sprint Parkway, Overland Park, Kansas 66251
Notification received for the change of legal status and trade name from Sprint Spectrum, LP D/B/A Sprint to Sprint Spectrum LLC.
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.
August 30, 2021 (PF-LFS)
IPFS OF NEW YORK, LLC U/A/N CAPITOL PAYMENT PLAN
1055 Broadway, 11th Floor, Kansas City, Missouri 64105
A notification was received for the relocation of a branch office, as follows:
From: 7878 North 16th Street, Suite 280, Phoenix, Arizona 85020
To: 7600 North 16th Street, Suite 250, Phoenix, Arizona 85020
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.
September 29, 2021 (SF-LFS)
BELMONT FINANCE LLC
6810 Johnnies Lane, Stevens Point, Wisconsin 54482
Notification received for a change of main address from 6810 Johnnies Lane, Stevens Point, Wisconsin 54482 to 300 Plover Road, Plover, Wisconsin 54467.
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.
October 7, 2021 (SF-LFS)
CREDIT ACCEPTANCE CORPORATION
25505 W. 12 Mile Road, Suite 3000, Southfield, Michigan 48034
Application was received for a license to operate a branch office at 2460 Paseo Verde Parkway, Suite 110, Henderson, Nevada 89074.
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.
October 8, 2021 (FB-FWB)
THE SHIZUOKA BANK, LTD.
2-1 Kusanagi-Kita, Shimizu-ku, Shizuoka-shi, Shizuoka 424-8677, Japan
Application dated October 8, 2021, for permission to change the location of branch from 600 Lexington Avenue, Borough of Manhattan, City of New York 10022 to 425 Lexington Avenue, Borough of Manhattan, City of New York 10017, received.
October 13, 2021 (TR-CRB)
AMALGAMATED BANK
275 Seventh Avenue (Fourteenth Floor), New York, NY 10001
AMALGAMATED BANK OF CHICAGO (MI-CRB)
30 N. LaSalle, Chicago, Il 60602
Application, pursuant to Section 601 of the Banking Law, for Amalgamated Bank of Chicago to merge with and into Amalgamated Bank, under the name Amalgamated Bank, received.
The comment period for this application will expire on November 15, 2021.
Application to establish a Mortgage Banker's Branch received for examination:
October 12, 2021 (MB-MBD)
Full Service Branch
American Financial Network, Inc.
701 E. Palisade Ave. Suite 202, Englewood Cliffs, NJ 07632
October 12, 2021 (MB-MBD)
Full Service Branch
American Financial Network, Inc.
37 N Orange Ave Suite 311, Orlando, FL 32801
October 12, 2021 (MB-MBD)
Full Service Branch
American Financial Network, Inc.
120 Bloomingdale Rd. Suite 402, White Plains, NY 10605
October 12, 2021 (MB-MBD)
Full Service Branch
American Financial Network, Inc.
6 Terri Lane Suite 200, Burlington, NJ 08016
October 12, 2021 (MB-MBD)
Full Service Branch
American Financial Network, Inc.
90 Painters Mill Road Suites 210-213, Owings Mills, MD 21117
October 12, 2021 (MB-MBD)
Full Service Branch
American Financial Network, Inc.
535 Broad Hollow Road Suite A18, Melville, NY 11747
October 12, 2021 (MB-MBD)
Full Service Branch
American Financial Network, Inc.
1024 Broadway Ground Floor, Brooklyn, NY 11221
October 12, 2021 (MB-MBD)
Full Service Branch
American Financial Network, Inc.
6939 Amboy Road, Unit 2, Staten Island, NY 10309
October 12, 2021 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
123 Bulifants Blvd, Suite 5, Williamsburg, VA 23188
October 13, 2021 (MB-MBD)
Full Service Branch
Embrace Home Loans, Inc.
6 Pine Tree Drive, Suite 100, Arden Hills, MN 55112
Application received pursuant to Section 594-b of the New York Banking Law and Part 410 of the Superintendent's Regulations for control interest:
October 12, 2021 (MB-MBD)
Applicant(s)
Guaranteed Rate, Inc.
Edward Cronin Ahern
Nikolaos P. Athanasiou
Suketu Chitranjan Shah
Victor Francis Ciardelli
To acquire interest in:
Premia Mortgage, LLC D/B/A Premia Relocation Mortgage
1111 W. Long Lake Road, Suite 102, Troy, MI 48098
October 12, 2021 (MB-MBD)
Applicant(s)
Relo Group, Inc.
Yasushi Kadota
Sasada Fund, Ltd
Masanori Sasada
To acquire interest in:
Premia Mortgage, LLC D/B/A Premia Relocation Mortgage
1111 W. Long Lake Road, Suite 102, Troy, MI 48098
Mortgage Loan Servicer Name Change received:
October 13, 2021 (MS-MBD)
From: Kondaur Capital Corporation
To: Kondaur Capital 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 11, 2020 | 338952 | Nicholas Alexander Korsak | Plano | Texas |
January 22, 2021 | 2055758 | Chuan Wang | Clarksburg | Maryland |
January 27, 2021 | 378460 | Karla J. Foxvog | Johnsonville | New York |
February 12, 2021 | 2079906 | Catherine Diana Nguyen | Carrollton | Texas |
April 12, 2021 | 125301 | Laura Kotowski | Smithtown | New York |
July 13, 2021 | 2084093 | Cody Faith | Island Park | New York |
July 26, 2021 | 1959201 | Joshua D. Gonzalez | South Amboy | New Jersey |
August 26, 2021 | 235578 | Terry Mitchell | Willingboro | New Jersey |
September 7, 2021 | 515006 | Derek Louis Sausa | Midland Park | New Jersey |
September 17, 2021 | 2160896 | Deneilla Simone Bland | Smithtown | New York |
September 20, 2021 | 2149654 | Adela Jia-Hong Li | Valley Stream | New York |
September 21, 2021 | 2160602 | Stephen E. Dawkins | Rosedale | New York |
September 22, 2021 | 600733 | Alan J. Taveras | Bronx | New York |
September 27, 2021 | 1243024 | Patton James Gade | Litchfield Park | Arizona |
September 27, 2021 | 2232295 | Michael Homer Stidham | Redford | Michigan |
September 28, 2021 | 727939 | Jacqueline Nathan | Sussex | New Jersey |
September 28, 2021 | 1636985 | Brie Ann Crooks | Middlesex | New York |
September 28, 2021 | 2220505 | Kim Ngan Nguyen | Nanuet | New York |
September 29, 2021 | 2028190 | Bao Tran Minh Nguyen | New Braunfels | Texas |
September 29, 2021 | 2185295 | Owen Perry Zucker | Indianapolis | Indiana |
September 30, 2021 | 2184126 | Jordan Wayne Brown | Hallsville | Missouri |
October 1, 2021 | 1985736 | Alexander Lowinger | Spring Valley | New York |
October 4, 2021 | 27410 | Kristy Lynn Dumont | Burrillville | Rhode Island |
October 5, 2021 | 383110 | Rebecca Marie Thompson | Burt | New York |
October 5, 2021 | 1959569 | Bradley Joseph Trimble | Flower Mound | Texas |
October 5, 2021 | 2019800 | Rafael Pulido | Mansfield | Texas |
October 5, 2021 | 2050647 | Cynthia Caballero | Haslet | Texas |
October 5, 2021 | 2076294 | Carolina Silva | Garland | Texas |
October 5, 2021 | 2084875 | Kecia Mari Jones | Fort Worth | Texas |
October 5, 2021 | 2152370 | Darryl Anthony Cummins | Dallas | Texas |
October 5, 2021 | 2155261 | Priscilla Olubusola Urevbu | Lewisville | Texas |
October 6, 2021 | 1997717 | Tyler James Townsend | Colleyville | Texas |
October 6, 2021 | 2045237 | Charles Leon LeDuff | Dallas | Texas |
SECTION II
October 6, 2021 (PF-LFS)
IPFS OF NEW YORK, LLC U/A/N CAPITOL PAYMENT PLAN
1055 Broadway, 11th Floor, Kansas City, Missouri 64105
The license to engage in business as a premium finance agency at the following location has been surrendered, effective September 30, 2021:
Branch office: 801 Warrenville Road, Suite 195, Lisle, Illinois 60532
October 12, 2021 (FB-FWB)
BANCO DEL ESTADO DE CHILE
Avenida Libertador Bernardo O’Higgins #1111, 6th Floor, Santiago, Chile
Voluntary liquidation pursuant to Section 605.11 of the New York Banking Law, of its New York branch located at 400 Park Avenue, 14th Floor, New York, New York 10022: License surrendered on September 30, 2021.
October 12, 2021 (TR-CRB)
DIME COMMUNITY BANK
2200 Montauk Highway, Bridgehampton, NY 11932
Authorizations granting permission to open and occupy branch offices at the following five locations, surrendered for cancellation:
- 149 Kent Avenue, Borough of Brooklyn, City of New York 11249;
- 214 Bedford Avenue, Borough of Brooklyn, City of New York 11249;
- 6324 NY-25A, Wading River, Suffolk County, New York 11792;
- 150 Hampton Road, Southampton, Suffolk County, New York 11968; and
- 1600 Avenue M, Borough of Brooklyn, City of New York 11230.
Offices discontinued as of October 8, 2021.
Certificate issued to engage in the business of a Mortgage Broker under Article 12-D of the New York Banking Law:
October 7, 2021 (BR-MBD)
Opulence Home Equity
500 N. Franklin Turnpike, Suite 303, Ramsey, NJ 07446
License issued to engage in the business as a Mortgage Banker Branch under Article 12-D of the New York Banking Law:
October 13, 2021 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
657 W Genesee St, Skaneateles, NY 13152
October 13, 2021 (MB-MBD)
Full Service Branch
RealFi Home Funding Corp. D/B/A RHF Wholesale
325 West Water Street, Suite #2W, Toms River, NJ 08753
October 13, 2021 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
1320 Orchard Park Road, West Seneca, NY 14224
October 13, 2021 (MB-MBD)
Full Service Branch
GR Affinity, LLC in lieu of Guaranteed Rate Affinity, LLC
8696 18th Ave., First Floor, Brooklyn, NY 11214
October 13, 2021 (MB-MBD)
Full Service Branch
RealFi Home Funding Corp. D/B/A RHF Wholesale
6555 NW 9th Avenue, Suite 201, Fort Lauderdale, FL 33309
License to engage in the business of a Mortgage Banker Branch surrendered:
October 7, 2021 (MB-MBD)
United Mortgage Corp. D/B/As:
NY Finest Funding
United Faith Mortgage
2620 Ditmars Blvd., Ground Floor, Astoria, NY 11105
Effective Date: September 28, 2021
Mortgage Banker Branch License Address Changes:
October 13, 2021 (MB-MBD)
CrossCountry Mortgage, LLC
From: 1690 South Congress Avenue, Suite 100, Delray Beach, FL 33445
To: 900 NW 17th Avenue, Unit 202, Delray Beach, FL 33445
October 13, 2021 (MB-MBD)
Total Mortgage Services, LLC
From: 1221 New Haven Road, Suite 1, Naugatuck, CT 06770
To: 830 S Main Street, Unit 3, Cheshire, CT 06410
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 |
---|---|---|---|---|---|
October 7, 2021 | 85929 | Lewis A. Riedel | Miller Place | New York | Intercontinental Capital Group, Inc. |