Weekly Bulletin
April 8, 2022
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 and Licensed Financial Services 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 |
MB |
Mortgage Banker |
BP |
Budget Planner |
BR |
Mortgage Broker |
CC |
Check Casher |
MS |
Mortgage Servicer |
CU |
Credit Union |
PF |
Premium Finance Agency |
FA |
Foreign Agency |
PB |
Private Banker |
FB |
Foreign Branch |
SB |
Savings Bank |
FR |
Foreign Representative Office |
SD |
Safe Deposit Company |
HC |
Holding Company |
SF |
Sales Finance Agency |
IC |
Investment Company |
SL |
Savings and Loan Association |
LL |
Licensed Lender |
SL |
Student Loans |
MK |
Merchant Bank |
TM |
Transmitter of Money |
MI |
Miscellaneous |
TR |
Trust Company |
VC | Virtual Currency |
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 5, 2022 (TM-LFS)
RIPPLING PAYMENTS, INC.
55 Second Street, Suite 1500, San Francisco, CA. 94105
Application received for a license to engage in business as a transmitter of money company at 55 Second Street, Suite 1500, San Francisco, CA. 94105.
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.
Application to engage in the business of a Mortgage Broker under Article 12-D of the New York Banking Law received for examination:
March 31, 2022 (BR-MBD)
Applicant(s)
Eleazar Jacobs
As: MTG Solutions Corp.
73-26 189th Street, Fresh Meadows, NY 11366
Application to establish a Mortgage Banker's Branch received for examination:
April 1, 2022 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
161 Wailea Ike Place, Suite C-101, Wailea, HI 96753
April 1, 2022 (MB-MBD)
Full Service Branch
Everett Financial, Inc. D/B/A Supreme Lending
23227 Red River Drive, First Floor, Katy, TX 77494
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 |
---|---|---|---|---|
May 27, 2021 |
2053980 |
Yeruchim Steinmetz |
Lakewood |
New Jersey |
October 5, 2021 |
84959 |
Joabel Dianna Capron |
Cliffside Park |
New Jersey |
November 2, 2021 |
490562 |
Ami Rosen |
Englewood |
New Jersey |
December 15, 2021 |
1073295 |
David Etienne |
Latham |
New York |
January 7, 2022 |
214809 |
Anthony Todd SanGiovanni |
Oceanside |
New York |
January 13, 2022 |
2281471 |
Daniela Andrea Vaca Rivera |
Glendale |
New York |
January 19, 2022 |
2080977 |
Kristina Jackson |
Garnerville |
New York |
January 26, 2022 |
1181611 |
Nicholas Charles Petrillo |
Hauppauge |
New York |
January 26, 2022 |
2114311 |
Alberto Aviles |
New Milford |
Connecticut |
January 27, 2022 |
2046768 |
Jess Bryant Peternell |
Gilbert |
Arizona |
January 31, 2022 |
1901420 |
Silvano Gaxiola Heredia |
Phoenix |
Arizona |
February 1, 2022 |
1632594 |
Quincy James Johnson |
Mission Viejo |
California |
February 2, 2022 |
2088384 |
Michael Barry Miklofsky |
Oro Valley |
Arizona |
February 4, 2022 |
1989520 |
Kasondra Khanh Lam |
Gardena |
California |
February 8, 2022 |
2109149 |
Matthew Thomas Lee |
Scottsdale |
Arizona |
February 9, 2022 |
2063618 |
Autumn Lee Valeri |
Commack |
New York |
February 14, 2022 |
2183495 |
Jefferson Peraza |
Roosevelt |
New York |
February 22, 2022 |
2287387 |
Alec Howard Valcich |
New York |
New York |
March 1, 2022 |
194564 |
Robert Gordon Bowman |
Western Springs |
Illinois |
March 7, 2022 |
905691 |
Michele M. Jimenez |
Mastic |
New York |
March 8, 2022 |
2253753 |
Kassandra Anais Mar |
Long Beach |
California |
March 14, 2022 |
239876 |
Gayle Arrowood |
Sonoma |
California |
March 15, 2022 |
1709395 |
Manuela Rafaela Barson |
Boca Raton |
Florida |
March 15, 2022 |
2296845 |
Jacob Zvi Sternman |
Baltimore |
Maryland |
March 15, 2022 |
2311090 |
Stephen Michael Abrami |
Huntington |
New York |
March 16, 2022 |
1686268 |
Sara Rose Christodoulou |
Brick |
New Jersey |
March 17, 2022 |
1645205 |
Tricia Anne Cuthbertson |
Jersey City |
New Jersey |
March 17, 2022 |
1780619 |
Sara Alida Marshall |
Compton |
California |
March 17, 2022 |
2151448 |
Stephen Blake McCarn |
Fort Mill |
South Carolina |
March 18, 2022 |
963689 |
Daniel Scott McCurdy |
Spring Hill |
Tennessee |
March 18, 2022 |
1611398 |
Michael Mazzuca |
Fishkill |
New York |
March 18, 2022 |
2056551 |
David Andrew Partyka |
Allen Park |
Michigan |
March 18, 2022 |
2089117 |
Kerissa Marie Hancock |
Romulus |
Michigan |
March 21, 2022 |
275887 |
Richard Carl Moitz |
Flower Mound |
Texas |
March 21, 2022 |
2023463 |
Jing Yan Krzeszinski |
Lucas |
Texas |
March 21, 2022 |
2052883 |
Jeffrey Blair Kitchen |
Farmers Branch |
Texas |
March 21, 2022 |
2228416 |
Chaim Hersh Guttman |
Brooklyn |
New York |
March 21, 2022 |
2242834 |
Aigner Clement Gibbs |
Dallas |
Texas |
March 21, 2022 |
2257095 |
Andrew Valladares |
The Colony |
Texas |
March 22, 2022 |
30944 |
Michael Alan Ewolski |
Strongsville |
Ohio |
March 22, 2022 |
502422 |
Zachary Jay Kraus |
Plainfield |
Illinois |
March 22, 2022 |
1941752 |
Benjamin Daniel Steiger |
Cleveland |
Ohio |
March 22, 2022 |
2008447 |
Michael John Sislow |
Medina |
Ohio |
March 22, 2022 |
2039502 |
Quinn Martin Goehring |
Canton |
Ohio |
March 22, 2022 |
2084161 |
Michael Anthony Baronci |
New York |
New York |
March 22, 2022 |
2259081 |
Mona Ahmed Hazimeh |
Dearborn Heights |
Michigan |
March 22, 2022 |
2285205 |
Antwaun Johnson |
Liverpool |
New York |
March 22, 2022 |
2303284 |
Mehmet Sulejmani |
Dearborn Heights |
Michigan |
March 23, 2022 |
1687796 |
George James Newcomb |
Bay Village |
Ohio |
March 23, 2022 |
1751864 |
Ryan Matthew Calo |
Cleveland |
Ohio |
March 23, 2022 |
1751877 |
Ryan Lee Rieck |
Cleveland |
Ohio |
March 23, 2022 |
1762920 |
Darr Michael Grodi |
North Ridgeville |
Ohio |
March 23, 2022 |
2039396 |
Franco Antonio Muniz |
Cleveland |
Ohio |
March 23, 2022 |
2039408 |
David Noel Slew |
Warren |
Michigan |
March 23, 2022 |
2252448 |
Maria Laura Perez Munoz |
Lake Worth Beach |
Florida |
March 23, 2022 |
2259453 |
Nour Hijazi |
Dearborn |
Michigan |
March 23, 2022 |
2278251 |
Andrew Dale Pope |
Mendon |
Vermont |
March 24, 2022 |
872181 |
John Charles Carlin |
Lakewood |
Ohio |
March 24, 2022 |
1247420 |
Jessica Lynn Murcer |
Brunswick |
Ohio |
March 24, 2022 |
1537445 |
Waldry Marte |
Bogota |
New Jersey |
March 24, 2022 |
1698257 |
Dany Mukhlis Hessano |
Bloomfield Hills |
Michigan |
March 24, 2022 |
1725055 |
Erika Pepin Shack |
Warminster |
Pennsylvania |
March 24, 2022 |
2029432 |
Auston Murry Gessow |
Irvine |
California |
March 24, 2022 |
2057112 |
Jacob Michael Heath |
Strongsville |
Ohio |
March 24, 2022 |
2259030 |
Fatima Ezahra Elherz |
Wallingford |
Connecticut |
March 24, 2022 |
2290159 |
David Christopher Johnson |
Fairview Park |
Ohio |
March 25, 2022 |
939547 |
Cheryl Lynn Skinner |
Cleveland |
Ohio |
March 25, 2022 |
1603348 |
Morgan Taylor Eggers |
Wadsworth |
Ohio |
March 25, 2022 |
1828430 |
Hadi Saber Haidar |
Dearborn |
Michigan |
March 25, 2022 |
1889419 |
Raheem Dahaan Brooks |
Avondale |
Arizona |
March 25, 2022 |
1901397 |
Samuel Reiter Crandall |
Scottsdale |
Arizona |
March 28, 2022 |
199928 |
Cynthia Rita Uphus-Hernandez |
Coppell |
Texas |
March 28, 2022 |
247591 |
Jessica Ossi Nackman |
Montville |
New Jersey |
March 28, 2022 |
1228922 |
Nicholas Raymon Padgett |
Phoenix |
Arizona |
March 28, 2022 |
1376317 |
Christopher Bert Robinson |
Phoenix |
Arizona |
March 28, 2022 |
1626957 |
Zachary James Hammond |
Gilbert |
Arizona |
March 28, 2022 |
1783218 |
Madison Mary Manna |
Phoenix |
Arizona |
March 28, 2022 |
1845004 |
Ryann Michelle Copeland |
Eastpointe |
Michigan |
March 28, 2022 |
1915887 |
Eric Ontiveros |
Phoenix |
Arizona |
March 28, 2022 |
1942045 |
Enrique Woolfolk Dominguez |
Scottsdale |
Arizona |
March 28, 2022 |
2056709 |
William Joshua Raymond Leathersich |
Spencerport |
New York |
March 28, 2022 |
2088817 |
Rylie Elyse Schleigh DeMerritt |
Tempe |
Arizona |
March 28, 2022 |
2108863 |
Mariah Chere Edgar |
Aurora |
Colorado |
March 29, 2022 |
630164 |
William James Doyle |
Shamong |
New Jersey |
March 29, 2022 |
1510917 |
Taylor Reneé Story |
Madison Heights |
Michigan |
March 29, 2022 |
1766520 |
Derek Alan Odoms |
Brownstown |
Michigan |
March 29, 2022 |
1934375 |
Ajaz Abul Kalam Sheikh |
Irvine |
California |
March 29, 2022 |
1942112 |
Raed Ricky Willie Abbas |
Phoenix |
Arizona |
March 29, 2022 |
1957912 |
Kevin Mendoza |
Goodyear |
Arizona |
March 29, 2022 |
1958395 |
Camilla Nicole Loggins |
Knoxville |
Tennessee |
March 29, 2022 |
2023343 |
Jesse Lee Sarvinski |
Litchfield Park |
Arizona |
March 29, 2022 |
2087835 |
Austin William Alva |
Phoenix |
Arizona |
March 29, 2022 |
2087842 |
Freddie Letard Washington |
Mesa |
Arizona |
March 29, 2022 |
2088268 |
Hieu Duc Pham |
Phoenix |
Arizona |
March 29, 2022 |
2088284 |
Jeffrey Moran Alfeche |
Peoria |
Arizona |
March 29, 2022 |
2088511 |
Raul Olivas Lugo |
Youngtown |
Arizona |
March 29, 2022 |
2107121 |
Joy Zhang |
Tempe |
Arizona |
March 29, 2022 |
2107774 |
Dennise Escobedo |
Peoria |
Arizona |
March 30, 2022 |
1191929 |
Sean Michael Beaudry |
Fort Worth |
Texas |
March 30, 2022 |
1794331 |
Ramsin Kuryakoos |
Phoenix |
Arizona |
March 30, 2022 |
1970717 |
Omnia Abdel Monem |
Chandler |
Arizona |
March 30, 2022 |
2088870 |
Sootluthaimalii Nesya Taubman |
Phoenix |
Arizona |
March 30, 2022 |
2324058 |
Jordan Andre Munn |
Columbia |
Missouri |
SECTION II
February 2, 2022 (SF-LFS)
TD Auto Finance LLC
27777 Inkster Road, Farmington Hills, MI 48334
License to engage in business as a sales finance company at 200 Carolina Point Parkway, Building A, Floor 3, Greenville, SC 29607 and 27777 Inkster Road, Farmington Hills, MI 48334, were surrendered.
April 1, 2022 (BK-CRB)
SIGNATURE BANK
565 Fifth Avenue, New York, NY 10017
Notification received, in accordance with Supervisory Policy G 8, of the closing of the representative office at 1960 E. Grand Avenue, Suite 1100, El Segundo, Los Angeles County, California 90245, effective April 1, 2022.
April 1, 2022 (MI-CRB)
INVESTORS BANK
101 JFK Parkway, Short Hills, NJ 07078
Authorization issued to open and occupy a branch office at 2012 Victory Boulevard, Borough of Staten Island, City of New York 10314, on or after April 2, 2022
April 2, 2022 (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
The Superintendent of Financial Services has filed, pursuant to the provisions of Section 601-b of the New York Banking Law, as of 12:01 a.m., April 2, 2022, the Agreement and Plan of Merger, adopted as of February 21, 2021, and other required documents, providing for the merger of People’s United Bank, N.A. with and into Manufacturers and Traders Trust Company, under the name Manufacturers and Traders Trust Company.
The following banking offices of People’s United Bank, N.A. have become banking offices of Manufacturers and Traders Trust Company:
- 850 Main Street, Bridgeport, Fairfield County, Connecticut 06604
- 2772 Main Street, Stratford, Fairfield County, Connecticut 06615
- 1055 Post Road, Fairfield, Fairfield County, Connecticut 06824
- 371 Post Road East, Westport, Fairfield County, Connecticut 06880
- 1728 Park Avenue, Bridgeport, Fairfield County, Connecticut 06604
- 58 Boston Avenue, Bridgeport, Fairfield County, Connecticut 06610
- 401 Monroe Turnpike, Monroe, Fairfield County, Connecticut 06468
- 40 Quality Street, Trumbull, Fairfield County, Connecticut 06611
- 1940 Black Rock Turnpike, Fairfield, Fairfield County, Connecticut 06825
- 653 Orange Center Road, Orange, New Haven County, Connecticut 06477
- 3395 Main Street, Stratford, Fairfield County, Connecticut 06614
- 410 Greenwich Avenue, Greenwich, Fairfield County, Connecticut 06830
- 31 Danbury Road, Wilton, Fairfield County, Connecticut 06897
- 25 Old Kings Highway, North Darien, Fairfield County, Connecticut 06820
- 143 Federal Road, Brookfield, Fairfield County, Connecticut 06804
- 1237 Stratfield Road, Fairfield, Fairfield County, Connecticut 06825
- 1155 East Putnam Avenue, Riverside, Fairfield County, Connecticut 06878
- 72 Edgerton Street, Darien, Fairfield County, Connecticut 06820
- 293 Greenwood Avenue, Bethel, Fairfield County, Connecticut 06801
- 435 Main Street, Monroe, Fairfield County, Connecticut, 06468
- 88 Ryder's Lane, Stratford, Fairfield County, Connecticut 06614
- 350 Bedford Street, Stamford, Fairfield County, Connecticut 06901
- 1022 High Ridge Road, Stamford, Fairfield County, Connecticut 06905
- 346 Hope Street, Stamford, Fairfield County, Connecticut 06906
- 95 Main Street , New Canaan, Fairfield County, Connecticut 06840
- 198 Amity Road, Woodbridge, New Haven County, Connecticut 06525
- 220 Captain Thomas Boulevard, West Haven, New Haven County, Connecticut 06516
- 190 South Broad Street, Milford, New Haven County, Connecticut 06460
- 1 Financial Plaza, Hartford, Hartford County, Connecticut 06103
- 40 Welles Street, Glastonbury, Hartford County, Connecticut 06033
- 49 Hazard Avenue, Enfield, Hartford County, Connecticut 06082
- 328 Shippan Avenue Stamford, Fairfield County, Connecticut 06902
- 290 Franklin Avenue, Hartford, Hartford County, Connecticut 06114
- 888 White Plains Road, Trumbull, Fairfield County, Connecticut 06611
- 11 Belden Avenue, Norwalk, Fairfield County, Connecticut 06850
- 6 Queen Street, Newtown, Fairfield County, Connecticut 06470
- 1310 Silas Deane Highway, Wethersfield, Hartford County, Connecticut 06109
- 411 Old Post Road, Southport, Fairfield County, Connecticut 06890
- 752 Boston Post Road, Madison, New Haven County, Connecticut 06443
- 3496 Whitney Avenue, Hamden, New Haven County, Connecticut 06518
- 500 East Main Street, Branford, New Haven County, Connecticut 06405
- 945 High Ridge Road, Stamford, Fairfield County, Connecticut 06905
- 2331 Dixwell Avenue, Hamden, New Haven County, Connecticut 06514
- 72 Newtown Road, Danbury, Fairfield County, Connecticut 06810
- 112 Amity Road, New Haven, New Haven County, Connecticut 06515
- 410 Reidville Drive, Waterbury, New Haven County, Connecticut 06705
- 380 Main Avenue, Norwalk, Fairfield County, Connecticut 06851
- 240 Chase Avenue, Waterbury, New Haven County, Connecticut 06704
- 1244 Storrs Road, Storrs Mansfield, Tolland County, Connecticut 06268
- 200 East Main Street, Stratford, Fairfield County, Connecticut 06614
- 603 Farmington Avenue, Bristol, Hartford County, Connecticut 06010
- 286 Broad Street, Manchester, Hartford County, Connecticut 06040
- 505 North Main Street, Southington, Hartford County, Connecticut 06489
- 1380 Berlin Turnpike, Wethersfield, Hartford County, Connecticut 06109
- 930 North Colony Road, Wallingford, New Haven County, Connecticut 06492
- 79 Washington Avenue, North Haven, New Haven County, Connecticut 06473
- 150 New Park Avenue, Hartford, Hartford County, Connecticut, 06106
- 54 Hazard Avenue, Enfield, Hartford County, Connecticut 06082
- 42 Town Street, Norwich, New London County, Connecticut 06360
- 228 South Main Street, Newtown, Fairfield County, Connecticut 06470
- 265 Church Street, New Haven, New Haven County, Connecticut 06510
- 714 North Main Street, West Hartford, Hartford County, Connecticut 06117
- 898 Bridgeport Avenue, Shelton, Fairfield County, Connecticut 06484
- 211 High Street, Torrington, Litchfield County, Connecticut 06790
- 44 Lake Avenue Extension, Danbury, Fairfield County, Connecticut 06811
- 180 Danbury Road, New Milford, Litchfield County, Connecticut 06776
- 498 Bushy Hill Road, Simsbury, Hartford County, Connecticut 06070
- 100 Division Street, Ansonia, New Haven County, Connecticut 06401
- 60 Providence Pike, Putnam, Windham County, Connecticut 06260
- 1790 Post Road East, Westport, Fairfield County, Connecticut 06880
- 727 Rubber Avenue, Naugatuck, New Haven County, Connecticut 06770
- 1364 East Town Road, Milford, New Haven County, Connecticut 06460
- 370 Hemingway Avenue, East Haven, New Haven County, Connecticut 06512
- 195 West Street, Cromwell, Middlesex County, Connecticut 06416
- 416 East Main Street, Middletown, Middlesex County, Connecticut 06457
- 44 Fenn Road, Newington, Hartford County, Connecticut 06111
- 215 East Main Street, Clinton, Middlesex County, Connecticut 06413
- 105 Elm Street, Old Saybrook, Middlesex County, Connecticut 06475
- 385 Connecticut Avenue, Norwalk, Fairfield County, Connecticut 06854
- 117 Boston Post Road, Waterford, New London County, Connecticut 06385
- 220 Route 12, Groton, New London County, Connecticut 06340
- 1391 Main Street, Willimantic, Windham County, Connecticut 06226
- 460 Elm Street, West Haven, New Haven County, Connecticut 06516
- 10 Pitkin Road, Vernon, Tolland County, Connecticut 06066
- 5 River Road, Wilton, Fairfield County, Connecticut 06897
- 45 Town Street, Norwich, New London County, Connecticut 06360
- 624 West Main Street, Norwich, New London County, Connecticut 06360
- 12 Roosevelt Avenue, Mystic, New London County, Connecticut 06355
- 747 Pine Street, Bristol, Hartford County, Connecticut 06010
- 716 Broad Street Extension, Waterford, New London County, Connecticut 06385
- 485 Broad Street, Meriden, New Haven County, Connecticut 06450
- 12 Franklin Street, Seymour, New Haven County, Connecticut 06483
- 315 Cottage Grove Road, Bloomfield, Hartford County, Connecticut 06002
- 200 New Hartford Road, Winsted, Litchfield County, Connecticut 06098
- 855 Bridgeport Avenue, Milford, New Haven County, Connecticut 06460
- 677 West Main Street, New Britain, Hartford County, Connecticut 06053
- 215 Glastonbury Boulevard, Glastonbury, Hartford County, Connecticut, 06033
- 1937 West Main Street, Stamford, Fairfield County, Connecticut 06902
- 125 Danbury Road, Ridgefield, Fairfield County, Connecticut 06877
- 920 Wolcott Road, Waterbury, New Haven County, Connecticut 06705
- 757 Straits Turnpike, Watertown, Litchfield County, Connecticut 06795
- 124 Salmon Brook Street, Granby, Hartford County, Connecticut 06035
- 2145 Fairfield Avenue, Bridgeport, Fairfield County, Connecticut 06605
- 100 Main Street, North Southbury, New Haven County, Connecticut 06488
- 4531 Main Street, Bridgeport, Fairfield County, Connecticut 06606
- 1013 Farmington Avenue, West Hartford, Hartford County, Connecticut 06107
- 248 Flanders Road, Niantic, New London County, Connecticut 06357
- 119 East Putnam Avenue, Cos Cob, Fairfield County, Connecticut 06807
- 3969 Main Street, Bridgeport, Fairfield County, Connecticut 06606
- 11 East Main Street, Canaan, Litchfield County, Connecticut 06018
- 2020 Norwich-New London Turnpike, Uncasville, New London County, Connecticut 06382
- 766 Villa Avenue, Fairfield, Fairfield County, Connecticut 06825
- 361 Post Road West, Westport, Fairfield County, Connecticut 06880
- 860 Bridgeport Avenue, Shelton, Fairfield County, Connecticut 06484
- 1636 Boston Post Road, Milford, New Haven County, Connecticut 06460
- 931 Torringford Street, Torrington, Litchfield County, Connecticut 06790
- 91 Voluntown Road, Pawcatuck, New London County, Connecticut 06379
- 1095 Kennedy Road, Windsor, Hartford County, Connecticut 06095
- 500 Shelton Avenue, Shelton, Fairfield County, Connecticut 06484
- 176 Newington Road, West Hartford, Hartford County, Connecticut 06110
- 25 State Route 39, New Fairfield, Fairfield County, Connecticut 06812
- 206 Kitts Lane, Newington, Hartford County, Connecticut 06111
- 50 Windsorville Road, Vernon, Tolland County, Connecticut 06066
- 150 Whalley Avenue, New Haven, New Haven County, Connecticut 06511
- 55 Village Green Drive, Litchfield, Litchfield County, Connecticut 06759
- 32 Main Street, Farmington, Hartford County, Connecticut 06032
- 1845 Farmington Avenue, Unionville, Hartford County, Connecticut 06085
- 282 Scott Swamp Road, Farmington, Hartford County, Connecticut 06032
- 253 Spielman Highway, Burlington, Hartford County, Connecticut 06013
- 310 West Main Street, Avon, Hartford County, Connecticut 06001
- 475 Broad Street, Bristol, Hartford County, Connecticut 06010
- 117 East Street, Plainville, Hartford County, Connecticut 06062
- 1 Center Street, Southington, Hartford County, Connecticut 06489
- 17 Center Place, Southington, Hartford County, Connecticut 06489
- 73 Broad Street, New Britain, Hartford County, Connecticut 06053
- 669 Hebron Avenue, Glastonbury, Hartford County, Connecticut 06033
- 1191 Farmington Avenue, Berlin, Hartford County, Connecticut 06037
- 350 Buckland Road, South Windsor, Hartford County, Connecticut 06074
- 612 Main Street, Somers, Tolland County, Connecticut 06071
- 20 Hyde Avenue, Vernon, Tolland County, Connecticut 06066
- 6 Pitkin Road, Vernon, Tolland County, Connecticut 06066
- 869 Sullivan Avenue, South Windsor, Hartford County, Connecticut 06074
- 341 Broad Street, Manchester, Hartford County, Connecticut 06040
- 275 Mountain Road, Suffield, Hartford County, Connecticut 06078
- 1671 Boston Turnpike, Coventry, Tolland County, Connecticut 06238
- 6 Fieldstone Commons, Tolland, Tolland County, Connecticut 06084
- 902 Main Street, South Glastonbury, Hartford County, Connecticut 06073
- 39 Prospect Hill Road, East Windsor, Hartford County, Connecticut 06088
- 99 Linwood Avenue, Colchester, New London County, Connecticut 06415
- 2290 Whitney Avenue, Hamden, New Haven County, Connecticut 06518
- 117 Washington Avenue, North Haven, New Haven County, Connecticut 06473
- 12 Main Street , Ellington, Tolland County, Connecticut 06029
- 4 Riverside Avenue, Bristol, Hartford County, Connecticut 06010
- 286 Maple Avenue, Cheshire, New Haven County, Connecticut 06410
- 707 North Colony Road, Wallingford, New Haven County, Connecticut 06492
- 855 Enfield Street, Enfield, Hartford County, Connecticut 06082
- 654 Long Hill Road, Groton, New London County, Connecticut 06340
- 123 Seaport Boulevard, Boston, Suffolk County, Massachusetts 02210
- 425 Boylston Street, Boston, Suffolk County, Massachusetts 02116
- 800 Boylston Street, Suite 181, Boston, Suffolk County, Massachusetts 02199
- 50 Milk Street, Boston, Suffolk County, Massachusetts 02110
- 30 Massachusetts Avenue, North Andover, Essex County, Massachusetts 01845
- 9 Jackson Street, Methuen, Essex County, Massachusetts 01844
- 148 Lowell Street, Methuen, Essex County, Massachusetts 01844
- 240 Cabot Street, Beverly, Essex County, Massachusetts 01915
- 100 Cummings Center, Suite 101, Beverly, Essex County, Massachusetts 01915
- 63 Dodge Street, Beverly, Essex County, Massachusetts 01915
- 485 Massachusetts Avenue, Cambridge, Middlesex County, Massachusetts 02139
- 357 Beacham Street, Chelsea, Suffolk County, Massachusetts 02150
- 1 Conant Street, Danvers, Essex County, Massachusetts 01923
- 3 Federal Street, Danvers, Essex County, Massachusetts 01923
- 25 Railroad Avenue, South Hamilton, Essex County, Massachusetts 01982
- 51 Commercial Street, Malden, Middlesex County, Massachusetts 02148
- 11 Summer Street, Manchester, Essex County, Massachusetts 01944
- 2 Central Street, Middleton, Essex County, Massachusetts 01949
- 2 Central Street, Peabody, Essex County, Massachusetts 01960
- 310 Broadway, Revere, Suffolk County, Massachusetts 02151
- 7 Traders Way, Salem, Essex County, Massachusetts 01970
- 584 Broadway, Saugus, Essex County, Massachusetts 01906
- 38 Main Street , Topsfield, Essex County, Massachusetts 01983
- 775 Main Street, Waltham, Middlesex County, Massachusetts 02451
- 247 Main Street, Wilmington, Middlesex County, Massachusetts 01887
- 400 West Cummings Park, Suite 1950, Woburn, Middlesex County, Massachusetts 01801
- 827 Highland Avenue, Needham, Norfolk County, Massachusetts 02494
- 46 Bedford Street, Lexington, Middlesex County, Massachusetts 02420
- 218 Cambridge Street, Boston, Suffolk County, Massachusetts 02114
- 200 Linden Street, Wellesley, Norfolk County, Massachusetts 02482
- 2 Leonard Street, Belmont, Middlesex County, Massachusetts 02478
- 277 Trapelo Road, Belmont, Middlesex County, Massachusetts 02478
- 1070 Lexington Street, Waltham, Middlesex County, Massachusetts 02452
- 53 Mount Auburn Street, Watertown, Middlesex County, Massachusetts 02472
- 699 Mount Auburn Street, Cambridge, Middlesex County, Massachusetts 02138
- 33 Austin Street, Newtonville, Middlesex County, Massachusetts 02460
- 670 Bliss Road, Longmeadow, Hampden County, Massachusetts 01106
- 1946 Wilbraham Road, Springfield, Hampden County, Massachusetts 01129
- 1077 Saint James Avenue, Springfield, Hampden County, Massachusetts 01104
- 10 Elm Street, Westfield, Hampden County, Massachusetts 01085
- 1830 Northampton Street, Holyoke, Hampden County, Massachusetts 01040
- 52 Van Deene Avenue, West Springfield, Hampden County, Massachusetts 01089
- 1325 Springfield Street, Feeding Hills, Hampden County, Massachusetts 01030
- 528 Center Street, Ludlow, Hampden County, Massachusetts 01056
- 806 Suffield Street, Agawam, Hampden County, Massachusetts 01001
- 445 Montgomery Street, Chicopee, Hampden County, Massachusetts 01020
- 564 Main Street, Shrewsbury, Worcester County, Massachusetts 01545
- 50 Elm Street, West Springfield, Hampden County, Massachusetts 01089
- 62 Center Square, East Longmeadow, Hampden County, Massachusetts 01028
- 120 Front Street, Worcester, Worcester County, Massachusetts 01608
- 491 Shrewsbury Street, Worcester, Worcester County, Massachusetts 01604
- 4 Mower Street, Worcester, Worcester County, Massachusetts 01602
- 75 Gold Star Boulevard, Worcester, Worcester County, Massachusetts 01605
- 8 Lyman Street, Westborough, Worcester County, Massachusetts 01581
- 29 State Street, Springfield, Hampden County, Massachusetts 01103
- 1630 Boston Road, Springfield, Hampden County, Massachusetts 01129
- 25 East Pleasant Street, Amherst, Hampshire County, Massachusetts 01002
- 43 King Street, Northampton, Hampshire County, Massachusetts 01060
- 90 Bridge Street, Shelburne Falls, Franklin County, Massachusetts 01370
- 45 Federal Street, Greenfield, Franklin County, Massachusetts 01301
- 28 Elm Street, South Deerfield, Franklin County, Massachusetts 01373
- 16 North Main Street, Andover, Essex County, Massachusetts 01810
- 10 George Street, Lowell, Middlesex County, Massachusetts 01852
- 234 East Main Street, Marlborough, Middlesex County, Massachusetts 01752
- 350 Fore Street, Portland, Cumberland County, Maine 04101
- 467 Congress Street, Portland, Cumberland County, Maine 04101
- 188 U.S. Route 1, Falmouth, Cumberland County, Maine 04105
- 15 Hinckley Drive, South Portland, Cumberland County, Maine 04106
- 112 Maine Street, Brunswick, Cumberland County, Maine 04011
- 439 US Route 1, Scarborough, Cumberland County, Maine 04074
- 780 Roosevelt Trail, Windham, Cumberland County, Maine 04062
- 233 Main Street, Yarmouth, Cumberland County, Maine 04096
- 790 Main Street, Westbrook, Cumberland County, Maine 04092
- 129 Federal Road, Parsonsfield, York County, Maine 04047
- 28 Adams Street, Biddeford, York County, Maine 04005
- 100 Main Street, Kennebunk, York County, Maine 04043
- 3 Elm Street, Kennebunkport, York County, Maine 04046
- 17 Walker Street, Kittery, York County, Maine 03904
- 8 Norton Street, South Berwick, York County, Maine 03908
- 1597 Post Road, Wells, York County, Maine 04090
- 11 Woodbridge Road, York, York County, Maine 03909
- 655 South Willow Street, Suite 109, Manchester, Hillsborough County, New Hampshire 03103
- 401 Main Street, Salem, Rockingham County, New Hampshire 03079
- 51 Crystal Avenue, Derry, Rockingham County, New Hampshire 03038
- 70 Main Street, Durham, Strafford County, New Hampshire 03824
- 1 Center Street, Exeter, Rockingham County, New Hampshire 03833
- 1555 Lafayette Road, Portsmouth, Rockingham County, New Hampshire 03801
- 325 State Street, Portsmouth, Rockingham County, New Hampshire 03801
- 160 Portsmouth Avenue, Stratham, Rockingham County, New Hampshire 03885
- 197 Loudon Road, Concord, Merrimack County, New Hampshire 03301
- 456 Route 111-Village Square, Hampstead, Rockingham County, New Hampshire 03841
- 1750 Elm Street, Suite 110, Manchester, Hillsborough County, New Hampshire 03104
- 707 Milford Road, Merrimack, Hillsborough County, New Hampshire 03054
- 28 Jones Road, Milford, Hillsborough County, New Hampshire, 03055
- 125 Daniel Webster Highway, Nashua, Hillsborough County, New Hampshire 03060
- 55 Main Street , Raymond, Rockingham County, New Hampshire 03077
- 746 Route 63, Chesterfield, Cheshire County, New Hampshire 03443
- 62 Peterborough Street, Jaffrey, Cheshire County, New Hampshire 03452
- 122 West Street, Keene, Cheshire County, New Hampshire 03431
- 35 Main Street, Peterborough, Hillsborough County, New Hampshire 03458
- 537 Central Avenue, Dover, Strafford County, New Hampshire 03820
- 110 South Main Street, Rochester, Strafford County, New Hampshire 03867
- 15 Varney Road, Wolfeboro, Carroll County, New Hampshire 03894
- 80 Main Street, Exeter, Rockingham County, New Hampshire 03833
- 76 Main Street, Plaistow, Rockingham County, New Hampshire 03865
- 117 Winnacunnet Road, Hampton, Rockingham County, New Hampshire 03842
- 1009 Flatbush Avenue, Brooklyn, Kings County, New York 11226
- 250 Park Avenue, New York, New York County, New York 10177
- 242 West 34th Street, New York, New York County, New York 10119
- 977 Central Park Avenue, Scarsdale, Westchester County, New York 10583
- 14 South Moger Avenue, Mount Kisco, Westchester County, New York 10549
- 14 Mamaroneck Avenue, White Plains, Westchester County, New York 10601
- 1444 East Boston Post Road, Mamaroneck, Westchester County, New York 10543
- 111 Kraft Avenue, Bronxville, Westchester County, New York 10708
- 59 Kensico Road, Thornwood, Westchester County, New York 10594
- 14 Park Drive, Kings Park, Suffolk County, New York 11754
- 1919 Middle Country Road, Centereach, Suffolk County, New York 11720
- 836 Fort Salonga Road, Northport, Suffolk County, New York 11768
- 1830 Route 112, Coram, Suffolk County, New York 11727
- 300 Wheatley Plaza, Greenvale, Nassau County, New York 11548
- 465 Smithtown Boulevard, Nesconset, Suffolk County, New York 11767
- 127 Seventh Avenue, New York, New York County, New York 10011
- 182 East Main Street, Huntington, Suffolk County, New York 11743
- 106 Seventh Street, Garden City, Nassau County, New York 11530
- 1820 Brentwood Road, Brentwood, Suffolk County, New York 11717
- 4032 Nesconset Highway, East Setauket, Suffolk County, New York 11733
- 404 South Oyster Bay Road, Hicksville, Nassau County, New York 11801
- 384 Plandome Road, Manhasset, Nassau County, New York 11030
- 693 Montauk Highway, Bayport, Suffolk County, New York 11705
- 534 Middle Neck Road, Great Neck, Nassau County, New York 11023
- One East Main Street, Smithtown, Suffolk County, New York 11787
- 2020 Jericho Turnpike, Commack, Suffolk County, New York 11725
- 548 Route 111, Hauppauge, Suffolk County, New York 11788
- 253 North Main Street, Spring Valley, Rockland County, New York 10977
- 26 South Route 9W, West Haverstraw, Rockland County, New York 10993
- 2425 Palmer Avenue, New Rochelle, Westchester County, New York 10801
- 80 Birdsall Road, Baldwin Place, Westchester County, New York 10505
- 3577 Long Beach Road, Oceanside, Nassau County, New York 11572
- 132 Fulton Avenue, Hempstead, Nassau County, New York 11550
- 351 Merrick Road, Amityville, Suffolk County, New York 11701
- 385 Route 25A, Miller Place, Suffolk County, New York 11764
- 691 Co-Op City Boulevard, Bronx, Bronx County, New York 10475
- 8989 Union Turnpike, Glendale, Queens County, New York 11385
- 2795 Richmond Avenue, Staten Island, Richmond County, New York 10314
- 612 White Plains Road, Tarrytown, Westchester County, New York 10591
- 25 Waterfront Place, Port Chester, Westchester County, New York 10573
- 1 Stevens Way, Orangeburg, Rockland County, New York 10962
- 3880 Veterans Memorial Highway, Bohemia, Suffolk County, New York 11716
- 502 Main Street, Center Moriches, Suffolk County, New York 11934
- 31525 Main Road, Cutchogue, Suffolk County, New York 11935
- 21 East Industry Court, Suite 4, Deer Park, Suffolk County, New York 11729
- 351 Pantigo Road, East Hampton, Suffolk County, New York 11937
- 99 Newtown Lane, East Hampton, Suffolk County, New York 11937
- 168 West Montauk Highway, Hampton Bays, Suffolk County, New York 11946
- 2801 Route 112, Suite B, Medford, Suffolk County, New York 11763
- 746 Montauk Highway, Montauk, Suffolk County, New York 11954
- 135 West Broadway, Port Jefferson, Suffolk County, New York 11777
- 6 West 2nd Street, Riverhead, Suffolk County, New York 11901
- 17 Main Street, Sag Harbor, Suffolk County, New York 11963
- 99 NY- 25A, Shoreham, Suffolk County, New York 11786
- 295 North Sea Road, Suite 101, Southampton, Suffolk County, New York 11968
- 2065 Wading River-Manor Road, Wading River, Suffolk County, New York 11792
- 955 Little East Neck Road, West Babylon, Suffolk County, New York 11704
- 144 Sunset Avenue, Westhampton Beach, Suffolk County, New York 11978
- 37 Bennington Square, Bennington, Bennington County, Vermont 05201
- 5700 VT Route 100, Londonderry, Windham County, Vermont 05148
- 213 Main Street, Ludlow, Windsor County, Vermont 05149
- 58 Main Street, Putney, Windham County, Vermont 05346
- 1070 North Avenue, Burlington, Chittenden County, Vermont 05408
- 99 Dorset Street, South Burlington, Chittenden County, Vermont 05403
- 50 Sunderland Way, Essex Junction, Chittenden County, Vermont 05452
- 794 West Lakeshore Drive, Colchester, Chittenden County, Vermont 05446
- 193 Route 7 South, Milton, Chittenden County, Vermont 05468
- 10 Shelburne Shopping Park, Shelburne, Chittenden County, Vermont 05482
- 1001 Shelburne Road, South Burlington, Chittenden County, Vermont 05403
- 163 North Main Street, Saint Albans, Franklin County, Vermont 05478
- 15 Canada Street, Swanton, Franklin County, Vermont 05488
- 421 Blair Park Road, Williston, Chittenden County, Vermont 05495
- 77 Pine Street, Burlington, Chittenden County, Vermont 05401
- 292 North Main Street, Barre, Washington County, Vermont 05641
- 731 Route 22A North, Fair Haven, Rutland County, Vermont 05743
- 69 Monkton Road - Route 7, Ferrisburgh, Addison County, Vermont 05456
- 4993 Main Street, Manchester Center, Bennington County, Vermont 05255
- 114 South Village Green, Middlebury, Addison County, Vermont 05753
- 19 Morrisville Plaza, Morrisville, Lamoille County, Vermont 05661
- 15 Main Street, Newport, Orleans County, Vermont 05855
- 112 State Street, Montpelier, Washington County, Vermont 05601
- 1069 Mountain Road, Stowe, Lamoille County, Vermont 05672
- 3 North Maple Street, Vergennes, Addison County, Vermont 05491
- 80 South Main Street, Suite 8, Waterbury, Washington County, Vermont 05676
- 87 West Street, Rutland, Rutland County, Vermont 05701
- 479 Canal Street, Brattleboro, Windham County, Vermont 05301
- 100 Main Street, Brattleboro, Windham County, Vermont 05301
- 57 South Main Street, Chester, Windsor County, Vermont 05143
- 597 Vermont Route 30, Newfane, Windham County, Vermont 05345
- 6 Main Street, Springfield, Windsor County, Vermont 05156
- 190 Maple Street, White River Junction, Windsor County, Vermont 05001
- 29 East Main Street, Wilmington, Windham County, Vermont 05363
- 50 North Main Street, Windsor, Windsor County, Vermont 05089
- 2 The Green, Woodstock, Windsor County, Vermont 05091
- 25 The Square, Bellows Falls, Windham County, Vermont 05101
- 401 Main Street, Bennington, Bennington County, Vermont 05201
April 4, 2022 (BK-CRB)
BANK LEUMI USA
579 Fifth Avenue, New York, NY 10017
Bank Leumi USA merged with and into Valley National Bank, Passaic, New Jersey, effective April 1, 2022.
April 6, 2022 (MI-CRB)
WAYNE BANK
717 Main Street, Honesdale, PA 18431
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 35861 State Route 10, Hamden, Delaware County, New York 13782, will not result in a significant reduction of financial services in the community to be affected.
April 8, 2022 (TM-LFS)
GLOBAL TRANSFERS LLC
400 Kelby Street, Parker Plaza, Suite 1600, Fort Lee, NJ 07024
Application for a change of control whereby Checkout LLC will acquire 100% of the outstanding and issued shares of Global Transfers LLC, was approved March 17, 2022.
Certificate issued to engage in the business of a Mortgage Broker under Article 12-D of the New York Banking Law:
April 6, 2022 (BR-MBD)
ICU SOLUTIONS
4000 North Federal Highway, Suite 212, Boca Raton, FL 33431
April 6, 2022 (BR-MBD)
Park West Mortgage Corporation
36-26 Greenpoint Avenue, Office Lower Level, Long Island City, NY 11101
April 6, 2022 (BR-MBD)
Finomus Home Loans LLC
163 Washington Valley Road, Suite 104, Warren, NJ 07059
License issued to engage in the business as a Mortgage Banker Branch under Article 12-D of the New York Banking Law:
April 6, 2022 (MB-MBD)
Full Service Branch
Absolute Home Mortgage Corporation D/B/A Crown Home Mortgage
6 Century Drive, Suite 180, Parsippany, NJ 07054
April 6, 2022 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
3953 Dewey Avenue, Rochester, NY 14616
April 6, 2022 (MB-MBD)
Full Service Branch
PHH Mortgage Corporation D/B/As:
Instamortgage.com
Liberty Reverse Mortgage
Mortgagesave.com
PHH Mortgage Services
14405 Walters Road, Suite 400, Houston, TX 77014
April 6, 2022 (MB-MBD)
Full Service Branch
RoundPoint Mortgage Servicing Corporation
2813 South Hiawassee Road Units, 202-204, Orlando, FL 32835
April 6, 2022 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
16 Elm Pl, Ste 210, Rye, NY 10580
April 6, 2022 (MB-MBD)
Full Service Branch
UIF Corporation
690 Hillcrest Road, Suite 100, Lilburn, GA 30047
April 6, 2022 (MB-MBD)
Full Service Branch
Great Home Mortgage of New York in lieu of NP, INC.
5601 77 Center Drive, Suite 200, Charlotte, NC 28217
License to engage in the business of a Mortgage Banker surrendered:
April 1, 2022 (MB-MBD)
Parkside Lending, LLC
180 Redwood Street, Suite 250, San Francisco, CA 94102
Effective Date: March 21, 2022
April 1, 2022 (MB-MBD)
Mortgage World Bankers, Inc.
32-75 Steinway Street, Suite 212, Astoria, NY 11103
Effective Date: March 14, 2022
Certificate to engage in the business of a Mortgage Broker surrendered:
March 31, 2022 (BR-MBD)
Wendy M. Nastasi D/B/A Crossroads Finance
933 Route 23, Suite 1, Pompton Plains, NJ 07444
Effective Date: March 25, 2022
License to engage in the business of a Mortgage Banker Branch surrendered:
March 31, 2022 (MB-MBD)
Sun West Mortgage Company, Inc.
35 West Main Street, 1st Floor, Smithtown, NY 11787
Effective Date: March 11, 2022
March 31, 2022 (MB-MBD)
NewRez LLC D/B/As:
Rate30
Shellpoint Mortgage Servicing
4350 Lassiter at North Hills Avenue, Suite 280, Raleigh, NC 27609
Effective Date: March 14, 2022
April 1, 2022 (MB-MBD)
Mortgage World Bankers, Inc.
375 Sylvan Avenue, Suite# 4, Englewood Cliffs, NJ 07632
Effective Date: March 14, 2022
April 1, 2022 (MB-MBD)
Mortgage World Bankers, Inc.
2612 East 16th Street, Brooklyn, NY 11235
Effective Date: March 14, 2022
April 1, 2022 (MB-MBD)
Mortgage World Bankers, Inc.
32-75 Steinway Street, Suite 209, Astoria, NY 11103
Effective Date: March 14, 2022
April 1, 2022 (MB-MBD)
Mortgage World Bankers, Inc.
135-14 Northern Boulevard, 2nd Floor, Flushing, NY 11354
Effective Date: March 14, 2022
April 1, 2022 (MB-MBD)
Mortgage World Bankers, Inc.
42 South Washington Avenue, Bergenfield, NJ 07621
Effective Date: March 14, 2022
April 5, 2022 (MB-MBD)
Allied Mortgage Group, Inc.
164-19 Hillside Avenue, Jamaica Hills, NY 11432
Effective Date: March 24, 2022
Certificate to engage in the business of a Mortgage Loan Solicitor Branch surrendered:
April 6, 2022 (MLS-MBD)
Provident Funding Associates, L.P. D/B/A Provident Funding
11150 West Olympic Boulevard, Suite #630, Los Angeles, CA 90064
Effective Date: March 25, 2022
April 6, 2022 (MLS-MBD)
Provident Funding Associates, L.P. D/B/A Provident Funding
10801 Walker Street, Suite 230, Cypress, CA 90630
Effective Date: March 25, 2022
Mortgage Banker Branch License Address Changes:
April 5, 2022 (MB-MBD)
CrossCountry Mortgage, LLC
From: 64 Bridge St., STE 1, FL 1, Plattsburgh, NY 12901
To: 12 Booth Drive, Plattsburgh, NY 12901
April 6, 2022 (MB-MBD)
Fairway Independent Mortgage Corporation
From: 49 West Merrick Road, Suite 201, Freeport, NY 11520
To: 8203 Main Street, Suite 01, Williamsville, NY 14221
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 31, 2022 |
29530 |
Jimmy Rojas |
Melville |
New York |
Embrace Home Loans, Inc. |
March 31, 2022 |
113293 |
Mary S. Bednarczyk |
Williamsville |
New York |
OwnersChoice Funding, Incorporated |
March 31, 2022 |
114192 |
Fernando Ramirez |
Yonkers |
New York |
Cardinal Mortgage Corp. |
March 31, 2022 |
223579 |
Lawrence Abraham Steinway |
Deerfield |
Illinois |
Guaranteed Rate, Inc. |
March 31, 2022 |
414077 |
Mark Allen Bridgewater |
St. Johns |
Florida |
Carrington Mortgage Services, LLC |
March 31, 2022 |
457618 |
Joseph Patrick Bufalini |
Long Beach |
New York |
Green Street Capital, LLC |
March 31, 2022 |
624109 |
Gary J. Scharbo |
Dix Hills |
New York |
Contour Mortgage Corporation |
March 31, 2022 |
1112496 |
Wendy Jean Gaspa |
Utica |
New York |
Upstate Premier Mortgage, Inc. |
March 31, 2022 |
1251881 |
Julia Elizabeth Davenport-Drake |
Indianapolis |
Indiana |
Carrington Mortgage Services, LLC |
March 31, 2022 |
1367954 |
Kim Oanh Nguyen |
Anaheim |
California |
loanDepot.com, LLC |
March 31, 2022 |
1448802 |
Thomas Wayne Grimsey |
Arcadia |
Indiana |
Carrington Mortgage Services, LLC |
March 31, 2022 |
1467522 |
Tyler Octavian Netotian |
Columbus |
Ohio |
Keller Mortgage, LLC |
March 31, 2022 |
1470836 |
Tao Dong |
Great Neck |
New York |
CrossCountry Mortgage, LLC |
March 31, 2022 |
1771822 |
Paige Nampetch Park |
New York |
New York |
CrossCountry Mortgage, LLC |
March 31, 2022 |
1970979 |
Shane Gerard Kennedy |
Blauvelt |
New York |
CrossCountry Mortgage, LLC |
March 31, 2022 |
2018984 |
Matthew Paul Jezerski |
Mayfield Heights |
Ohio |
CrossCountry Mortgage, LLC |
March 31, 2022 |
2026761 |
Jason Christopher Scholz |
Milford |
Connecticut |
Total Mortgage Services, LLC |
March 31, 2022 |
2035904 |
Yosseline Elizabeth Genao |
Deposit |
New York |
RealFi Home Funding Corp. |
March 31, 2022 |
2053385 |
Rivaan Rajcoomar |
Hartsdale |
New York |
CrossCountry Mortgage, LLC |
March 31, 2022 |
2066470 |
Glenn Gregory Geis |
Holbrook |
New York |
United Mortgage Corp. |
March 31, 2022 |
2096408 |
Cordelia Divine Starnes |
Charlotte |
North Carolina |
Movement Mortgage, LLC |
March 31, 2022 |
2096514 |
Jeremy Lee Brooks |
Aubrey |
Texas |
Nationstar Mortgage LLC |
March 31, 2022 |
2141256 |
Aida Alievna Vianna |
New York |
New York |
Better Mortgage Corporation |
March 31, 2022 |
2153663 |
Yosef Hirsch |
Spring Valley |
New York |
Ark Mortgage, Inc. |
March 31, 2022 |
2175315 |
Eddie Vincent Bodon |
Farmingville |
New York |
Cliffco, Inc. |
March 31, 2022 |
2178531 |
Amrom Jankovits |
Lakewood |
New Jersey |
The Mint Capital Inc. |
March 31, 2022 |
2182963 |
Connor James Sullivan |
Holbrook |
New York |
CrossCountry Mortgage, LLC |
March 31, 2022 |
2183569 |
Carmela Marie Hanna |
Springfield |
New Jersey |
Family First Funding LLC |
March 31, 2022 |
2223008 |
Isabel Kristine Ospina Alvarez |
Medford |
New York |
loanDepot.com, LLC |
March 31, 2022 |
2223270 |
Albert W. Drago |
Commack |
New York |
Cardinal Financial Company, LP |
March 31, 2022 |
2223578 |
Noah G. Studenroth |
Huntington |
New York |
Gold Coast Funding Inc. |
March 31, 2022 |
2228383 |
Nicolette Maria Madaio |
Tinton Falls |
New Jersey |
RoundPoint Mortgage Servicing Corporation |
March 31, 2022 |
2231789 |
Scott Vincent Pitz |
Franklin Square |
New York |
Meadowbrook Financial Mortgage Bankers Corp. |
March 31, 2022 |
2232174 |
Kelvin Chukwuemeka Okechukwu |
Franklin Square |
New York |
Network Capital Funding Corporation |
March 31, 2022 |
2237282 |
Kenneth Kerr Lim |
Irvine |
California |
loanDepot.com, LLC |
March 31, 2022 |
2238938 |
Sk Subhan |
Jamaica |
New York |
Sequoia Agency LLC |
March 31, 2022 |
2251648 |
Kallie Kanakos |
Valley Stream |
New York |
RoundPoint Mortgage Servicing Corporation |
March 31, 2022 |
2293933 |
Tarlochan Singh |
South Ozone Park |
New York |
Intercontinental Capital Group, Inc. |
April 1, 2022 |
34920 |
Christopher John Salvatico |
Furlong |
Pennsylvania |
Planet Home Lending, LLC |
April 1, 2022 |
69817 |
Kendra Mary Milks |
Greensboro |
North Carolina |
Genworth Financial Services, Inc. |
April 1, 2022 |
74990 |
Brian Kevin Healey |
Middle River |
Maryland |
Carrington Mortgage Services, LLC |
April 1, 2022 |
272637 |
Ryan Neil Smith |
Cross Plains |
Tennessee |
loanDepot.com, LLC |
April 1, 2022 |
404854 |
Thomas G. Ulrich |
Wading River |
New York |
Embrace Home Loans, Inc. |
April 1, 2022 |
410154 |
Peter John Speranza |
Cutchogue |
New York |
CrossCountry Mortgage, LLC |
April 1, 2022 |
479288 |
John Monroe |
River Edge |
New Jersey |
American Advisors Group |
April 1, 2022 |
952009 |
Ricardo Alonzo Munoz |
Holbrook |
New York |
Cardinal Mortgage Corp. |
April 1, 2022 |
1181003 |
Mary E. Marone |
Rochester |
New York |
1st Priority Mortgage, Inc. |
April 1, 2022 |
1494185 |
Yehuda A. Gross |
Lakewood |
New Jersey |
FM Home Loans, LLC |
April 1, 2022 |
1503563 |
Joshua Isaac Maldonado |
Forest Hills |
New York |
CrossCountry Mortgage, LLC |
April 1, 2022 |
1586117 |
Dennis Ian Milano |
Lake Grove |
New York |
NewRez LLC |
April 1, 2022 |
1930774 |
Bryce Thomas Morris |
Ypsilanti |
Michigan |
Rocket Mortgage, LLC |
April 1, 2022 |
1984989 |
Ellis Sananikone |
Kings Mountain |
North Carolina |
Cardinal Financial Company, LP |
April 1, 2022 |
1993004 |
Yosselyn Yamileth Mejia Membreno |
Bay Shore |
New York |
Contour Mortgage Corporation |
April 1, 2022 |
2001595 |
Salvatore Frank Trovato |
Deer Park |
New York |
Meadowbrook Financial Mortgage Bankers Corp. |
April 1, 2022 |
2034139 |
Mark Hanna |
East Setaucket |
New York |
United Mortgage Corp. |
April 1, 2022 |
2036175 |
Jake Michael Robison |
Manhattan |
New York |
Cardinal Financial Company, LP |
April 1, 2022 |
2061516 |
Yasmeen Abdulelah Atef |
Staten Island |
New York |
Intercontinental Capital Group, Inc. |
April 1, 2022 |
2063512 |
Kyle N. Caroleo-Allen |
Massapequa |
New York |
Cliffco, Inc. |
April 1, 2022 |
2067026 |
Brian Anthony Howe |
Depew |
New York |
Everett Financial, Inc. |
April 1, 2022 |
2083960 |
Andrea Reyes |
East Islip |
New York |
Continental Mortgage Bankers, Inc. |
April 1, 2022 |
2084875 |
Kecia Mari Jones |
Fort Worth |
Texas |
Nationstar Mortgage LLC |
April 1, 2022 |
2087065 |
Menachem M. Greenstein |
Brooklyn |
New York |
Astar Home Capital Inc |
April 1, 2022 |
2091884 |
Nicholas Kobryn |
North Bergen |
New Jersey |
NJ Lenders Corp. |
April 1, 2022 |
2117746 |
Diego Fernando Eraso |
Brooklyn |
New York |
Network Capital Funding Corporation |
April 1, 2022 |
2121750 |
Joel Collado |
Ozone Park |
New York |
Green River Capital Corp. |
April 1, 2022 |
2124313 |
James Albert Savarese |
Miller Place |
New York |
Nationwide Mortgage Bankers, Inc. |
April 1, 2022 |
2130535 |
Ruochen Wei |
New York |
New York |
Empire Residential Solutions Inc. |
April 1, 2022 |
2135804 |
Amanda Lampmon |
Schaghticoke |
New York |
The Mortgage Place, Inc. |
April 1, 2022 |
2138187 |
Jennifer Ann Budney |
Brooklyn |
New York |
Better Mortgage Corporation |
April 1, 2022 |
2141890 |
Martin Jimenez Garcia |
Brooklyn |
New York |
Network Capital Funding Corporation |
April 1, 2022 |
2143488 |
Amanda Lalezarian |
Syosset |
New York |
Bridgeview Mortgage Corp. |
April 1, 2022 |
2151118 |
Andre Brereton |
Westbury |
New York |
Nationwide Mortgage Bankers, Inc. |
April 1, 2022 |
2157836 |
Jorge Steven Vallecillorivera |
West Islip |
New York |
MLB Residential Lending, LLC |
April 1, 2022 |
2182607 |
Brikti Assefa |
New York |
New York |
RoundPoint Mortgage Servicing Corporation |
April 1, 2022 |
2183814 |
Jonathan Andrew Mesoraca |
West Islip |
New York |
Green River Capital Corp. |
April 1, 2022 |
2184018 |
Yaacov Mendle Rosen |
Pomona |
New York |
The Mint Capital Inc. |
April 1, 2022 |
2220041 |
Yu Chin Huang |
Anaheim |
California |
loanDepot.com, LLC |
April 1, 2022 |
2228716 |
Jeremy Green |
Valley Stream |
New York |
Madison Mortgage Services Inc. |
April 1, 2022 |
2242196 |
Brian Keith Sousis |
New York |
New York |
Go Rascal Inc. |
April 1, 2022 |
2243286 |
Bruno Henrique Barbosa De Oliveira |
West Babylon |
New York |
Intercontinental Capital Group, Inc. |
April 1, 2022 |
2243296 |
Daniel Chris Pedisich |
Lloyd Harbor |
New York |
East Coast Capital Corp. |
April 1, 2022 |
2253448 |
Dan Lo |
Oakland Gardens |
New York |
Embrace Home Loans, Inc. |
April 1, 2022 |
2259338 |
Mohamad Amer-Mourad Khaireddine |
Dearborn |
Michigan |
Rocket Mortgage, LLC |
April 1, 2022 |
2273355 |
David Lee Richter |
Laguna Hills |
California |
loanDepot.com, LLC |
April 1, 2022 |
2274597 |
Erika Marie Dombek |
Earlton |
New York |
Homestead Funding Corp. |
April 1, 2022 |
2276464 |
Anna Szymanska |
Middle Village |
New York |
Professional Mortgage Solutions, Inc. |
April 1, 2022 |
2281699 |
Patrick Evers |
Whitehouse Station |
New Jersey |
Caliber Home Loans, Inc. |
April 5, 2022 |
58817 |
Joseph Frank May |
New City |
New York |
Homebridge Financial Services, Inc. |
April 5, 2022 |
938315 |
Jasmine Janine Asbell |
Macomb |
Michigan |
Rocket Mortgage, LLC |
April 5, 2022 |
1717966 |
John Charles Hunter |
Rockville Centre |
New York |
Wall Street Mortgage Bankers, Ltd. |
April 5, 2022 |
1787284 |
Anthony Thomas Morris |
Cleveland |
Ohio |
CrossCountry Mortgage, LLC |
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 4, 2022 |
317770 |
Raul Regino Camaligan |
Gardena |
California |
April 4, 2022 |
1941614 |
Omar Jebbeh |
Denton |
Texas |
April 4, 2022 |
1944770 |
Melanie Janice Silas-Valentine |
Voorhees |
New Jersey |
April 4, 2022 |
2087086 |
Jack Roman Stamp |
Northville |
Michigan |
April 4, 2022 |
2104544 |
Darryl Torres |
Corona |
California |
April 4, 2022 |
2246242 |
Ryan William Clark |
East Northport |
New York |