Weekly Banking Bulletin

May 20, 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

May 13, 2022 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Notice of intention to close public accommodation office at 2381 Grand Island Boulevard, Grand Island, Erie County, NY 14072, received.


May 16, 2022 (CU-CRB)
MUNICIPAL CREDIT UNION
22 Cortlandt Street, New York, NY 10007

Application to amend the bylaws to expand the field of membership to include Kings, Bronx, Richmond, Queens and New York Counties, received.

The comment period on this application will expire on June 21, 2022.


Application to engage in the business of a Mortgage Banker under Article 12-D of the New York Banking Law:

May 18, 2022 (MB-MBD)
Applicant(s)
Kristina Ringrose
Michael G. Beeman
Roy William Mall
Todd Scrima
As: Summit Funding Enterprises
In Lieu of Summit Funding, Inc.
3900 Lennane Drive, Suite 210, Sacramento, CA 95834


Application to engage in the business of a Mortgage Broker under Article 12-D of the New York Banking Law received for examination, amended to read as follows:

From:
June 9, 2021 (BR-MBD)
Applicant(s)
James Dickenson Rudolf
Michael Robert Boroughs
Paul Easa Misleh, II
As: Fortis Mortgage Advisors LLC
1601 114th Avenue SE, Suite 106A, Bellevue, WA 98004

To:
May 18, 2022 (BR-MBD)
Applicant(s)
James Dickenson Rudolf
Michael Robert Boroughs
Paul Easa Misleh, II
James Matthew Ferris
As: Fortis Mortgage Advisors LLC
1601 114th Avenue SE, Suite 106A, Bellevue, WA 98004


Application to engage in the business of a Mortgage Broker under Article 12-D of the New York Banking Law received for examination:

May 18, 2022 (BR-MBD)
Applicant(s)
Fang Liu
As: Feng Holding
13633 37th Ave, Suite 9A office 7, Flushing, NY 11354


Application to establish a Mortgage Banker's Branch received for examination:

May 12, 2022 (MB-MBD)
Full Service Branch
Premium Mortgage Corp.
1650 Route 104, Suite 1650 East, Ontario, NY 14519

May 18, 2022 (MB-MBD)
Full Service Branch
PennyMac Loan Services, LLC
251 South Lake Avenue, Suite 500 and Sixth Floor, Pasadena, CA 91101

May 18, 2022 (MB-MBD)
Full Service Branch
PennyMac Loan Services, LLC
2201 West Plano Parkway, Suites 150 and 300, Plano, TX 75075


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

October 31, 2019

1535576

Benjamin Yeung

Flushing

New York

March 18, 2021

2079125

Mamadou Toure

Brooklyn

New York

January 19, 2022

12150

Joshua Felzer

Boca Raton

Florida

February 2, 2022

453535

Michael David Tulin

Alhambra

California

February 10, 2022

450660

Mohamed Mokbel Eltawy

San Diego

California

February 18, 2022

2256251

Evita Lawrence

Port Jefferson Station

New York

February 25, 2022

2273603

Max Charles Camarillo

La Habra

California

March 25, 2022

2239590

Logan Kyle Miller

Cresskill

New Jersey

March 31, 2022

2263051

Peter Waterman

Brooklyn

New York

April 5, 2022

1550498

Billy Keith Thomas

Charlotte

North Carolina

April 10, 2022

2322295

Lauren Marie Koos

Port Jefferson Station

New York

April 11, 2022

2093616

Sara Ray

Westhampton

New York

April 15, 2022

1560895

Daniel Martin Tivnan

North Syracuse

New York

April 22, 2022

217119

Joseph N. Visceglia

Boca Raton

Florida

April 27, 2022

1061574

Daniel Eugene Murphy

Eatontown

New Jersey

April 28, 2022

2328963

Shiloh Lynn Allan

Tonawanda

New York

May 3, 2022

2145283

Thomas Richard Sheehy

Newport Beach

California

May 3, 2022

2264793

Golda Landau

Monsey

New York

May 4, 2022

1182166

David B. Husnay

Utica

New York

May 4, 2022

1865391

Lei Zhou

Montclair

California

May 4, 2022

1866497

Enrique Cotto

Buckeye

Arizona

May 4, 2022

2126903

Blake Austin Thornton

Dearborn

Michigan

May 5, 2022

2023057

Anthony Alan Crawford

Elyria

Ohio

May 6, 2022

1871711

Jessica Velazquez

Rahway

New Jersey

May 9, 2022

1631422

Ernest Wilburn Jackson

Mission Viejo

California

May 10, 2022

1828247

Courtney Nicole Farkas

Mesa

Arizona

May 10, 2022

2223430

Dillon Raffaele Ventura

Elmont

New York

May 11, 2022

289431

Rosemary Ciotto

Santee

California

May 11, 2022

2318792

Kathleen Casey Zygiel

Denton

Texas

May 12, 2022

2308148

Wesley Earl Grimes

Aubrey

Texas

May 12, 2022

2321023

Sharon Aileen Garza

Princeton

Texas

May 12, 2022

2326494

Nicole Lynn Johnson

Lewisville

Texas

May 12, 2022

2332078

Andrea Carol Gonzalez

Lewisville

Texas

May 13, 2022

2296389

Tochukwu Chibueze Ogbazi

Dallas

Texas

May 13, 2022

2301620

Ryan Hunter Kestler

Lake Dallas

Texas

May 13, 2022

2310655

Amanda Renee Adams

Allen

Texas

May 13, 2022

2326947

Cade Johnson

Keller

Texas

May 16, 2022

2131826

Jordan August Racey

Carlsbad

California

May 16, 2022

2296266

Matthew Ronald Trammell

Dallas

Texas


SECTION II

May 12, 2020 (TM-LFS)
NETSPEND CORPORATION
10900-A Stonelake Blvd., Suite 200, Austin, TX 78759

Application for the change of location from 5800 Airport Blvd, Austin, Texas 78752 to 10900-A Stonelake Blvd., Suite 200, Austin, TX 78759 was approved effective March 2, 2022.
_____________________________________________________________________________________

May 13, 2022 (TR-CRB)
FLUSHING BANK
260 East RXR Plaza, Uniondale, NY 11556

Authorization issued to open and occupy a branch office at 160 Adams Avenue, Hauppauge, Suffolk County, NY 11788, on or after May 14, 2022.


May 13, 2022 (BK-CRB)
SIGNATURE BANK
565 Fifth Avenue, New York, NY 10017

Notification received, in accordance with Supervisory Policy G 8, of the relocation of a representative office from 111 W. St. John Street, Suite 1105, San Jose, Santa Clara County, California 95113 to 111 W. St. John Street, Suite 1120, San Jose, Santa Clara County, California 95113, effective on or about June 1, 2022.


May 16, 2022 (CC-LFS)
PAY-O-MATIC CHECK CASHING CORP.
160 Oak Drive, Syosset, NY  11791

The license to engage in business as a casher of checks at the following location has been surrendered, effective May 5, 2022:

Branch office:  653 Classon Avenue, Brooklyn, NY 11238


May 17, 2022 (SB-CRB)
ELMIRA SAVINGS BANK
333 East Water Street, Elmira, NY 14901

EAGLE INTERIM BANK, N.A. (MI-CRB) 
5790 Widewaters Parkway, DeWitt, New York 13214

The Superintendent of Financial Services has filed, pursuant to the provisions of Section 601-b of the Banking Law, as of 11:55 p.m., May 13, 2022, Agreement and Plan of Merger, dated as of October 3, 2021, and Amendment Number One to Agreement and Plan of Merger, dated as of March 23, 2022, and other required documents, providing for the merger of Eagle Interim Bank, N.A. with and into Elmira Savings Bank, under the name Elmira Savings Bank.


May 17, 2022 (SB-CRB)
ELMIRA SAVINGS BANK
333 East Water Street, Elmira, NY 14901

Elmira Savings Bank merged with and into Community Bank, N.A., Canton, New York, effective May 14, 2022.


May 18, 2022 (SB-CRB)
APPLE BANK FOR SAVINGS
122 East 42nd Street, New York, NY 10168

Authorization issued to open and occupy a branch office at 1421-1425 Sheepshead Bay Road, Borough of Brooklyn, City of New York 11235, on or after May 19, 2022.


License issued to engage in the business of a Mortgage Banker under Article 12-D of the New York Banking Law:

May 17, 2022 (MB-MBD)
PennyMac Loan Services, LLC
3043 Townsgate Road, Suite 200, Westlake Village, CA 91361


License issued to engage in the business as a Mortgage Banker Branch under Article 12-D of the New York Banking Law:

May 17, 2022 (MB-MBD)
Full Service Branch
Jet Direct Funding Corp.
164-19 Hillside Avenue, Ste 1, Jamaica Hills, NY 11432

May 17, 2022 (MB-MBD)
Full Service Branch
Absolute Home Mortgage Corporation
406 Broad Street, Suite 1C, Milford, PA 18337

May 17, 2022 (MB-MBD)
Full Service Branch
American Neighborhood Mortgage Acceptance Company LLC
306 South New Street, Office 212, Bethlehem, PA 18015

May 17, 2022 (MB-MBD)
Full Service Branch
Homebridge Financial Services, Inc.
106 7th Street, Suite 203, Garden City, NY 11530

May 17, 2022 (MB-MBD)
Full Service Branch
Jet Direct Funding Corp.
4875 Sunrise Highway, Suite 101, Bohemia, NY 11716

May 17, 2022 (MB-MBD)
Full Service Branch
Premium Mortgage Corp.
1523 Hendry Street, Fort Myers, FL 33901

May 17, 2022 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
8 Essex Center Drive, Suite 305, Peabody, MA 01960

May 17, 2022 (MB-MBD)
Full Service Branch
Reliance First Capital, LLC
100 Paramount Drive, Suite 205, Sarasota, FL 34232

May 17, 2022 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
129 Wallins Corners Road, Amsterdam, NY 12010


Certificate issued to engage in the business as a Mortgage Broker Branch under Article 12-D of the New York Banking Law:

May 17, 2022 (BR-MBD)
Full Service Branch
Silver Lining Funding Inc.
145 Marcus Blvd, Suite 4, Hauppauge, NY 11788


License to engage in the business of a Mortgage Banker Branch surrendered:

May 17, 2022 (MB-MBD)
Ark Mortgage, Inc.
1254 Route 27, 1st Floor, Suite B, North Brunswick, NJ 08902
Effective Date: May 6, 2022

May 17, 2022 (MB-MBD)
Rocket Mortgage, LLC
7718 Buffalo Avenue, Niagara Falls, NY 14304
Effective Date: April 28, 2022


Mortgage Banker Branch License Address Changes:

May 17, 2022 (MB-MBD)
Longbridge Financial, LLC
From: 5200 77 Center Drive, Suite 575, Charlotte, NC 28217
To: 4601 Park Road, Suite 500, Charlotte, NC 28209


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

May 12, 2022

12602

Dianne Marie Gerrie

Henderson Harbor

New York

Preferred Mortgage Corporation of New York

May 12, 2022

24240

Vincent DiMella

Yorktown Heights

New York

American Financial Network, Inc.

May 12, 2022

65097

Daniel Urbaniak

Mahwah

New Jersey

loanDepot.com, LLC

May 12, 2022

67088

Roderick C. Perpetua

Wappingers Falls

New York

Opulence Funding LLC

May 12, 2022

144115

Michael Benjamin Stengel

Holland

Pennsylvania

NewRez LLC

May 12, 2022

147328

William Leroy Metalsky

Doylestown

Pennsylvania

Mortgage Access Corp.

May 12, 2022

193306

Chance Emanuel McQueen

Portland

Connecticut

First Alliance Home Mortgage, LLC

May 12, 2022

404846

Randy Ascher

Great River

New York

Embrace Home Loans, Inc.

May 12, 2022

441861

John Astrologo

Brewster

New York

CrossCountry Mortgage, LLC

May 12, 2022

630164

William James Doyle

Shamong

New Jersey

Equity Now Inc.

May 12, 2022

685432

John P. Perfetti

Glen Cove

New York

Embrace Home Loans, Inc.

May 12, 2022

999671

Scott Cameron Fletcher

Jackson

Wisconsin

Fairway Independent Mortgage Corporation

May 12, 2022

1003183

Tiffany M. Darcy

Norwalk

Connecticut

Promontory MortgagePath LLC

May 12, 2022

1018003

Benjamin David Radner

Staten Island

New York

Fairway Independent Mortgage Corporation

May 12, 2022

1096544

Michelle Ann Bracken

Lapeer

Michigan

loanDepot.com, LLC

May 12, 2022

1201165

Marco Gabriel Pinto Flores

Brentwood

New York

Contour Mortgage Corporation

May 12, 2022

1255062

Sean Thomas Bogue

West Chester

Pennsylvania

Americana Mortgage Group, Inc.

May 12, 2022

1280610

Jill Lindsey McGowan

San Diego

California

Freedom Mortgage Corporation

May 12, 2022

1460510

Matthew Scott Pullara

Denver

Colorado

American Financing Corporation

May 12, 2022

1600481

Henry Benjamin Greenberg

Highland Park

New Jersey

CrossCountry Mortgage, LLC

May 12, 2022

1663383

Ghadir Bazzi

Garden City

Michigan

loanDepot.com, LLC

May 12, 2022

1667137

Vladimir Charles-Pierre

Baldwin

New York

Canyon Mortgage Corp.

May 12, 2022

1674840

Brian Robert Uckar

Manalapan

New Jersey

Freedom Mortgage Corporation

May 12, 2022

1732693

Jacob Rikio Ragusa

New York

New York

Go Rascal Inc.

May 12, 2022

1771720

Ulisses M. Moreira

Newtown

Connecticut

Sun West Mortgage Company, Inc.

May 12, 2022

1828741

Susan Marie Hunter

Concord

North Carolina

loanDepot.com, LLC

May 12, 2022

2003650

Joshua Mathew Kirsch

Huntington Station

New York

CrossCountry Mortgage, LLC

May 12, 2022

2037944

Robert Bresil

Westbury

New York

Cliffco, Inc.

May 12, 2022

2040536

Rostislav G. Kipervaser

Yorktown Heights

New York

UNMB Home Loans Inc.

May 12, 2022

2093360

Avruhum Meshilim Zishe Muller

Monsey

New York

The Mint Capital Inc.

May 12, 2022

2111625

Steven Ryan Maslanik

Lafayette Hill

Pennsylvania

Guaranteed Rate Affinity, LLC

May 12, 2022

2114191

Bronson Todd Foust

Escondido

California

CrossCountry Mortgage, LLC

May 12, 2022

2114311

Alberto Aviles

New Milford

Connecticut

CrossCountry Mortgage, LLC

May 12, 2022

2136905

Aaron Simon

Monroe

New York

Capital M Inc.

May 12, 2022

2144793

Michael James Fischer

Bedford Hills

New York

American Financial Network, Inc.

May 12, 2022

2149425

Kelsey Lee Huntoon

Barrington

Rhode Island

Embrace Home Loans, Inc.

May 12, 2022

2170326

Justin Michael Mankin

Vacaville

California

Reverse Mortgage Funding LLC

May 12, 2022

2176493

Joshua Anthony Veach

Fort Worth

Texas

Nationstar Mortgage LLC

May 12, 2022

2180950

Alexander Robert Feitl

Greenwood

Indiana

Royal United Mortgage, LLC

May 12, 2022

2187322

Diandra Claire Mercado

Scarsdale

New York

Neighborhood Assistance Corporation of America

May 12, 2022

2213168

Daniel Acevedo

Shirley

New York

Network Capital Funding Corporation

May 12, 2022

2217166

Jeffrey Sungsoo Cha

Carson

California

loanDepot.com, LLC

May 12, 2022

2217234

Joshua Paul Rodriguez Pavelko

Long Beach

California

loanDepot.com, LLC

May 12, 2022

2219207

Dina Soliman

Staten Island

New York

American Financial Network, Inc.

May 12, 2022

2222736

Alessandro Andres Rivera Carvajal

Miami

Florida

Equity Now Inc.

May 12, 2022

2225694

Romina Zamanpour

Irvine

California

loanDepot.com, LLC

May 12, 2022

2230547

Javier E. Kato

Brooklyn

New York

American Neighborhood Mortgage Acceptance Company LLC

May 12, 2022

2235173

Eric Beck

Forest Hills

New York

My Gem Corp.

May 12, 2022

2238476

Cristian Alejandro Velasquez

Westbury

New York

Advisors Mortgage Group, LLC

May 12, 2022

2244222

Timothy Patrick Gleason

Lake View

New York

Nickel City Funding, Inc.

May 12, 2022

2252454

Giovanni Martin Arteaga

Boca Raton

Florida

PHH Mortgage Corporation

May 12, 2022

2253005

Eva Raes

Mays Landing

New Jersey

PHH Mortgage Corporation

May 12, 2022

2273229

Shannen Nicole Mincey

Valley Stream

New York

Madison Mortgage Services Inc.

May 12, 2022

2278177

Nathan Michael Symes

Buffalo

New York

Premium Mortgage Corp.

May 12, 2022

2287387

Alec Howard Valcich

New York

New York

RealFi Home Funding Corp.

May 12, 2022

2314264

Paolo Impellizzeri

Old Greenwich

Connecticut

Forte Financial, 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

May 16, 2022

302517

Ronald Geffrey Radziminsky

Brooklyn

New York