Weekly Banking Bulletin

June 3, 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 26, 2022 (SB-CRB)
APPLE BANK FOR SAVINGS
122 East 42nd Street, New York, NY 10168

Application dated May 26, 2022, for permission to open and occupy a branch office at 33 Nathaniel Place, Englewood, Bergen County, New Jersey 07631, received.


May 27, 2021 (MI-CRB)
BERKSHIRE BANK
24 North Street, Pittsfield, MA 01201

Notices of intention to close branch offices at the following three locations, received:

  1. 399 Albany Shaker Road, Loudonville, Town of Colonie, Albany County, NY 12211;
  2. 11 Vista Boulevard, Slingerlands, Town of Bethlehem, Albany County, NY 12159; and
  3. 602 Columbia Turnpike, Town of East Greenbush, Albany County, NY 12061.

The comment period on these notices will expire July 5, 2022.


June 2, 2022 (PF-LFS)
SOUTH BAY ACCEPTANCE CORPORATION
10751 Deerwood Park Blvd. Suite 200, Jacksonville, FL 32256

Application received for a change of control filed by WP Falcon Aggregator, L.P. which will acquire 24.1% of the outstanding shares in the parent of South Bay Acceptance Corporation.

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 licensee.


June 2, 2022 (MT-LFS)
ENVIOS DE VALORES LA NACIONAL CORP.
7901 Southpark Plaza, Suite 216, Littleton, Colorado 80120

Application received for a change of control whereby Intermex Wire Transfer, LLC will acquire 100% of of Envios de Valores La Nacional Corp.

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:

May 31, 2022 (BR-MBD)
Applicant(s)
Derek Ryan Kamm
As: Borrower Brigade LLC
26 Jericho Turnpike, Suite 3, New Hyde Park, NY 11040


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

December 23, 2021

697530

Noreen M. Gratzel

Warwick

New York

January 17, 2022

403791

Constantine Peter Bounougias

Plainview

New York

March 2, 2022

217715

Richard D'Aloia

San Francisco

California

March 31, 2022

1331898

Anthony Jay Chacon

Tolleson

Arizona

March 31, 2022

1877423

Ariana Cruz

Glendale

Arizona

March 31, 2022

1889441

Bryan Andrew Ilena

Glendale

Arizona

March 31, 2022

1889526

Gabrielle Rose Sumner

Phoenix

Arizona

March 31, 2022

1915716

Nathan Raphan

Fountain Hills

Arizona

March 31, 2022

2056421

Christian Guivanny Diaz

El Mirage

Arizona

March 31, 2022

2108166

Omar Kareem Williams-Pope

Phoenix

Arizona

April 7, 2022

1842896

Andrea Carina Martinez

Phoenix

Arizona

April 13, 2022

1687638

John Leslie Pariona

Waterford Township

Michigan

April 21, 2022

303073

Nancy J. Davis

Peabody

Massachusetts

April 22, 2022

2302017

Tyler Steven Cavaliere

Franklin Square

New York

April 23, 2022

2337891

Michael Lai

East Islip

New York

April 26, 2022

2259516

Tai Marie Brown

Oak Park

Michigan

May 3, 2022

1566112

Nicole Ashley Baer

Southgate

Michigan

May 3, 2022

1866953

Mohamed Hassan Mashhour

Dearborn

Michigan

May 3, 2022

1970489

Alexander Thomas Manning

Northville

Michigan

May 3, 2022

2218903

Arthur Marek Kaminski

Sterling Heights

Michigan

May 4, 2022

1651329

Katie June Donnelly

Royal Oak

Michigan

May 4, 2022

2239728

Tye Micheal Moore

Westland

Michigan

May 4, 2022

2303825

Omar Abdulahad Jabor

Southfield

Michigan

May 5, 2022

1901576

Brian Robert Stanton

Olmsted Township

Ohio

May 11, 2022

1650933

Abraham Kacenberg

Spring Valley

New York

May 11, 2022

2321927

Jazmyn Alisia Aaryn Ewing

Pontiac

Michigan

May 16, 2022

148570

Peter A. Motta

Bridgeport

Connecticut

May 17, 2022

1768046

Olfelina Santana

Bay Shore

New York

May 17, 2022

2023836

Chelsea Nicole Cracraft

Plymouth

Michigan

May 17, 2022

2182064

Devin Michael Sutter

Detroit

Michigan

May 17, 2022

2343266

Barbara Janelle Sebens

Royal Oak

Michigan

May 18, 2022

1803283

Kimberly Su Kaercher

Westland

Michigan

May 18, 2022

2239314

Brock Alexander Oostmeyer

Royal Oak

Michigan

May 18, 2022

2317086

Robert Nicholas Nocito

Cherry Hill

New Jersey

May 19, 2022

1885730

Daniel Connor Cowan

Shirley

New York

May 19, 2022

1964901

Aaron David Mitchell

Mooresville

North Carolina

May 19, 2022

2009993

Luis Raul Maldonado

Morganville

New Jersey

May 19, 2022

2107784

Francisco Manuel Lopez Fuentes

Tucson

Arizona

May 19, 2022

2250570

Kei Ki Wong

Jersey City

New Jersey

May 19, 2022

2277187

Andrew Ernest Roden

Kings Park

New York

May 20, 2022

1040069

Jennifer Ann Marszowski

Phoenix

Arizona

May 23, 2022

234772

Jonathan Eli Strauss

Mission Viejo

California

May 23, 2022

589507

Michael Giardina

Commack

New York

May 23, 2022

1993523

Nadis Ahmic

Macomb

Michigan

May 23, 2022

2006806

Michael Benjamin Woods

Rochester

Michigan

May 23, 2022

2007540

Mohammad Ahmed Hassan

Shelby Township

Michigan

May 23, 2022

2188491

Conor Michael McDermott

New York

New York

May 25, 2022

1771146

Alexander Christian Vail

Allen Park

Michigan

May 25, 2022

2162392

Abbey Jane Pierce

Bloomfield Hills

Michigan

May 25, 2022

2315365

Sarah Marcella Kocyan

Murfreesboro

Tennessee

May 25, 2022

2315524

Christopher Aaron Henry

Brentwood

Tennessee

May 26, 2022

998917

Ali Ibrahim Hammoud

Dearborn

Michigan

May 26, 2022

1159938

Issam M. Keaik

Dearborn

Michigan

May 26, 2022

1636037

Carlos Nathaniel Mainor

Roebling

New Jersey

May 26, 2022

1877651

Ameer Ali Chahine

Commerce Charter Township

Michigan

SECTION II

May 25, 2022 (CC-LFS)
AMITYVILLE PAYROLL SERVICE, INC.    
575 Broadway, Amityville, New York 11701

The licenses to engage in business as a casher of checks at the following locations were surrendered, effective May 5, 2022.

Limited Station: Trojan Powder Coating, 2215 Union Boulevard, Bayshore, NY 11706         
Limited Station: Satco Products, Inc., 110 Heartland Boulevard, Brentwood, NY  11717


May 26, 2022 (MI-CRB)
CNB BANK
1 S. Second Street, Clearfield, PA 16830

Notification received, in accordance with Supervisory Policy G 8, of the establishment of a representative office to be located at 235 High Street Extension, Unit # 2, Victor, Ontario County, New York 14564.


May 27, 2022 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Authorization granting permission to open and occupy branch office at 837 Post Road, Fairfield, Fairfield County, Connecticut 06824, surrendered for cancellation.

Office discontinued as of May 27, 2022.


May 31, 2022 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, New York 14203

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 14 Mamaroneck Avenue, White Plains, Westchester County, New York 10601, will not result in a significant reduction of financial services in the community to be affected.


May 31, 2022 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, New York 14203

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 1320 Stony Brook Road, Stony Brook, Suffolk County, New York 11790, will not result in a significant reduction of financial services in the community to be affected.


June 1, 2022 (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 New York State Department of Financial Services has found that the proposed closing of branch offices at the following two locations will not result in significant reductions of financial services in the communities to be affected:

  1. 1444 East Boston Post Road, Mamaroneck, Westchester County, New York 10543; and
  2. 251 Main Street, Mount Kisco, Westchester County, New York 10549.

June 1, 2022 (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 four locations will not result in a significant reduction of financial services in the communities to be affected:

  1. 640 Johnson Avenue, Bohemia, Town of Islip, Suffolk County, New York 11716
  2. 1769 Route 52, Fishkill, Dutchess County, New York 12524
  3. 106 Seventh Street, Garden City, Nassau County, New York 11530
  4. 534 Middle Neck Road, Great Neck, Nassau County, New York 11023

June 3, 2022 (TM-LFS)
LUCKY MONEY, INC.
1028 Mission Street, San Francisco, CA 94103

Application for a change of control whereby Milanita Medina will acquire 91% ownership interest of the licensee was approved.


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

May 31, 2022 (MB-MBD)
Full Service Branch
PennyMac Loan Services, LLC
2201 West Plano Parkway, Suites 150 and 300, Plano, TX 75075

May 31, 2022 (MB-MBD)
Full Service Branch
PennyMac Loan Services, LLC
251 South Lake Avenue, Suite 500 and Sixth Floor, Pasadena, CA 91101

May 31, 2022 (MB-MBD)
Full Service Branch
Premium Mortgage Corp.
1650 Route 104, Suite 1650 East, Ontario, NY 14519


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

June 1, 2022 (MB-MBD)
Ark-La-Tex Financial Services, LLC
29 Atlantic Avenue, Suite J, Oceanview, DE 19970
Effective Date: May 25, 2022


Mortgage Loan Servicer Certificate Address Changes:

June 1, 2022 (MS-MBD)
Valon Mortgage, Inc.
From: 1501 W. Fountainhead Parkway, Suite 610, Tempe, AZ 85282
To: 14647 S. 50th Street, Suite A-150, Phoenix, AZ 85044


Mortgage Banker License Address Changes:

May 31, 2022 (MB-MBD)
Tammac Holdings Corporation
From: 613 Baltimore Drive, Suite 1, Wilkes Barre, PA 18702
To: 480 Swedesford Road, Suite 200, Wayne, PA 19087


Mortgage Banker Branch License Address Changes:

May 31, 2022 (MB-MBD)
FAReverse LLC in lieu of Finance of America Reverse LLC
From: 11350 North Meridian Street, Suite 210, Carmel, IN 46032
To: 11350 North Meridian Street, Suites 320 and 340, Carmel, IN 46032

May 31, 2022 (MB-MBD)
Jet Direct Funding Corp.
From: 11801 Pierce Street, Suite 200, Riverside, CA 92505
To: 1451 River Park Drive, Suite 185, Sacramento, CA 95815


Mortgage Broker Branch Certificate Address Changes:

June 1, 2022 (BR-MBD)
think one mortgage inc
From: 3225 Victory Blvd Suite #10, Staten Island, NY 10314
To: 3225 Victory Blvd, Suite 3 & 4, Staten Island, NY 10314


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 26, 2022

58323

Muhammed B. Osumah

South Windsor

Connecticut

Money Market Mortgage, LLC

May 26, 2022

158280

Christopher A. Meyer

North Salem

New York

Cardinal Mortgage Corp.

May 26, 2022

202377

Kyle Plunkett

Freehold

New Jersey

UMH Sales and Finance, Inc.,
a wholly owned subsidiary of UMH Properties, Inc.

May 26, 2022

598237

Christine L. Ford

Larchmont

New York

Quintessential Mortgage Group, Inc.

May 26, 2022

598474

David Hyman

Forest Hills

New York

Cardinal Financial Company, LP

May 26, 2022

626498

Robert J. Balan

Hillside

New Jersey

Guaranteed Rate, Inc.

May 26, 2022

936975

Denise A. Tychi

Hornell

New York

1st Priority Mortgage, Inc.

May 26, 2022

957517

Kyle Chadwick

Mechanicville

New York

Victory Funding Group, Inc.

May 26, 2022

969553

Christopher James Keefe

Middletown

Rhode Island

Guaranteed Rate Affinity, LLC

May 26, 2022

1125825

Miguel Antonio Brewer

Royal Oak

Michigan

Rocket Mortgage, LLC

May 26, 2022

1198409

Brian Dibble

Tonawanda

New York

Premium Mortgage Corp.

May 26, 2022

1228665

Steven Joseph Hoppe

Harrison Charter Township

Michigan

Rocket Mortgage, LLC

May 26, 2022

1566511

Zachary Dale Alfred Eastman

Grosse Pointe Woods

Michigan

Rocket Mortgage, LLC

May 26, 2022

1645205

Patricia Anne Cuthbertson

Jersey City

New Jersey

Guaranteed Rate, Inc.

May 26, 2022

1804225

David Dillon

Brooklyn

New York

Nationwide Equities Corporation

May 26, 2022

1856104

Fatima N. Ajami

Dearborn Heights

Michigan

Rocket Mortgage, LLC

May 26, 2022

1874748

AnnMarie Schlaffer

Highland Lakes

New Jersey

Cardinal Financial Company, LP

May 26, 2022

1896513

Dekel Johnson

Cambria Heights

New York

Nationwide Mortgage Bankers, Inc.

May 26, 2022

1930630

Cristina Bernice Lounsberry

Troy

Michigan

Rocket Mortgage, LLC

May 26, 2022

1957712

Terria Renee Williams

Detroit

Michigan

Rocket Mortgage, LLC

May 26, 2022

1971866

Phillip Michael Lofton

Eastpointe

Michigan

Rocket Mortgage, LLC

May 26, 2022

1989520

Kasondra Khanh Lam

Gardena

California

Nationstar Mortgage LLC

May 26, 2022

2007284

Chelsea Rena Emery

River Rouge

Michigan

Rocket Mortgage, LLC

May 26, 2022

2007615

Hadeal Kassem

Warren

Michigan

Rocket Mortgage, LLC

May 26, 2022

2007712

Stuart Maurice Russ

Rochester Hills

Michigan

Rocket Mortgage, LLC

May 26, 2022

2019110

Shivani Jayesh Patel

Yorba Linda

California

loanDepot.com, LLC

May 26, 2022

2038174

Armaan Mundian

Shelby Township

Michigan

Rocket Mortgage, LLC

May 26, 2022

2038242

Ashley Marie Fredericks

Royal Oak

Michigan

Rocket Mortgage, LLC

May 26, 2022

2056613

Andrew James Berlin

Fraser

Michigan

Rocket Mortgage, LLC

May 26, 2022

2057581

Joshua Lloyd Utter

Plymouth

Michigan

Rocket Mortgage, LLC

May 26, 2022

2069318

Emilio Alexander Garcia Munoz

Brooklyn

New York

RoundPoint Mortgage Servicing Corporation

May 26, 2022

2071084

Moe'Na Jacquiese Carter

Southfield

Michigan

Rocket Mortgage, LLC

May 26, 2022

2071300

Paraskevi Ioannis Lykogiannis

Sterling Heights

Michigan

Rocket Mortgage, LLC

May 26, 2022

2071357

Ashli Nycole Perry

Warren

Michigan

Rocket Mortgage, LLC

May 26, 2022

2071529

Kari Raphael Dotson

Detroit

Michigan

Rocket Mortgage, LLC

May 26, 2022

2087224

Steven Joseph Krantz

Fraser

Michigan

Rocket Mortgage, LLC

May 26, 2022

2087249

Takari Kyalamarr Johnson

Inkster

Michigan

Rocket Mortgage, LLC

May 26, 2022

2095267

Tamarisk Tam Nguyen

Irvine

California

Broker Solutions, Inc.

May 26, 2022

2125568

Miranda Nicole Perrymore

Detroit

Michigan

Rocket Mortgage, LLC

May 26, 2022

2125582

Durim Arsim Gega

Novi

Michigan

Rocket Mortgage, LLC

May 26, 2022

2126283

Dominic N. Abouna

Troy

Michigan

Rocket Mortgage, LLC

May 26, 2022

2141811

Mark Joseph Delaney

Rochester Hills

Michigan

Rocket Mortgage, LLC

May 26, 2022

2141908

Zachary Joseph Bachnak

Brownstown

Michigan

Rocket Mortgage, LLC

May 26, 2022

2141918

Wakeba Alisha Reid

Auburn Hills

Michigan

Rocket Mortgage, LLC

May 26, 2022

2143091

Kelsey Atkins

Bloomfield Hills

Michigan

Rocket Mortgage, LLC

May 26, 2022

2143554

Shahadoth Hussain Kazi

Danbury

Connecticut

Guidance Residential, LLC

May 26, 2022

2145945

Anastasios Zervas

Astoria

New York

Cliffco, Inc.

May 26, 2022

2162825

Ali Hassan Abdallah

Beverly Hills

Michigan

Rocket Mortgage, LLC

May 26, 2022

2162980

Dylan Andrew Barnes

Shelby Township

Michigan

Rocket Mortgage, LLC

May 26, 2022

2162999

Anthony Frank Eovaldi

Grosse Pointe Woods

Michigan

Rocket Mortgage, LLC

May 26, 2022

2163596

Tsering Dolma

East Elmhurst

New York

Meadowbrook Financial Mortgage Bankers Corp.

May 26, 2022

2224052

Philip Loprete

Franklin Square

New York

United Mortgage Corp.

May 26, 2022

2224721

Kevin James Kernan

Mahopac

New York

William Raveis Mortgage, LLC

May 26, 2022

2234567

Vanessa Jenevy Huerta

Paramount

California

loanDepot.com, LLC

May 26, 2022

2238993

Travis Frank Tsurui

White Lake

Michigan

Rocket Mortgage, LLC

May 26, 2022

2239127

Youssef Mohammed Sasso

Dearborn

Michigan

Rocket Mortgage, LLC

May 26, 2022

2240392

Michael Anthony Assalone

Mineola

New York

Meadowbrook Financial Mortgage Bankers Corp.

May 26, 2022

2255887

Gavin Tyler Garay

Stormville

New York

American Financial Network, Inc.

May 26, 2022

2259326

Miles David Johnson

Detroit

Michigan

Rocket Mortgage, LLC

May 26, 2022

2271441

Mohammad Ismail

Islip

New York

MLB Residential Lending, LLC

May 26, 2022

2281471

Daniela Andrea Vaca Rivera

Glendale

New York

Homebridge Financial Services, Inc.

May 26, 2022

2315966

Jeffrey Philip Trebour

East Northport

New York

Lynx Mortgage Bank 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 31, 2022

214830

Ryan Thomas Vogel

Chicago

Illinois

May 31, 2022

766633

Flavia Portal

Bradenton

Florida

May 31, 2022

1080644

Cheynae B. McDaniel

East Amherst

New York

May 31, 2022

1752592

Ilena Shunker Agarwal

Dorado

Puerto Rico*

*U.S. Territory