Weekly Banking Bulletin

July 29, 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

July 25, 2022 (SB-CRB)
RIDGEWOOD SAVINGS BANK
71-02 Forest Avenue, Ridgewood, NY 11385

Application dated July 25, 2022, for permission to change the location of branch office from 3824 White Plains Road, Borough of Bronx, City of New York 10467 to 3951 White Plains Road, Borough of Bronx, City of New York 10466, received:


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

Application dated July 26, 2022, for permission to change the location of branch office from 4950 Broadway, Borough of Manhattan, City of New York 10034 to 592 West 207th Street, Borough of Manhattan, City of New York 10034, received.


July 27, 2022 (SF – LFS)
FOUNDATION FINANCE COMPANY, LLC
10101 Market Street, Suite B100, Rothschild, Marathon County, WI 54474

Application was received for a change of control whereby Fulcrum Acquisitions Holdings SPV LLC, located at 350 Park Avenue, 12th Floor, New York, NY 10022, will acquire 100% of the outstanding membership interests of Licensee, Foundation Finance Company LLC, from Garrison Foundation LLC


July 29, 2022 (SL-CEU)
PERFORMANT TECHNOLOGIES
333 N. Canyons Parkway, Suite 100, Livermore, CA 94551

Application for a license to engage in business as a student loan servicer, received.

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.


July 29, 2022 (SL-CEU)
SIMM ASSOCIATES, INC.
800 Pencader Drive, Newark, DE 19702

Application for a license to engage in business as a student loan servicer, received.

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 establish a Mortgage Banker's Branch received for examination:

July 26, 2022 (MB-MBD)
Full Service Branch
Movement Mortgage, LLC
107 William Street, Fredericksburg, VA 22401

July 26, 2022 (MB-MBD)
Full Service Branch
Freedom Mortgage Corporation
7120 Samuel Morse Drive, Suite #130, Columbia, MD 21046

July 27, 2022 (MB-MBD)
Full Service Branch
Absolute Home Mortgage Corporation
2003 Highway 71, Suite 2, Spring Lake Heights, NJ 07762

July 27, 2022 (MB-MBD)
Full Service Branch
Homestead Funding Corp.
13785 Research Blvd, Suite 125, Austin, TX 78750

July 27, 2022 (MB-MBD)
Full Service Branch
Envoy Mortgage, Ltd.
31 E Ridgewood Ave., Office 3, 3rd Floor, Ridgewood, NJ 07450

July 27, 2022 (MB-MBD)
Full Service Branch
Fairway Independent Mortgage Corporation
4850 Tamiami Trail North, Suite 301, Naples, FL 34103

July 27, 2022 (MB-MBD)
Full Service Branch
Homestead Funding Corp.
6797 Route 9, Suite 19, Rhinebeck, NY 12572

July 27, 2022 (MB-MBD)
Full Service Branch
NJ Lenders Corp.
1615 South Congress Avenue, Suite 103 Office Number 169, Delray Beach, FL 33445


Application received pursuant to Section 594-b of the New York Banking Law and Part 410 of the Superintendent's Regulations for control interest:

July 25, 2022 (BR-MBD)
Applicant(s)
Chava R Reifer
To acquire interest in:
Capital Plus Residential
1413-1425 38th Street, Suite 201, Brooklyn, NY 11218


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 7, 2020

1859854

Joseph Mandelbaum

Brooklyn

New York

January 26, 2022

1894769

Mina Awad

Margate

Florida

March 14, 2022

1592314

Nikolaus Ryan Gannon

Ridley Park

Pennsylvania

May 2, 2022

2076886

Fishel Freund

Monsey

New York

May 6, 2022

1972637

Evan John Phillips

Lindenhurst

New York

June 1, 2022

135035

Joshua Kyle Whitson

Avon

Indiana

June 1, 2022

2097184

Ashley Marie Smith

Blackwood

New Jersey

June 15, 2022

52491

Richard Hazel

Melville

New York

June 16, 2022

406332

Aminderpal Paul Singh

Westampton

New Jersey

June 20, 2022

120128

Terence Patrick Lockery

Bridgeport

Connecticut

June 23, 2022

2035751

Christine Wong

Oakland Gardens

New York

June 23, 2022

2342572

Preston Aaron Patterson

Detroit

Michigan

June 24, 2022

2335967

Hinda Unsdorfer

Monsey

New York

June 29, 2022

2336394

Subir Raj Singh Oberoi

Syosset

New York

June 30, 2022

2268443

Joel Desser

Brooklyn

New York

July 6, 2022

2062771

Amelia Rose Zapperoli

Glen Cove

New York

July 7, 2022

2354979

Jay Sutherland

Saint James

New York

July 11, 2022

2275123

Abraham Klein

Spring Valley

New York

July 11, 2022

2374679

Paul Joseph Trapani

Pleasantville

New York

July 12, 2022

1994537

Stephanie Renay Holtkamp

Columbia

Missouri

July 13, 2022

2137794

Daniel Arthur Tyburczy

Sparta

New Jersey

July 13, 2022

2276586

Joseph C. Guirand

Brentwood

New York

July 14, 2022

1378262

Kevin Fitzgerald

Schenectady

New York

July 15, 2022

2096277

Jeffrey M. Barrett

Cicero

New York

July 15, 2022

2333188

Saaior K. Awon

Westbury

New York

July 19, 2022

134741

John Steven Silano

Bensalem

Pennsylvania

July 20, 2022

2014688

Zinnia Galindo

Aubrey

Texas

SECTION II

July 25, 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 111 W. St. John Street, Suite 1120, San Jose, Santa Clara County, California 95113, effective July 25, 2022.


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

Approval given to change the location of branch office from 626 Pelham Parkway South, Borough of Bronx, City of New York 10462 to 2186 White Plains Road, Borough of Bronx, City of New York 10462, on or after July 27, 2022.


July 26, 2022 (TR-CRB)
TOMPKINS COMMUNITY BANK
118 East Seneca Street, Ithaca, NY 14850

Applicant notified by the Superintendent of Financial Services that pursuant to the provisions of Section 105-b of the Banking Law, no objection will be interposed to the establishment of a trust office at 99 Garnsey Road, Suite 400, Pittsford, Monroe County, NY 14534.  (This trust office will replace the office at 179 Sully's Trail, Town of Perinton, Monroe County, NY 14534.)


July 26, 2022 (SF-LFS)
AQUA FINANCE, INC.
ONE CORPORATE DRIVE, SUITE 300, WAUSAU, WI 54401     

The change of control application received from Otter Holdco, Inc. to acquire 100% ownership in Aqua Intermediate, Inc., the direct parent of the licensee Aqua Finance, Inc. was approved effective July 14, 2022.


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

July 27, 2022 (MB-MBD)
Full Service Branch
MLB Residential Lending, LLC
10 Elizabeth Street, Suite 302, River Edge, NJ 07661

July 27, 2022 (MB-MBD)
Full Service Branch
Envoy Mortgage, Ltd.
651 Willowbrook Rd, Suite 102, Staten Island, NY 10314

July 27, 2022 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
208 Golden Oak Ct. Suite 230, Virginia Beach, VA 23452

July 27, 2022 (MB-MBD)
Full Service Branch
Fairway Independent Mortgage Corporation
174 South Road, Suite 126, Enfield, CT 06082

July 27, 2022 (MB-MBD)
Full Service Branch
Allied Mortgage Group, Inc.
360 Central Avenue, Suite 800, Office 844, St. Petersburg, FL 33701

July 27, 2022 (MB-MBD)
Full Service Branch
Absolute Home Mortgage Corporation
2200 Lucien Way, Suite 320, Maitland, FL 32751

July 27, 2022 (MB-MBD)
Full Service Branch
loanDepot.com, LLC
541 S Orlando Ave, Ste 203, Maitland, FL 32751

July 27, 2022 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
25-02 Francis Lewis Boulevard, Flushing, NY 11358

July 27, 2022 (MB-MBD)
Full Service Branch
Cardinal Financial Company, Limited Partnership
2907 Bridge Ave, First Floor, Point Pleasant, NJ 08742

July 27, 2022 (MB-MBD)
Full Service Branch
Reverse Mortgage Funding LLC
540 Ritchie Highway, Suite 303, Severna Park, MD 21146

July 27, 2022 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
10320 Little Patuxent Pkwy, Suite 1140, Columbia, MD 21044

July 27, 2022 (MB-MBD)
Full Service Branch
Cardinal Financial Company, Limited Partnership
8 W Main St, Ste A, Patchogue, NY 11772


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

July 27, 2022 (BR-MBD)
Full Service Branch
Haus Capital Corporation
10 Blacksmith Drive, Suite 3, Ballston Spa, NY 12020


Certificate to engage in the business of a Mortgage Broker surrendered:

July 27, 2022 (BR-MBD)
NetFunding Corporation
162 Budd Road, Newark, NY 14513
Effective Date: June 30, 2022


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

July 21, 2022 (MB-MBD)
Homebridge Financial Services, Inc.
15601 Dallas Parkway, Suite 500, Addison, TX 75001
Effective Date: July 20, 2022


Certificate to engage in the business of a Mortgage Loan Servicer Branch surrendered:

July 26, 2022 (MLS-MBD)
Provident Funding Associates, L.P.
1230 Columbia Street, Suite 1160, San Diego, CA 92101
Effective Date: July 21, 2022


Mortgage Broker Certificate Address Changes:

July 26, 2022 (BR-MBD)
TNV Mortgage, LLC In Lieu of The New Vision Mortgage, LLC
From: 915 Clifton Avenue, 2nd Floor, Clifton, NJ 07013
To: 1266 Clifton Ave, Clifton, NJ 07012


Mortgage Banker Branch License Address Changes:

July 26, 2022 (MB-MBD)
Cardinal Financial Company, Limited Partnership
From: 125 Half Mile Rd., Suite 200 - Office #7, Red Bank, NJ 07701
To: 1301 Corlies Ave, Ste 6-E, Neptune, NJ 07753


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

July 21, 2022

54526

Christopher Michael Berti

Selkirk

New York

Fairway Independent Mortgage Corporation

July 21, 2022

149098

Masood Ahmad Malik

Valley Stream

New York

State  Capital Group  Corp.

July 21, 2022

211224

Michael Louis Casapulla

Pompton Plains

New Jersey

Forte Financial, LLC

July 21, 2022

990931

Brandon Christian Tomlin

Perkiomenville

Pennsylvania

Freedom Mortgage Corporation

July 21, 2022

1259944

Fremio X. Zucco

Hartsdale

New York

US Mortgage Corporation

July 21, 2022

1730090

Yadong Sun

College Point

New York

CGAP, Inc.

July 21, 2022

1747277

Patricia Accavallo

Wyckoff

New Jersey

Absolute Home Mortgage Corporation

July 21, 2022

1957595

Fation Bleta

Westland

Michigan

Rocket Mortgage, LLC

July 21, 2022

1967739

Michael Adrian Smith

Conshohocken

Pennsylvania

Freedom Mortgage Corporation

July 21, 2022

1976616

Jennifer Lynn Thornton

Chatham

New Jersey

Guaranteed Rate, Inc.

July 21, 2022

1986547

Ruben Belbe

Glendale

Arizona

Rocket Mortgage, LLC

July 21, 2022

2016955

Sant Prakash Singh

Richmond Hill

New York

CGAP, Inc.

July 21, 2022

2019273

Michael Kenneth Charvet

Colonia

New Jersey

Bond Street Mortgage, LLC

July 21, 2022

2022860

Mina Safwat Ayad Hanna

Dearborn

Michigan

Rocket Mortgage, LLC

July 21, 2022

2031881

Stephen Cory Infeld

Dix Hills

New York

Finance of America Reverse LLC

July 21, 2022

2032637

Rachel Anne Aul

Elizabeth

Pennsylvania

Reliance First Capital, LLC

July 21, 2022

2033215

Sarah Nee Farrell

Wellesley

Massachusetts

Guaranteed Rate, Inc.

July 21, 2022

2041178

Luke Paul Riedel

Miller Place

New York

Intercontinental Capital Group, Inc.

July 21, 2022

2083148

David Andrew Geier

Columbia

Missouri

Mortgage Research Center, LLC

July 21, 2022

2112159

Matthew Francis Budzinski

Lawrenceville

New Jersey

Freedom Mortgage Corporation

July 21, 2022

2150100

Deonte Barimah

Saint Albans

New York

Canyon Mortgage Corp.

July 21, 2022

2220345

Brandon Michael Katzman

Oceanside

New York

Nationwide Mortgage Bankers, Inc.

July 21, 2022

2238575

Shane Michael Waite

Auburn Hills

Michigan

Rocket Mortgage, LLC

July 21, 2022

2245172

Dustin William Marlatt

Riverside

California

loanDepot.com, LLC

July 21, 2022

2266761

Saara Usman

Breinigsville

Pennsylvania

Guidance Residential, LLC

July 21, 2022

2285700

Russell Henry Mitchell

Columbia

Missouri

Mortgage Research Center, LLC

July 21, 2022

2293117

Kara Ashley Hall

Columbia

Missouri

Mortgage Research Center, LLC

July 21, 2022

2313984

Collin Matthew Parody

Brownville

New York

Movement Mortgage, LLC

July 22, 2022

1994538

Manish Shah

Bartlett

Illinois

Genex Lending, 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

July 21, 2022

198829

Mitchell Ray Randall

Nottingham

Maryland