Weekly Banking Bulletin

August 5, 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 28, 2022 (BK-CRB)
GLOBAL BANK
8 Catherine Street, New York, NY 10038

Application dated July 28, 2022, for permission to open and occupy a branch office at 7719 18th Avenue, First Floor, Borough of Brooklyn, City of New York 11214, received.


August 1, 2022 (BK-CRB)
SIGNATURE BANK
565 Fifth Avenue, New York, NY 10017

Application dated August 1, 2022, for permission to open and occupy a branch office at 100 West Liberty Street, Suite 190, Reno, Washoe County, Nevada 89501, received.


August 3, 2022 (TR-FWB)
THE DEPOSITORY TRUST COMPANY
55 Water Street, New York, NY 10041

Application dated August 3, 2022, for permission to change the location of principal office from 55 Water Street, Borough of Manhattan, City of New York 10041 to 140 58th Street, Borough of Brooklyn, City of New York 11220, received.


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

August 3, 2022 (BR-MBD)
Applicant(s)
Mahshid Azarian
As: Azaria Solutions Corp.
10 Cedar Swamp Road Suite 12, Glen Cove, NY 11542-1630

August 3, 2022 (BR-MBD)
Applicant(s)
Yakov Hershkowitz
As: Yahl Funding LLC D/B/A Yahl Capital
1213 43rd St. # 1, Brooklyn, NY 11219


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

July 29, 2022 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
333 NE 24th Street, Unit 311, Miami, FL 33137

August 3, 2022 (MB-MBD)
Full Service Branch
Hunt Mortgage Corporation
800 Route 146, Ste. 320, Clifton Park, NY 12065

August 3, 2022 (MB-MBD)
Full Service Branch
Norwich Commercial Group, Inc.
1647 Bonaventure Blvd., Weston, FL 33326


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

August 3, 2022 (MB-MBD)
Applicant(s)
Globe Premia Holdings LLC
Premia Business Trust
Richard Harris Copans
Thomas Andrew Macha
To acquire interest in:
Premia Mortgage, LLC   D/B/A Premia Relocation Mortgage
1111 W. Long Lake Road, Suite 102, Troy, MI 48098


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
March 30, 2020 1940915 Robert Michael Wood Livonia Michigan
July 11, 2021 2118091 Justine Ann Chillette West Harrison New York
January 28, 2022 1317739 Victoria Celeste Mendez Porter Ranch California
March 24, 2022 987313 Jennifer M. Bender Chicago Illinois
April 4, 2022 2212719 Orlando L. Acevedo Teaneck New Jersey
May 2, 2022 1723585 Joshua Geovanni Costales Morton Grove Illinois
June 6, 2022 987445 Arlino Beyjin Cleveland Ohio
June 6, 2022 2223419 Andrew Steven Keenholts Troy New York
June 9, 2022 1178260 Subhag Singh Brooklyn New York
June 13, 2022 2265006 Rene Andrew Kovac Verplanck New York
June 27, 2022 1189582 Jack Daniels Commack New York
June 27, 2022 2319263 Mark Reed North Venice Florida
June 28, 2022 589982 Jerome Willard Shirley New York
July 15, 2022 2366572 Abel Brea Hastings-On-Hudson New York
July 20, 2022 177740 Jamel Grey Bronx New York
July 20, 2022 1837326 Ojay Odane Smith Burnt Hills New York
July 20, 2022 1902283 Jeffrey Alan Ferguson Irvine California
July 21, 2022 2052098 O'Neil Forrester Bristol Connecticut
July 21, 2022 2311922 Paul Udler East Brunswick New Jersey
July 22, 2022 187169 Carol Ann Crisp Aurora Colorado
July 22, 2022 2292546 Edwin George Bryant Bayport New York
July 25, 2022 2046940 Eric Torres San Pedro California
July 25, 2022 2312739 David Andrew Counts Lewisville Texas
July 25, 2022 2352333 Aperiendae Danita Renea Penfield Lewisville Texas
July 26, 2022 1116858 Joshua Robert Leatherman Prosper Texas

SECTION II

July 29, 2022 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Authorization granting permission to open and occupy a branch office at 800 East Market Street, York, York County, Pennsylvania 17403, surrendered for cancellation:

Office discontinued as of July 29, 2022.


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

August 3, 2022 (BR-MBD)
Bluerock Mortgage, L.L.C.
1120 Campus Drive West, Morganville, NJ 07751

August 3, 2022 (BR-MBD)
Central Mortgage Group LLC
713 Walt Whitman Road, Suite C, Melville, NY 11747

August 3, 2022 (BR-MBD)
RIC3 LLC
10 Bruce St, New Paltz, NY 12561


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

August 2, 2022 (MB-MBD)
Full Service Branch
loanDepot.com, LLC
2090 Linglestown Rd, Suite 103, Harrisburg, PA 17110

August 2, 2022 (MB-MBD)
Full Service Branch
Contour Mortgage Corporation
99 N Ocean Avenue, Patchogue, NY 11772

August 2, 2022 (MB-MBD)
Full Service Branch
Nationwide Equities Corporation
11605 Crossroads Circle, Suite F, White Marsh, MD 21220


Mortgage Broker Certificate Address Changes:

August 2, 2022 (BR-MBD)
Onyx Equity Partners Corp.
From: 86 Route 59, Suite 202C, Spring Valley, NY 10977
To: 67 Route 59, Suite 302, Spring Valley, NY 10977


Mortgage Loan Servicer Certificate Address Changes:

August 2, 2022 (MS-MBD)
Fay Servicing, LLC
From: 425 S. Financial Place, Suite 2000, Chicago, IL 60605
To: 5426 Bay Center Drive, Suite 300, Tampa, FL 33609


Mortgage Banker Branch License Address Changes:

August 2, 2022 (MB-MBD)
Allied Mortgage Group, Inc.
From: 2500 York Road, Suite #110, Jamison, PA 18929
To: 2003 Lower State Road, Suite 322, Doylestown, PA 18901

August 2, 2022 (MB-MBD)
Guaranteed Rate, Inc.
From: 1400 Old Country Road, Suite 206N, Westbury, NY 11590
To: 105 Conklin St., Suite 1, Farmingdale, NY 11735

August 3, 2022 (MB-MBD)
Guaranteed Rate, Inc.
From: 320 W Ohio St, Suite 1E, Chicago, IL 60654
To: 325 West Huron Street, Suite 207, Chicago, IL 60654

August 3, 2022 (MB-MBD)
Guaranteed Rate, Inc.
From: 6371 Business Blvd, Suite 102, Lakewood Ranch, FL 34240
To: 6245 Lake Osprey Dr., Suite 4, Sarasota, FL 34240

August 3, 2022 (MB-MBD)
Plaza Home Mortgage, Inc.
From: 7535 E. Hampden Ave Suite 109, Denver, CO 80231
To: 7535 E. Hampden Avenue, Suite 650, Denver, CO 80231

August 3, 2022 (MB-MBD)
Guaranteed Rate, Inc.
From: 469 Angell Street, Suite 1 & 5, Providence, RI 02906
To: 469 Angell Street, Suite 1, Providence, RI 02906

August 3, 2022 (MB-MBD)
CMG Mortgage, Inc.
From: 300 Spectrum Center Drive, Suite 760, Irvine, CA 92618
To: 16310 Bake Pkwy, Ste 200, Irvine, CA 92618


Mortgage Broker Branch Certificate Address Changes:

August 3, 2022 (BR-MBD)
Neighborhood Assistance Corporation of America
From: 241 Main Street, Suite 200N, Hartford, CT 06106
To: 241 Main Street, Suite 1S, Hartford, CT 06106


Mortgage Loan Servicer Branch Certificate Address Changes:

August 2, 2022 (MS-MBD)
Fay Servicing, LLC
From: 8001 Woodland Center Blvd., Suite 100, Tampa, FL 33614
To: 425 S Financial Place, Suite 2000, Chicago, IL 60605


Application to establish a Mortgage Banker's Branch received for examination on July 6, 2022, has been withdrawn:

July 29, 2022 (MB-MBD)
Full Service Branch
Freedom Mortgage Corporation
1400 E. Newport Center Drive, 1st Floor, Deerfield Beach, FL 33442


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 28, 2022 37844 Esteban Cardona Williston Park New York Nationwide Mortgage Bankers, Inc.
July 28, 2022 65792 James Christopher Walsh East Meadow New York Shamrock Home Loans, Inc.
July 28, 2022 85839 Michele Dawn Hammond Jersey City New Jersey CrossCountry Mortgage, LLC
July 28, 2022 395451 Randolph Alphonse Racine Cambria Heights New York Advisors Mortgage Group, LLC
July 28, 2022 717293 Michael Davis Schmidt Clayton North Carolina Credible Operations, Inc.
July 28, 2022 1596545 Gary Carmen Mastroddi Philadelphia Pennsylvania Guaranteed Rate Affinity, LLC
July 28, 2022 1738298 Ian Nicholas Mickelson Westerville Ohio Nations Lending Corporation
July 28, 2022 1751359 Scott Donald Martin Farmington Hills Michigan Rocket Mortgage, LLC
July 28, 2022 1903447 Jieni Li Gaithersburg Maryland Ivy Mortgage, Inc.
July 28, 2022 2022422 Alexander Michael Casale Clinton Township Michigan Rocket Mortgage, LLC
July 28, 2022 2039061 Joel Martin Ruditsky Drexel Hill Pennsylvania Freedom Mortgage Corporation
July 28, 2022 2053880 Razia Sultana Queens Village New York Blair Services of America Inc.
July 28, 2022 2055741 Brent James Mattson Canton Michigan Rocket Mortgage, LLC
July 28, 2022 2087440 Abiyah Lucilia Turner Phoenix Arizona Rocket Mortgage, LLC
July 28, 2022 2125219 Charles Clark Aaronson Tempe Arizona Rocket Mortgage, LLC
July 28, 2022 2130939 Erick Brice West Orange New Jersey Contour Mortgage Corporation
July 28, 2022 2153170 Dwight Clacken Mount Vernon New York Contour Mortgage Corporation
July 28, 2022 2217188 Quyuan Zhou Bronx New York Galaxy Lending Corporation
July 28, 2022 2243661 Ashley Paige Cimino Copiague New York Contour Mortgage Corporation
July 28, 2022 2250349 Mohammad Anwar Othman Ladera Ranch California loanDepot.com, LLC
July 28, 2022 2259149 Tauhid Ahmed Chowdhury Center Line Michigan Rocket Mortgage, LLC
July 28, 2022 2259892 Rebekah Cineus Sickerville New Jersey Morty, Inc.
July 28, 2022 2270713 Claudia Greenberg West Babylon New York City Island Associates, Inc.
July 28, 2022 2297307 Jared Seo Centre Island New York Advisors Mortgage Group, LLC
July 28, 2022 2298363 Nestor Alexis Sanchez Irvine California loanDepot.com, LLC
July 28, 2022 2337891 Michael Lai East Islip New York Meadowbrook Financial Mortgage Bankers Corp.

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
August 1, 2022 859544 Brooke Christin McGuire Centralia Missouri
August 1, 2022 933701 Angela Michelle Miller Elyria Ohio
August 1, 2022 1748626 Krystal Lynn Moon Castle Rock Colorado
August 1, 2022 1793700 Chunhua Xin Princeton New Jersey
August 1, 2022 1899513 Rufus Theodore Coburn Frisco Texas
August 1, 2022 2050647 Cynthia Caballero Haslet Texas
August 1, 2022 2255989 Elizaveta Pearcy Chula Vista California