Weekly Banking Bulletin

August 26, 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

August 23, 2022 (TR-CRB)
FLUSHING BANK
260 East RXR Plaza, Uniondale, NY 11556

Application dated August 23, 2022, for permission to open and occupy a branch office at 8616 21st Avenue, Borough of Brooklyn, City of New York 11214, received.


August 24, 2022 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203
Notices of intention to establish electronic facilities (automated teller machines) at the following two locations, received:

  1. Rutter's Store 84, 10201 Taneytown Pike, Emmitsburg, Frederick County, MD 21727; and
  2. Rutter's Store 85, 2 Rutters Drive, Bedford, Bedford County, PA 15522.

August 24, 2022 (TR-CRB)
TOMPKINS COMMUNITY BANK
118 East Seneca Street, Ithaca, NY 14850

Notice of intention to close branch office at 2 Church Street, Ossining, Westchester County, New York 10562, received.

The comment period on this notice will expire September 26, 2022.


August 26, 2022 (CC-LFS)
DAVID’S MONEY CENTERS OF THE BRONX, LLC
3015 Third Avenue, Bronx, NY 10455 

An application was received to relocate a licensed casher of checks from 23-05 31st Street, Astoria, NY 11105 to 23-11 31st Street, Astoria, NY 11105.

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.

Any comments or objections should be submitted in writing, within ten business days, by September 9, 2022.


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

August 24, 2022 (BR-MBD)
Applicant(s)
Uran Blakaj
As: UBM Capital Corp
1001 Clove Road, Staten Island, NY 10301


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

August 18, 2022 (MB-MBD)
Full Service Branch
Absolute Home Mortgage Corporation
411 Hackensack Avenue, Suite 709, Hackensack, NJ 07601

August 18, 2022 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
320 North Washington Street, Rochester, NY 14625

August 18, 2022 (MB-MBD)
Full Service Branch
Absolute Home Mortgage Corporation
76 Medford Avenue, Patchogue, NY 11772

August 24, 2022 (MB-MBD)
Full Service Branch
NJ Lenders Corp.
1000 21st Ave N., Ste 10, Myrtle Beach, SC 29577


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

August 18, 2022 (BR-MBD)
Full Service Branch
212 Mortgage Group, Inc.
360 Motor Parkway Suite 200B, Hauppauge, NY 11788


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 24, 2022 (MB-MBD)
Applicant(s)
Greenway Mortgage Holding Corporation
James Richard Payor
To acquire interest in:
Greenway Mortgage Funding Corp.
107 Tindall Road, Suite 14, Middletown, NJ 07748


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
June 30, 2021 1562554 Ryan Theodore Hammer Charleston South Carolina
November 22, 2021 382906 Michael Paul Hajjar West Bloomfield Michigan
January 3, 2022 2293156 Diana Wong Elmhurst New York
April 25, 2022 2300501 Charles Grego Plainview New York
April 29, 2022 1838088 Alexis Noelle Mpistolarides Chicago Illinois
May 16, 2022 724205 Ching Yeung Brooklyn New York
June 7, 2022 2176271 Spencer Jones Margate Florida
July 6, 2022 2374215 Anthony Joseph Sorrento West Falls New York
July 7, 2022 2350212 Paul Anthony Yagual Brooklyn New York
July 12, 2022 1942426 Kaylene Ruth Pennings Port Jervis New York
July 12, 2022 2111010 Leib Tessler Brooklyn New York
July 15, 2022 1990716 Mohannad Wasfi Abdulhadi Fort Worth Texas
July 22, 2022 1021732 Robert Alfano Marietta Georgia
July 23, 2022 1475298 Heidy Tabora Nolasco Ridgefield New Jersey
July 26, 2022 1873958 George John Ricci West Palm Beach Florida
July 26, 2022 2083443 Fischel Brieger Spring Valley New York
July 28, 2022 2382190 Osaorenkhoe Osamudiamen Ehimwen Coonrodela Jacksonville Florida
August 1, 2022 471440 Lenin Ramon Mercado Miami Florida
August 1, 2022 1458734 Joseph Michael McLoughlin Milford Connecticut
August 9, 2022 19657 Christina Marie Agnes Kelly Sachse Texas
August 9, 2022 1983388 Sarenna Michelle Cech Tustin California
August 9, 2022 2340175 Jalen Trevor Bell Jefferson City Missouri
August 9, 2022 2376048 Xavier Isaiah Morrow Jackson Columbia Missouri
August 10, 2022 1431452 Beatriz Bernal-Garcia Spring Valley California
August 12, 2022 1016937 Blake Andrew Music Fort Wayne Indiana
August 12, 2022 1867931 Nathaniel Hayes Crowley Texas
August 12, 2022 2288198 Stephen Mark Rehn Centereach New York
August 15, 2022 2381022 Yogiswar Vanama Glen Oaks New York
August 17, 2022 2093310 Steven Resnik New York New York
August 17, 2022 2392102 Nicholas Jon Chiapperini Hempstead New York

SECTION II

August 10, 2022 (CC-LFS)
DAVID’S CHECK CASHING, INC.
3015 Third Avenue, Bronx, NY  10455

The licenses to engage in business as a casher of checks at the following location has been surrendered, effective August 8, 2022: 
Branch office:  493 Amsterdam Avenue, New York, NY 10024-5002


August 22, 2022 (pf-LFS)
IPFS OF NEW YORK, LLC U/A/N CAPITOL PAYMENT PLAN
1055 Broadway, 11th Floor, Kansas City, Missouri 64105

The relocation of the following branch offices were approved:
Effective August 15, 2022:

From:  1800 Sutter Street, Suite 365, Concord, California 94520
To:   1800 Sutter Street, Suite 370, Concord, California 94520             
and
Effective September 12, 2022:
From: 1122 Lady Street, Suite 1080, Columbia, South Carolina 29201
To:  1122 Lady Street, Suite 1100E, Columbia, South Carolina 29201


August 22, 2022 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Authorization Certificate issued May 7, 1969, granting permission to open and occupy a public accommodation office at 2381 Grand Island Boulevard, Grand Island, Erie County, NY 14072, surrendered for cancellation.

Office discontinued as of August 12, 2022.


August 23, 2022 (MI-CRB)
CITIZENS & NORTHERN BANK
90 Main Street, Wellsboro, PA 16901

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 3 Main Street, Canisteo, Steuben County, New York 14823, will not result in a significant reduction of financial services in the community to be affected.


August 23, 2022 (TR-CRB)
HABIB AMERICAN BANK
99 Madison Avenue, New York, NY 10016

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 112-17/19 Liberty Avenue, Richmond Hill, Borough of Queens, City of New York 11419, will not result in a significant reduction of financial services in the community to be affected.


August 24, 2022 (BK-CRB)
GLOBAL BANK
8 Catherine Street, New York, NY 10038

Approval given to open and occupy a branch office at 7719 18th Avenue, Borough of Brooklyn, City of New York 11214, on or after August 25, 2022.


August 24, 2022 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Applicant notified in writing that no objection will be interposed to the establishment of electronic facilities (automated teller machines) at the following 12 locations:

  1. Safeway Store 0866AS, 500 South Royal Street, Alexandria, Alexandria County, VA 22314;
  2. Safeway Store 1331AS, 2205 Old Bridge Road, Woodbridge, Prince William County, VA 22192;
  3. Safeway Store 1365AS, 9525 Braddock Road South, Fairfax, Fairfax County, VA 22032;
  4. Safeway Store 1417AS, 9881 Georgetown Pike, Great Falls, Fairfax County, VA 22066;
  5. Safeway Store 1538AS, 309 Southgate Shopping Center, Culpeper, Culpeper County, VA 22701;
  6. Safeway Store 1606AS, 9596 Old Keene Mill Road, Burke, Fairfax County, VA 22015;
  7. Safeway Store 1702AS, 4215 Cheshire Station Plaza, Dale City, Prince William County, VA 22193;
  8. Safeway Store 1847AS, 5980 Kingstowne Towne Center, Alexandria, Fairfax County, VA 22315;
  9. Safeway Store 1920AS, 1688 Anderson Road, McLean, Fairfax County, VA 22102;
  10. Safeway Store 3250AS, 3526 King Street, Alexandria, Alexandria County, VA 22302;
  11. Safeway Store 4002AS, 5727 Burke Centre Parkway, Burke, Fairfax County, VA 22015; and
  12. Safeway Store 4218AS, 437 South King Street, Leesburg, Loudoun County, VA 20175.

August 24, 2022 (TR-FWB)
THE DEPOSITORY TRUST COMPANY
55 Water Street, New York, NY 10041

Approval given 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, on or after August 25, 2022.


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

August 24, 2022 (BR-MBD)
Capsol Inc.
491 Route 208, Suite 407, Monroe, NY 10950


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

August 23, 2022 (MB-MBD)
Full Service Branch
Fairway Independent Mortgage Corporation
711 Westchester Avenue, Suite 403, White Plains, NY 10604

August 23, 2022 (MB-MBD)
Full Service Branch
Norwich Commercial Group, Inc.
105 Maxess Road, Suite N205, Melville, NY 11747

August 23, 2022 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
305 Mt. Lebanon Boulevard, Suite #300, Pittsburgh, PA 15234

August 23, 2022 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
355 E Campus View Blvd, Floor 1 Unit 155, Columbus, OH 43235

August 23, 2022 (MB-MBD)
Full Service Branch
Fairway Independent Mortgage Corporation
955 Boardwalk, Suite 305, San Marcos, CA 92078


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

August 23, 2022 (MS-MBD)
Full Service Branch
Selene Finance LP
10808 S. River Front Parkway, Suite 200, South Jordan, UT 84095


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

August 19, 2022 (MB-MBD)
Homebridge Financial Services, Inc.
10150 Highland Manor Drive, Suite 120, Tampa, FL 33610
Effective Date: August 19, 2022

August 23, 2022 (MB-MBD)
Freedom Mortgage Corporation
5 Oakland Road, Suite 3, South Windsor, CT 06074
Effective Date: August 19, 2022


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

August 18, 2022 (MS-MBD)
Provident Funding Associates, L.P.
677 W. Palmdon Drive, Suite 209, Fresno, CA 93704
Effective Date: August 16, 2022


Mortgage Broker Certificate Address Changes:

August 23, 2022 (BR-MBD)
Barnstable Mortgage Group, LLC
From: 70 East Allendale Road, Saddle River, NJ 07458
To: 545 North Maple Ave, 2nd Floor, Ridgewood, NJ 07450


Mortgage Loan Servicer Certificate Address Changes:

August 23, 2022 (MS-MBD)
Provident Funding Associates, L.P.  D/B/A
Provident Funding
From: 700 Airport Blvd, Suite 430, Burlingame, CA 94010
To: 1235 North Dutton Ave, Ste E, Santa Rosa, CA 95401


Mortgage Banker Branch License Address Changes:

August 23, 2022 (MB-MBD)
loanDepot.com, LLC
From: 114 Willow Avenue, Unit G, Hoboken, NJ 07030
To: 5 Marine View Plaza, Suite 103, Hoboken, NJ 07030


Mortgage Broker Branch Certificate Address Changes:

August 24, 2022 (BR-MBD)
The Mint Capital Inc.
From: 212 2nd Street, Suite 202B, Lakewood, NJ 08701
To: 1255 River Ave, Suite 201, Lakewood, NJ 08701


Mortgage Loan Servicer Branch Certificate Address Changes:

August 23, 2022 (MS-MBD)
Provident Funding Associates, L.P.
From: 10100 Santa Monica Boulevard, Suite 225, Los Angeles, CA 90067
To: 1255 Corporate Center Drive, Suite 210, Monterey Park, CA 91754


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 n New York State residential property:

Date Application Withdrawn NMLS # Applicant Name City State
August 23, 2022 1441117 Marcus Edward Goormastic New Canaan Connecticut
August 23, 2022 1598344 Kia Dorothy Gostovic Hoffman Estates Illinois
August 23, 2022 1615172 Tyler Joseph Buckley Taylor Michigan
August 23, 2022 1837976 Alayna Lynn Monachino Cleveland Ohio
August 23, 2022 2329393 Mackenzie Dianne Tree Columbia Missouri