Weekly Banking Bulletin

September 2, 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

June 21, 2022 (SF-LFS)
YAMAHA MOTOR FINANCE CORPORATION, U.S.A.
6555 Katella Avenue, Cypress, Orange County, California 90630

Notification received for a change of branch address from 3065 Chastain Meadows Parkway NW, Marietta, Cobb County, Georgia 30066 to 3065 Chastain Meadows Parkway, Building 100, Marietta, Cobb County, Georgia 30066.
The publication of receipt of this notification does not indicate that the notification is deemed complete.  A notification is deemed complete and filed when all required and requested information has been provided to the Department by the licensee.


July 13, 2022 (LL-LFS)
MARINER FINANCE, LLC
8211 Town Center Drive, Nottingham, Baltimore, Maryland, 21236-5904

 

Notification received for a change of branch address from 1900 Ridge Road, Suite 108, West Seneca, NY 14224 to 4405 Milestrip Road, 5B, Buffalo, NY 14219.

The publication of receipt of this notification does not indicate that the notification is deemed complete.  A notification is deemed complete and filed when all required and requested information has been provided to the Department by the licensee.


July 15, 2022 (SF-LFS)
FCC FINANCE LLC
17000 N. Dallas Parkway, Suite 120, Dallas, Texas 75248

Notification received for a change of main address from 17000 N. Dallas Parkway, Suite 120, Dallas, Texas 75248 to 16479 Dallas Parkway, Suite 260, Addison, Texas 75001.

The publication of receipt of this notification does not indicate that the notification is deemed complete.  A notification is deemed complete and filed when all required and requested information has been provided to the Department by the licensee.


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

August 31, 2022 (MB-MBD)
Applicant(s)
Anthony F. Procopio
Mandie Law
Mincheng James Jin
Raymond Suiping Chou
Vivian Kuang
Charles Yiming Zhao
As: General Mortgage Capital Corporation
1350 Bayshore Highway, Suite 740, Burlingame, CA 94010


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

August 29, 2022 (MB-MBD)
Full Service Branch
Cardinal Financial Company, Limited Partnership
1111 Burlington Ave, Ste 105, Lisle, IL 60532

August 29, 2022 (MB-MBD)
Full Service Branch
American Financial Network, Inc.
7280 West Palmetto Road Suite 302-N, Boca Raton, FL 33433

August 29, 2022 (MB-MBD)
Full Service Branch
Nationstar Mortgage LLC
4425 Ponce de Leon Blvd, 5th Floor, Coral Gables, FL 33146

August 29, 2022 (MB-MBD)
Full Service Branch
American Financial Network, Inc.
146 Delancey Street 1st Floor, Newark, NJ 07105

August 30, 2022 (MB-MBD)
Full Service Branch
Absolute Home Mortgage Corporation
332 Route 9, Suite 1A, Forked River, NJ 08731

August 30, 2022 (MB-MBD)
Full Service Branch
Homebridge Financial Services, Inc.
5 Oakland Road, Suite 3, South Windsor, CT 06074

August 31, 2022 (MB-MBD)
Full Service Branch
Draper and Kramer Mortgage Corp.
3171 Richmond Rd, Staten Island, NY 10306


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

August 29, 2022 (BR-MBD)
Full Service Branch
Digital Risk Mortgage Services, LLC
4120 International Parkway, Suite 2300, Carrollton, TX 75007


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 16, 2022 2105025 Frank Anthony Angiuli Hewlett New York
June 28, 2022 1573262 Jason Burr Moore Cincinnati Ohio
July 7, 2022 34013 Stuart C. Sharples Nanuet New York
July 16, 2022 2079719 Nicholas Alexander Turtenwald Mission Viejo California
July 20, 2022 150432 John A. Pelletier Milford Connecticut
July 22, 2022 2284831 Amber Louise Tscherning Poplar Bluff Missouri
August 2, 2022 1884077 Jessica Mary McGillewie Plano Texas
August 12, 2022 2282349 David Allen Delaney East Liverpool Ohio
August 12, 2022 2287596 Ola Tleis Staten Island New York
August 16, 2022 28403 Scott Knox Madison Heights Michigan
August 16, 2022 1251878 Joseph Scott Burgner Cleburne Texas
August 17, 2022 162652 Richard English Sancho Lindenhurst New York
August 18, 2022 917468 Hui-Min Huang Shelton Connecticut
August 18, 2022 2365125 Samantha Rene Socola Hamlin New York
August 19, 2022 2368783 Ethan Michael Massey Montgomery City Missouri
August 23, 2022 307913 John David Anding Glendora California
August 23, 2022 1022553 Matthew Tronco Haddon Heights New Jersey
August 23, 2022 1489969 Jensen Christopher Szakaly St. Louis Missouri
August 23, 2022 2135978 Raymond Mark Gleason Elmira New York
August 23, 2022 2183113 Samuel Michel Joseph Uzzan Beverly Hills California
August 24, 2022 1680968 Kazi Ferdousi Arzuni Dix Hills New York
August 24, 2022 1742219 James E. Manley Wallkill New York
August 25, 2022 1976738 Daniel Albert Smith San Diego California
August 25, 2022 2218307 Kara Makenzie Hawk-Baker San Diego California
August 30, 2022 2307683 Peter Thomas Filippone Commack New York

SECTION II

August 26, 2022 (MI-CRB)
CNB BANK
One South Second Street, Clearfield, PA 16830

Authorizations issued to open and occupy branch offices at the following three locations, on or after August 27, 2022:

  1. Doris Jones Community Resource Center, 3001 9th Street, Niagara Falls, Niagara County, NY 14305.
  2. Renovation Church, 567 Hertel Avenue, Buffalo, Erie County, NY 14207; and
  3. Peter Machnica Community Center, 1799 Clinton Street, Buffalo, Erie County, NY 14206.

(These locations are to be serviced by a mobile branch facility on a periodic basis.)


August 30, 2022 (CC-LFS)
NY COMMUNITY FINANCIAL, LLC  
10 Elizabeth Street, River Edge, New Jersey 07661

The license to engage in business as a casher of checks at the following location has been surrendered, effective August 15, 2022:

Branch office: 1503 Newkirk Avenue, Brooklyn, New York, 11226-6523


August 31, 2022 (MI-CRB)
CAMBRAY MUTUAL HOLDING COMPANY  
42 Church Street, Gouverneur, New York 13642

GOUVERNEUR BANCORP, INC.
42 Church Street, Gouverneur, NY 13642

Application, pursuant to Section 143-b of the Banking Law, to acquire control of Citizens Bank of Cape Vincent, Cape Vincent, NY, approved.

(The control application is necessitated by the proposed merger of Gouverneur Interim Bank with and into Citizens Bank of Cape Vincent.)


August 31, 2022 (BK-CRB)
CITIZENS BANK OF CAPE VINCENT
154 Broadway, Cape Vincent, NY 13618

GOUVERNEUR INTERIM BANK (BK-CRB)
42 Church Street, Gouverneur, NY 13642

Application, pursuant to Section 601-b of the Banking Law, for Gouverneur Interim Bank to merge with and into Citizens Bank of Cape Vincent, with Citizens Bank of Cape Vincent continuing as the surviving institution, approved.


August 31, 2022 (SF – LFS)
FOUNDATION FINANCE COMPANY, LLC
10101 Market Street, Suite B100
Rothschild, Marathon County, WI 54474

Application 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, was approved.


August 31, 2022 (BK-CRB)
GOUVERNEUR INTERIM BANK  
42 Church Street, Gouverneur, New York 13642

Organization Certificate approved and filed.


August 31, 2022 (BK-CRB)
GOUVERNEUR INTERIM BANK  
42 Church Street, Gouverneur, New York 13642

Application for exemption from the deposit insurance requirements of Section 32 of the Banking Law, approved.


August 31, 2022 (SL-CRB)
GOUVERNEUR SAVINGS AND LOAN ASSOCIATION
42 Church Street, Gouverneur, NY 13642

CITIZENS BANK OF CAPE VINCENT (BK-CRB)
154 Broadway, Cape Vincent, NY 13618
Application, pursuant to Section 601-b of the Banking Law, for Citizens Bank of Cape Vincent to merge with and into Gouverneur Savings and Loan Association, under the name Gouverneur Savings and Loan Association, approved.


August 31, 2022 (BK-CRB)
GS&L MUNICIPAL BANK
42 Church Street, Gouverneur, New York 13642

Organization Certificate approved and filed.


August 31, 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 1769 Route 52, Fishkill, Dutchess County, New York 12524, surrendered for cancellation.
Office discontinued as of August 1, 2022.


August 31, 2022 (BK-CRB)
SIGNATURE BANK
565 Fifth Avenue, New York, NY 10017

Approval given to open and occupy a branch office at 100 West Liberty Street, Reno, Washoe County, Nevada 89501, on or after September 1, 2022.


September 1, 2022 (CU-CRB)
NORTHERN CREDIT UNION
120 Factory Street, Watertown, NY 13601

COUNTRYSIDE FEDERAL CREDIT UNION
5720 Commons Park Drive, East Syracuse, NY 13057

The “Plan of Conversion of Countryside Federal Credit Union,” dated February 22, 2022, together with the “Organization Certificate of Countryside Credit Union,’’ were filed in the Office of the Superintendent of Financial Services, and an authorization certificate was issued in connection with the conversion of Countryside Federal Credit Union from federal to State charter, pursuant to Section 486 of the Banking Law, under the name Countryside Credit Union.  The conversion became effective as of 12:00:01 a.m., September 1, 2022. 


September 1, 2022 (CU-CRB)
NORTHERN CREDIT UNION
120 Factory Street, Watertown, NY 13601

COUNTRYSIDE CREDIT UNION
5720 Commons Park Drive, East Syracuse, NY 13057
2165 Route 9W | West Coxsackie, NY 1219212165 Route 9W | West Coxsackie, NY 12192
The Superintendent of Financial Services has filed, pursuant to the provisions of Section 601-b of the New York Banking Law, as of 12:01:01 a.m., September 1, 2022, a Plan of Merger, adopted as of February 22, 2022, and other required documents, providing for the merger of Countryside Credit Union with and into Northern Credit Union, under the name Northern Credit Union.   The following banking office of Countryside Credit Union has become a station of Northern Credit Union:
5720 Commons Park Drive, East Syracuse, Onondaga County, New York 13057.


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

August 31, 2022 (MB-MBD)
Prosperity Home Mortgage, LLC
14501 George Carter Way, Suite 300, Chantilly, VA 20151


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

August 30, 2022 (MB-MBD)
Full Service Branch
Absolute Home Mortgage Corporation
1818 S Australian Avenue, Ste 100, West Palm Beach, FL 33409


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

August 31, 2022 (MB-MBD)
Mortgage Access Corp.
2328 Hancock Bridge Parkway, Suite 114-C, Cape Coral, FL 33990
Effective Date: August 2, 2022

August 31, 2022 (MB-MBD)
Shamrock Home Loans, Inc.
105 Maxess Road, Suite S124, Offices 129 & 130, Melville, NY 11747
Effective Date: August 24, 2022

August 31, 2022 (MB-MBD)
GR Affinity, LLC in lieu of
Guaranteed Rate Affinity, LLC
2605 Enterprise Road East Suite 310, Clearwater, FL 33759
Effective Date: August 26, 2022


Approvals issued to engage in the business of mortgage loan origination under Article 12-E of the New York State Banking Law. 

Date Application Approved NMLS # Applicant Name City State Sponsoring Entity
August 25, 2022 16273 Timothy J. Martin Bethel Connecticut Guaranteed Rate Affinity, LLC
August 25, 2022 38416 Michael Paul Bocelli Saint James New York Contour Mortgage Corporation
August 25, 2022 70602 Jeneen Verzaro Hupfer Old Saybrook Connecticut CrossCountry Mortgage, LLC
August 25, 2022 106056 Roger Mark Sisca North Chili New York NVR Mortgage Finance, Inc.
August 25, 2022 189709 Todd Anthony Triolo East Islip New York Embrace Home Loans, Inc.
August 25, 2022 233910 Yong Yun Clarksville Maryland Ivy Mortgage, Inc.
August 25, 2022 273826 Timothy J. Clark Malta New York Movement Mortgage, LLC
August 25, 2022 415929 Martin Booth Marlton New Jersey Guaranteed Rate Affinity, LLC
August 25, 2022 420511 Matteo V. DiBono Wantagh New York CrossCountry Mortgage, LLC
August 25, 2022 626435 Jude Romano Red Bank New Jersey Think One Mortgage Inc.
August 25, 2022 863873 Jeremy Kennith Dumas Phoenix Arizona Rocket Mortgage, LLC
August 25, 2022 918213 Sergio Josue Solis Lindenhurst New York United Mortgage Corp.
August 25, 2022 918400 Randolph John Freese Bethel Connecticut Guaranteed Rate Affinity, LLC
August 25, 2022 1148814 Uri Yuri Nathanson Miami Florida A&D Mortgage LLC
August 25, 2022 1203755 Quynh Vo On-Thai San Diego California Nationstar Mortgage LLC
August 25, 2022 1400483 John Glennon North Tonawanda New York Fairway Independent Mortgage Corporation
August 25, 2022 1729937 Alexander Benjamin Soltanian Roslyn New York Americana Mortgage Group, Inc.
August 25, 2022 1731223 Jannavy Ky Sheffield Village Ohio Altisource Fulfillment Operations, Inc.
August 25, 2022 1773392 Melissa Ditizii Congers New York RealFi Home Funding Corp.
August 25, 2022 1805644 Christopher Joseph Jalbert Watertown Connecticut Promontory MortgagePath LLC
August 25, 2022 1837607 Matthew Alan Hacker Fishers Indiana Royal United Mortgage, LLC
August 25, 2022 1866978 Kyle Kenneth Swider Wyandotte Michigan Rocket Mortgage, LLC
August 25, 2022 1872811 Travis Trotman Brooklyn New York American Financial Network, Inc.
August 25, 2022 1877429 Brian Stephen Baker San Tan Valley Arizona Rocket Mortgage, LLC
August 25, 2022 1906668 Robert William Wendt Concord North Carolina NewRez LLC
August 25, 2022 1936091 Jung U. Seo Placentia California Nationstar Mortgage LLC
August 25, 2022 1957823 Ali Mustapha Makki Dearborn Michigan Rocket Mortgage, LLC
August 25, 2022 1994567 Jake Austin Elward Shelby Charter Township Michigan Rocket Mortgage, LLC
August 25, 2022 2007528 Christina Danielle Roeser West Bloomfield Michigan Rocket Mortgage, LLC
August 25, 2022 2011226 Bruce Anthony Oliver Franklin Lakes New Jersey Finance of America Mortgage LLC
August 25, 2022 2012129 Matthew Daniel Garrett Perry Hall Maryland Nationwide Equities Corporation
August 25, 2022 2023601 Mahdi Hussein Srour Dearborn Michigan Rocket Mortgage, LLC
August 25, 2022 2038264 Ahmad Hassan Ayoub Dearborn Heights Michigan Rocket Mortgage, LLC
August 25, 2022 2039236 Daniel Christopher Williams Royal Oak Michigan Rocket Mortgage, LLC
August 25, 2022 2056559 Ali Kamal Darwiche Livonia Michigan Rocket Mortgage, LLC
August 25, 2022 2062973 Kyle Marq Jahr Fairless Hills Pennsylvania Freedom Mortgage Corporation
August 25, 2022 2088829 Gino Franco Greco Dearborn Heights Michigan Rocket Mortgage, LLC
August 25, 2022 2101194 Charmaine Spence Brooklyn New York Nationwide Mortgage Bankers, Inc.
August 25, 2022 2137794 Daniel Arthur Tyburczy Sparta New Jersey Nationwide Equities Corporation
August 25, 2022 2141830 Kyle Dexter Trocard Detroit Michigan Rocket Mortgage, LLC
August 25, 2022 2181955 Michael Jacob Lanfear Auburn Hills Michigan Rocket Mortgage, LLC
August 25, 2022 2182028 Giorgia Paparisto Troy Michigan Rocket Mortgage, LLC
August 25, 2022 2185934 Bobby Louis Brown Charlotte North Carolina Neighborhood Assistance Corporation of America
August 25, 2022 2230861 David Lane Warner Doylestown Pennsylvania TBI Mortgage Company
August 25, 2022 2237115 Alexander Paul Nalepka Batavia Ohio Royal United Mortgage, LLC
August 25, 2022 2238118 Trevor Michael Simpson West Bloomfield Michigan Rocket Mortgage, LLC
August 25, 2022 2239307 Nicholas James Youngheim Woodhaven Michigan Rocket Mortgage, LLC
August 25, 2022 2239539 Austin Tyler Walker Grosse Ile Township Michigan Rocket Mortgage, LLC
August 25, 2022 2241348 Alfredo Arreola Jurupa Valley California loanDepot.com, LLC
August 25, 2022 2251240 Stephanie Lynne Madeux Astoria New York Embrace Home Loans, Inc.
August 25, 2022 2259961 Rayvin Mahir Toma Shelby Township Michigan Rocket Mortgage, LLC
August 25, 2022 2261669 Brian Thomas Martin Colleyville Texas Rushmore Loan Management Services LLC
August 25, 2022 2287540 Ethan Hawke Armijos Baldwin New York Bridgeview Mortgage Corp.
August 25, 2022 2296703 Anthony Allan McNeese Murfreesboro Tennessee loanDepot.com, LLC
August 25, 2022 2307878 Joseph Spagnoletta West Islip New York Copiague Funding Corp.
August 25, 2022 2312698 Shyanne S. Boland-Lloyd Bronx New York Cliffco, Inc.
August 25, 2022 2319098 Zachary Jason Teller Massapequa Park New York Residential Home Mortgage Corporation
August 25, 2022 2336394 Subir Raj Singh Oberoi Syosset 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 25, 2022 1906232 Justin Walker Baltimore Maryland
August 25, 2022 2324075 Kyle Robert Vander Linden Columbia Missouri
August 31, 2022 18338 Robert Charles Hilsby Henderson Nevada