Weekly Banking Bulletin

October 28, 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

October 20, 2022 (SF-LFS)
BMW FINANCIAL SERVICES NA, LLC D/B/A ALPHERA FINANCIAL SERVICES  
300 Chestnut Ridge Road, Woodcliff Lake, New Jersey, 07677-7739

 

Notification received for a change of branch address from 2735 E. Parleys Way, Suite 301, Salt Lake City, UT 84109 to 2855 East Cottonwood Parkway, Suite 200, Salt Lake City, UT 84121

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.


October 28, 2022 (TM-LFS)
TANGO CARD, INC.
4700 42nd Ave SW Suite 430a, Seattle, WA 98116

Application received for a license to engage in business as a transmitter of money at 4700 42nd Ave SW Suite 430a, Seattle, WA 98116.

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 Loan Servicer under Article 12-D of the New York Banking Law received for examination, amended to read as follows:

From:
February 6, 2019 (MS-MBD)
Applicant(s)
Neighborhoods United, LLC
DeAnn Hastings ODonovan
Echeverria Kelly
Jorge Percival Newbery
As: AHP Servicing NY LLC in lieu of AHP Servicing LLC
440 S. La Salle St., Suite 1110, Chicago, IL 60605

To:
October 26, 2022 (MS-MBD)
Applicant(s)
Neighborhoods United, LLC
Laurice Ann Uy Srichinda
Ilan Barne Sussan
Echeverria Kelly
Jorge Percival Newbery
As: AHP Servicing NY LLC in lieu of AHP Servicing LLC
440 S. La Salle St., Suite 1110, Chicago, IL 60605


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

October 26, 2022 (MB-MBD)
Full Service Branch
Prosperity Home Mortgage, LLC
20 Wilton Road, Suite 201, Westport, CT 06880

October 26, 2022 (MB-MBD)
Full Service Branch
Embrace Home Loans, Inc.
620 Main Street, Unit 1, East Greenwich, RI 02818

October 26, 2022 (MB-MBD)
Full Service Branch
Freedom Mortgage Corporation
446 Wrenplace Road, Suite 210, Fort Mill, SC 29715

October 26, 2022 (MB-MBD)
Full Service Branch
Prosperity Home Mortgage, LLC
504 Bridgeport Avenue, Suite 501, Shelton, CT 06484

October 26, 2022 (MB-MBD)
Full Service Branch
Prosperity Home Mortgage, LLC
7720 N. Dobson Road, 3rd Floor, Scottsdale, AZ 85256

October 26, 2022 (MB-MBD)
Full Service Branch
Prosperity Home Mortgage, LLC
136 East Putnam Ave., Suite 101, Greenwich, CT 06830

October 26, 2022 (MB-MBD)
Full Service Branch
Prosperity Home Mortgage, LLC
2 Sound View Drive, FL 1, Suite 103, Greenwich, CT 06830

October 26, 2022 (MB-MBD)
Full Service Branch
Finance of America Mortgage LLC
2281 Lava Ridge Court, Suite 210, Roseville, CA 95661


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

October 26, 2022 (MB-MBD)
Applicant(s)
Christine Yan Ping Liang Chen
To acquire interest in:
Galaxy Lending Corporation
38-08 Union Street, Suite 2 H - A, Flushing, NY 11354


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
November 30, 2021 238872 George Brian Rosenfield Tiburon California
January 4, 2022 34440 Deo Narine Gir South Ozone Park New York
April 15, 2022 2280378 Constandinos Stamboulis Brooklyn New York
June 10, 2022 953725 Oscar Mauricio Montoya Charlotte North Carolina
June 29, 2022 2327228 Michael R. LeClair Scotia New York
September 12, 2022 2229390 Mayer Freier Brooklyn New York
September 19, 2022 219379 Hadi Y. Endaz Matawan New Jersey
September 21, 2022 1204075 Bruce T. Davis Hollywood Florida
September 21, 2022 2146182 Qiao Ling Chen Brooklyn New York
September 23, 2022 2318206 Patria Cabrera Houston Texas
September 25, 2022 2388307 William M. Bunch Mount Vernon New York
September 26, 2022 2054830 Meghan Marie Magee West Sand Lake New York
September 30, 2022 324955 Jack Frank Mastrorilli Marlboro New Jersey
September 30, 2022 2257346 Yitzchok Klein Brooklyn New York
October 4, 2022 1737350 James Codomo Deer Park New York
October 10, 2022 213571 James Edward McConnell Highland Park Illinois
October 11, 2022 1004666 Cheng Zou Rockaway New Jersey
October 13, 2022 172207 Tony U. Kim Old Bridge New Jersey
October 18, 2022 2357677 Jacquelyn Nicole Jacobson Commack New York
October 19, 2022 659032 Phillip S. Cunningham Wilmington North Carolina
October 19, 2022 1448105 Craig Caggiano Staten Island New York

SECTION II

October 21, 2022 (TM-LFS)
TAPTAP SEND PAYMENTS CO.
27 E 28th Street, Suite 15035, New York, NY 10016

Application to engage in the business of a transmitter of money pursuant to Article XIII-B of the Banking Law, was approved effective October 6, 2022.


October 24, 2022 (CC-LFS)
PLS CHECK CASHERS OF NEW YORK, INC.
80-02 Kew Gardens Road, 6th Floor, Suite 603, Kew Gardens, Queens, New York, 11415

The license to engage in business as a casher of checks at the following location has been surrendered, effective September 17, 2022:

Branch office:  229 East Kingsbridge Road aka 228 East 194th Street, Bronx, NY 10458.


October 24, 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 October 13, 2022: 

Branch office:  108 South Fourth Ave, Mount Vernon, New York 10550-3107


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

Authorization issued to open and occupy a branch office at 400 South Salina Street, Syracuse, Onondaga County, New York 13202, on or after October 25, 2022.


October 24, 2022 (TR-CRB)
POPULAR BANK
11 West 51st Street, New York, NY 10019

Approval given to change the location of branch office from 633 State Street, Perth Amboy, Middlesex County, New Jersey 08861 to 252 Madison Avenue, Suite 104, Perth Amboy, Middlesex County, New Jersey 08861, on or after October 25, 2022.


October 25, 2022 (TM-LFS)
NIC SERVICES, LLC
7701 College Boulevard, Overland Park, Kansas 66210

Application for change of location from 25501 W Valley Parkway, Suite 300 Olathe, Kansas 66061 to 7701 College Boulevard, Overland Park, Kansas 66210 was approved effective October 25, 2022.

In connection with the above change, the original license was surrendered.


October 25, 2022 (SF-LFS)
UNITED AUTO CREDIT CORPORATION DBA VROOM FINANCIAL SERVICES
1071 Camelback, Suite 100, Newport Beach, California 92660

Notification for a change of trade name from United Auto Credit Corporation to United Auto Credit Corporation DBA Vroom Financial Services was approved.


October 26, 2022 (SB-CRB)
FIRST CENTRAL SAVINGS BANK
70 Glen Street, Glen Cove, NY 11542

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 58-02 Myrtle Avenue, Ridgewood, Borough of Queens, City of New York 11385, will not result in a significant reduction of financial services in the community to be affected.


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

October 20, 2022 (MB-MBD)
Pike Creek Mortgage Services, Inc.
2100 Drummond Plaza, Building 2, Newark, DE 19711


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

October 25, 2022 (MB-MBD)
Full Service Branch
Planet Home Lending, LLC
626 Sheepshead Bay Road, Suite 710, Brooklyn, NY 11224


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

October 21, 2022 (BR-MBD)
Union Plus Mortgage Company
305 Fellowship Road, Suite 230, Mt. Laurel, NJ 08054
Effective Date: August 25, 2022

October 26, 2022 (BR-MBD)
The Manchester Company, Inc.
483 New York Avenue, Huntington, NY 11743
Effective Date: August 12, 2022


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

October 26, 2022 (MS-MBD)
Sortis Financial, Inc.
6032 Innovation Way, Suite 201, Fort Worth, TX 76244
Effective Date: October 26, 2022


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

October 21, 2022 (MB-MBD)
RoundPoint Mortgage Servicing Corporation
9 Eves Drive, Suite 190, Marlton, NJ 08053
Effective Date: September 30, 2022

October 25, 2022 (MB-MBD)
Homebridge Financial Services, Inc.
485 Route 1 South, Suite A340, Iselin, NJ 08830
Effective Date: October 25, 2022

October 25, 2022 (MB-MBD)
Guaranteed Rate, Inc.
7763 Turin Road, Suite 2, Rome, NY 13440
Effective Date: October 20, 2022


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

October 21, 2022 (BR-MBD)
WC Financial In Lieu of True Name Warshaw Capital, LLC
1537 Cades Bay Ave, Jupiter, FL 33458
Effective Date: October 11, 2022


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

October 21, 2022 (MS-MBD)
LoanCare, LLC
1200 Cherrington Pkwy, Moon Township, PA 15108
Effective Date: September 21, 2022


Application to assume inactive status as a registered mortgage broker pursuant to Article 12-D of the Banking Law approved:

October 20, 2022 (BR-MBD)
First Financial Services Inc.
215-10 Northern Boulevard, Suite 203A, Bayside, NY  11361
Effective Date: August 16, 2022


Mortgage Broker Certificate Name Changes:

October 20, 2022 (BR-MBD)
From: Julie Kim Corp
To: Julie Kim Corp D/B/A JK Mortgage


Mortgage Banker Branch License Address Changes:

October 20, 2022 (MB-MBD)
Freedom Mortgage Corporation
From: 301 Harper Drive, Moorestown, NJ 08057
To: 40 Lake Center, 401 Route 73, Suite 205, Marlton, NJ 08053

October 20, 2022 (MB-MBD)
Planet Home Lending, LLC
From: 10025 Governor Warfield Pkwy, Suite 301, Columbia, MD 21044
To: 11000 Broken Land Parkway, Suite 200, Columbia, MD 21044

October 25, 2022 (MB-MBD)
Norwich Commercial Group, Inc.
From: 1647 Bonaventure Blvd., Weston, FL 33326
To: 2200 North Commerce Parkway, Suite 200, Weston, FL 33326


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
October 12, 2022 2056709 William Joshua Raymond Leathersich Spencerport New York Finance of America Mortgage LLC
October 20, 2022 6592 Joseph Kristian Veitch Cranston Rhode Island Embrace Home Loans, Inc.
October 20, 2022 120128 Terence Patrick Lockery Bridgeport Connecticut Prosperity Home Mortgage, LLC
October 20, 2022 307913 John David Anding Glendora California PennyMac Loan Services, LLC
October 20, 2022 1469154 Michael Joseph Loggia Allentown Pennsylvania Finance of America Mortgage LLC
October 20, 2022 1909471 Luis Fernando Medrano Fort Worth Texas Nationstar Mortgage LLC
October 20, 2022 2039416 David Henri Weiss Bloomfield Hills Michigan Rocket Mortgage, LLC
October 20, 2022 2040134 Peter Carl Ziegler Chesterfield Michigan Rocket Mortgage, LLC
October 20, 2022 2087170 Jacob Robert Leone East Lansing Michigan Rocket Mortgage, LLC
October 20, 2022 2087251 Tatyana Pavlovna Gallacher Bloomfield Hills Michigan Rocket Mortgage, LLC
October 20, 2022 2212656 William Joseph Martin Ruth Charlotte North Carolina Freedom Mortgage Corporation
October 20, 2022 2258631 Matthew Paul Bahri West Bloomfield Michigan Rocket Mortgage, LLC
October 20, 2022 2318475 Roberta Viana Esperidiao Mineola New York Lakeview 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
October 25, 2022 1930810 Anthony Oliver Galdamez Surprise Arizona
October 25, 2022 2360793 Michael John Widmann Columbia Missouri
October 25, 2022 2368890 Kareem Charles Crieghtney Miramar Florida
October 26, 2022 2161016 Douglas Allen Glenn Jacksonville Beach Florida
October 26, 2022 2342517 Hadi Eshan Shamass Dearborn Michigan