Weekly Banking Bulletin

November 4, 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 27, 2022 (TM-LFS)
GPS CAPITAL MARKETS, INC.
10813 S. River Front Pkwy, Suite 400, South Jordan, UT 84095

Notification received for the legal status change from a corporation, GPS Capital Markets, Inc. to a limited liability company, GPS Capital Markets, LLC.

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 (SB-CRB)
RONDOUT SAVINGS BANK
300 Broadway, Kingston, New York 12401

Application dated October 26, 2022, for permission to change the location of branch office from 130 Schwenk Drive, Kingston, Ulster County, New York 12401 to 267 Wall Street, Kingston, Ulster County, New York 12401, received.


October 31, 2022 (SB-CRB)
APPLE BANK FOR SAVINGS
122 East 42nd Street, New York, NY 10168

Application dated October 31, 2022, for permission to change the location of branch office from 706 West 181st Street, Borough of Manhattan, City of New York 10033 to 604 West 181st Street, Borough of Manhattan, City of New York 10033, received.


November 1, 2022 (TR-CRB)
TOMPKINS COMMUNITY BANK
118 East Seneca Street, Ithaca, NY 14850

Notice of intention to close branch office at Cornell University Book Store, 135 Ho Plaza, Ithaca, Tompkins County, New York 14853, received.

The comment period on this notice will expire December 5, 2022.


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

November 2, 2022 (MB-MBD)
Applicant(s)
Bradley Donald Owens
Elena Marie Seiple
Elizabeth Anna Cooper
Jeffrey William Kibbey
Jennifer Ann Rock
Paul Alan Thomas
Rian M Furey
Steven Earl Hutto
William Chia-Hwa Woo
Matthew Moses
ZGM Holdco II, LLC
ZGM Holdco, Inc.
Zillow Group, Inc.
MFTB Holdco, Inc.
Zillow, Inc.
Caledonia (Private) Investments Pty Limited
As: Zillow Home Loans, LLC
2600 Michelson Drive, Suite 1201, Irvine, CA 92612


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

April 5, 2022

1489320

Kay Lorraine Roussel

Laguna Woods

California

August 18, 2022

333232

Jeffrey Scott Wettstein

Oceanside

California

September 2, 2022

2319260

James Anthony Palmieri

Winter Springs

Florida

September 19, 2022

2381663

Ryan Hess

Sherburne

New York

September 21, 2022

188542

Frank Augustus Perna

McLean

Virginia

September 21, 2022

1694999

Matthew Curtis Ogden

Delanco

New Jersey

September 23, 2022

177439

Margaret Mary Wilderotter

Ho-Ho-Kus

New Jersey

September 23, 2022

2380785

Sanjiv Vig

Plainview

New York

September 29, 2022

2241476

Alexander Louis Forconi

Columbus

Ohio

September 30, 2022

71418

Galina Brodovskaya

Staten Island

New York

October 6, 2022

1834958

Carolina Polania

Wharton

New Jersey

October 7, 2022

174968

Daniel Douglas Peck

Snohomish

Washington

October 7, 2022

2348591

Yehuda Shurin

Lakewood

New Jersey

October 12, 2022

2098746

Timothy Bainbridge

River Vale

New Jersey

October 18, 2022

782550

Nicky Walia

Glen Cove

New York

October 20, 2022

1965931

Melvin James Johanis

Santa Ana

California

October 21, 2022

24570

William Joseph Laffey

Glen Mills

Pennsylvania

October 21, 2022

128472

Craig l. Brasky

Brooklyn

New York

October 24, 2022

2408354

David Allen Matt

Saint Louis

Missouri

October 25, 2022

2357305

James Carl Nickles

Columbia

Missouri

October 25, 2022

2380307

Ericka Alexandra Thomas

Corona

New York

October 26, 2022

2082764

Amanda Haley Tubbs

Tampa

Florida

October 27, 2022

1799956

Pia Angeli Collins

Melissa

Texas

October 27, 2022

1806284

Araceli Jimenez

Garland

Texas

October 27, 2022

1815589

Matthew Garret Mercado

Frisco

Texas

October 27, 2022

1937826

Melissa Lynn Domzalski

Watauga

Texas

October 27, 2022

2138960

Gabriel Britt Phelps

Plano

Texas


SECTION II

November 1, 2022 (SB-CRB)
RHINEBECK BANK
2 Jefferson Plaza, Poughkeepsie, NY 12601

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 360 Route 17M, Monroe, Orange County, New York 10950, will not result in a significant reduction of financial services in the community to be affected.


November 1, 2022 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Approval given to change the location of branch office from 12 Office Street, Bel Air, Harford County, Maryland 21014 to 221 South Main Street, Bel Air, Harford County, Maryland 21014, on or after November 2, 2022.


November 3, 2022 (CC-LFS)
BAYSHORE CHECK CASHING CORP. OR “BAYSHORE”   
2104 Union Boulevard, Bayshore, New York 11706

The license to engage in business as a casher of checks at the following location has been surrendered:
Main office:  2104 Union Boulevard, Bayshore, New York 11706

Effective October 20, 2020, Bayshore is no longer authorized to conduct check cashing business in the State of New York.


November 3, 2022 (CC-LFS)
BRENTWOOD CHECK CASHING CORP. OR “BRENTWOOD”   
1040 Islip Ave. Brentwood, New York 11717

The license to engage in business as a casher of checks at the following location has been surrendered:

Main office:  1040 Islip Ave. Brentwood, New York 11717
Branch: 350 Uniondale Ave. Uniondale, New York 11553

Effective October 20, 2020, Brentwood is no longer authorized to conduct check cashing business in the State of New York.


November 3, 2022 (CC-LFS)
EAST ISLAND CHECK CASHING CORP. OR “EAST ISLAND”   
658 Vanderbilt Motor Parkway Hauppauge, New York 11788

The license to engage in business as a casher of checks at the following location has been surrendered:
Main office:  658 Vanderbilt Motor Parkway Hauppauge, New York 11788

Effective October 20, 2020, East Island is no longer authorized to conduct check cashing business in the State of New York.


November 3, 2022 (CC-LFS)
KAYLA CHECK CASHING CORP. OR “KAYLA”   
1911 Broad Hallow Road, Route 110 Farmingdale, New York, 11735

The license to engage in business as a casher of checks at the following location has been surrendered:
Main office:  1911 Broad Hallow Road, Route 110 Farmingdale, New York, 11735

Effective October 20, 2020, Kayla is no longer authorized to conduct check cashing business in the State of New York.


November 3, 2022 (CC-LFS)
SOUTH ISLAND CHECK CASHING CORP. OR “SOUTH ISLAND”   
301 D Merritt Ave. Wyandanch, New York 11798

The license to engage in business as a casher of checks at the following location has been surrendered:
Main office:  301 D Merritt Ave. Wyandanch, New York 11798

Effective October 20, 2020, South Island is no longer authorized to conduct check cashing business in the State of New York.


November 4, 2022 (LL-LFS)
AMERICREDIT FINANCIAL SERVICES, INC. d/b/a GM Financial, d/b/a Mode by GM Financial
801 Cherry Street, Suite 3600, Fort Worth, TX 76102

Application for a license to engage in business as a licensed lender at the above location was approved effective October 27, 2022.


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

November 1, 2022 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
322 State Street, Carthage, NY 13619


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

November 1, 2022 (BR-MBD)
Full Service Branch
BMC Residential LLC
81 Montauk Highway, Wainscott, NY 11975


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

November 1, 2022 (MB-MBD)
NewRez LLC
7785 Baymeadows Way, Suite 200 2nd Floor, Jacksonville, FL 32256
Effective Date: October 13, 2022


Mortgage Broker Certificate Address Changes:

November 2, 2022 (BR-MBD)
Televest Funding LLC
From: 823 West Jericho Turnpike, Suite 7C, Smithtown, NY 11787
To: 164 North Lane, Smithtown, NY 11787


Mortgage Banker Branch License Address Changes:

November 1, 2022 (MB-MBD)
Guaranteed Rate, Inc.
From: 409 Canal Street, Suite #2, Plantsville, CT 06479
To: 176 Laning St., Suite 2, Southington, CT 06489

November 1, 2022 (MB-MBD)
Hunt Mortgage Corporation
From: 7913 Route 11, Brewerton Road, Cicero, NY 13039
To: 8063 Brewerton Rd, Suite 4A, Cicero, NY 13039

November 1, 2022 (MB-MBD)
CrossCountry Mortgage, LLC
From: 1717 Hempstead Turnpike, Unit 1F, Elmont, NY 11003
To: 247 West 38th Street, Suite 301, New York, NY 10018

November 1, 2022 (MB-MBD)
Everett Financial, Inc.
From: 3974 Brown Park Drive, Suite I, Hilliard, OH 43026
To: 416 Mary Lindsay Polk Drive, Suite 508, Office B, Franklin, TN 37067

November 1, 2022 (MB-MBD)
Everett Financial, Inc.
From: 14841 North Dallas Parkway, Suite 250, Dallas, TX 75254
To: 5050 Quorum Drive, Suite 500, Dallas, TX 75254

November 1, 2022 (MB-MBD)
GR Affinity, LLC in lieu of
Guaranteed Rate Affinity, LLC
From: 536 Atwells Ave, Unit 3, Providence, RI 02909
To: 809 Aquidneck Avenue, Unit 201, Middletown, RI 02842

November 2, 2022 (MB-MBD)
Jet Direct Funding Corp.
From: 30 Jericho Executive Plaza, Suite #300E, Jericho, NY 11753
To: 1400 Old Country Road, Suite 101N, Westbury, NY 11590


Mortgage Broker Branch Certificate Address Changes:

November 2, 2022 (BR-MBD)
Capital M Inc.
From: 309 Rutledge St., Suite 3-E, Brooklyn, NY 11211
To: 309 Rutledge Street, Suite 3-C, Brooklyn, NY 11211


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

November 1, 2022

34013

Stuart C. Sharples

Nanuet

New York

CrossCountry Mortgage, LLC

November 1, 2022

110416

Thomas Byron Wiggin

Short Hills

New Jersey

CrossCountry Mortgage, LLC

November 1, 2022

110424

Cynthia Grabowski Perham

Fairfield

Connecticut

CrossCountry Mortgage, LLC

November 1, 2022

150092

Matthew John Diaz

Putnam Valley

New York

A.S.A.P. Mortgage Corp.

November 1, 2022

230760

Michael Theodore Patlen

Colts Neck

New Jersey

CMG Mortgage, Inc.

November 1, 2022

238032

Peggy Bethsabe Velez

Green Brook

New Jersey

Omega Financial Services Inc.

November 1, 2022

403287

Nathan Colwell

Cranston

Rhode Island

Movement Mortgage, LLC

November 1, 2022

410081

Ying Lam

Great Neck

New York

Homebridge Financial Services, Inc.

November 1, 2022

442565

Barry Fred Wellen

Long Beach

New York

CrossCountry Mortgage, LLC

November 1, 2022

457735

Chad Steven Smith

Arlington

Virginia

Guaranteed Rate, Inc.

November 1, 2022

471440

Lenin Ramon Mercado

Miami

Florida

Premium Mortgage Corp.

November 1, 2022

739752

Rodrigo S. Saenz

Dallas

Texas

Nationstar Mortgage LLC

November 1, 2022

883765

Allan Stern

Manalapan

New Jersey

Guaranteed Rate, Inc.

November 1, 2022

941700

Ricardo Jesus Sanchez

San Dimas

California

Guaranteed Rate, Inc.

November 1, 2022

1050101

Brittany Grace Ross

Great Neck

New York

Cliffco, Inc.

November 1, 2022

1098590

Jonathan Michael Fidone

Rancho Santa Margarita

California

loanDepot.com, LLC

November 1, 2022

1160166

Anthony Nicolo

Staten Island

New York

Meadowbrook Financial Mortgage Bankers Corp.

November 1, 2022

1181611

Nicholas Charles Petrillo

Hauppauge

New York

CrossCountry Mortgage, LLC

November 1, 2022

1199043

James Francis McDermott

Coatesville

Pennsylvania

Freedom Mortgage Corporation

November 1, 2022

1251878

Joseph Scott Burgner

Cleburne

Texas

Nationstar Mortgage LLC

November 1, 2022

1278026

Craig Stephen Amrhein

Colts Neck

New Jersey

American Financial Network, Inc.

November 1, 2022

1458734

Joseph Michael McLoughlin

Milford

Connecticut

Total Mortgage Services, LLC

November 1, 2022

1460295

Ralph A. Nemorin

Jacksonville

Florida

Guaranteed Rate, Inc.

November 1, 2022

1518968

Ronald Edward Millard

Houston

Texas

Envoy Mortgage, Ltd.

November 1, 2022

1535498

Jesse Oropeza

Northlake

Texas

Nationstar Mortgage LLC

November 1, 2022

1615398

Jacob Donald Dufurrena

Scottsdale

Arizona

Rocket Mortgage, LLC

November 1, 2022

1639993

Luis Carlos Lopez

Hamilton

New Jersey

Arc Home LLC

November 1, 2022

1650933

Abraham Kacenberg

Spring Valley

New York

Astar Home Capital Inc.

November 1, 2022

1657552

Deborah Sharone Nickerson

Uniondale

New York

Prudential Borrowing, LLC

November 1, 2022

1696764

Charles James Elswick

Lakewood

Ohio

CrossCountry Mortgage, LLC

November 1, 2022

1709099

Anthony G. Drewery

Fort Lee

New Jersey

American Financial Network, Inc.

November 1, 2022

1718308

Spencer Ray Wesson

Columbia

Missouri

Mortgage Research Center, LLC

November 1, 2022

1795158

Jahshawn Abiram Marconi

Saint Albans

New York

Jet Direct Funding Corp.

November 1, 2022

1814984

Catherine Maret Pleitez

Charlotte

North Carolina

RoundPoint Mortgage Servicing Corporation

November 1, 2022

1833016

Jamie Demetries Sanders

Yonkers

New York

Arlington Financial Corporation

November 1, 2022

1852215

Christopher Michael Harrington

Jururpa Valley

California

Nationstar Mortgage LLC

November 1, 2022

1863896

Maria Price Snyder

Lockbourne

Ohio

Nations Lending Corporation

November 1, 2022

1926029

Xingxiang Guan

Flushing

New York

Alpine Mortgage Services, LLC

November 1, 2022

1949341

Anthony Cioffi

Springfield

New Jersey

Absolute Home Mortgage Corporation

November 1, 2022

1952444

Alyssa Ann Perugini

Laguna Niguel

California

Better Mortgage Corporation

November 1, 2022

1952823

John Mark Cleaveland

Plano

Texas

Everett Financial, Inc.

November 1, 2022

1964747

Spiridon Arnidis

Garden City

New York

CrossCountry Mortgage, LLC

November 1, 2022

2003154

Michael George Marks

Huntington Woods

Michigan

loanDepot.com, LLC

November 1, 2022

2007624

Hanaa Hassan Tekko

Dearborn Heights

Michigan

Rocket Mortgage, LLC

November 1, 2022

2009590

Timothy Ken Tsai

West Covina

California

Better Mortgage Corporation

November 1, 2022

2011236

Joseph Thomas Carone

Patchogue

New York

United Mortgage Corp.

November 1, 2022

2033164

David Matthew Bounce

Jacksonville

Florida

Plaza Home Mortgage, Inc.

November 1, 2022

2034600

Jonathan Ross Scott

Atlantic Beach

New York

Madison Mortgage Services Inc.

November 1, 2022

2052098

O'Neil Forrester

Bristol

Connecticut

Guaranteed Rate, Inc.

November 1, 2022

2056794

Alyssa Shanté Snow

El Cajon

California

American Internet Mortgage, Inc.

November 1, 2022

2062429

Biao Jiang

Brooklyn

New York

Galaxy Lending Corporation

November 1, 2022

2070097

Marc Anthony Avallone

Bronx

New York

J&L Source, Inc.

November 1, 2022

2072192

Jordyn Amber Vassaur

San Diego

California

American Internet Mortgage, Inc.

November 1, 2022

2088076

Melissa Jean Smith

Absecon

New Jersey

Guaranteed Rate, Inc.

November 1, 2022

2093310

Steven Tyler Resnik

New York

New York

GuardHill Financial Corp.

November 1, 2022

2096653

Amro E. Elnahrawi

Oakland

New Jersey

A-M-S Mortgage Services, Inc.

November 1, 2022

2105025

Frank Anthony Angiuli

Hewlett

New York

Copiague Funding Corp.

November 1, 2022

2106578

Kevin Patrick Lambrecht

Collegeville

Pennsylvania

Finance of America Reverse LLC

November 1, 2022

2111557

James Michael Hancock

Levittown

New York

CrossCountry Mortgage, LLC

November 1, 2022

2114488

James Edward Lamberti

Aurora

Colorado

American Financing Corporation

November 1, 2022

2121851

Deserae Anne Sequeira

Clark

New Jersey

Bond Street Mortgage, LLC

November 1, 2022

2124434

Hans Lominy

Central Islip

New York

Cardinal Financial Company, LP

November 1, 2022

2129574

Kevin J. Keese

Smithtown

New York

Cardinal Financial Company, LP

November 1, 2022

2140361

Gregory Ross Lefkowitz

Dumont

New Jersey

Bond Street Mortgage, LLC

November 1, 2022

2141388

Stephen Rose

Manalapan

New Jersey

Absolute Home Mortgage Corporation

November 1, 2022

2168724

Ryan Taylor Li

Jersey City

New Jersey

Powerhouse Solutions, Inc.

November 1, 2022

2172709

Mu Chen

New York

New York

Golden Bridge Capital LLC

November 1, 2022

2184217

Uzair Syed Alam

Ozone Park

New York

Omni Mortgage Corp.

November 1, 2022

2193155

Vincent Thomas Guarino

Oceanside

New York

Cardinal Financial Company, LP

November 1, 2022

2218307

Kara Makenzie Hawk-Baker

San Diego

California

American Internet Mortgage, Inc.

November 1, 2022

2221943

Ying Zou

Flushing

New York

USN Mortgage Inc.

November 1, 2022

2234785

Kevin David McCann

Farmingdale

New York

Madison Mortgage Services Inc.

November 1, 2022

2238695

Michael Raymond Loprete

Floral Park

New York

United Mortgage Corp.

November 1, 2022

2256160

Alan Zukerman

Brooklyn

New York

Landmark Funding Group Inc.

November 1, 2022

2264518

Richard S. Hagopian

Fanwood

New Jersey

Homebridge Financial Services, Inc.

November 1, 2022

2270541

Kenneth Anderson

Brooklyn

New York

American Financial Network, Inc.

November 1, 2022

2274879

Denise Marie Rapaccioli

New Rochelle

New York

RealFi Home Funding Corp.

November 1, 2022

2279732

Moshe Freund

Brooklyn

New York

Astar Home Capital Inc.

November 1, 2022

2279828

Emily Zheng

New Hyde Park

New York

FM Home Loans, LLC

November 1, 2022

2287596

Ola Tleis

Staten Island

New York

Fort Funding Corp.

November 1, 2022

2290771

Douglas Jason Burton

Mineola

New York

Cardinal Financial Company, LP

November 1, 2022

2296662

Melissa C. Cipot

Sherman

Connecticut

Total Mortgage Services, LLC

November 1, 2022

2303616

Irina Alomar

Middle Village

New York

R & J Capital Group, LLC

November 1, 2022

2307683

Peter Thomas Filippone

Commack

New York

CrossCountry Mortgage, LLC

November 1, 2022

2314768

Matthew Jon Bosso

Bridgewater

New Jersey

Charles Martin Mortgage LLC

November 1, 2022

2315109

Zissy Brown

Monroe

New York

Astar Home Capital Inc.

November 1, 2022

2329406

Khalil Fadi Diya

Columbia

Missouri

Mortgage Research Center, LLC

November 1, 2022

2348040

Sharmila Devi Ramlall

Jamaica

New York

MGN Funding Corp.

November 1, 2022

2352466

Gabriel A. Palacios

Merrick

New York

State  Capital Group  Corp.

November 1, 2022

2354049

Nicole Hamilton Bernheimer

Brooklyn

New York

Silver Fin Capital Group LLC

November 1, 2022

2365125

Samantha Rene Socola

Hamlin

New York

Finance of America Mortgage LLC

November 1, 2022

2371078

Nizam Steele

Brooklyn

New York

Blair Services of America Inc.

November 1, 2022

2382247

Rashaad Neville Harry

Amityville

New York

My Gem Corp.

November 1, 2022

2395018

Jonathan Khani

Great Neck

New York

Patriot One Mortgage Bankers, LLC

November 1, 2022

2396063

Henry Chia-Han Chiang

Bayside

New York

J&L Source, Inc.

November 1, 2022

2404042

Karuna Sharma

East Setauket

New York

R & J Capital Group, LLC