Weekly Banking Bulletin

November 11, 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 21, 2022 (CU-CRB)
AMERICU CREDIT UNION
1916 Black River Boulevard, Rome, NY 13440

Application to amend the bylaws to expand the field of membership to include Broome County, Chenango County, Clinton County, Essex County, Franklin County, Fulton County, Hamilton County, Montgomery County, Otsego County, St. Lawrence County, Seneca County, Schoharie County, Tioga County, Tompkins County, and Wayne County, received.

The comment period on this application will expire on December 12, 2022.


November 3, 2022 (TM-LFS)
FACEBOOK PAYMENTS INC.
1601 Willow Road, Menlo Park, California

Notification received for the change of legal name to Meta Payments Inc.

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.


November 7, 2022 (TR-CRB)
FLUSHING BANK
260 East RXR Plaza, Uniondale, NY 11556

Application dated November 7, 2022, for permission to change the location of branch office from 661 Hillside Avenue, North New Hyde Park, Nassau County, New York 11040 to 697B Hillside Avenue, New Hyde Park, Nassau County, New York 11040, received.


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

November 7, 2022 (MB-MBD)
Full Service Branch
Shamrock Home Loans, Inc.
6 W Marlborough St., Newport, RI 02842

November 8, 2022 (MB-MBD)
Full Service Branch
Fairway Independent Mortgage Corporation
7 Southside Drive, Suite 201, Clifton Park, NY 12065

November 9, 2022 (MB-MBD)
Full Service Branch
Cardinal Financial Company, Limited Partnership
27 Main St, Ste 203, Marlborough, MA 01752

November 9, 2022 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
448 N. 10th Street, Suite 600, Philadelphia, PA 19123


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
May 27, 2022 2315572 Johnathan Clint Phillips Pulaski Tennessee
August 24, 2022 2361672 Marlena R. Gabriele Iacchetta Penfield New York
August 26, 2022 1499231 Viktoria Makarova Orlando Florida
September 7, 2022 2350763 Edouard Pierre Claus Miami Florida
September 8, 2022 1697896 Benjamin James Wharton San Dimas California
September 8, 2022 2178098 Andro Aziz Huntington Beach California
September 14, 2022 2334585 Ludovico D'Angelo Brooklyn New York
September 16, 2022 2363505 Annette Rivera New Rochelle New York
September 20, 2022 220566 Todd Jay Adwar St. James New York
September 20, 2022 2341290 Andrea Sarah Pearl West Hempstead New York
September 21, 2022 1116063 Nichole Ann Grimm Clinton Pennsylvania
September 23, 2022 2412048 Mina Meleka Howard Beach New York
September 30, 2022 2211162 Sandra Elisa Weir Yonkers New York
October 5, 2022 491580 Travis Allen Lang Mandan North Dakota
October 11, 2022 2416137 Dylan Michael Doughty Scarsdale New York
October 14, 2022 1085606 Tzuchun Chen Flushing New York
October 14, 2022 2358108 Kimberley Ann Vullo Salem Oregon
October 17, 2022 1113700 Sean Ahearn Roslyn Heights New York
October 17, 2022 2358537 Edward James Kyle Clifton Park New York
October 18, 2022 1383789 Lisbeth Rivas Bethel Connecticut
October 18, 2022 2214105 Emanuel Elisea Costa Mesa California
October 18, 2022 2267237 Alberto Delarosa Long Beach New York
October 21, 2022 21749 Gabriela Slazak Brick New Jersey
October 21, 2022 785361 Brian Krisman Colts Neck New Jersey
October 21, 2022 2427149 Bryan Christopher Cunningham Hilton New York
October 24, 2022 785432 Carl Fortunato Colts Neck New Jersey
October 24, 2022 1090187 Logan M. Orros Browns Mills New Jersey
October 26, 2022 11693 Salvatore Guagenti Freehold New Jersey
October 27, 2022 1950335 Jonathan Lamonz Wilson McKinney Texas
October 28, 2022 1537015 Bridget Marie McGuire Columbia Missouri
October 28, 2022 2354230 Jeremy Daniel Evers Jefferson City Missouri
October 31, 2022 1666781 Matthew Kent Hinckley Anna Texas
October 31, 2022 2038529 Bryan Sinclair Hollins Dallas Texas
November 2, 2022 633052 Marianne Elizabeth Campbell Canoga Park California
November 2, 2022 1963502 Lee Gentry Gates Frisco Texas
November 2, 2022 2054922 Orlando Sanchez Dallas Texas
November 2, 2022 2410009 Lindsey Jo Finch Columbia Missouri

SECTION II

January 12, 2022 (SF-LFS)
SPRINT SPECTRUM LLC
12920 SE 38th Street, Bellevue, Washington 98006

Notification for the change of legal status and name from Sprint Spectrum, LP D/B/A Sprint to Sprint Spectrum LLC was approved. Notification for the change of main address from 6200 Sprint Parkway, Overland Park, Kansas 66251 to 12920 SE 38th Street, Bellevue, Washington 98006 was approved.


November 3, 2022 (FB-FWB)
BANCO SANTANDER, S.A.
Avenida de Cantabria s/n 28660 Boadilla del Monte, Madrid, Spain

Approval given to change the location of branch from 45 East 53rd Street, Borough of Manhattan, City of New York 10022 to 437 Madison Avenue, Borough of Manhattan, City of New York 10022, on or after November 4, 2022.


November 4, 2022 (SF-LFS)
INNOVATIVE FUNDING SERVICES L.L.C.
1706 E New Hope Drive, Suite A, Leander, TX 78641

License to engage in business as a sales finance company was surrendered.


November 7, 2022 (CC-LFS)
REGINA CHECK CASHING CORP.
739 West Nyack Road, West Nyack, Rockland, New York, 10994

The license to engage in business as a casher of checks at the following location has been surrendered, effective September 22, 2022:

Branch office:  450 Hoosick Street, Troy, NY 12180.


November 7, 2022 (MI-CRB)
CITIZENS & NORTHERN BANK
90 Main Street, Wellsboro, PA 16901

Authorization granting permission to open and occupy branch office at 3 Main Street, Canisteo, Steuben County, New York 14823, surrendered for cancellation.

Office discontinued as of November 4, 2022.


November 8, 2022 (TM-LFS)
GLOBAL TRANSFERS LLC
40 Tenth Ave, 4th Floor, New York, NY 10014

Application for change of location from 400 Kelby Street, Parker Plaza, Suite 1600, Fort Lee, New Jersey, 07024 to 40 Tenth Ave, 4th Floor, New York, NY 10014 was approved effective November 8, 2022.

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


November 8, 2022 (TR-CRB)
FIVE STAR BANK
55 North Main Street, Warsaw, NY 14569

Authorization issued to open and occupy a branch office at 115 Solar Street, Suite 104, Syracuse, Onondaga County, NY 13204, on or after November 9, 2024.

(The activities of this branch office will be limited to processing loan applications, conducting loan closings, and disbursing loan proceeds. This office will not accept deposits.)


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

November 8, 2022 (MB-MBD)
Full Service Branch
Prosperity Home Mortgage, LLC
7720 N. Dobson Road, 3rd Floor, Scottsdale, AZ 85256

November 8, 2022 (MB-MBD)
Full Service Branch
Embrace Home Loans, Inc.
620 Main Street, Unit 1, East Greenwich, RI 02818

November 8, 2022 (MB-MBD)
Full Service Branch
Prosperity Home Mortgage, LLC
504 Bridgeport Avenue, Suite 501, Shelton, CT 06484

November 8, 2022 (MB-MBD)
Full Service Branch
Prosperity Home Mortgage, LLC
20 Wilton Road, Suite 201, Westport, CT 06880

November 8, 2022 (MB-MBD)
Full Service Branch
Prosperity Home Mortgage, LLC
2 Sound View Drive, FL1, Suite 103, Greenwich, CT 06830

November 8, 2022 (MB-MBD)
Full Service Branch
Prosperity Home Mortgage, LLC
136 East Putnam Ave., Suite 101, Greenwich, CT 06830

November 8, 2022 (MB-MBD)
Full Service Branch
Freedom Mortgage Corporation
446 Wrenplace Road, Suite 210, Fort Mill, SC 29715

November 8, 2022 (MB-MBD)
Full Service Branch
Finance of America Mortgage LLC
2281 Lava Ridge Court, Suite 210, Roseville, CA 95661


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

November 3, 2022 (MB-MBD)
SoFi Lending Corp.
2750 E Cottonwood Parkway, Suite 300, Cottonwood Heights, UT 84121
Effective Date: October 28, 2022


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

November 3, 2022 (MB-MBD)
SoFi Lending Corp.
3960 Howard Hughes Parkway, Suite #480, Las Vegas, NV 89169
Effective Date: October 28, 2022

November 3, 2022 (MB-MBD)
SoFi Lending Corp.
2601 Network Blvd., Suite 600, Frisco, TX 75034
Effective Date: October 28, 2022

November 3, 2022 (MB-MBD)
SoFi Lending Corp.
5335 Gate Parkway, Suite 500, Jacksonville, FL 32256
Effective Date: October 28, 2022

November 4, 2022 (MB-MBD)
Guaranteed Rate, Inc.
6 W Marlborough Street, First Floor, Newport, RI 02840
Effective Date: November 3, 2022

November 8, 2022 (MB-MBD)
American Financial Network, Inc.
610 Thimble Shoals Blvd Suite 201A, Newport News, VA 23606
Effective Date: November 3, 2022


Mortgage Banker Branch License Address Changes:

November 8, 2022 (MB-MBD)
Envoy Mortgage, Ltd.
From: 3366 Park Avenue, Suite 205, Wantagh, NY 11793
To: 15 Merrick Avenue, Suite 222, Merrick, NY 1156


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 2169002 Jeremy Dean Schulenburg West Palm Beach Florida Freedom Mortgage Corporation
November 1, 2022 2253011 Christopher Malik Thomas Sicklerville New Jersey PHH Mortgage Corporation

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
November 3, 2022 199928 Cynthia Rita Uphus-Hernandez Coppell Texas
November 3, 2022 279318 William D. Fann Frisco Texas
November 3, 2022 1703433 Cescily Shanel Dapson Los Angeles California
November 3, 2022 2038955 Stephen Paul Berlin Troy Michigan
November 3, 2022 2087178 Aaron John Conway Phoenix Arizona
November 3, 2022 2253293 Nicole R. Reyes Washingtonville New York
November 3, 2022 2285297 Judith Ann Burke Barrington Rhode Island
November 3, 2022 2367274 Lalaine P. Hagler Garden Grove California