Weekly Banking Bulletin

November 18, 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

September 14, 2022 (pf-LFS)
AFCO CREDIT CORPORATION
5600 North River Road, 4th Floor, Columbia Centre, 1, Rosemont, Illinois 60018

Four applications were received for licenses to engage in business as a premium finance agency at the following branch locations:

  1. 9350 South 150 East, Suite 710, Sandy, Utah 84070
  2. 660 Newport Center Drive, Suite 1050, Newport Beach, California 92660
  3. 1122 Franklin Avenue, Suite 200, Garden City, NY 11530
  4. 150 Field Drive, Suite 190, Lake Forest, Illinois 60045

The publication of receipt of applications does not indicate that the applications are deemed complete.  Applications are deemed complete and filed when all required and requested information has been provided to the Department by the licensee.


November 4, 2022 (TM-LFS)
FINXERA, INC.
55 South Market Street, Suite 1220, San Jose, CA 95113

Notification received for the addition of DBA CFTPay.

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 14, 2022 (MI-CRB)
BANK OF HOPE
3200 Wilshire Boulevard, Los Angeles, CA 90010

Notice of intention to close branch office at 150-24 Northern Boulevard, Flushing, Borough of Queens, City of New York 11354, received.

The comment period on this notice will expire December 19, 2022.


November 17, 2022 (LL-LFS)
SCRATCH FINANCIAL, INC. D/B/A SCRATCH, D/B/A SCRATCHPAY
225 S. Lake Avenue, Suite 250, Pasadena, California, 91101

Application received for a change of control whereby Norwest Venture Partners XVI, LP will acquire 23.04% of direct ownership of Scratch Financial, Inc.

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 received pursuant to Article 12-D of the New York Banking Law and Part 418 of the Superintendent’s Regulations to engage in the business of a Mortgage Loan Servicer, amended to read as follows:

From:
September 16, 2020 (MS-MBD)
Applicant(s)
CadleRock, Inc.
D.A.N. Joint Venture II, A Limited Partnership
Daniel Colin Cadle
Richard Grafton Persinger
Robert Scott Pavlik
Ruth Ann Cadle
The Cadle Company II, Inc.
Victor Otto Buente, Jr.
William Earnest Shaulis
As:  CadleRock Joint Venture, L.P.
100 North Center Street, Newton Falls, OH 44444

To:
November 1, 2022 (MS-MBD)
Applicant(s)
CadleRock Joint Venture, L.P.
CadleRock, Inc.
D.A.N. Joint Venture II, A Limited Partnership
Daniel Colin Cadle
Robert Scott Pavlik
Gerard A. Drake
Ruth Ann Cadle
Gregory P. Hocevar
The Cadle Company
William Earnest Shaulis
The Cadle Family Trust, fbo Amy Cadle Hocevar
The Cadle Family Trust, fbo Brooks Gregory Hocevar
The Cadle Family Trust, fbo Clara Vivian Hocevar
The Cadle Family Trust fbo Gregory P. Hocevar
As:  CadleRock Joint Venture, L.P.
100 North Center Street, Newton Falls, OH 44444


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

November 15, 2022 (BR-MBD)
Full Service Branch
Arcus Lending Inc
1 Lincoln Highway, Suite 18, Edison, NJ 08820


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

February 16, 2021

2083797

Brian Mitchell

Goshen

New York

June 13, 2022

2282381

Alex Dominick Bharath

Warwick

New York

August 24, 2022

2293159

Muhammad Luthfur Rahman

Jamaica

New York

September 19, 2022

2376386

Kristofer M. Miller

Bethel

Connecticut

September 29, 2022

7326

Kevin Dean Nicastri

Poughquag

New York

September 29, 2022

2322798

Joel Roth

Brooklyn

New York

October 4, 2022

2381972

Mariana Brady

Bronx

New York

October 10, 2022

1644871

Ted Michaels

Massapequa

New York

October 10, 2022

2179469

Hasan Khalid Khan

Hicksville

New York

October 19, 2022

1541645

Heather Renee Hayes

Mission Viejo

California

October 25, 2022

2314364

Glenn Nicholas Chiarulli

Staten Island

New York

October 27, 2022

63106

Michael A. Gaggi

Staten Island

New York

October 28, 2022

1970875

Jose E. Cruz

Wappingers Falls

New York

November 3, 2022

1918086

Robert Joseph Caldwell

New York

New York

November 8, 2022

491913

William Hang

Diamond Bar

California

November 8, 2022

688986

Brian A. Marcotulli

Morristown

New Jersey

November 8, 2022

1762372

Stephanie Zarah Barone

Poughkeepsie

New York


SECTION II

November 3, 2022 (PF-LFS)
IPFS OF NEW YORK, LLC U/A/N CAPITOL PAYMENT PLAN
1055 Broadway, 11th Floor, Kansas City, Missouri 64105

The license to engage in business as a premium finance agency at the following location has been surrendered, effective October 27, 2022:

754 Route 18 North, Suite 102, East Brunswick, New Jersey 08816


November 8, 2022 (BK – CRB)
PIERMONT BANK
4 Bryant Park, 3rd Floor, New York, New York 10018

The “CERTIFICATE OF AMENDMENT OF THE ORGANIZATION CERTIFICATE OF PIERMONT BANK UNDER SECTION 8005 OF THE BANKING LAW” dated as of October 24, 2022, was approved and filed with the Office of the Superintendent of Financial Services on November 8, 2022.

The amendment provides for an increase in the capital stock of the corporation from Forty-Eight Million Thirty Thousand Dollars ($48,030,000) to Eighty-Eight Million Thirty Thousand Dollars ($88,030,000) representing the addition of ten million (10,000,000) shares of common stock of par value of four dollars ($4.00) each.


November 10, 2022 (BK-CRB)
GENESEE REGIONAL BANK
1850 Winton Road South, Rochester, NY 14618

Notification received, in accordance with Supervisory Policy G 8, of the relocation of a representative office from 135 Old Cove Road, Suite 202, Liverpool, Onondaga County, New York 13088 to 432 North Franklin Street, Suite #10, Syracuse, Onondaga County, New York 13204, effective November 14, 2022.


November 10, 2022 (BK-CRB)
SIGNATURE BANK
565 Fifth Avenue, New York, NY 10017

Notification received, in accordance with Supervisory Policy G 8, of the relocation of a representative office from 756 W. Peachtree Street, Suite 4-120, Atlanta, Fulton County, Georgia 30308 to 3280 Peachtree Road NE, 6th Floor, Atlanta, Fulton County, Georgia 30305, effective January 1, 2022.


November 15, 2022 (bp-LFS)
CONSUMER CREDIT COUNSELING SERVICE OF BUFFALO, INC.
40 Gardenville Parkway Suite 300, West Seneca, NY 14224

The licensee’s name change was approved as follows, effective November 7, 2022:

From: Consumer Credit Counseling Service of Buffalo, Inc.
To: Parachute Credit Counseling, Inc.
D/B/A: Parachute
D/B/A: Consumer Credit Counseling Service of Buffalo
D/B/A: CCCS of Buffalo
D/B/A: Money Mentors


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

November 10, 2022 (MB-MBD)
NJ Lenders Corp.
57 East Water Street, First Floor, Toms River, NJ 08753
Effective Date: November 10, 2022

November 15, 2022 (MB-MBD)
Caliber Home Loans, Inc.
16745 West Bernardo Drive, Suite 300, San Diego, CA 92127
Effective Date: November 14, 2022


Mortgage Banker Branch License Address Changes:

November 15, 2022 (MB-MBD)
Movement Mortgage, LLC
From: 124 Hebron Avenue, Suite 3B-2, Glastonbury, CT 06033
To: 124 Hebron Avenue, Suite 2B, Glastonbury, CT 06033