Weekly Banking Bulletin

December 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

November 28, 2022 (CC-LFS)
DAVID’S MONEY CENTERS OF THE BRONX, LLC.
3015 Third Avenue, Bronx, NY 10455

Application was received on October 20, 2022 for change of control filed by David’s Money Centers of the Bronx, LLC. whereby it will purchase the assets owned and operated by A & T Check Cashing Corp, located at 316 Hamilton Avenue, Brooklyn, NY 11231.

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 licensee.


November 28, 2022 (CC-LFS)
DAVID’S MONEY CENTERS OF THE BRONX, LLC.
3015 Third Avenue, Bronx, NY 10455

Application was received on October 20, 2022 for change of control filed by David’s Money Centers of the Bronx, LLC. whereby it will purchase the assets owned and operated by A & T Check Cashing Corp, located at 252 Ninth Street, Brooklyn, New York 11215.

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 licensee.


November 28, 2022 (CC-LFS)
DAVID’S MONEY CENTERS OF THE BRONX, LLC.
3015 Third Avenue, Bronx, NY 10455

Application was received on October 20, 2022 for change of control filed by David’s Money Centers of the Bronx, LLC. whereby it will purchase the assets owned and operated by U-Rove Check Cashing, Inc., located at 1529 Flatbush Avenue, Brooklyn NY 11210

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 licensee.


November 28, 2022 (CC-LFS)
DAVID’S MONEY CENTERS OF THE BRONX, LLC.
3015 Third Avenue, Bronx, NY 10455

Application was received on October 20, 2022 for change of control filed by David’s Money Centers of the Bronx, LLC. whereby it will purchase the assets owned and operated by U-Rove Check Cashing, Inc., located at 236 Flatbush Avenue, Brooklyn, NY 11217.

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 licensee.


November 28, 2022 (CC-LFS)
DAVID’S MONEY CENTERS OF THE BRONX, LLC.
3015 Third Avenue, Bronx, NY 10455

Application was received on October 20, 2022 for change of control filed by David’s Money Centers of the Bronx, LLC. whereby it will purchase the assets owned and operated by U-Rove Check Cashing, Inc., located at 1708 Atlantic Avenue, Brooklyn, NY 11213.

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 licensee.


November 28, 2022 (SB-CRB)
APPLE BANK FOR SAVINGS
122 East 42nd Street, New York, NY 10168

Notice of intention to close branch office at 426 86th Street, Borough of Brooklyn, City of New York 11209, received.

The comment period on this notice will expire January 3, 2023.


November 28, 2022 (BK-CRB)
AMERICAN COMMUNITY BANK
300 Glen Street, Glen Cove, NY 11542

Notice of intention to close branch office at 1968 Jericho Turnpike, East Northport, Town of Huntington, Suffolk County, NY 11731, received.

The comment period on this notice will expire January 3, 2023.


November 30, 2022 (MT-LFS)
NETSPEND CORPORATION
10900-A Stonelake Blvd., Suite 200, Austin, TX 78759

Application received for a change of control filed by Neon NewCo Corporation to acquire 100% of NetSpend Corporation.

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 establish a Mortgage Banker's Branch received for examination:

November 30, 2022 (MB-MBD)
Full Service Branch
Meadowbrook Financial Mortgage Bankers Corp.
610 Thimble Shoals Blvd., Suite 201A, Newport News, VA 23606


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

1970836

Crystlaa Ashley Dixon

Phoenix

Arizona

September 8, 2022

1980266

Elizabeth E. Ocampo

Hackensack

New Jersey

October 24, 2022

2346210

Chava Feldman

New City

New York

November 2, 2022

1751369

Serena Wehbi

Dearborn

Michigan

November 2, 2022

2007202

Alena Lynn Alessandrini

Westland

Michigan

November 2, 2022

2239033

Jessie Anne Meyer

Trenton

Michigan

November 2, 2022

2359020

Rebecca Carol Wolcott

Rochester Hills

Michigan

November 4, 2022

1472920

Rebecca Marie Seitz

Grosse Ile

Michigan

November 4, 2022

2056278

Aaron Matthew Bessey

Toledo

Ohio

November 4, 2022

2259484

Nicole Marie James

Wayne

Michigan

November 9, 2022

34082

Gregory Brian Conley

Canton

Michigan

November 10, 2022

2007794

Zobaina Basem Jaber

Madison Heights

Michigan

November 10, 2022

2358238

Alexander Matthew Pedersen

Birmingham

Michigan

November 14, 2022

2236515

Marcel Sean Robin

Massapequa

New York

November 17, 2022

48932

Eric V. Kincheloe

Manchester

Connecticut

November 17, 2022

1655410

Helen K. Taveras

Massapequa

New York

November 17, 2022

2345488

Kyle Travis Sturgeon

Pasadena

California

November 22, 2022

1023696

Walter James Proctor

San Clemente

California

November 22, 2022

2386896

Mackenzie Frederick

Ballston Spa

New York

November 22, 2022

2430446

Kyle Thomas Watkinson

Ashland

Missouri


SECTION II

November 22, 2022 (FR-FWB)
FIRSTRAND BANK LIMITED
4 Merchant Place, Corner Fredman Drive and Rivonia Road, Sandton, Johannesburg, 2196, Republic of South Africa

Application, pursuant to Section 221-d of the Banking Law, to establish and maintain a representative office at 75 Rockefeller Plaza, Borough of Manhattan, City of New York 10019, approved.  License issued November 28, 2022.


November 28, 2022 (TR-CRB)
FLUSHING BANK
260 East RXR Plaza, Uniondale, NY 11556

Approval given 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, on or after November 29, 2022.


November 28, 2022 (TM-LFS)
WALL STREET FINANCE, LLC  
119-49 Union Turnpike, Suite 9B, Forest Hills, New York 11375

Application for the change of headquarter location from 119-49 Union Turnpike, Suite 9B, Forest Hills, New York 11375 to 1055 Westlakes Dr., Suite 175, Berwyn, Pennsylvania 19312 was approved effective November 25, 2022.


November 28, 2022 (TM-LFS)
FACEBOOK PAYMENTS INC.
1601 Willow Road, Menlo Park, California 94025

Application for legal name change from Facebook Payments Inc. to Meta Payments Inc. was approved effective November 28, 2022.


November 29, 2022 (BK-FWB)
WOORI AMERICA BANK
330 Fifth Avenue, New York, NY 10001

Notification received, in accordance with Supervisory Policy G 8, of the relocation of a representative office from 2328 Walsh Avenue, Suite F, 12th Floor, Santa Clara, Santa Clara County, California 95051 to 3360 West Olympic Boulevard, Suite 201, Los Angeles, Los Angeles County, California 90019, effective December 1, 2022.


November 29, 2022 (TM-LFS)
GPS CAPITAL MARKETS, LLC   
10813 S. River Front Pkwy, Suite 400, South Jordan, UT 84095

Application for the change of legal status from a corporation, GPS Capital Markets, Inc. to a limited liability company, GPS Capital Markets, LLC was approved effective November 29, 2022.

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


December 2, 2022 (CC-LFS)
NY COMMUNITY FINANCIAL, LLC U/A/N THE CHECK CASHING PLACE U/A/N COMMUNITY FINANCIAL SERVICE CENTER 
10 Elizabeth Street, Suite 201, River Edge, NJ 07661

Application to open a new branch for casher of checks at 5625 Broadway, Bronx, NY 10463 was approved.


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

November 25, 2022 (MB-MBD)
Rocket Mortgage, LLC
289 Post Avenue, Westbury, NY 11590
Effective Date: October 27, 2022

November 25, 2022 (MB-MBD)
Rocket Mortgage, LLC
922 Main Street, Suite B, Peekskill, NY 10566
Effective Date: October 27, 2022

November 25, 2022 (MB-MBD)
Rocket Mortgage, LLC
3 Fyke Road, Catskill, NY 12414
Effective Date: October 27, 2022

November 25, 2022 (MB-MBD)
Rocket Mortgage, LLC
160 Oakwood Avenue, Troy, NY 12180
Effective Date: October 27, 2022

November 25, 2022 (MB-MBD)
Rocket Mortgage, LLC
1143 NY 40, Schaghticoke, NY 12154
Effective Date: October 27, 2022

November 25, 2022 (MB-MBD)
Homebridge Financial Services, Inc.
2537 Route 52, Suite #2-3, Hopewell Junction, NY 12533
Effective Date: November 25, 2022

November 28, 2022 (MB-MBD)
Rocket Mortgage, LLC
70 E Main St, Oyster Bay, NY 11771
Effective Date: October 27, 2022

November 28, 2022 (MB-MBD)
Rocket Mortgage, LLC
265A W. 231 St., Bronx, NY 10463
Effective Date: October 27, 2022

November 28, 2022 (MB-MBD)
Rocket Mortgage, LLC
167 East Jericho Turnpike, Mineola, NY 11501
Effective Date: October 27, 2022

November 28, 2022 (MB-MBD)
United Mortgage Corp.
20 Crossways Park Drive North, Suite 110, Unit A, Woodbury, NY 11797
Effective Date: November 22, 2022

November 28, 2022 (MB-MBD)
Rocket Mortgage, LLC
161 Main St., Kings Park, NY 11754
Effective Date: October 27, 2022

November 29, 2022 (MB-MBD)
Rocket Mortgage, LLC
749 Troy Schenectady Rd, Latham, NY 12110
Effective Date: October 27, 2022

November 29, 2022 (MB-MBD)
Rocket Mortgage, LLC
4981 Broadway, Depew, NY 14043
Effective Date: October 27, 2022

November 29, 2022 (MB-MBD)
Rocket Mortgage, LLC
6257 Route 31, Suite 2, Cicero, NY 13039
Effective Date: October 27, 2022

November 29, 2022 (MB-MBD)
Rocket Mortgage, LLC
411 Furrows Road, Holbrook, NY 11741
Effective Date: October 27, 2022

November 30, 2022 (MB-MBD)
Intercontinental Capital Group, Inc.
1500 Clinton Street, Unit 177, Suite 203, Buffalo, NY 14206
Effective Date: October 17, 2022

November 30, 2022 (MB-MBD)
Rocket Mortgage, LLC
4 South Ave, Hilton, NY 14468
Effective Date: October 27, 2022

November 30, 2022 (MB-MBD)
Intercontinental Capital Group, Inc.
122 Forest Avenue, 2nd Floor, Glen Cove, NY 11542
Effective Date: October 17, 2022

November 30, 2022 (MB-MBD)
Intercontinental Capital Group, Inc.
59 East Main Street, Suite 61, Bayshore, NY 11706
Effective Date: October 17, 2022

November 30, 2022 (MB-MBD)
Rocket Mortgage, LLC
230 Grant Avenue, Suite 200, Auburn, NY 13021
Effective Date: October 27, 2022

November 30, 2022 (MB-MBD)
Rocket Mortgage, LLC
2411 Chestnut Avenue, Suite C, Ronkonkoma, NY 11779
Effective Date: November 4, 2022


Mortgage Banker License Address Change corrected to read as follows:

From:
November 22, 2022 (MB-MBD)
CrossCountry Mortgage, LLC
From: 6850 Miller Road, Brecksville, OH 44141
To: 2160 Superior Avenue, Suite 600 - Room 602, Cleveland, OH 44114

To:
November 22, 2022 (MB-MBD)
CrossCountry Mortgage, LLC
From: 6850 Miller Road, Brecksville, OH 44141
To: 2160 Superior Avenue, Cleveland, OH 44114