Weekly Banking Bulletin

December 30, 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

December 7, 2022 (bp-LFS)
MONEY MANAGEMENT INTERNATIONAL, INC.
12603 Southwest Freeway, Suite 450, Stafford, Texas, 77477

A notification was received for the relocation of a branch office, as follows:

From:  2401 W. Peoria Avenue, Suite 120, Phoenix, Arizona 85029 
To:  2401 W. Peoria Avenue, Suite 350, Phoenix, Arizona 85029

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 have been provided to the Department by the licensee.


December 28, 2022 (PB-FWB)
BROWN BROTHERS HARRIMAN & CO.
140 Broadway, New York, NY 10005

Verified Certificate to Continue Business as Private Bankers, received.

(These Private Bankers are already under the supervision of the Department.  New Certificate submitted by reason of the proposed admission to the firm of Thomas J. Davis, Christopher Gothard, and Justin V. Reed as General Partners/Class 1 Limited Partners; and the proposed conversion of Michael R. Keller and William E. Rosensweig from General Partners/Class 1 Limited Partners to Class 2 Limited Partners.)


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

December 26, 2022 (BR-MBD)
Applicant(s)
Richard Hazel
As: Guidance Mortgage Corporation
28 Oxford Ave, Melville, NY 11747


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 29, 2019

1530945

Margot Ettedgui

Studio City

California

January 25, 2022

1833807

John Albert Amarantes

Somerset

Massachusetts

September 12, 2022

1510633

Anthoine Harrison Wyatt

Famington Hills

Michigan

September 26, 2022

358278

Ryan Michael Brandenburger

Delray Beach

Florida

October 14, 2022

2362657

Angela Marie Granados

Fishers

Indiana

October 18, 2022

55970

Delroy Anthony Phang

Pelham Manor

New York

November 7, 2022

2071437

Bryce Keith East

Westland

Michigan

November 8, 2022

1747169

Lee Miller

Bryn Mawr

Pennsylvania

November 11, 2022

144276

Robert Russell Virga

Long Beach

California

November 14, 2022

2188440

Giselle Crystal Cruz

Perth Amboy

New Jersey

November 15, 2022

639785

Matthew Gregory Marovich

New Milford

New Jersey

November 22, 2022

2408627

Leonard A. Spitale

Lynbrook

New York

December 13, 2022

2335971

Robert Bradley Thompson

Carrollton

Texas

December 14, 2022

708801

Corey Joseph Marcelin

Nashville

Tennessee

December 16, 2022

2101928

Laura Lee Rosich

Paola

Kansas

December 19, 2022

1768666

Anthony Michael Banks

Columbia

Missouri


SECTION II

October 26, 2022 (SF-LFS)
CAR FINANCIAL SERVICES, INC.   
59 Skyline Drive, Suite 1700, Lake Mary, Florida 32746

Application for a branch license to engage in business as a sales finance company at 1120 Crosspointe Lane, Suite #7, Webster, Monroe County, New York 14580 was approved.


November 7, 2022 (SF-LFS)
FCC Finance LLC    
16479 Dallas Parkway, Suite 260, Addison, Texas 75001

License rider was issued to reflect the change of main address from 17000 N. Dallas Parkway, Suite 120, Dallas, Texas 75248 to 16479 Dallas Parkway, Suite 260, Addison, Texas 75001. 


November 10, 2022 (SF-LFS)
YAMAHA MOTOR FINANCE CORPORATION, U.S.A. U/A/N YAMAHA FINANCIAL SERVICES  
6555 Katella Avenue, Cypress, Orange County, California 90630

Change of branch address from 3065 Chastain Meadows Parkway NW, Marietta, Cobb County, Georgia 30066 to 3065 Chastain Meadows Parkway, Building 100, Marietta, Cobb County, Georgia 30066 was approved.


November 10, 2022 (LL-LFS)
YAMAHA MOTOR FINANCE CORPORATION, U.S.A. U/A/N YAMAHA FINANCIAL SERVICES  
6555 Katella Avenue, Cypress, Orange County, California 90630

Change of branch address from 3065 Chastain Meadows Parkway NW, Marietta, Cobb County, Georgia 30066 to 3065 Chastain Meadows Parkway, Building 100, Marietta, Cobb County, Georgia 30066 was approved.


November 10, 2022 (SF-LFS)
AMERICAN HONDA FINANCE CORPORATION U/A/N ACURA FINANCIAL SERVICES, U/A/N HONDA FINANCIAL SERVICES      
1919 Torrance Blvd., Torrance, California 90501

Rider was issued to reflect a change of branch address from 1220 Old Alpharetta Road, Suite 350, Alpharetta, Forsyth County, Georgia 30005 to 11675 Great Oaks Way, Suite 200, Alpharetta, Fulton County, Georgia 30022.


December 27, 2022 (TM-LFS)
CARIBBEAN AIRMAIL INC.
9425 Sunset Drive, Suite 249, Miami, FL 33173

Application for a change of control whereby CAM FAM LLC will acquire 100% of the shares of Duberry Worldwide Limited, the current owner of Caribbean Airmail Inc. was approved.


December 27, 2022 (TM-LFS)
CBOE CLEAR DIGITAL, LLC
111 S. Wacker Drive, Suite 4730, Chicago, IL 60606

Application for the change of name from Eris Clearing, LLC to CBOE Clear Digital, LLC was approved effective December 21, 2022.

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


December 28, 2022 (MI-CRB)
BROOKLINE BANCORP, INC.
131 Clarendon Street, Boston, MA 02116

Application, pursuant to Section 143-b of the Banking Law, to acquire control of PCSB Bank, Brewster, New York, approved.


December 28, 2022 (TR-CRB)
HABIB AMERICAN BANK
99 Madison Avenue, New York, NY 10016

Authorization granting permission to open and occupy branch office at 112-17/19 Liberty Avenue, Richmond Hill, Borough of Queens, City of New York 11419, surrendered for cancellation.

Office discontinued as of December 1, 2022.


December 29, 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 218 Saw Mill River Road, (Unincorporated Area) Town of Greenburgh, Westchester County, New York 10523 to 300 Saw Mill River Road, (Unincorporated Area) Town of Greenburgh, Westchester County, New York 10523, on or after December 30, 2022.


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

December 28, 2022 (MB-MBD)
Full Service Branch
Prosperity Home Mortgage, LLC
888 Prospect Street, Suite 105, La Jolla, CA 92037

December 28, 2022 (MB-MBD)
Full Service Branch
PennyMac Loan Services, LLC
9009 Corporate Lake Drive, Suites 100 and 320, Tampa, FL 33634

December 28, 2022 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
3100 West Ray Road, Suite 201, Office 232, Chandler, AZ 85226

December 28, 2022 (MB-MBD)
Full Service Branch
Planet Home Lending, LLC
20 Crossways Park Drive North, Suite 110, Woodbury, NY 11797

December 28, 2022 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
16 South Street, 3rd Floor, Morristown, NJ 07960

December 28, 2022 (MB-MBD)
Full Service Branch
PennyMac Loan Services, LLC
2301 West Plano Parkway, Suite 300, Plano, TX 75075

December 28, 2022 (MB-MBD)
Full Service Branch
Prosperity Home Mortgage, LLC
399 Main Street, Suite 1A, Armonk, NY 10504

December 28, 2022 (MB-MBD)
Full Service Branch
Prosperity Home Mortgage, LLC
590 Madison Avenue, 5th Floor, Suite A, New York City, NY 10022

December 28, 2022 (MB-MBD)
Full Service Branch
Embrace Home Loans, Inc.
1408 N. Westshore Boulevard, Suite 706, Tampa, FL 33607


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

December 22, 2022 (MB-MBD)
United Mortgage Corp.
221 S. Ola Vista, Suite #101, San Clemente, CA 92672
Effective Date: December 15, 2022