Weekly Banking Bulletin

March 3, 2023

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

February 23, 2023 (PF-LFS)
STRAND PAYMENT PLAN, INC.
22 Tennent Road, Morganville, New Jersey 07751

A notification was received for a name change as follows:

From:  Strand Payment Plan, Inc.
To:  Strand Finance 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.


February 27, 2023 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Notice of intention to establish an electronic facility (automated teller machine) at 677 West Main Street, New Britain, Hartford County, CT 06053, received.


March 1, 2023 (MI-CRB)
JAMIE GEORGE PISTILLI 
Armonk, New York
MICHAEL GEORGE PISTILLI
White Plains, New York
LINDSAY ANN CAMERATA
Little Neck, New York
JOSEPH MARIO CAMERATA
Little Neck, New York
MICHAEL G. PISTILLI 2021 TRUST
Armonk, New York
LINDSAY A. CAMERATA 2021 TRUST
Armonk, New York
J&J PISTILLI 2021 GRANDCHILDREN’S TRUST
Armonk, New York
JAMIE PISTILLI 2021 FAMILY TRUST
Armonk, New York

Application, pursuant to Section 143-b of the Banking Law, for Jamie George Pistilli, Michael George Pistilli, Lindsay Ann Camerata, Joseph Mario Camerata, Michael G. Pistilli 2021 Trust, Lindsay A. Camerata 2021 Trust, J&J Pistilli 2021 Grandchildren’s Trust, and Jamie Pistilli 2021 Family Trust to collectively acquire control of First Central Savings Bank, Glen Cove, New York, received. 

The comment period on this application will expire on April 3, 2023.


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

March 1, 2023 (MB-MBD)
Full Service Branch
Interstate Home Loan Center, Inc.
136-33 37th Ave Suite 8C, Flushing, NY 11354

March 1, 2023 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
3119 Newtown Avenue, Suite 305, Astoria, NY 11102


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

March 1, 2023 (BR-MBD)
Full Service Branch
Digital Risk Mortgage Services, LLC
8900 Prominence Parkway, Building 100, Suite 200, Jacksonville, FL 32256

March 1, 2023 (BR-MBD)
Full Service Branch
ABC Mortgage Corp.
106 Stage Road, 2nd Fl, Monroe, NY 10950

March 1, 2023 (BR-MBD)
Full Service Branch
Green River Capital Corp.
1615 South Congress Avenue, Suite 103, Office 166, Delray Beach, FL 33445


Mortgage Broker Certificate Name Change Received:

February 24, 2023 (BR-MBD)
From: Isometric LLC
To: Isometric LLC D/B/A Morley


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

August 17, 2021

2179134

Todd Hubert Emmons

North Syracuse

New York

December 12, 2022

375534

Robert J. MacLasco

Feura Bush

New York

January 2, 2023

2380231

Yisroel Mendy Wertzberger

Brooklyn

New York

January 4, 2023

125301

Laura Kotowski

Smithtown

New York

January 5, 2023

50137

Maria D. Lopez

Mahwah

New Jersey

January 6, 2023

2007841

Samuel Francis Cioffi

Wantagh

New York

January 10, 2023

2023017

Manuela Martinez-Acevedo

Jamaica

New York

January 11, 2023

1654574

Wan Hong Yan

Staten Island

New York

January 13, 2023

2304885

Tyler J. Sciacca

Staten Island

New York

January 18, 2023

2403637

Isaiah Malik Henderson

Springfield Gardens

New York

January 23, 2023

1981693

Kayode Adebayo Akano

Valley Stream

New York

January 25, 2023

2403579

Sonny Luis Gotay

Wayne

New Jersey

January 25, 2023

2448529

Esther Bochner

Brooklyn

New York

February 2, 2023

424901

Leonard Murphy

Staten Island

New York

February 14, 2023

19270

Peter Alfred Cimaglia

Portsmouth

Rhode Island

February 14, 2023

2328567

Monique Walker

Hempstead

New York

February 15, 2023

21394

Ashaundy Mark-Evan Riley

Tampa

Florida

February 15, 2023

963926

Serlom Alphonso

Danbury

Connecticut

February 15, 2023

1159953

Ryan Michael McFarland

Detroit

Michigan

February 15, 2023

1538208

Edward William Taylor

El Dorado Hills

California

February 16, 2023

2415697

Amber Lynn Sobotka

Syracuse

New York

February 17, 2023

2358175

Latrese Jazmin Ryles

Farmington Hills

Michigan

February 20, 2023

148613

Joseph Edwin Mascuch

Sparta

New Jersey

February 20, 2023

1076911

Antia J. Santiago

Haverstraw

New York

February 23, 2023

148005

Jonathan Barry Kane

Lees Summit

Missouri

February 23, 2023

2086904

James Christopher Masters

Chandler

Arizona


SECTION II

February 27, 2023 (SB-CRB)
THE NORTH COUNTRY SAVINGS BANK
127 Main Street, Canton, NY 13617

Authorization issued to open and occupy a branch office at 217 West Main Street, Malone, Franklin County, New York 12953, on or after February 28, 2023.


February 27, 2023 (TR-CRB)
TOMPKINS COMMUNITY BANK
118 East Seneca Street, Ithaca, NY 14850

Approval given to change the location of branch office from 600 West Lancaster Avenue, Strafford, Delaware County, Pennsylvania 19087 to 153 East Lancaster Avenue, Wayne, Delaware County, Pennsylvania 19087, on or after February 28, 2023.


February 28, 2023 (TR-CRB)
FLUSHING BANK
260 East RXR Plaza, Uniondale, NY 11556

Approval given to change temporarily the location of branch office from 1402 Avenue J, Borough of Brooklyn, City of New York 11230 to 1224 Avenue J, Borough of Brooklyn, City of New York 11230, on or after March 1, 2023.


February 28, 2023 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Approval given to change temporarily the location of branch office from 133 Main Street, Westhampton Beach, Suffolk County, NY 11978 to 144 Sunset Avenue, Westhampton Beach, Suffolk County, NY 11978, on or after March 1, 2023.


March 1, 2023 (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 19401 40th Avenue West, Suite 110, Lynnwood, Snohomish County, Washington 98036 to 16824 44th Avenue West, Suite 130, Lynnwood, Snohomish County, Washington 98037, effective March 1, 2023.


March 1, 2023 (TM-LFS)
CAMBRIDGE MERCANTILE CORP. (U.S.A.) D/B/A CAMBRIDGE GLOBAL PAYMENTS
1350 Broadway, Suite 810, New York, New York 10018

Notification for use of the trade name Corpay was approved effective February 28, 2023.


March 3, 2022 (CC-LFS)
DAVID’S MONEY CENTERS OF THE BRONX, LLC.
3015 Third Avenue, Bronx, NY 10455

Application 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 was approved.


March 3, 2022 (CC-LFS)
DAVID’S MONEY CENTERS OF THE BRONX, LLC.
3015 Third Avenue, Bronx, NY 10455

Application 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 was approved.


March 3, 2022 (CC-LFS)
DAVID’S MONEY CENTERS OF THE BRONX, LLC.
3015 Third Avenue, Bronx, NY 10455

Application 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 was approved.


March 3, 2022 (CC-LFS)
DAVID’S MONEY CENTERS OF THE BRONX, LLC.
3015 Third Avenue, Bronx, NY 10455

Application 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 was approved.


March 3, 2022 (CC-LFS)
DAVID’S MONEY CENTERS OF THE BRONX, LLC.
3015 Third Avenue, Bronx, NY 10455

Application 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 was approved.


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

February 28, 2023 (MB-MBD)
Full Service Branch
NewRez LLC
1525 South Belt Line Road, Suite 200, Coppell, TX 75019


Certificate to engage in the business of a Mortgage Broker surrendered:

February 23, 2023 (BR-MBD)
Music City Mortgage, Inc.
128 Holiday Court, Suite 121, Franklin, TN 37067
Effective Date: December 31, 2022

February 28, 2023 (BR-MBD)
First Progressive Funding In lieu of True Name Progressive Mortgage Services, Inc.
8 East Madison Avenue, Dumont, NJ 07628
Effective Date: February 6, 2023


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

February 23, 2023 (MB-MBD)
Guaranteed Rate, Inc.
762 Boston Post Rd, Suite 1, Madison, CT 06443
Effective Date: February 17, 2023

February 23, 2023 (MB-MBD)
Greenway Mortgage Funding Corp.
30 Glenn Street, Suite 407, White Plains, NY 10603
Effective Date: January 9, 2023

February 27, 2023 (MB-MBD)
Advisors Mortgage Group, L.L.C.
585 Stewart Ave, Suite 740, Garden City, NY 11530
Effective Date: January 31, 2023

February 27, 2023 (MB-MBD)
loanDepot.com, LLC
2600 Michelson Drive, Suite 600, Irvine, CA 92612
Effective Date: February 16, 2023

February 27, 2023 (MB-MBD)
loanDepot.com, LLC
1333 S Spectrum Blvd, Suite 100, Chandler, AZ 85286
Effective Date: February 17, 2023

February 27, 2023 (MB-MBD)
loanDepot.com, LLC
290 Citrus Tower Blvd, Suite 222, Clermont, FL 34711
Effective Date: February 16, 2023

February 27, 2023 (MB-MBD)
loanDepot.com, LLC
108 South Fifth Street, Suite #211, Reading, PA 19602
Effective Date: February 16, 2023

February 28, 2023 (MB-MBD)
Guaranteed Rate, Inc.
200 Mullin Street, Suite 102, Watertown, NY 13601
Effective Date: February 24, 2023

March 1, 2023 (MB-MBD)
CMG Mortgage, Inc.
3160 Crow Canyon Road, Suite 300, San Ramon, CA 94583
Effective Date: February 14, 2023


Mortgage Banker License Address Changes:

February 28, 2023 (MB-MBD)
Impac Mortgage Corp.   D/B/A Excel Mortgage
From: 19500 Jamboree Road, Suite 200, Irvine, CA 92612
To: 4000 MacArthur Blvd., Suite 6000, Newport Beach, CA 92660


Mortgage Banker Branch License Address Changes:

February 28, 2023 (MB-MBD)
American Neighborhood Mortgage Acceptance Company LLC
From: 306 South New Street, Office 212, Bethlehem, PA 18015
To: 701 W Broad Street, Suite 101, Bethlehem, PA 18018

February 28, 2023 (MB-MBD)
Absolute Home Mortgage Corporation
From: 76 Medford Avenue, Patchogue, NY 11772
To: 6276 Amboy Road, Office 2A, Staten Island, NY 10309

February 28, 2023 (MB-MBD)
Absolute Home Mortgage Corporation
From: 1000 Lafayette Blvd., Suite 1100, Office 1134, Bridgeport, CT 06604
To: 34 Jay Street, Suite 3A, Schenectady, NY 12305


Mortgage Broker Branch Certificate Address Changes:

February 28, 2023 (BR-MBD)
Mortgage One, Inc.
From: One Huntington Quadrangle, Suite 2C15, Melville, NY 11747
To: 1 Village Plz, Ste. 201, Kings Park, NY 11754


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

February 23, 2023

7316

Randall Scott Dambrosio

Old Bethpage

New York

Prudential Borrowing, LLC

February 23, 2023

50412

Michael Skanda Stack

West Islip

New York

Homereliance Capital Corp.

February 23, 2023

88257

Andrew Lee Abrams

Bellmore

New York

Quik Fund, Inc.

February 23, 2023

179719

Egobuokei Andy Ogbue

North Baldwin

New York

Nationwide Mortgage Bankers, Inc.

February 23, 2023

418788

Scott Gregory Larkin

Milton

New York

CrossCountry Mortgage, LLC

February 23, 2023

1576968

Thomas Joseph Montella

Sayreville

New Jersey

United Mortgage Corp.

February 23, 2023

1998609

William Maldonado

Freeport

New York

Nationwide Mortgage Bankers, Inc.

February 23, 2023

2356826

Lygens Jean

Deer Park

New York

CGAP, Inc.

February 24, 2023

64011

Irene Schatz

Seaford

New York

Jet Direct Funding Corp.

March 1, 2023

30994

Michael Stephan Flis

Detroit

Michigan

Rocket Mortgage, LLC

March 1, 2023

376123

Alfred Alfonza Spencer

Garden City

Michigan

Rocket Mortgage, LLC

March 1, 2023

984580

Charles Stanley Gorski

Southgate

Michigan

Rocket Mortgage, LLC

March 1, 2023

1203332

Rafael Montano

Novie

Michigan

Rocket Mortgage, LLC

March 1, 2023

1551870

Mustapha Akram Badaoui

Dearborn

Michigan

Rocket Mortgage, LLC

March 1, 2023

1662897

Christian James Sherman

Canton

Michigan

Rocket Mortgage, LLC

March 1, 2023

1662966

Sarah Lynne Garcia

Detroit

Michigan

Rocket Mortgage, LLC

March 1, 2023

1751707

Brianna Ofelia Blanco

Chesterfield

Michigan

Rocket Mortgage, LLC

March 1, 2023

1794428

Aval Singh Grewal

Canton

Michigan

Rocket Mortgage, LLC

March 1, 2023

1877803

Frederick Leonard Peterson

Chesterfield

Michigan

Rocket Mortgage, LLC

March 1, 2023

1877845

James Samuel Roche

Livonia

Michigan

Rocket Mortgage, LLC

March 1, 2023

1930728

Jimmie Louis-Jonathon McCullar

Belleville

Michigan

Rocket Mortgage, LLC

March 1, 2023

1941874

Daniel K. Ross

Saint Clair Shores

Michigan

Rocket Mortgage, LLC

March 1, 2023

1970855

Aya Lulu Salman

Dearborn Heights

Michigan

Rocket Mortgage, LLC


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

February 17, 2023

13376

Niket Ashok Patankar

Short Hills

New Jersey

February 17, 2023

101948

Jennifer L. Piro

Pompton Plains

New Jersey

February 17, 2023

334011

Lloyd Mark Gutin

Centennial

Colorado

February 17, 2023

375283

Deizshel Japonica Setzer

Pikesville

Maryland

February 17, 2023

408597

Scott Keith Holden

South Lyon

Michigan

February 17, 2023

580567

Patti A. Montgomery

Ballston Spa

New York

February 17, 2023

799338

John P. Fischer

Wading River

New York

February 17, 2023

984077

J. Curtis Bryant

Richardson

Texas

February 17, 2023

1024464

Michael Albert Aposhian

Weeki Wachee

Florida

February 17, 2023

1085935

Timothy D. Barnes

Riverhead

New York

February 17, 2023

1127104

David Reinhold Coons

Berkley

Michigan

February 17, 2023

1273533

Joao Paulo Dupui

Miami

Florida

February 17, 2023

1322717

Gregory Phillip Elliott

Bridgeton

Missouri

February 17, 2023

1441118

Michael Gus Palumbo

Temecula

California

February 17, 2023

1458785

Christian A. Rathbone

Valley Village

California

February 17, 2023

1515639

Mariana Benonica Bolchis

Skokie

Illinois

February 17, 2023

1523844

Sarah Josephine Pierce

New York

New York

February 17, 2023

1592004

Robert James McGee

Huntersville

North Carolina

February 17, 2023

1641373

Scott Anthony Torline

Jacksonville

Florida

February 17, 2023

1705940

Alexis Carmelita Aldrich

Phoenix

Arizona

February 17, 2023

1706871

Matthew Robert Chengerian

Tega Cay

South Carolina

February 17, 2023

1841156

Nicholas Alexander Renner

Kernersville

North Carolina

February 17, 2023

1895751

Wan Ting Yu

Orlando

Florida

February 17, 2023

1916625

Sebastian Haase

Cleveland

Ohio

February 17, 2023

1938523

Genevieve C. O'Brian

Sneads Ferry

North Carolina

February 17, 2023

1948051

Michael Ramali

Cypress

California

February 17, 2023

1964598

Tania Veronica Pineiro

Miller Place

New York

February 17, 2023

1987787

Taha Hatab

Brooklyn

New York

February 17, 2023

1997300

Christopher Martin Van Winkle

Miami

Florida

February 17, 2023

2007127

Wendy Chiu

Brooklyn

New York

February 17, 2023

2009328

Kenrick Walter Kelsick

Jersey City

New Jersey

February 17, 2023

2009431

Richard Andrew Gathy

Irvine

California

February 17, 2023

2018045

Katherine Christine Scordos

Seven Hills

Ohio

February 17, 2023

2020765

Christina Lee White

Hackensack

New Jersey

February 17, 2023

2050924

SeifElDeen Wael Zidan

Indianapolis

Indiana

February 17, 2023

2061132

Dashawn Dantae Miller

Corona

California

February 17, 2023

2062967

Mary Catherine Davis

Warrington

Pennsylvania

February 17, 2023

2071632

Logan Matthew Ray

Plymouth

Michigan

February 17, 2023

2073821

Dominic Michael Tasselli

Brea

California

February 17, 2023

2076294

Carolina Silva

Garland

Texas

February 17, 2023

2115341

Joseph P. Breen

Manhasset

New York

February 17, 2023

2115747

Gaip Armagan Peker

Woodside

New York

February 17, 2023

2122888

Andrew Hung Tran

Aliso Viejo

California

February 17, 2023

2138589

Jack Lawton King

New York

New York

February 17, 2023

2139302

Parker Joh Byun

Astoria

New York

February 17, 2023

2139743

Gabriella Octavia George

Carrollton

Texas

February 17, 2023

2142769

Roberto Carlos Ramos

Buckeye

Arizona

February 17, 2023

2145380

Karen Louise Celia

Easton

Pennsylvania

February 17, 2023

2148250

Matthew Bruce Goodwin

Irvine

California

February 17, 2023

2149309

Alessandro Hugo Abys

New York

New York

February 17, 2023

2153501

Ricardo Ernesto Ponce

Bronx

New York

February 17, 2023

2161704

Paul Steven Tejeda Perez

Kissimmee

Florida

February 17, 2023

2167264

Jorge Daejin Cianca

New York

New York

February 17, 2023

2167334

Jordan Daniel Rice

Astoria

New York

February 17, 2023

2172224

Genaro Salas

Bronx

New York

February 17, 2023

2173772

Isaac Lee Green

Los Angeles

California

February 17, 2023

2175044

Cheng Han Wu

Johnson City

New York

February 17, 2023

2176537

James Christopher Tally

Oceanside

California

February 17, 2023

2181140

Steven George Bendler

Long Beach

California

February 17, 2023

2183005

Courtney Rhian Keller

New York

New York

February 17, 2023

2184349

Vikram Mark Matthews

La Mirada

California

February 17, 2023

2211204

Cary Schabert

Yonkers

New York

February 17, 2023

2214947

Doan Trang Kral

Plano

Texas

February 17, 2023

2217036

Jason Robert Montague

Long Beach

California

February 17, 2023

2218481

Jerzy Jaroszuk

Middle Village

New York

February 17, 2023

2222219

Christie Rose Alotta

Wading River

New York

February 17, 2023

2222281

Ian Mitchell Kennedy

Irvine

California

February 17, 2023

2228073

Louis Rondinella

Brooklyn

New York

February 17, 2023

2231626

Joseph Moskovitz

Surfside

Florida

February 17, 2023

2232112

Gabriella Purita

Southold

New York

February 17, 2023

2242801

Michael Donald Christopher Scanlon

Ronkonkoma

New York

February 17, 2023

2251026

Yuwen Zhou

Brooklyn

New York

February 17, 2023

2288274

Evan M. Scharaga

Woodmere

New York

February 22, 2023

296291

Amy Elizabeth Charlton

Thompson

Connecticut

February 22, 2023

298989

Barry O'Leary

Novato

California

February 22, 2023

1942054

Courtland Myles King

Irving

Texas

February 22, 2023

2348591

Yehuda Shurin

Lakewood

New Jersey