Weekly Banking Bulletin

March 24, 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

March 20, 2023 (TM-LFS)
CREATIVE SOLUTIONS SOFTWARE CORP.  
6300 Interfirst, Ann Arbor, Michigan 48108

Notification received for the change of location from 6300 Interfirst, Ann Arbor, Michigan 48108 to 880 Technology Dr, Suite D, Ann Arbor, Michigan 48108.

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.


March 20, 2023 (FB-FWB)
NATIONAL BANK OF EGYPT
NBE Tower, 1187 Corniche El Nil, Cairo, Egypt

Application dated March 20, 2023, for permission to change the location of branch from 40 East 52nd Street, Borough of Manhattan, City of New York, 10022 to 825 3rd Avenue, Borough of Manhattan, City of New York 10022, received.


March 20, 2023 (TM-LFS)
VEEM PAYMENTS INC.
75 Broadway Suite 202, San Francisco, California, 94111

Notification received for the change of location from 75 Broadway Suite 202, San Francisco, California, 94111 to 1160 Battery St. East, Suite 100, San Francisco, California, 94111.

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.


March 21, 2023 (PF-LFS)
TWIN PREMIUM CAPITAL LLC       
60 E 42nd Street, Suite 1201, New York, NY 10165

Application received for a license to engage in business as a premium finance company. 

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.


March 21, 2023 (TM-LFS)
INTUIT PAYMENTS INC.
2700 Coast Avenue, Mountain View, CA 94043

Notification received for the addition of two trade names, QuickBooks Payments and QuickBooks Payroll.

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.


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

March 22, 2023 (BR-MBD)
Applicant(s)
Joseph C. Vozza
As: FHL CAPITAL CORP.
100 Merrick Road, Suite LL1W, Rockville Centre, NY 11570


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

From:
August 4, 2021 (BR-MBD)
Applicant(s)
Paul K Louie
As: Essencap Home Funding LLC D/B/A Essencap Home
45 Middle Neck Rd., Suite 220, Great Neck, NY 11021

To:
March 22, 2023 (BR-MBD)
Applicant(s)
Paul K Louie
As: Essencap Home Funding LLC D/B/A Essencap Home
1 Barstow Rd, Suite P6, Great Neck, NY  11021


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

March 20, 2023 (MB-MBD)
Full Service Branch
Movement Mortgage, LLC
108 South 5th St., Suite 208 & Suite 211, Reading, PA 19602

March 20, 2023 (MB-MBD)
Full Service Branch
Movement Mortgage, LLC
10 Rockefeller Plaza, Suite 1015, New York, NY 10020

March 21, 2023 (MB-MBD)
Full Service Branch
Nationwide Mortgage Bankers, Inc.
100 Merrick Road, Suite 510E, Rockville Centre, NY 11570

March 22, 2023 (MB-MBD)
Full Service Branch
PennyMac Loan Services, LLC
6101 Condor Drive, Suite 200, Moorpark, CA 93021

March 22, 2023 (MB-MBD)
Full Service Branch
PennyMac Loan Services, LLC
14800 Trinity Blvd., Fort Worth, TX 76155

March 22, 2023 (MB-MBD)
Full Service Branch
PennyMac Loan Services, LLC
10550 West Charleston Boulevard, Suite A, Las Vegas, NV 89135


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 28, 2022

2038452

Amy Lee Barry

Litchfield Park

Arizona

August 18, 2022

2377506

Monica Anna Singh

Howard Beach

New York

January 3, 2023

67023

Christopher Fiacco

Little Neck

New York

January 17, 2023

151323

Brendan Michael McMahon

Earlysville

Virginia

January 17, 2023

1636849

Catherine M. Ciulkowski

Tonawanda

New York

January 24, 2023

1970440

Dominic Joseph DeMilo

New Haven

Connecticut

January 31, 2023

141931

Steven Christopher Slaski

Macungie

Pennsylvania

February 1, 2023

1976566

Douglas Chitel

Summit

New Jersey

February 8, 2023

1015362

James Joseph DeMarco

Renton

Washington

February 8, 2023

2068555

Nicole Wittiewoo Stober

Pasadena

California

February 13, 2023

1147493

Frank Schiano

Smithtown

New York

February 13, 2023

2178531

Amrom Jankovits

Lakewood

New Jersey

February 14, 2023

145192

Larry Aboudi

Roslyn Heights

New York

February 17, 2023

2312861

Firdavs Hodiev

Staten Island

New York

February 23, 2023

2153450

Maresa Rose Welms

Eastlake

Ohio

February 27, 2023

460189

Victor Shaio

New York

New York

February 28, 2023

322479

Jesse Lee Daberkoe

Lantana

Florida

February 28, 2023

2240266

Zachary Robert Reid

Baltimore

Maryland

March 1, 2023

74844

Miriam Leah Paskus

Brooklyn

New York

March 6, 2023

430429

Christine K. Snyder

Elmira

New York

March 8, 2023

1537102

Danielle Michelle Horvath-Skan

Phoenix

Arizona

March 9, 2023

1375547

Christopher John Sabanosh

Scottsdale

Arizona

March 9, 2023

1617679

Jessica Marie Taylor

Aurora

Colorado

March 9, 2023

1957953

Tracy Allen Scrip

Phoenix

Arizona

March 9, 2023

2454128

Nicholas Joseph Grenier

East Rockaway

New York

March 10, 2023

964706

Alex David Dobija

Trenton

Michigan

March 14, 2023

1104030

Michael Wayne Moore

Lewisville

Texas

March 17, 2023

2466750

Thomas Jackson Hall

Columbia

Missouri


SECTION II

February 16, 2021 (CC-LFS)
PLS CHECK CASHERS OF NEW YORK, INC.
80-02 Kew Gardens Road, 6th Floor, Suite # 603, Kew Gardens, NY  11415

An application to relocate a licensed casher of checks from 884 Fifth Avenue, Brooklyn, New York 11232 to 4623 Fifth Avenue, Sunset Park, NY 11220 was approved.


March 17, 2023 (CC-LFS)
COLLEGE POINT CHECK CASHING, INC.
18-12A College Point Blvd, College Point, New York, 11356

The license to engage in business as a casher of checks at the following location has been surrendered, effective February 27, 2023:

Branch office: 87-12 Rockaway Beach Boulevard, Rockaway Beach, Queens, New York 11693.


March 17, 2023 (BK-CRB)
AMERICAN COMMUNITY BANK
300 Glen Street, Glen Cove, NY 11542

Authorization granting permission to open and occupy branch office at 1968 Jericho Turnpike, East Northport, Town of Huntington, Suffolk County, NY 11731, surrendered for cancellation.

Office discontinued as of February 28, 2023.


March 20, 2023 (PB-FWB)
BROWN BROTHERS HARRIMAN & CO.
140 Broadway, New York, NY 10005

Verified Certificate to Continue Business, approved and filed.


March 21, 2023 (TM-LFS)
VIAMERICA NEW YORK CORPORATION DBA VIANEX
2100 Ponce De Leon Boulevard, PH-2, Coral Gables, Florida, 33134

Application for change of location from 7910 Woodmont Avenue, Suite 220, Bethesda, Maryland 20814 to 2100 Ponce De Leon Boulevard, PH-2, Coral Gables, FL 33134 was approved effective March 21, 2023.

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


March 21, 2023 (PB-FWB)
BROWN BROTHERS HARRIMAN & CO.
140 Broadway, New York, NY 10005

Authorization to transact the business of Private Bankers issued, effective March 21, 2023.

GENERAL PARTNERS/CLASS 1 LIMITED PARTNERS

BBH Principals, L.P.
Thomas E. Berk
Taylor S. Bodman
Suzanne E. Brenner
Valentino Carlotti
G. Scott Clemons
Geoffrey M. Cook
Jean Marc Crepin
Thomas J. Davis
Douglas A. Donahue, Jr.
Dario Galindo
Kathryn C. George
Lorrie L. Gordon
Christopher Gothard
Charles O. Izard
Radford W. Klotz
Susan C. Livingston

Hampton S. Lynch, Jr.
Michael J. McDonald
Jeffrey B. Meskin
Yukinori Nagahisa
Sean Pairceir
Jean-Pierre Paquin
Justin V. Reed
Christopher C. Remondi
Jeffrey A. Schoenfeld
Noriyasu Sonobe
Kevin W. Stone
W. Carter Sullivan III
Andrew J. F. Tucker
William B. Tyree
Maroa C. Velez
William J. Whelan, Jr.
Richard H. Witmer, Jr.

CLASS 2 LIMITED PARTNERS

Brian A. Berris
John J. Borland
Timothy J. Connelly
Anthony T. Enders
Alexander T. Ercklentz
John A. Gehret
Elbridge T. Gerry, Jr.
Kristen F. Giarrusso
Timothy E. Harch
Ronald J. Hill
Landon Hilliard

Michael R. Keller
Jared S. Keyes
T. Michael Long
Michael W. McConnell
John P. Molner
Donald B. Murphy
John A. Nielson
Eugene C. Rainis
A. Heaton Robertson III
William E. Rosensweig
Lawrence C. Tucker

Permanent capital: $810,000,000.

(These Private Bankers are already under the supervision of the Department.  New Certificate issued by reason of the admission to the firm of BBH Principals, L.P. as a General Partner.)


March 21, 2023 (PB-FWB)
BROWN BROTHERS HARRIMAN & CO.
140 Broadway, New York, NY 10005

Certificate of Authorization issued January 17, 2023, to transact the business of Private Bankers revoked, effective March 21, 2023.


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

March 21, 2023 (MB-MBD)
Full Service Branch
Movement Mortgage, LLC
1000 Lafayette Blvd., Suite 1100, Bridgeport, CT 06604

March 21, 2023 (MB-MBD)
Full Service Branch
Envoy Mortgage, Ltd.
19 South Main Street, Rear Building, Office A1, Yardley, PA 19067


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

March 22, 2023 (BR-MBD)
Full Service Branch
Digital Risk Mortgage Services, LLC
8900 Prominence Parkway, Building 100, Suite 200, Jacksonville, FL 32256


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

March 22, 2023 (BR-MBD)
Peace Home Mortgages, LLC in lieu of Peace Home Lending LLC
3975 University Drive, Suite 230, Fairfax, VA 22030
Effective Date: February 9, 2023


Certificate to engage in the business of a Mortgage Loan Servicer surrendered:

March 22, 2023 (MS-MBD)
PennyMac Loan Services, LLC
3043 Townsgate Road, Suite 200, Westlake Village, CA 91361
Effective Date: March 20, 2023


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

March 22, 2023 (MB-MBD)
RoundPoint Mortgage Servicing Corporation
8804 136th Street, 2nd Floor, Richmond Hill, NY 11418
Effective Date: March 16, 2023

March 22, 2023 (MB-MBD)
Network Capital Funding Corporation
1801 Century Park East, Suite 110, Los Angeles, CA 90067
Effective Date: March 6, 2023

March 22, 2023 (MB-MBD)
Plaza Home Mortgage, Inc.
7535 E. Hampden Avenue, Suite 650, Denver, CO 80231
Effective Date: March 15, 2023


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

March 20, 2023 (BR-MBD)
East Coast Funding of New York, Inc.
386 South Oyster Bay Road, Hicksville, NY 11801
Effective Date: March 6, 2023


Certificate to engage in the business of a Mortgage Loan Servicer Branch surrendered:

March 20, 2023 (MS-MBD)
PennyMac Loan Services, LLC
2201 West Plano Parkway, Suites 150 and 300, Plano, TX 75075
Effective Date: March 20, 2023

March 21, 2023 (MS-MBD)
PennyMac Loan Services, LLC
10550 West Charleston Boulevard, Suite A, Las Vegas, NV 89135
Effective Date: March 20, 2023

March 21, 2023 (MS-MBD)
PennyMac Loan Services, LLC
6101 Condor Drive, Suite 200, Moorpark, CA 93021
Effective Date: March 20, 2023

March 21, 2023 (MS-MBD)
PennyMac Loan Services, LLC
14800 Trinity Blvd., Fort Worth, TX 76155
Effective Date: March 20, 2023


Mortgage Banker License Address Changes:

March 21, 2023 (MB-MBD)
Mortgage Research Center, LLC   D/B/A VAMortgageCenter
Veteran Loan Center
Veterans United Home Loans
From: 1400 Veterans United Drive, Columbia, MO 65203
To: 1400 Forum Blvd, Columbia, MO 65203


Mortgage Broker Certificate Address Changes:

March 21, 2023 (BR-MBD)
Fortis Mortgage Advisors LLC
From: 1601 114th Avenue SE Suite 106A, Bellevue, WA 98004
To: 3600 136th Place SE, Suite 270A, Bellevue, WA 98006


Mortgage Banker Branch License Address Changes:

March 21, 2023 (MB-MBD)
United Mortgage Corp.
From: 309 East Broad Street, Suite G, West Hazleton, PA 18202
To: 417 E. Diamond Ave, Suite B, Hazleton, PA 18201

March 21, 2023 (MB-MBD)
Mortgage Research Center, LLC
From: 4700 S. Providence Road, Suite 201, Columbia, MO 65217
To: 550 Veterans United Drive, Columbia, MO 65201

March 21, 2023 (MB-MBD)
CrossCountry Mortgage, LLC
From: 12 Booth Drive, Plattsburgh, NY 12901
To: 2051 Saranac Avenue, Suite 201, Lake Placid, NY 12946


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

March 17, 2023

403738

Scott S. Balzano

Setauket

New York

Canyon Mortgage Corp.

March 17, 2023

1851931

Manny Sahni

Syosset

New York

NJ Lenders Corp.


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

March 14, 2023

11693

Salvatore Guagenti

Freehold

New Jersey

March 14, 2023

1581543

Jevon Lamar Wates

Aurora

Colorado

March 14, 2023

2038932

Alec Michael Jones

Cleveland

Ohio

March 20, 2023

430014

Gregory Scott Ligon

Plano

Texas

March 20, 2023

1793700

Chunhua Xin

Flushing

New York