Weekly Banking Bulletin

April 21, 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

April 11, 2023 (TR-CRB)
POPULAR BANK
11 West 51ST Street, New York, NY 10019

Application dated April 11, 2023, for permission to change the location of branch office from 134 Delancey Street, Borough of Manhattan, City of New York 10002 to 215 E. Houston Street, Borough of Manhattan, City of New York 10002, received.


April 19, 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 111 Grove Lane, Newark, New Castle County, Delaware 19711, received.


April 19, 2023 (TM-LFS)
RAMP PAYMENTS CORPORATION
71 5th Avenue, 6th Floor, New York, NY 10003

Application received for a license to engage in business as a transmitter of money.

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:

April 17, 2023 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
311 North Washington Street, Bismarck, ND 58501

April 17, 2023 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
3400 Hwy 35 Suite 1, Hazlet, NJ 07730

April 17, 2023 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
15200 Jog Road, Unit 202, Delray Beach, FL 33446

April 18, 2023 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
1 Professional Quadrangle, Suite 1, Sparta, NJ 07871

April 19, 2023 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
10 Station Court, Bellport, NY 11713

April 19, 2023 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
1 Hemphill Pl, Suite 105, Malta, NY 12020

April 19, 2023 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
745 Route 25A, Suite 4, Miller Place, NY 11764


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

January 20, 2022

1430449

Payton Matthew Reisman

San Juan Capistrano

California

January 26, 2022

624473

Deborah Lynn Gobins

Phoenix

Arizona

March 28, 2022

1809143

Talia Monique Hernandez

Goodyear

Arizona

February 22, 2023

2453653

Shachar Aaron Amar

Woodmere

New York

March 2, 2023

70516

Gina Marie Kritikos

Glen Head

New York

March 9, 2023

1909806

Jake Anthony Clifford

West Islip

New York

March 14, 2023

2453042

Robert David Pawluk

West Islip

New York

March 20, 2023

1917452

Roger Mesa

Madison

New Jersey

March 29, 2023

1379788

Christine Marie Khokhar

Ellicott City

Maryland

April 5, 2023

1195060

Teresa Marie Parsons

Port Byron

New York

April 14, 2023

2069431

Frank Avallone

Morristown

New Jersey

April 17, 2023

598684

Danilo Ariza

Bridgewater

New Jersey


SECTION II

February 15, 2023 (SFC-LFS)
Global Lending Services LLC      
1200 Brookfield Blvd., Suite 300, Greenville, SC 29607

License to engage in business as a sales finance company at 1300 Brookfield Blvd., Greenville, SC 29607, was surrendered.


April 14, 2023 (TR-FWB)
THE BANK OF NEW YORK MELLON
240 Greenwich Street, New York, New York 10286

Notification received of the closing of the representative office at 25 de Mayo 195, 6th Floor, Buenos Aires, Argentina C 1002ABC.


April 14, 2023 (MI-CRB)
EVOLVE BANK & TRUST
301 Shoppingway Boulevard, West Memphis, AR 72301

Notification received, in accordance with Supervisory Policy G 8, of the closing of the representative office at 333 West Washington Street, Syracuse, Onondaga County, New York 13202, effective April 30, 2023.


April 17, 2023 (TM-LFS)
ASCENDANTFX CAPITAL USA, INC.
3478 Buskirk Avenue, Suite 1000, Pleasant Hill, CA 94523

Application for a change of control whereby AFX Acquisition Corp. will acquire 100% of the issued and outstanding shares of AscendantFX Capital Inc., and thereby indirectly acquire 100% of AscendantFX Capital USA, Inc., was approved on April 13, 2023.


April 17, 2023 (FB-FWB)
SKANDINAVISKA ENSKILDA BANKEN AB (PUBL)
Kungstradgardsgatan 8, SE-106 40, Stockholm, Sweden

Approval given to change the location of branch from 245 Park Avenue, Borough of Manhattan, City of New York 10167 to 66 Hudson Boulevard, Borough of Manhattan, City of New York 10001, on or after April 18, 2023.


April 18, 2023 (FB-FWB)
NATIONAL BANK OF EGYPT
NBE Tower, 1187 Corniche El Nil, Cairo, Egypt

Approval given 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, on or after April 19, 2023.


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

April 18, 2023 (BR-MBD)
Real Advantage Professionals LLC
61-43 186th Street, Suite 205, Fresh Meadows, Queens, NY 11365


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

April 18, 2023 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
445 Broad Hollow Road, Suite 225, Melville, NY 11747

April 18, 2023 (MB-MBD)
Full Service Branch
Van Dyk Mortgage Corporation
2907 Bridge Ave., First Floor, Point Pleasant, NJ 08742

April 18, 2023 (MB-MBD)
Full Service Branch
United Mortgage Corp.
400 Jericho Turnpike, Suite 216, Jericho, NY 11753

April 18, 2023 (MB-MBD)
Full Service Branch
GR Affinity, LLC in lieu of Guaranteed Rate Affinity, LLC
2 Old New Milford Road, Suite 3B, Brookfield, CT 06804

April 18, 2023 (MB-MBD)
Full Service Branch
Movement Mortgage, LLC
1928 Williamsbridge Road, First Floor, Bronx, NY 10461

April 18, 2023 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
129 South Union Street, Suite A, Spencerport, NY 14559

April 19, 2023 (MB-MBD)
Full Service Branch
PennyMac Loan Services, LLC
10550 West Charleston Boulevard, Suite A, Las Vegas, NV 89135


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

April 18, 2023 (MB-MBD)
Homebridge Financial Services, Inc.
129 South Union Street, Suite A, Spencerport, NY 14559
Effective Date: April 18, 2023

April 18, 2023 (MB-MBD)
Homebridge Financial Services, Inc.
445 Broad Hollow Road, Suite 225, Melville, NY 11747
Effective Date: April 18, 2023

April 19, 2023 (MB-MBD)
Cardinal Financial Company, Limited Partnership
30 Hempstead Ave, Ste 139, Rockville Centre, NY 11570
Effective Date: April 4, 2023

April 19, 2023 (MB-MBD)
Home Point Financial Corporation
11511 Luna Road, 2nd and 3rd Floors, Farmers Branch, TX 75234
Effective Date: March 22, 2023

April 19, 2023 (MB-MBD)
Family First Funding LLC
70 Main Street, Second Floor Unit 4, Southampton, NY 11968
Effective Date: April 11, 2023

April 19, 2023 (MB-MBD)
Family First Funding LLC
311 Johnnie Dodds Blvd, Suite 141 & 151, Mt Pleasant, SC 29464
Effective Date: April 11, 2023


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

April 19, 2023 (BR-MBD)
Sunquest Funding LLC
190 Middlesex Turnpike, Suite 201, Iselin, NJ 08830
Effective Date: April 14, 2023

April 19, 2023 (BR-MBD)
Homereliance Capital Corp.
263 McGuiness Boulevard, Ground Floor, Brooklyn, NY 11222
Effective Date: April 6, 2023


Mortgage Banker Branch License Address Changes:

 

April 18, 2023 (MB-MBD)
US Mortgage Corporation
From: 1847 Victory Boulevard, First Floor, Staten Island, NY 10314
To: 292 Nelson Avenue, #2, Staten Island, NY 10308

 

April 19, 2023 (MB-MBD)
Ark-La-Tex Financial Services, LLC
From: Two South University Drive, Suite 231, Plantation, FL 33324
To: Two South University Drive, Suite 319, Plantation, FL 33324

April 19, 2023 (MB-MBD)
CMG Mortgage, Inc.
From: 80 Broad Street, 5th Floor, Office 625, New York City, NY 10004
To: 800 Westchester Ave, Suite S-602, Rye Brook, NY 10573

April 19, 2023 (MB-MBD)
Total Mortgage Services, LLC
From: 2278 Main Street, Stratford, CT 06615
To: 6 Huntington Street, Shelton, CT 06484


Mortgage Broker Branch Certificate Address Changes:

April 18, 2023 (BR-MBD)
THE MINT CAPITAL INC
From: 3611 14th Avenue, Suite 220, Brooklyn, NY 11218
To: 1302 50th St, 3-F, Brooklyn, NY 11219


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

April 14, 2023

32465

Julie Marie Eccleston

Rocky River

Ohio

Rocket Mortgage, LLC

April 14, 2023

50137

Maria D. Lopez

Mahwah

New Jersey

RealFi Home Funding Corp.

April 14, 2023

118520

Jill Petrowsky

Vernon

Connecticut

Right Trac Financial Group, Inc.

April 14, 2023

121829

James Ford

Dix Hills

New York

East Coast Capital Corp.

April 14, 2023

150844

Desiree J. Smith

Brooklyn

New York

Panam Mortgage & Financial Services, Inc.

April 14, 2023

175106

James William Mason

Rumson

New Jersey

MDE Home Loans, LLC

April 14, 2023

227027

Yaron Ronnie Solomon

Woodmere

New York

American Financial Network, Inc.

April 14, 2023

384030

Dana Frederick Gibbs

Redondo Beach

California

Sun West Mortgage Company, Inc.

April 14, 2023

397198

James F. Fatigate

New Rochelle

New York

A.S.A.P. Mortgage Corp.

April 14, 2023

589362

Erik John Elsasser

Matthews

North Carolina

Cardinal Financial Company, LP

April 14, 2023

1107167

Patrick Ian Nicely

Mayfield Heights

Ohio

Rocket Mortgage, LLC

April 14, 2023

1387556

Michael Andrew Carroll

Grosse Pointe Woods

Michigan

Rocket Mortgage, LLC

April 14, 2023

1418313

Fernando Bojorquez Olguin

Goodyear

Arizona

Rocket Mortgage, LLC

April 14, 2023

1429106

Stephanie Marie Oddo

Macomb

Michigan

Rocket Mortgage, LLC

April 14, 2023

1448653

Lee Dickran Abrahamian

Buckeye

Arizona

Rocket Mortgage, LLC

April 14, 2023

1563470

Lawrence Earl Lagmay

Simi Valley

California

PennyMac Loan Services, LLC

April 14, 2023

1655410

Helen K. Taveras

Massapequa

New York

East Coast Capital Corp.

April 14, 2023

1698257

Dany Mukhlis Hessano

Bloomfield Hills

Michigan

Rocket Mortgage, LLC

April 14, 2023

1702165

Sayeed Hossain

Fontana

California

Sun West Mortgage Company, Inc.

April 14, 2023

1736498

Karthikeyan Dhanashekaran

West Melbourne

Florida

Sourcepoint, Inc.

April 14, 2023

1742393

Brandon Darrell Paschall

Roseville

Michigan

Rocket Mortgage, LLC

April 14, 2023

1763960

Joseph Christopher Criscuoli

Bellmore

New York

Cliffco, Inc.

April 14, 2023

1835744

Rudy Pierre

Norwalk

Connecticut

Total Mortgage Services, LLC

April 14, 2023

1871711

Jessica Velazquez

Rahway

New Jersey

American Financial Network, Inc.

April 14, 2023

1878502

Kevin Wayne Jones

Pasadena

California

PennyMac Loan Services, LLC

April 14, 2023

1967732

James Joseph Robinson

Downingtown

Pennsylvania

Freedom Mortgage Corporation

April 14, 2023

1970591

Sierra Kathleen Derian

St. Clair Shores

Michigan

Rocket Mortgage, LLC

April 14, 2023

1972348

Edwin Vladimir Vela

Baldwin

New York

Lakeview Mortgage Bankers Corp.

April 14, 2023

1974273

Eric Illowsky

Tarrytown

New York

US Mortgage Corporation

April 14, 2023

1981104

Maha Gul Saeed

Eastvale

California

PennyMac Loan Services, LLC

April 14, 2023

2006806

Michael Benjamin Woods

Rochester Hills

Michigan

Rocket Mortgage, LLC

April 14, 2023

2022726

Scott Matthew Gwisdalla

Royal Oak

Michigan

Rocket Mortgage, LLC

April 14, 2023

2048788

John A. Gergely

East Setauket

New York

US Mortgage Corporation

April 14, 2023

2071062

Alexandra Marie Lanza

Phoenix

Arizona

Rocket Mortgage, LLC

April 14, 2023

2083786

Gary L. Engel

Sunnyside

New York

All County Capital Corp.

April 14, 2023

2230819

Abraham Litchfield

Brooklyn

New York

Prince Capital Group Ltd.

April 14, 2023

2259516

Tai Marie Brown

Oak Park

Michigan

Rocket Mortgage, LLC

April 14, 2023

2312861

Firdavs Hodiev

Staten Island

New York

Cardinal Financial Company, LP

April 14, 2023

2380893

Tao Ding

Syosset

New York

Lakeview Mortgage Bankers Corp.

April 14, 2023

2384953

Gershom Carmel Delva

Massapequa

New York

Americana Mortgage Group, Inc.

April 14, 2023

2386146

Laura Patricia Fortunatti

Middle Village

New York

Cardinal Financial Company, LP

April 14, 2023

2411386

Dennis Christopher Bravo Jara

Ridgewood

New York

SI Mortgage Company, Inc.

April 14, 2023

2440775

David Charles Fields

Maryland Heights

Missouri

Mortgage Research Center, 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

April 12, 2023

522992

Marti Kane Tromley

EL Cajon

California

April 12, 2023

1632919

Sean Martin Dvorak

Fishers

Indiana

April 12, 2023

2101928

Laura Lee Rosich

Paola

Kansas