Weekly Banking Bulletin

May 12, 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

May 2, 2023 (TM-LFS)
SKRILL USA, INC.
2 S Biscayne Blvd., Suite 2630, Miami, FL 33131

Notification received for the change of location from 2 S Biscayne Blvd, Suite 2630, Miami, FL 33131 to Town Center Two, 5335 Gate Parkway, 4th Floor, Jacksonville, Florida 32256.

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.


May 2, 2023 (TR-CRB)
TOMPKINS COMMUNITY BANK
118 East Seneca Street, Ithaca, NY 14850

Notice of intention to close branch office at 1 Main Street, Gainesville, Wyoming County, New York 14066, received.

The comment period on this notice will expire June 12, 2023.


Application received pursuant to Section 594-b of the New York Banking Law and Part 410 of the Superintendent's Regulations for control interest:

May 10, 2023 (MB-MBD)
Applicant(s)
David Alexander Adamo
To acquire interest in:
Luxury Mortgage Corp.
Four Landmark Square, Suite 300, Stamford, CT 06901


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 / Territory
February 4, 2023 2368756 Luis Andres Figueroa Beltran Bayamon Puerto Rico
February 8, 2023 2040276 Jennifer Christine Hanchey Mesa Arizona
March 1, 2023 1967191 Luis Chapal Clifton New Jersey
March 17, 2023 2006990 John Mason Farquharson Baltimore Maryland
March 21, 2023 2465727 Collin L. Spagnoli Piermont New York
March 23, 2023 2425956 Jack Zhe Chen New York New York
March 29, 2023 2416459 Aulden Joel Lightbourne Streamwood Illinois
March 29, 2023 2427603 Lorraine Kathryn Nicholson Aloha Oregon
April 3, 2023 1209827 Mario Peralta New York New York
April 10, 2023 2091688 David Merle Larsen Hewitt New Jersey
April 12, 2023 1541241 Melanie Cronin Staten Island New York
April 12, 2023 2264640 Karina Zeor Denver North Carolina
April 21, 2023 1838926 Seren Ocak East Northport New York
April 24, 2023 2159443 Rebecca Petrescu Eastchester New York
April 25, 2023 2312637 Berny Del Carmen Vega Highland Mills New York
April 26, 2023 755364 Robert Aron Acerbi Bridgewater New Jersey
April 27, 2023 287055 Gyanendra Srivastava Naperville Illinois
May 1, 2023 2008144 Ankit Nitin Shingala North Bergen New Jersey
May 2, 2023 1855422 Enrique Leon, Jr. Laveen Arizona
May 3, 2023 69005 Courtney James Trembone Douglas Manor New York
May 5, 2023 244924 Connie Carroll-Lund San Diego California

SECTION II

May 9, 2023 (MI-CRB)
CIBC BANK USA
120 South LaSalle Street, Chicago, IL 60603

Notification received, in accordance with Supervisory Policy G 8, of the relocation of a representative office from 425 Lexington Avenue, 5th Floor, Borough of Manhattan, City of New York 10017 to 300 Madison Avenue, Borough of Manhattan, City of New York 10017, effective May 9, 2023.


May 10, 2023 (FB-FWB)
NONGHYUP BANK
120, Tongil-ro, Jung-gu 04517, Seoul, South Korea

Approval given to change the location of branch from 650 5th Avenue, Borough of Manhattan, City of New York 10019 to 120 West 45th Street, Borough of Manhattan, City of New York 10036, on or after May 11, 2023.


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

Approval given 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, on or after May 12, 2023.


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

May 9, 2023 (MB-MBD)
Full Service Branch
Movement Mortgage, LLC
99 Rosewood Drive, Suite 270, Danvers, MA 01923

May 9, 2023 (MB-MBD)
Full Service Branch
Meadowbrook Financial Mortgage Bankers Corp.
7380 W. Sand Lake Road, Suite 500, Orlando, FL 32819

May 9, 2023 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
2201 Ringling Blvd., Unit 101, Sarasota, FL 34237

May 9, 2023 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
374 Clifton Avenue, Suite 1, Clifton, NJ 07011

May 9, 2023 (MB-MBD)
Full Service Branch
Movement Mortgage, LLC
6832 Morrison Blvd, Suite 130, Charlotte, NC 28211

May 9, 2023 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
10511 Metropolitan Avenue, Storefront, Forest Hills, NY 11375


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

May 4, 2023 (MB-MBD)
Draper and Kramer Mortgage Corp.
13011 S. 104th Avenue, Suite 204, Palos Park, IL 60464-1512
Effective Date: April 19, 2023

May 8, 2023 (MB-MBD)
The Money Source Inc.
500 S. Broad Street, Suite #100A, Meriden, CT 06450
Effective Date: April 20, 2023

May 8, 2023 (MB-MBD)
Absolute Home Mortgage Corporation
2003 Highway 71, Suite 2, Spring Lake Heights, NJ 07762
Effective Date: April 20, 2023

May 8, 2023 (MB-MBD)
Van Dyk Mortgage Corporation
13577 Feather Sound Drive, 6th Floor, Clearwater, FL 33762
Effective Date: April 27, 2023

May 9, 2023 (MB-MBD)
Home Point Financial Corporation
Chandler 202, 2525 West Frye Road, Suite 200, Chandler, AZ 85224
Effective Date: April 24, 2023

May 9, 2023 (MB-MBD)
Equity Prime Mortgage LLC
2290 Lucien Way, Ste 250, Maitland, FL 32751
Effective Date: April 26, 2023

May 10, 2023 (MB-MBD)
Homestead Funding Corp.
1407 Route 9, Clifton Park, NY 12065
Effective Date: April 26, 2023


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

May 4, 2023 (BR-MBD)
The Mint Capital Inc
400 Rella Blvd, Suite 212, Montebello, NY 10901
Effective Date: April 24, 2023


Mortgage Banker Branch License Address Changes:

May 9, 2023 (MB-MBD)
Great Home Mortgage of New York in lieu of NP, INC.
From: 331 Ushers Road, Suite 19, Ballston Lake, NY 12019
To: 331 Ushers Road, Suite 106, Ballston Lake, NY 12019

May 9, 2023 (MB-MBD)
MLB Residential Lending, LLC
From: 420 Jericho Turnpike, Suite 322, Jericho, NY 11753
To: 36-12 34th Avenue, Suite 403, Astoria, NY 11106


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
May 2, 2023 2054985 Conrad R. Richards Hollis New York

Real Advantage Professionals LLC