Weekly Banking Bulletin

June 2, 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 26, 2023 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Application dated May 26, 2023, for permission to open and occupy a branch office at One Post Office Square, Boston, Suffolk County, MA 02109, received.

(The activities of this branch will be limited to the opening of deposit accounts, the acceptance of non-cash deposits, and the disbursement of loan proceeds.)


May 30, 2023 (TM-LFS)
MEZU (NA), INC DBA ALVIERE
101 Avenue of the Americas, 9th Floor, New York, New York 10013

Notification received for the change of location from 101 Avenue of the Americas, 9th Fl, New York, New York 10013 to 1040 South Gaylord St., Denver Colorado 80209.

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 30, 2023 (CU-CRB)
Heritage financial credit union
25 Rykowski Lane, Middletown, NY 10941

Application dated May 26, 2023, for permission to change the location of its station from 117 Grand Street, Goshen, Orange County NY 10924 to 83 Clowes Avenue, Goshen, Orange County NY 10924, received.


June 1, 2023, (MT – LFS)
BITSTAMP USA, INC.
27 Union Square West, Suite 205, New York, NY 10003

Application was received for a change of control whereby the South Korean Ministry of Economy and Finance will acquire 29.3% of the corporate stock of the corporation’s ultimate parent, NXC Corporation, and Jungmin Kim and Jungyun Kim will each acquire 16.81% of the corporate stock of the corporation’s ultimate parent, NXC Corporation.


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

May 26, 2023 (BR-MBD)
Applicant(s)
Plaza Ana Teresa
As: Familiar Mortgage Services Inc
2 Trap Falls Road, Suite 509, Shelton, CT 06484

May 31, 2023 (BR-MBD)
Applicant(s)
Boyle Zachary Daniel
As: Fintech 1, LLC
775 Wantagh Avenue, Suite 1, Wantagh, NY 11793

May 31, 2023 (BR-MBD)
Applicant(s)
Natel Keith Scott
As: Highline Capital, LLC
224 E Main St Suite B-1, Patchogue, NY 11772-3124


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

May 25, 2023 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
3074 Whitney Ave., Building 3, Suite 2, Hamden, CT 06518

May 26, 2023 (MB-MBD)
Full Service Branch
Movement Mortgage, LLC
1244 Hamilton Street, Suite 201, Allentown, PA 18102

May 26, 2023 (MB-MBD)
Full Service Branch
First Alliance Home Mortgage, LLC
22-05 Maple Ave, 1st Floor, Fair Lawn, NJ 07410


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

April 4, 2023

460185

Bryan Scott Siegel

Syosset

New York

April 17, 2023

2007127

Wendy Chiu

Brooklyn

New York

April 25, 2023

2461484

Navneet Kaur Kukreja

Bethpage

New York

April 25, 2023

2486794

Yao Bing Lin

Brooklyn

New York

May 5, 2023

2459373

Frank Carl Cerisano

Mahwah

New Jersey

May 8, 2023

354703

Jeffrey Sang Ko

Irvine

California

May 9, 2023

81725

Frank Joseph Kolb

Guilford

Connecticut

May 10, 2023

1962781

Mustafa Bayram

Clifton

New Jersey

May 10, 2023

2222219

Christie Rose Alotta

Wading River

New York

May 11, 2023

2479023

Paula Napolitano

Shirley

New York

May 12, 2023

31182

Michael John Deutsch

Islip

New York

May 13, 2023

1638396

Angelica Miller

Monroe

New York

May 15, 2023

304012

Ubaldo Valdemar Leon

Southlake

Texas

May 16, 2023

1644046

Mohammed Nurul Islam

Sunnyside

New York

May 18, 2023

2044316

Jordan Thomas Pyle

Phoenix

Arizona

May 18, 2023

2472500

Aaron Yehoshua

Great Neck

New York

SECTION II

May 25, 2023 (CU-CRB)
NORTHERN credit union
120 Factory Street, Watertown, NY 13601

Approval given to open and maintain a station at 81 State Route 3, Harrisville, Town of Diana, Lewis County, NY  13648, on or after May 26, 2023.


May 30, 2023 (PB-FWB)
BROWN BROTHERS HARRIMAN & CO.
140 Broadway, New York, NY 10005

Verified Certificate to Continue Business as Private Bankers, filed for examination.

(These Private Bankers are already under the supervision of the Department.  New Certificate submitted by reason of the withdrawal from the firm of Timothy E. Hartch, a Class 2 Limited Partner; and by reason of the death of T. Michael Long, a Class 2 Limited Partner.)


May 30, 2023 (BK-CRB)
EMPIRE STATE BANK
2212 Hylan Boulevard, Staten Island, NY 10306

Notification received, in accordance with Supervisory Policy G 8, of the closing of the representative office at 31-87 30th Street, Unit #2, Astoria, Borough of Queens, City of New York 11106, effective May 31, 2023.


June 1, 2023 (BK-FWB)
SHINHAN BANK AMERICA
475 Park Avenue South (4th Floor), New York, NY 10016

As provided in Section 28-c of the Banking Law, the Superintendent of Financial Services has found that the proposed closing of branch office at 252-20 Northern Boulevard, Little Neck, Borough of Queens, City of New York 11362, will not result in a significant reduction of financial services in the community to be affected.


June 1, 2023 (PF-LFS)
APFCO, INC.
1700 Montauk Hwy., Bellport, New York 11713

The license to engage in business as a premium finance agency at the following location has been surrendered:
1700 Montauk Hwy., Bellport, New York 11713

Effective May 27, 2023, APFCO, Inc. is no longer authorized to conduct premium finance  business in the State of New York.


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

May 31, 2023 (MB-MBD)
Full Service Branch
Tammac Holdings Corporation
670 South River Street, Suite 300, Plains Twp., PA 18705

May 31, 2023 (MB-MBD)
Full Service Branch
American Neighborhood Mortgage Acceptance Company LLC
280 Highway 35, Suite 400, Red Bank, NJ 07701

May 31, 2023 (MB-MBD)
Full Service Branch
American Neighborhood Mortgage Acceptance Company LLC
70 Main Street, 2nd Floor Unit 4, Southampton, NY 11968

May 31, 2023 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
1065 Higuera St, Suite 100, San Luis Obispo, CA 93401

May 31, 2023 (MB-MBD)
Full Service Branch
NJ Lenders Corp.
1848 Hooper Avenue, Suite 5, Toms River, NJ 08753

May 31, 2023 (MB-MBD)
Full Service Branch
Movement Mortgage, LLC
2003 Highway 71, Suite 2, Spring Lake, NJ 07762

May 31, 2023 (MB-MBD)
Full Service Branch
Meadowbrook Financial Mortgage Bankers Corp.
411 Hackensack Avenue, Suite 303, Hackensack, NJ 07601


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

May 31, 2023 (BR-MBD)
Full Service Branch
Altisource Fulfillment Operations, Inc.
6100 Oak Tree Blvd. Suite 285, Independence, OH 44131


Application to establish a Mortgage Loan Servicer’s Branch received for examination, has been withdrawn:

February 28, 2023 (MS-MBD)
Full Service Branch
Select Portfolio Servicing, Inc.
8616 Freeport Parkway, Suite 100, Irving, TX 75063

February 28, 2023 (MS-MBD)
Full Service Branch
Select Portfolio Servicing, Inc.
2000 North Classen Boulevard, Suite N3400, Oklahoma City, OK 73106

February 28, 2023 (MS-MBD)
Full Service Branch
Select Portfolio Servicing, Inc.
15480 Laguna Canyon Road, Suite 100, Irvine, CA 92618


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

May 25, 2023 (MB-MBD)
Family First Funding LLC
1200 Jefferson Road, Suite 205, Rochester, NY 14623
Effective Date: May 22, 2023

May 26, 2023 (MB-MBD)
Family First Funding LLC
50 Charles Lindbergh Boulevard, Suite 503, Uniondale, NY 11553
Effective Date: May 22, 2023


Mortgage Broker Certificate Address Changes:

May 31, 2023 (BR-MBD)
Go Rascal Inc.
From: 285 North 6th Street, 2nd floor, Brooklyn, NY 11249
To: 185 Wythe Ave, Suite A2, Brooklyn, NY 11249


Mortgage Banker Branch License Address Changes:

May 30, 2023 (MB-MBD)
Fairway Independent Mortgage Corporation
From: 17 Catoonah Street, Ridgefield, CT 06877
To: 304 Federal Road, Suite 106, Brookfield, CT 06804

May 30, 2023 (MB-MBD)
Guaranteed Rate, Inc.
From: 636 Fourth St, San Francisco, CA 94107
To: 41 Freelon Street, San Francisco, CA 94107

May 30, 2023 (MB-MBD)
East Coast Capital Corp.
From: 527 Townline Road, Suite 200, Hauppauge, NY 11788
To: 380 Townline Road, Suite 130, Hauppauge, NY 11788

May 31, 2023 (MB-MBD)
Freedom Mortgage Corporation
From: 1100 West Grove Parkway, Suite 101, Tempe, AZ 85283
To: 398 S. Mill Avenue, Suite 304, Tempe, AZ 85281


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 30, 2023

18601

Ann Mondrone

St. James

New York

The Mortgage Capital Group LLC

May 30, 2023

129397

Eric Scott Cohen

Portchester

New York

LN Capital Corp.

May 30, 2023

201849

Timothy Robert Dobbs

Hartsburg

Missouri

Mortgage Research Center, LLC

May 30, 2023

410194

Jungok Ahn

Syosset

New York

Madison Mortgage Services Inc.

May 30, 2023

491647

James Patrick McKibban

Newport Beach

California

Movement Mortgage, LLC

May 30, 2023

872091

Christopher Kalber Kinsella

Hinsdale

Illinois

Guaranteed Rate, Inc.

May 30, 2023

1194970

Brandon John Hale

Trenton

Michigan

Rocket Mortgage, LLC

May 30, 2023

1195060

Teresa Marie Parsons

Port Byron

New York

CMG Mortgage, Inc.

May 30, 2023

1209827

Mario Peralta

New York

New York

Powerhouse Solutions, Inc.

May 30, 2023

1380519

Scott Christopher Andrews

Baltimore

Maryland

Freedom Mortgage Corporation

May 30, 2023

1461374

Janice Marie Figueroa

Norwalk

Connecticut

Total Mortgage Services, LLC

May 30, 2023

1509130

Prativa Moktan Snyder

Catonsville

Maryland

Freedom Mortgage Corporation

May 30, 2023

1626819

Thomas Michael Velten

Cleveland

Ohio

Rocket Mortgage, LLC

May 30, 2023

1626911

Amber Jade Cook

Berkley

Michigan

Rocket Mortgage, LLC

May 30, 2023

1636849

Catherine M. Ciulkowski

Tonawanda

New York

Haus Capital Corporation

May 30, 2023

1731364

Hamza Mohamed Ayoub

Dearborn Heights

Michigan

Rocket Mortgage, LLC

May 30, 2023

1813535

Simon Samuel Konen

Phoenix

Arizona

Rocket Mortgage, LLC

May 30, 2023

1823346

Tracey Lynn Ellis

Brighton

Colorado

American Financing Corporation

May 30, 2023

1970440

Dominic Joseph DeMilo

New Haven

Connecticut

Total Mortgage Services, LLC

May 30, 2023

2006990

John Mason Farquharson

Baltimore

Maryland

Freedom Mortgage Corporation

May 30, 2023

2007216

Brandon Jody-Phillip Hughes

Detroit

Michigan

Rocket Mortgage, LLC

May 30, 2023

2008144

Ankit Nitin Shingala

North Bergen

New Jersey

Caliber Home Loans, Inc.

May 30, 2023

2063620

Giovanni V. Guzman

Central Islip

New York

Planet Home Lending, LLC

May 30, 2023

2079611

Justin Bowler

Los Alamitos

California

Network Capital Funding Corporation

May 30, 2023

2081064

Joseph Vitiello

Nanuet

New York

Rocket Mortgage, LLC

May 30, 2023

2107741

Ara Nazaryan

Phoenix

Arizona

Rocket Mortgage, LLC

May 30, 2023

2327300

Philippe Balay

Valley Stream

New York

LJ Mortgage Team Inc.

May 30, 2023

2368756

Luis Andres Figueroa Beltran

Brentwood

New York

South Fork Funding, Inc.

May 30, 2023

2401470

Sarah Sokody

Grand Island

New York

CrossCountry Mortgage, LLC

May 30, 2023

2405153

Jeel Rao

Dunkirk

New York

Alpine Mortgage Services, LLC

May 30, 2023

2415858

Nancy Luna-White

Knoxville

Tennessee

21st Mortgage Corporation

May 30, 2023

2416459

Aulden Joel Lightbourne

Streamwood

Illinois

Royal United Mortgage, LLC

May 30, 2023

2425956

Jack Zhe Chen

New York

New York

Pham & Partners LLC

May 30, 2023

2426838

Macie Joan Howard

Duanesburg

New York

Homestead Funding Corp.

May 30, 2023

2464781

Aaron Dean Shumaker

Columbia

Missouri

Mortgage Research Center, LLC

May 30, 2023

2465727

Collin L. Spagnoli

Piermont

New York

Superior Mortgage Co., Inc.

May 30, 2023

2465913

Carissa Antine

Syosset

New York

CrossCountry Mortgage, LLC

May 30, 2023

2466849

Clark William Peterson

Livingston Manor

New York

Go Rascal Inc.

May 30, 2023

2467564

John Kristopher Hall

Columbia

Missouri

Mortgage Research Center, LLC

May 30, 2023

2468297

Kaylie Brooke Cutler

Knoxville

Tennessee

21st Mortgage Corporation