Weekly Banking Bulletin

October 20, 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

September 13, 2023 (PB-FWB)
BROWN BROTHERS HARRIMAN & CO.
140 Broadway, New York, NY 10005

Verified Certificate to continue business as Private Bankers, received.

(These Private Bankers are already under the supervision of the Department. New Certificate submitted by reason of the death of Dario Galindo, a General Partner.)


September 25, 2023 (FR-FWB)
OAKNORTH BANK PLC
57 Broadwick Street, 3rd floor, London, England W1F 9QS

Application, pursuant to Section 221-c of the Banking Law, to establish and maintain a representative office at 445 Park Avenue, Borough of Manhattan, City of New York 10022, received.


October 10, 2023 (pf-LFS)
GOTOPREMIUMFINANCE.COM, LLC
6200 Canoga Avenue, Suite 400, Woodland Hills, California 91367

A notification was received for the relocation of main office, as follows:

From: 6200 Canoga Avenue, Suite 400, Woodland Hills, California 91367
To: 1 Baxter Way, Suite 270, Thousand Oaks, California 91362

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.


October 11, 2023 (BK-CRB)
SPRING BANK
69 East 167th Street, Bronx, NY 10452

Application dated October 6, 2023, for permission to open and occupy a branch office at 1071 Fulton Street, Borough of Brooklyn, City of New York 11238, received


October 12, 2023 (SB-CRB)
APPLE BANK FOR SAVINGS
122 East 42nd Street, New York, NY 10168

Notice of intention to close branch office at 105 Second Avenue, Borough of Manhattan, City of New York 10003, received.

The comment period on this notice will expire November 20, 2023.


October 17, 2023 (TM-LFS)
NIC SERVICES, LLC.
7701 College Boulevard, Overland Park, Kansas, 66210

Notification received for the addition of a DBA Tyler Payments Services.

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 establish a Mortgage Banker's Branch received for examination:

October 17, 2023 (MB-MBD)
Full Service Branch
Cardinal Financial Company, Limited Partnership
125 Half Mile Rd., Suite 200, Office #41, Red Bank, NJ 07701

October 18, 2023 (MB-MBD)
Full Service Branch
Contour Mortgage Corporation
475 Route 25A, Suite 100, Rocky Point, NY 11778


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

October 17, 2023 (BR-MBD)
Full Service Branch
New Dwelling Developments Inc
900 South Avenue, Suite 15, Staten Island, NY 10314


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

September 8, 2023

243058

Sean Christopher Burke

Costa Mesa

California

September 12, 2023

2504336

Benjamin E. Alas

Huntington Station

New York

September 19, 2023

128183

Adam Marcus Workman

Charlotte

North Carolina

September 19, 2023

169976

James Wolfe Waldron

Great Neck

New York

September 20, 2023

486125

Moshe Niv

Westport

Connecticut

September 26, 2023

51503

Jonathan Joseph Guida

Kings Park

New York

September 27, 2023

1496814

Kendra Jo Lamanna

Charlotte

North Carolina

September 27, 2023

2525222

Amy Sue Still

Columbia

Missouri

September 28, 2023

35480

Robert Vadala

Ridge

New York

September 29, 2023

2322609

Saim Montakim

Bronx

New York

October 3, 2023

2016335

John J. Oppedisano

Northport

New York

October 3, 2023

2501925

Rajdeep Singh

Glen Oaks

New York

October 5, 2023

220970

Laura Tortora

Englewood Cliffs

New Jersey

October 5, 2023

1185410

Adrena Rose Urfer

Santa Ana

California

October 6, 2023

2507288

Joseph Thomas Pignataro

Seaford

New York

October 9, 2023

1357357

Dionisio Danganan Cruz

East Meadow

New York

October 10, 2023

65790

Joseph Thomas Dougherty

Baldwinsville

New York

October 10, 2023

2297771

Dylan Michael Maister

Wesley Chapel

Florida


SECTION II

October 17, 2023 (CC-LFS)
PLS CHECK CASHERS OF NEW YORK, INC.
35-05 Junction Boulevard, Corona, NY 11368

Application to change location for unlicensed principal place of business from 80-02 Kew Gardens Road, 6th Floor, Suite 603, Kew Gardens NY 11415 to 35-05 Junction Boulevard, Corona, NY 11368 was approved.

In connection with the above, new licenses were issued and the original check casher licenses were surrendered.


October 19, 2023 (pf-LFS)
AFCO CREDIT CORPORATION DBA BANKDIRECT
150 North Field Drive, Suite 190, Lake Forest, Illinois 60045

The relocation of main office was approved as follows, effective October 15, 2023:
From: 5600 North River Road, 4th Floor, Columbia Centre I, Rosemont, Illinois 60018
To: 150 North Field Drive, Suite 190, Lake Forest, Illinois 60045


October 19, 2023 (pf-LFS)
AFCO PREMIUM CREDIT LLC
150 North Field Drive, Suite 190, Lake Forest, Illinois 60045

The relocation of main office was approved as follows, effective October 15, 2023:

From: 5600 North River Road, 4th Floor, Columbia Centre I, Rosemont, Illinois 60018
To: 150 North Field Drive, Suite 190, Lake Forest, Illinois 60045


October 19, 2023 (TM-LFS)
PAYPAL, INC.
2211 N. First Street, San Jose, CA 95131

Notification for use of the trade name Venmo and the trade name Xoom was approved effective October 18, 2023.


October 20, 2023 (LPT-RID)
EQUINITI TRUST COMPANY, LLC
6201 15th Avenue, Brooklyn, NY 11219

Approval given pursuant to Supervisory Procedure G 105 to relocate, and to change the designation of, the principal office located at 6201 15th Avenue, Brooklyn, New York 11219 to 48 Wall Street, 23rd Floor, New York, NY 10005, on or after October 20, 2023. The relocation is expected to take place by December 31, 2023.


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

October 18, 2023 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
258 Newark Street, Suite C, Hoboken, NJ 07030

October 18, 2023 (MB-MBD)
Full Service Branch
Absolute Home Mortgage Corporation
1035 Johnnie Dodds Blvd, Suite B2-A, Mt Pleasant, SC 29464

October 18, 2023 (MB-MBD)
Full Service Branch
Movement Mortgage, LLC
76 Medford Ave., Suite A, Patchogue, NY 11772

October 18, 2023 (MB-MBD)
Full Service Branch
PennyMac Loan Services, LLC
3201 E. Elwood Street, Suite 100, Phoenix, AZ 85034

October 18, 2023 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
1001 Farmington Ave., 2nd Floor, West Hartford, CT 06107

October 18, 2023 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
1165 Coast Village Road, Suite C, Santa Barbara, CA 93108

October 18, 2023 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
198 US Highway 9, Suite 101 B, Manalapan, NJ 07726

October 18, 2023 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
4 Corporate Drive, Suite #292, Shelton, CT 06484

October 18, 2023 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
32 Parking Plaza, Suite 501, Ardmore, PA 19003

October 18, 2023 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
1065 Main Avenue, Suite 208, Durango, CO 81301

October 18, 2023 (MB-MBD)
Full Service Branch
Fairway Independent Mortgage Corporation
4 West Red Oak Lane, Suite 304, White Plains, NY 10604

October 18, 2023 (MB-MBD)
Full Service Branch
Movement Mortgage, LLC
138 Great Road, Bedford, MA 01730

October 18, 2023 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
52 North Street, Danbury, CT 06810


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

October 18, 2023 (BR-MBD)
Full Service Branch
Tri State Radoff's Mortgage in lieu of Tri State Mortgage Corporation
8198 S Jog Road, Suite 204-E, 2nd Floor, Boynton Beach, FL 33472

October 18, 2023 (BR-MBD)
Full Service Branch
Think one mortgage inc
331 Ushers Road, Suite 106, Ballston Lake, NY 12019

October 18, 2023 (BR-MBD)
Full Service Branch
Think one mortgage inc
9A Ackerman Ave, Emerson, NJ 07630


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

October 12, 2023 (MB-MBD)
James B. Nutter & Company
4153 Broadway, Kansas City, MO 64111
Effective Date: September 22, 2023


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

October 12, 2023 (MB-MBD)
Homebridge Financial Services, Inc.
400 Interpace Parkway, Suite #C0270, Parsippany, NJ 07054
Effective Date: October 5, 2023

October 17, 2023 (MB-MBD)
Guaranteed Rate, Inc.
16 W. Market St., Suite 2, Second Floor, West Chester, PA 19382
Effective Date: October 10, 2023

October 17, 2023 (MB-MBD)
United Mortgage Corp.
1 Kinderkamack Rd, Suite 103, Hackensack, NJ 07601
Effective Date: October 6, 2023

October 17, 2023 (MB-MBD)
Van Dyk Mortgage Corporation
2907 Bridge Ave., First Floor, Point Pleasant, NJ 08742
Effective Date: October 4, 2023

October 17, 2023 (MB-MBD)
Interstate Home Loan Center, Inc.
880 W Beech Street, Suite A, Long Beach, NY 11561
Effective Date: October 2, 2023

October 18, 2023 (MB-MBD)
Homestead Funding Corp.
4812 State Highway 30, 2nd floor, Amsterdam, NY 12010
Effective Date: October 11, 2023


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

October 17, 2023 (BR-MBD)
A.S.A.P. Mortgage Corp.
382 Mamaroneck Avenue, White Plains, NY 10605
Effective Date: October 10, 2023


Application to resume active status as a registered mortgage broker pursuant to Article 12-D of the Banking Law approved:

October 18, 2023 (BR-MBD)
United Equities Mortgage Broker Inc.
89-18 101st Avenue, Ozone Park, NY  11416
Effective Date: October 18, 2023


Mortgage Banker License Address Changes:

October 17, 2023 (MB-MBD)
Prosperity Home Mortgage, LLC
From: 14501 George Carter Way, Suite 300, Chantilly, VA 20151
To: 3060 Williams Drive, Suite 600, Fairfax, VA 22031


Mortgage Broker Certificate Address Changes:

October 18, 2023 (BR-MBD)
Zillow Group Marketplace, Inc.  D/B/A Zillow Group Mortgages
From: 1301 Second Avenue, Floor 30, Suite 3000-A, Seattle, WA 98101
To: 2600 Michelson Drive, Suite 834, Irvine, CA 92612


Mortgage Banker Branch License Address Changes:

October 17, 2023 (MB-MBD)
Fairway Independent Mortgage Corporation
From: 1298 E Norvell Bryant Highway, Suite A, Hernando, FL 34442
To: 925 E Overdrive Circle, Hernando, FL 34442

October 17, 2023 (MB-MBD)
CMG Mortgage, Inc.
From: 16310 Bake Pkwy, Ste 200, Irvine, CA 92618
To: 5299 Alton Parkway, Suite 133, Irvine, CA 92604

October 18, 2023 (MB-MBD)
CrossCountry Mortgage, LLC
From: 959 South Coast Drive, Suite 490, Costa Mesa, CA 92626
To: 881 Dover Drive, Suite 110, Newport Beach, CA 92663


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

October 12, 2023

2083589

Fang Liu

Levittown

New York

Eazzy Lending LLC