New York State Department of Financial Services
Banking Division
Weekly Bulletin
March 8, 2013
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 e-mail to Comments@dfs.ny.gov. This Weekly Bulletin may also be viewed online at the Department’s Web site at: http://www.dfs.ny.gov
For information on CRA applications and notices, please select this link.
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 |
MLS |
Mortgage Servicer |
CU |
Credit Union |
PF |
Premium Finance Agency |
FA |
Foreign Agency |
PB |
Private Banker |
FB |
Foreign Branch |
SD |
Safe Deposit Company |
FR |
Foreign Representative Office |
SF |
Sales Finance Agency |
HC |
Holding Company |
SL |
Savings and Loan Association |
IC |
Investment Company |
SB |
Savings Bank |
LL |
Licensed Lender |
TM |
Transmitter of Money |
MK |
Merchant Bank |
TR |
Trust Company |
MI |
Miscellaneous |
|
|
Regulatory Unit Codes
CRB |
Community and Regional Banks |
CSD |
Consumer Services |
FWB |
Foreign and Wholesale Banks |
LFS |
Licensed Financial Services |
MBD |
Mortgage Banking |
SECTION I
February 12, 2013 (SF-LFS)
DIAMOND FINANCE COMPANY, INC.
50 Jericho Turnpike, Jericho, NY 11753
Notification received for a change of office location from 50 Jericho Turnpike, Jericho, NY 11753 to 2200 Marcus Avenue, New Hyde Park, NY 11042.
The publication of receipt of this notification does not indicate that the notification is complete. A notification is deemed complete and filed when all required and requested information has been provided to the Department by the licensee.
March 4, 2013 (TM-LFS)
ITC FINANCIAL LICENSES, INC.
5617 Princeton Avenue, Suite B, Columbus, GA 31904
Notification received for a change of office location from 5617 Princeton Avenue, Suite B, Columbus, GA 31904 to 12000 Brookstone Centre Parkway, Suite 220, Columbus, GA 31904.
The publication of receipt of this notification does not indicate that the notification is complete. A notification is deemed complete and filed when all required and requested information has been provided to the Department by the licensee.
March 5, 2013 (BP-LFS)
CONSUMER CREDIT COUNSELING SERVICE OF THE MIDWEST, INC. U/A/N APPRISEN FINANCIAL ADVOCATES
4500 East Broad Street, Columbus, county of Franklin, OH 43213
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 applicant.
March 6, 2013 (FB-FWB)
CHINATRUST COMMERCIAL BANK, LTD.
Taipei, Taiwan
Application dated February 26, 2013 for permission to change the location of branch from 366 Madison Avenue, Borough of Manhattan, City of New York 10017 to 521 Fifth Avenue, Borough of Manhattan, City of New York 10175, received.
March 6, 2013 (SF-LFS)
FOUNDATION FINANCE COMPANY LLC U/A/N FOUNDATION FIRST FUNDING LLC
700 Eagle Nest Blvd., Rothschild, Marathon County, WI 54474
Application received for a license to engage in business as a sales finance company at the above location.
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 7, 2013 (MI-CRB)
CUSTOMERS BANK
99 Bridge Street, Phoenixville, PA 19460
Application dated March 5, 2013 for permission to open and occupy a branch office at 99 Park Avenue (15th Floor), Borough of Manhattan, City of New York 10016, received.
Application to engage in the business of a Mortgage Banker under Article 12-D of the New York State Banking Law received for examination:
March 04, 2013 (MB-MBD)
Applicant(s)
Stephen Ryan Meyers
Christopher Meyers
David Joseph Hunter, Jr.
Daniel B. Duggan
As: Silvermine Ventures, LLC
800 Westchester Avenue, Suite S432, Rye Brook, NY 10573 1354
Application to establish a Mortgage Banker's Branch received for examination:
March 01, 2013 (MB-MBD)
Full Service Branch
US Mortgage Corporation
400 Post Avenue, Suite 100, Westbury, NY 11590
March 01, 2013 (MB-MBD)
Full Service Branch
PHH Mortgage Corporation D/B/A PHH Mortgage Services
Additional DBA(S): Instamortgage.com
Mortgagesave.com
Coldwell Banker Mortgage
ERA Mortgage
Century21 Mortgage
Domain Distinctive Property Finance
2333 Waukegan Road, Suites 200 & 300, Bannockburn, IL 60015
March 04, 2013 (MB-MBD)
Full Service Branch
Silvermine Ventures, LLC
333 International Drive, Williamsville, NY 14221
Mortgage Broker Certificate Name Change Received:
March 05, 2013 (BR-MBD)
From: Platinum Finance Brokers, LTD.
To: Platinum Mortgage Inc.
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 ID |
Name of Applicant |
City & State of Residence |
|
July 2, 2012 |
44411 |
Robert John Mojica Sr. |
East Setauket |
NY |
July 11, 2012 |
162326 |
Thomas Joseph Walsh |
Newport Beach |
CA |
August 14, 2012 |
783965 |
Rakesh Shah |
Morton Grove |
IL |
October 2, 2012 |
881200 |
Paul Christopher Schmidt |
Baltimore |
MD |
October 24, 2012 |
28181 |
Sal Maraio |
Brooklyn |
NY |
November 8, 2012 |
614743 |
James Keith McPartland |
Southampton |
NY |
November 12, 2012 |
982498 |
Ronald Paul Ricottone |
Signal Hill |
CA |
December 12, 2012 |
300601 |
Fabian Jimenez |
Woodbury |
NY |
January 4, 2013 |
65974 |
Michelle Feeney |
Long Beach |
NY |
January 7, 2013 |
207041 |
Eugene P Menechino |
Ramsey |
NJ |
January 9, 2013 |
50744 |
Eric J Bardanis |
Rochester |
NY |
January 11, 2013 |
964651 |
Alan Ross |
Plainview |
NY |
January 16, 2013 |
166424 |
Nazimul Razack |
Jamaica |
NY |
January 29, 2013 |
926747 |
Blake Strohofer |
Pt Lookout |
NY |
January 29, 2013 |
571031 |
Lance Antonio Micucio |
Baltimore |
MD |
January 29, 2013 |
1003383 |
Gurneet S Mangat |
Voorhees |
NJ |
January 29, 2013 |
41831 |
Mindy Ellen Gussin |
Merrick |
NY |
January 29, 2013 |
998842 |
Katherine Margaret Declercq |
Warren |
MI |
January 29, 2013 |
995925 |
Michael Brent Louden |
Frisco |
TX |
January 29, 2013 |
951471 |
Rachel Marie Bruce |
Columbia |
MO |
February 1, 2013 |
976788 |
Geoffrey Todd Fisher |
Portsmouth |
RI |
February 1, 2013 |
902470 |
Amy Elizabeth Harrison |
University Heights |
OH |
February 1, 2013 |
986251 |
Joseph C Barretta |
Howard Beach |
NY |
February 4, 2013 |
1003385 |
Zachary R Tannoia |
Sicklerville |
NJ |
February 4, 2013 |
1013164 |
Chen Wang |
Flushing |
NY |
February 4, 2013 |
934642 |
Thomas Lee Hanft |
Pittsburgh |
PA |
February 4, 2013 |
1003384 |
Joshua M Stolle |
Philadelphia |
PA |
February 4, 2013 |
1003387 |
Christian D Moore |
Delran |
NJ |
February 4, 2013 |
1003983 |
Donald W Staley |
Mickleton |
NJ |
February 4, 2013 |
880634 |
Stephen Warren Anderson |
Dearborn Heights |
MI |
February 4, 2013 |
872160 |
Robert Joseph May |
River Rouge |
MI |
February 5, 2013 |
498567 |
Minh Cong Nguyen |
Frisco |
TX |
February 5, 2013 |
1001459 |
Keith Barrett Shetler |
Saint Petersburg |
FL |
February 4, 2013 |
934642 |
Thomas Lee Hanft |
Pittsburgh |
PA |
February 4, 2013 |
1003384 |
Joshua M Stolle |
Philadelphia |
PA |
February 4, 2013 |
1003387 |
Christian D Moore |
Delran |
NJ |
February 4, 2013 |
1003983 |
Donald W Staley |
Mickleton |
NJ |
February 4, 2013 |
880634 |
Stephen Warren Anderson |
Dearborn Heights |
MI |
February 4, 2013 |
872160 |
Robert Joseph May |
River Rouge |
MI |
February 5, 2013 |
498567 |
Minh Cong Nguyen |
Frisco |
TX |
February 5, 2013 |
1001459 |
Keith Barrett Shetler |
Saint Petersburg |
FL |
SECTION II
February 12, 2013 (SF-LFS)
NEW HOLLAND CREDIT COMPANY, LLC
100 Brubaker Avenue, New Holland, Lancaster County, PA 17557
License to engage in business as a sales finance company was surrendered.
February 28, 2013 (CC-LFS)
A.T.N. CHECK CASHING CORPORATION
122-11 Guy R. Brewer Boulevard, Jamaica, NY 11434
A license was issued in conjunction with an asset purchase agreement with Belair Payroll Services, Inc. to engage in business as a licensed casher of checks at 134-10A Guy R. Brewer Boulevard, Jamaica, NY 11434.
February 28, 2013 (BK-CRB)
FLUSHING COMMERCIAL BANK
661 Hillside Avenue, North New Hyde Park, NY 11040
Final approval granted to the Certificate of Amendment of the Organization Certificate of Flushing Commercial Bank, providing for the expansion of powers to those of a full service bank with trust powers. (The Certificate of Amendment is in conjunction with the merger of Flushing Savings Bank, FSB with and into Flushing Commercial Bank under the name, Flushing Bank. The Certificate of Amendment also reflects the new name and principal office location of the merged bank, as provided for in the Plan of Merger between Flushing Savings Bank, FSB and Flushing Commercial Bank.)
February 28, 2013 (TR-CRB)
FLUSHING BANK
144-51 Northern Boulevard, Flushing, NY 11354
The Superintendent of Financial Services has filed, pursuant to the provisions of Section 601-a of the New York Banking Law, as of February 28, 2013, a Plan of Merger, dated as of October 10, 2012, and other required documents, providing for the merger of Flushing Savings Bank, FSB, Flushing, New York, with and into Flushing Commercial Bank, North New Hyde Park, New York, under the name Flushing Bank.
The following banking offices of Flushing Savings Bank, FSB and Flushing Commercial Bank are now branch offices of Flushing Bank:
159-18 Northern Boulevard, Flushing, Borough of Queens, City of New York 11358
44-43 Kissena Boulevard, Flushing, Borough of Queens, City of New York 11355
136-41 Roosevelt Avenue, Flushing, Borough of Queens, City of New York 11354
188-08 Hollis Court, Auburndale, Borough of Queens, City of New York 11358
61-54 Springfield Boulevard, Bayside, Borough of Queens, City of New York 11364
42-11 Bell Boulevard, Bayside, Borough of Queens, City of New York 11361
31-16 30th Avenue, Astoria, Borough of Queens, City of New York 11102
107-11 Continental Avenue, Forest Hills, Borough of Queens, City of New York 11375
7102 3rd Avenue, Borough of Brooklyn, City of New York 11209
186 Montague Street, Borough of Brooklyn, City of New York 11201
1402 Avenue J, Borough of Brooklyn, City of New York 11230
217 Havemeyer Street, Borough of Brooklyn, City of New York 11211
4616 13th Avenue, Borough of Brooklyn, City of New York 11219
225 Park Avenue South, Borough of Manhattan, City of New York 10003
661 Hillside Avenue, North New Hyde Park, Town of North Hempstead, Nassau County, NY 11040
1122 Franklin Avenue, Garden City, Nassau County, NY 11530
March 1, 2013 (SF-LFS)
TCF NATIONAL BANK
2508 South Louise Avenue, Sioux Falls, SD 57106
Application for a change of control for 100% ownership of Gateway One Lending & Finance, LLC located at 160 N. Riverview Drive, Suite 100, Anaheim, Orange County, CA 92808 was approved.
March 1, 2013 (SF-LFS)
TIMEBUYER, INC.
113-119 E. Bridge Street, Oswego County, NY 13126
Approval given to change the location of the licensed headquarters from 126 East Bridge Street, Oswego County, NY 13216, to 113-119 East Bridge Street, Oswego County, NY 13126.
Approval also given to establish a branch office at 126 East Bridge Street, Oswego, Oswego County, NY 13216.
March 5, 2013 (CC-LFS)
TAF 1343 FLATBUSH INC. D/B/A NATIONAL CHECK CASHING
1343 Flatbush Avenue, Brooklyn, NY 11210
License was issued to engage in business as a licensed casher of checks at 1343 Flatbush Avenue, Brooklyn, NY 11210.
March 5, 2013 (CU- CRB)
DIRECTORS CHOICE CREDIT UNION
426 New Karner Road, Albany, NY 12205
Application dated February 14, 2013 for permission to change the location of principal office from 426 New Karner Road, Albany, County of Albany, NY 12205 to 1 South Family Drive, Albany, County of Albany, NY 12205, approved.
March 5, 2013 (SB-CRB)
NEW YORK COMMUNITY BANK
136-65 Roosevelt Avenue, Flushing, NY 11354
Branch office temporarily located at 1280 Broadway, Hewlett, Town of Hempstead, Nassau County, NY 11557 pursuant to Certificate of Authorization dated January 3, 2013, returned to permanent site in Pathmark Supermarket, 492 East Atlantic Avenue, East Rockaway, Nassau County, NY 11518, effective February 15, 2013.
March 5, 2013 (MI-CRB)
COMERICA BANK
1717 Main Street, Dallas, TX 75201
Notification received, in accordance with Supervisory Policy G 8, of the establishment of a representative office to be located at 230 Park Avenue, Borough of Manhattan, City of New York 10169.
March 6, 2013 (FB-FWB)
THE ROYAL BANK OF SCOTLAND N.V.
Amsterdam, The Netherlands
Approval given to change the location of branch from 101 Park Avenue, Borough of Manhattan, City of New York 10178 to 340 Madison Avenue, Borough of Manhattan, City of New York 10173, on or after March 7, 2013.
March 6, 2013 (FB-FWB)
THE ROYAL BANK OF SCOTLAND PLC
Edinburgh, Scotland, United Kingdom
Approval given to change the location of branch from 101 Park Avenue, Borough of Manhattan, City of New York 10178 to 340 Madison Avenue, Borough of Manhattan, City of New York 10173, on or after March 7, 2013.
March 7, 2013 (SB-CRB)
NEW YORK COMMUNITY BANK
136-65 Roosevelt Avenue, Flushing, NY 11354
Public accommodation office temporarily located at 156-02 Cross Bay Boulevard, Howard Beach, Borough of Queens, City of New York 11414 pursuant to Certificate of Authorization dated January 3, 2013, returned to permanent site at 156-39 Cross Bay Boulevard, Howard Beach, Borough of Queens, City of New York 11414, effective February 28, 2013.
March 7, 2013 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203
Authorization granting permission to open and occupy a branch office in Wal-Mart, 6205 Baltimore National Pike, Catonsville, Baltimore County, MD 21228, surrendered for cancellation.
Office discontinued as of February 22, 2013.
Certificate issued to engage in the business as a Mortgage Loan Servicer under Article 12-D of the New York State Banking Law:
March 5, 2013 (MLS-MBD)
Citimortgage, Inc.
1000 Technology Drive, O’Fallon, MO 63368
Certificate issued to engage in the business as a Mortgage Loan Servicer Branch under Article 12-D of the New York State Banking Law:
March 5, 2013 (MLS-MBD)
Citimortgage, Inc.
Full Service Branch
6801 Colwell Boulevard, Irving, TX 75039
March 5, 2013 (MLS-MBD)
Citimortgage, Inc.
Full Service Branch
14000 Citi Cards Way, Jacksonville, FL 32258
March 5, 2013 (MLS-MBD)
Citimortgage, Inc.
Full Service Branch
14700 Citicorp Drive, Hagerstown, MD 21742
Citimortgage, Inc.
Full Service Branch
9072 South Rita Road, Tucson, AZ 85747
March 5, 2013 (MLS-MBD)
Citimortgage, Inc.
Full Service Branch
6400 Las Colinas Boulevard, Irving, TX 75039
March 5, 2013 (MLS-MBD)
Citimortgage, Inc.
Full Service Branch
605 Munn Road, Fort Mill, SC 29715
March 5, 2013 (MLS-MBD)
Citimortgage, Inc.
Full Service Branch
4600 Houston Road, Florence, KY 41042
March 5, 2013 (MLS-MBD)
Citimortgage, Inc.
Full Service Branch
8725 West Sahara Avenue, The Lakes, NV 89163
Application to engage in the business of a Mortgage Banker branch under Article 12-D of the New York State Banking Law withdrawn:
March 01, 2013 (MB-MBD)
Full Service Branch
US Mortgage Corporation
440 Market Street, 1st Floor, Elmwood Park, NJ 07407
Certificate to engage in the business of a Mortgage Broker surrendered:
March 04, 2013 (BR-MBD)
Old Dominion Mortgage Co., Inc.
132 West Greenbrook Road, North Caldwell, NJ 07006
Effective Date: February 20, 2013
March 04, 2013 (BR-MBD)
Country Lane Realty Inc. D/B/A Country Lane Mortgage
148 East Montauk Highway, Unit 7, Hampton Bays, NY 11946
Effective Date: February 25, 2013
March 06, 2013 (BR-MBD)
Taylor Mortgages, Inc.
215 Montauk Highway, Sayville, NY 11782 2512
Effective Date: February 28, 2013
March 06, 2013 (BR-MBD)
Vincent R. Rippa
800 Westchester Avenue, Suite S-608, Rye Brook, NY 10573
Effective Date: February 28, 2013
Certificate to engage in the business of a Mortgage Broker Branch surrendered:
March 04, 2013 (BR-MBD)
Full Service Branch
Old Dominion Mortgage Co., Inc.
4 Fairview Street, Westhampton, NY 11977
Effective Date: February 20, 2013
The following Registered Mortgage Brokers have failed to fully pay the general assessment, in violation of Section 17.2 of the Banking Law. Their mortgage broker registrations have expired, pursuant to Section 592-a of the New York Banking Law.
February 28, 2013 (BR-MBD)
Keystone Mortgage Services, Inc.
10 Lenore Street, Syosset, NY 11791
February 28, 2013 (BR-MBD)
American Atlantic Funding Inc.
363 Route 111, Smithtown, NY 11787 4756
February 28, 2013 (BR-MBD)
Qualified Capital Corp.
4268 Richmond Avenue, Staten Island, NY 10312 6239
February 28, 2013 (BR-MBD)
Ohgeun Kwon D/B/A Union Mortgage Co.
219-03 Northern Boulevard, Suite 3, Bayside, NY 11361 3571
February 28, 2013 (BR-MBD)
Gene Burshtein Enterprises, Inc.
2125 Flatbush Avenue, Brooklyn, NY 11234
February 28, 2013 (BR-MBD)
Radcliffe Funding Corp.
5036 Jericho Turnpike, Suite 305, Commack, NY 11725
February 28, 2013 (BR-MBD)
Constance Fay Klein
2442 Merrick Road, Bellmore, NY 11710 5704
February 28, 2013 (BR-MBD)
Ace Mortgage Inc.
105-20 Liberty Avenue, Ozone Park, NY 11417 1825
February 28, 2013 (BR-MBD)
Camelot Mortgage Co., Inc.
2562 Neptune Avenue, Seaford, NY 11783 3410
February 28, 2013 (BR-MBD)
Weatherstone Mortgage Corp.
255 Executive Drive, Suite 409, Plainview, NY 11803 1707
February 28, 2013 (BR-MBD)
Mid-Atlantic Mortgage Group, Ltd.
125 Washington Boulevard, Commack, NY 11725
February 28, 2013 (BR-MBD)
Realty Partners Group Inc. D/B/A Re/Max West
510 Hempstead Turnpike, West Hempstead, NY 11552
February 28, 2013 (BR-MBD)
Na - Home Funding Corp.
14-17 150th Street, 2nd Floor, Whitestone, NY 11357
February 28, 2013 (BR-MBD)
Yes Funding Corp.
1600 Calebs Path Extension, Suite 117, Hauppauge, NY 11788
February 28, 2013 (BR-MBD)
Nicholas Palumbo D/B/A The Money Express
52 Harrigan Road, Hopewell Junction, NY 12533
February 28, 2013 (BR-MBD)
George Fuchs D/B/A Pace Mortgage Capital
303 Fifth Avenue, New York, NY 10016 6601
February 28, 2013 (BR-MBD)
Nazim Khan Mohamed D/B/A M&M Affordable Mortgage
188-38 Jamaica Avenue, Hollis, NY 11423 2512
February 28, 2013 (BR-MBD)
Directcash Mortgage Services, Inc.
2730 Claudia Court, Bellmore, NY 11710
February 28, 2013 (BR-MBD)
Kemdy Inc. D/B/A Kemdy Financial Information Services
420 East Third Street, Mount Vernon, NY 10553 5126
February 28, 2013 (BR-MBD)
Capital Quest Corp.
17 Patrick's Way, Saint James, NY 11780 3110
February 28, 2013 (BR-MBD)
Union Mutual Mortgage Acceptance Corp.
281 Broadway, Bethpage, NY 11714 3706
February 28, 2013 (BR-MBD)
GMK Consultants, Inc. D/B/A Blue Bay Mortgage
Additional D/B/A(s): Viva Mortgage
62 School Street, Suite B, Glen Cove, NY 11542
February 28, 2013 (BR-MBD)
Dalco Financial Services Inc.
120 Stevens Avenue, Mount Vernon, NY 10550 2605
February 28, 2013 (BR-MBD)
Kamer Capital Mortgage Corporation
510 Hempstead Turnpike, Suite 201, West Hempstead, NY 11552
February 28, 2013 (BR-MBD)
Globex Mortgage D/B/A Globex Lending Corp.
1001 North Federal Highway, Suite 102, Hallandale, FL 33009 3771
February 28, 2013 (BR-MBD)
Abound Financial Group, Inc.
751-759 Allerton Avenue, Suite 201, Bronx, NY 10467 8818
February 28, 2013 (BR-MBD)
Barbara Wilson D/B/A A1 Tax & Financial Services
110 Pine Brook Road, Chestnut Ridge, NY 10977 6620
February 28, 2013 (BR-MBD)
Homequest Mortgage & Financial Services Corp.
250 Fulton Avenue, Suite 420, Hempstead, NY 11550
February 28, 2013 (BR-MBD)
Mortgage Locators
36 Wheeler Road, Central Islip, NY 11722 2128
February 28, 2013 (BR-MBD)
First Community Resources, Inc.
74-09 37th Avenue, Suite 415, Jackson Heights, NY 11372
February 28, 2013 (BR-MBD)
DMN Mortgage Corp.
960 Jericho Turnpike, St. James, NY 11780 3219
February 28, 2013 (BR-MBD)
Veer Service, Inc. D/B/A B.F.S. Funding Company
78 Baldwin Road, Hempstead, NY 11550
February 28, 2013 (BR-MBD)
McAlllewis LLC
130-55 Springfield Boulevard, Springfield Gardens, NY 11413 1121
February 28, 2013 (BR-MBD)
Galaxy Mortgage Funding Corp.
160-31 Union Turnpike, Fresh Meadows, NY 11366 1937
February 28, 2013 (BR-MBD)
Syamni Funding Inc.
135-30 Rockaway Boulevard, Suite 201, South Ozone Park, NY 11420 3023
February 28, 2013 (BR-MBD)
Benchmark Home Equities Inc.
1225 Helderberg Avenue, Schenectady, NY 12306 4812
February 28, 2013 (BR-MBD)
Platinum Home Finance, Inc.
1101 Stewart Avenue, Suite 303, Garden City, NY 11530
February 28, 2013 (BR-MBD)
R. Golio, Inc. D/B/A RGI Financial Group
Additional DBA(S): RGI Financial Group
75 South Broadway, Suite 417, White Plains, NY 10601
February 28, 2013 (BR-MBD)
Lake Forest Financial, Inc.
26672 Towne Centre Drive, Suite 310, Foothill Ranch, CA 92610 2828
February 28, 2013 (BR-MBD)
Thomas Tangney Esq. LLC D/B/A Double T
840 Shore Road, Apt. 4F, Long Beach, NY 11561 5407
February 28, 2013 (BR-MBD)
inPham, LLC
117 11th Street, Suite 206, Brooklyn, NY 11215 3837
February 28, 2013 (BR-MBD)
Fidelity Streamline Mortgage D/B/A Fidelity Mortgage Co., Inc.
17 Route 37 East, Toms River, NJ 08753
February 28, 2013 (BR-MBD)
Money Market Mortgage, LLC
1343 Sullivan Avenue, 2nd Floor, South Windsor, CT 07074 2714
February 28, 2013 (BR-MBD)
TNI Finances, Inc.
626 Rexcorp Plaza, Suite 675, Uniondale, NY 11556 0626
February 28, 2013 (BR-MBD)
Marquis Funding Inc.
112-08 Jamaica Avenue, #1F, Richmond Hill, NY 11418 2425
February 28, 2013 (BR-MBD)
Tychor Mortgage Enterprises, Inc.
333 Sylvan Avenue, Suite 101, Englewood Cliffs, NJ 07632 2705
February 28, 2013 (BR-MBD)
APM Realty NY Inc.
2 Skillman Street, Suite 216, Brooklyn, NY 11205 1549
February 28, 2013 (BR-MBD)
Mortgage Links Inc.
2043 Richmond Avenue, Staten Island, NY 10314 3900
The following have been reinstated to the role of registered mortgage brokers. New mortgage brokerage residential property business may now be resumed:
March 06, 2013 (BR-MBD)
Lake Forest Financial, Inc.
26672 Towne Centre Drive, Suite 310, Foothill Ranch, CA 92610 2828
Mortgage Broker Certificate Name Changes:
March 04, 2013 (BR-MBD)
From: First Hispanic Community Mortgage Inc.
To: FHC Mortgage Inc.
Mortgage Banker Branch License Address Changes:
March 04, 2013 (MB-MBD)
Vanguard Funding LLC
From: 2363 Ralph Avenue, Brooklyn, NY 11234
To: 100 Garden City Plaza, Suite 520, Garden City, NY 11530
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 ID |
Name of Applicant |
City & State of Residence |
|
March 4, 2013 |
951404 |
Mark Richard Taylor |
Brownstown |
MI |
March 5, 2013 |
945316 |
Nicole Kay Kirk |
Frisco |
TX |
Approvals issued to engage in the business of mortgage loan origination under Article 12-E of the New York State Banking Law.
Date of Approval |
NMLS ID |
Name of Applicant |
City & State of Residence |
Sponsoring Entity |
|
March 4, 2013 |
242779 |
Shoaib Mohammud Abdul Sharieff |
Munith |
MI |
Mortgage Capital Associates, Inc. |
March 4, 2013 |
31165 |
Ramon Armando Carrasco |
Baldwin |
NY |
Residential Home Funding Corp. |
March 4, 2013 |
401627 |
William S Manley |
Orchard Park |
NY |
Premium Mortgage Corp. |
March 6, 2013 |
919399 |
Joseph Wing |
Bethpage |
NY |
Continental Home Loans Inc. |
March 7, 2013 |
974205 |
Mary Anne Keeler |
Manlius |
NY |
Paragon Home Loans, Inc |
Department of Financial Services
Consumer Quicklinks
Industry Quicklinks
Language Assistance
CONNECT WITH US
REGISTER TO VOTE
Sign up online or download and mail in your application.