Weekly Banking Bulletin

May 24, 2024

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

BKBank
BPBudget Planner
CCCheck Casher
CUCredit Union
FAForeign Agency
FBForeign Branch
FRForeign Representative Office
HCHolding Company
ICInvestment Company
LLLicensed Lender
LPLimited Purpose Trust Company
MKMerchant Bank
MIMiscellaneous
MBMortgage Banker
BRMortgage Broker
MSMortgage Servicer
PFPremium Finance Agency
PBPrivate Banker
SBSavings Bank
SDSafe Deposit Company
SFSales Finance Agency
SLSavings and Loan Association
SLStudent Loans
TMTransmitter of Money
TRTrust Company
VCVirtual Currency

Regulatory Unit Codes

CMCapital Markets
CRBCommunity and Regional Banks
CEUConsumer Examination Unit
FWBForeign and Wholesale Banks
LFSLicensed Financial Services
MBDMortgage Banking
RIDResearch and Innovation Division

SECTION I

May 17, 2024 (TR-CRB)
FLUSHING BANK
260 East RXR Plaza, Uniondale, NY 11556
Application dated May 13, 2024, for permission to open and occupy a branch office at 37-44 74th Street, Jackson Heights, Borough of Queens, City of New York 11372, received.


May 20, 2024 (CC-LFS)
DAVID’S MONEY CENTERS OF ROCKLAND, LLC
3015 Third Avenue, Bronx, NY 10455

An application was received to relocate a licensed casher of checks headquarter from 3015 Third Avenue, Bronx, NY 10455 to 57-59 Route 9W South, West Haverstraw, NY 10993.

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. 
Any comments or objections should be submitted in writing, within ten business days, by June 7, 2024.


May 21, 2024 (TM-LFS)
PAYNEARME, MT, INC.
5201 Great America Parkway, Suite 510, Santa Clara, California 95054 
Notification received for the change of location from 5201 Great America Parkway, Suite 510, Santa Clara, California 95054 to 5201 Great America Parkway, Suite 320, Santa Clara, California 95054. 
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.


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 ApplicationNMLS #Applicant NameCityState
January 23, 20246899Li Ping WangFresh MeadowsNew York
March 27, 20242578174Alexandria Elizabeth KrinerPine CityNew York
April 1, 20242580371Boris BykovPlantationFlorida
April 11, 20241970774Rodney Eric DillonGilbertArizona
April 19, 20242268877Anthony J. PrycePoughkeepsieNew York
April 23, 2024600021Thomas Francis BoudreauWarwickNew York
April 26, 2024333730Eduardo PalafoxMoreno ValleyCalifornia
May 6, 20242463871John PalmaBronxNew York
May 9, 2024328087Su Viet VuongGarden GroveCalifornia
May 10, 2024407618Angelique Maria FuscoBoca RatonFlorida
May 14, 2024290320Lynn T. StevensJupiterFlorida
May 14, 2024800814Anthony Louis BrunoMohegan LakeNew York
May 15, 20242571172Min LinNew YorkNew York
May 20, 20241419593Garrick Allan CastroSarasotaFlorida

SECTION II

May 7, 2024 (SF-LFS)
SHULTZ OLDSMOBILE CADILLAC PONTIAC, INC. DBA AUTO CREDIT
1315 Washington St, Jamestown, Chautauqua County, NY 14701-3051

License to engage in business as a sales finance company was surrendered.


May 17, 2024 (TM-LFS)
BARRI MONEY SERVICES, LLC dba DOLEX dba QUISQUEYANA dba BARRI
10777 Westheimer Rd. Suite 1040, Houston, TX 77042
 

Application to engage in the business of a transmitter of money pursuant to Article XIII-B of the Banking Law, was approved effective May 2, 2024.


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

May 22, 2024 (MB-MBD)
Equity Now Inc.
172-174 East Boston Post Road, Unit Lower Level East, Mamaroneck, NY 10543
Effective Date: May 14, 2024


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

May 16, 2024 (MB-MBD)
NewRez LLC
1229 Route 300, Suite 3, Town of Newburgh, NY 12550
Effective Date: May 10, 2024

May 16, 2024 (MB-MBD)
Cardinal Financial Company, Limited Partnership
1678 Hylan Blvd, Suite 3, Staten Island, NY 10305
Effective Date: May 13, 2024

May 16, 2024 (MB-MBD)
Cardinal Financial Company, Limited Partnership
8 W Main St, Ste A, Patchogue, NY 11772
Effective Date: May 13, 2024


Mortgage Broker Certificate Address Changes:

May 21, 2024 (BR-MBD)
Fairway Funding Corp D/B/A Fairway Mortgage Services
From: 8 Barristers Row, Suite 3, Wappingers Falls, NY 12590
To: 2 Chelsea Ridge Mall, Suite 4, Wappingers Falls, NY 12590

May 22, 2024 (BR-MBD)
Full Beaker, Inc.
From: 200 112th Avenue NE, Suite 205, Bellevue, WA 98004
To: 11900 NE 1st St, Ste 300, Building G, RM 3014, Bellevue, WA 98005


Approvals issued to engage in the business of mortgage loan origination under Article 12-E of the New York State Banking Law.

Date Application ApprovedNMLS #Applicant NameCityStateSponsoring Entity
May 15, 202487586Jeremy Thomas SchulzNew MilfordConnecticutTotal Mortgage Services, LLC
May 15, 202499004Patrick J. WalshColchesterConnecticutNortheast Financial LLC
May 15, 2024136843Brian Christopher FrankBryn MawrPennsylvaniaToll Brothers Mortgage Company
May 15, 2024181341Stanley Byron CoakleyCharlotteNorth CarolinaNew American Funding, LLC
May 15, 2024200161Gary John CorneliusLodiNew JerseyMovement Mortgage, LLC
May 15, 2024215662David Michael TaorminaPequannockNew JerseyGuaranteed Rate, Inc.
May 15, 2024217342Jeffrey Pembrook MaddenRiver ForestIllinoisGuaranteed Rate, Inc.
May 15, 2024314451Beau Denise HollingsworthNewport BeachCaliforniaCrossCountry Mortgage, LLC
May 15, 2024450770Rafael LazcanoSan GabrielCaliforniaZillow Home Loans, LLC
May 15, 2024488354Jerry Dominic O'NeillMission ViejoCaliforniaZillow Home Loans, LLC
May 15, 2024659153Nicole HabibAberdeenNew JerseyCrossCountry Mortgage, LLC
May 15, 2024689895Jennifer Lynn NeffValenciaCaliforniaZillow Home Loans, LLC
May 15, 2024890340Bryan Carlton BartonWest Palm BeachFloridaPHH Mortgage Corporation
May 15, 2024973627James Anthony CapraOxfordNew JerseyCrossCountry Mortgage, LLC
May 15, 2024974322Alice Lee TsengFlushingNew YorkLongbridge Financial, LLC
May 15, 20241012165Steven Anthony McElroyDoylestownPennsylvaniaNewRez LLC
May 15, 20241076232Hassan Kadhim AlbahieshDearbornMichiganRocket Mortgage, LLC
May 15, 20241206751Jeremy Scott HillPhiladelphiaPennsylvaniaPHH Mortgage Corporation
May 15, 20241209314Bradley T. BrowneHoHoKusNew JerseyNeighborhood Housing Services of New York City, Inc.
May 15, 20241215519Mark Alan MatsumotoPhoenixArizonaNewRez LLC
May 15, 20241256282Susan ReganKingstonNew YorkPremium Mortgage Corporation
May 15, 20241260722Ingrid Cuartas RuizEdgewaterNew JerseyCrossCountry Mortgage, LLC
May 15, 20241422626Elizabeth Anna CooperNewport BeachCaliforniaZillow Home Loans, LLC
May 15, 20241452199Li LiuGreat NeckNew YorkSequoia Agency LLC
May 15, 20241512470Daniel EleganteNorth BellmoreNew YorkContour Mortgage Corporation
May 15, 20241540657Tracy HannaSouth AmboyNew JerseyAbsolute Home Mortgage Corporation
May 15, 20241548596Jason Daniel SheehanRochesterNew YorkPreferred Mortgage Corporation of New York
May 15, 20241571940Joshua Thomas RobichAntiochTennesseeReliance First Capital, LLC
May 15, 20241630528Vincent George DoucetteBrightwatersNew YorkFinomus Home Loans LLC
May 15, 20241685333Devin Joseph MoranVernonNew JerseyGuaranteed Rate, Inc.
May 15, 20241771131John Patrick HanleyDetroitMichiganNew American Funding, LLC
May 15, 20241902049David James ShaftPlymouthMichiganRocket Mortgage, LLC
May 15, 20241909404John Richard NesbittWesley ChapelFloridaPennyMac Loan Services, LLC
May 15, 20241957945Reyan Walid KhanjiDearborn HeightsMichiganloanDepot.com, LLC
May 15, 20242002586Stephen Francis BucciarelliRochesterNew YorkPreferred Mortgage Corporation of New York
May 15, 20242024468Carmen-Ann KaraschCranfordNew JerseyBond Street Mortgage, LLC
May 15, 20242044777Danielle Ann CarlisleRancho Mission ViejoCaliforniaZillow Home Loans, LLC
May 15, 20242068208Anthony Michael AvalloneGarfieldNew JerseyCrossCountry Mortgage, LLC
May 15, 20242124890Kevindra Govin TejiramSouth Richmond HillNew YorkWeatherstone Mortgage Corp.
May 15, 20242172712Michelle Lee BrewsterWoburnMassachusettsToll Brothers Mortgage Company
May 15, 20242243296Daniel Chris PedisichLloyd HarborNew YorkNationwide Mortgage Bankers, Inc.
May 15, 20242311922Paul UdlerEast BrunswickNew JerseyPrudential Borrowing, LLC
May 15, 20242350212Paul Anthony YagualBrooklynNew YorkUnited Mortgage Corp.
May 15, 20242467654Teresa Marie DowsettCharlotteNorth CarolinaReliance First Capital, LLC
May 15, 20242474794Carlos Arturo Abella OrejuelaBaysideNew YorkAbsolute Home Mortgage Corporation
May 15, 20242501762Kendra Alexis AntoineKnoxvilleTennessee21st Mortgage Corporation
May 15, 20242511299Jack Francis WilesKenmoreNew YorkL.W. Integrity Funding, LLC
May 15, 20242530311Carlyle DimancheCambria HeightsNew YorkUNMB Home Loans Inc.
May 15, 20242538553Menachem Mendel KatanBrooklynNew YorkFM Home Loans, LLC
May 15, 20242539312Cameryn Ervin WrightIndianapolisIndianaRoyal United Mortgage, LLC
May 15, 20242539705Zhiqiang ChenPlainviewNew YorkSummit Mortgage Bankers, Inc.
May 15, 20242552946Lisa WilliamsWaterfordNew YorkThe Mortgage Place, Inc.
May 15, 20242554603Schneur Zalman KahanBoca RatonFloridaFM Home Loans, LLC
May 15, 20242557942Bryan Israel MantillaElmhurstNew YorkNationwide Mortgage Bankers, Inc.
May 15, 20242572449Jeannette N. ZuckerNew YorkNew YorkCliffco, Inc.
May 15, 20242581231Shant Haig TavitianWantaghNew YorkReliance First Capital, LLC