Weekly Banking Bulletin

June 21, 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

June 12, 2024 (SB-CRB)
APPLE BANK
122 East 42nd Street, New York, NY 10168

Notice of intention to close branch office at 414 Flushing Avenue, Borough of Brooklyn, City of New York 11205, received.

The comment period on this notice will expire July 22, 2024.


June 13, 2024 (SB-CRB)
APPLE BANK
122 East 42nd Street, New York, NY 10168

Notice of intention to close branch office at 812 Lexington Avenue, Borough of Manhattan, City of New York 10065, received.

The comment period on this notice will expire July 22, 2024.


June 14, 2024 (bp-LFS)
MONEY MANAGEMENT INTERNATIONAL, INC. U/A/N CLEARPOINT CREDIT COUNSELING SOLUTIONS
12603 Southwest Freeway, Suite 450, Stafford, Texas, 77477

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

From:  5555 Hilton Avenue, Ste 550, Baton Rouge, LA 70808 
To:  9800 Airline Highway, Suite 207, Baton Rouge, LA 70816

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:

June 18, 2024 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
2825 Eastlake Avenue, Suite 210, Seattle, WA 98102

June 18, 2024 (MB-MBD)
Full Service Branch
Fairway Independent Mortgage Corporation
31 Liberty Street, Suite 209, Southington, CT 06489

June 18, 2024 (MB-MBD)
Full Service Branch
Land Home Financial Services, Inc.
139 Fulton Street, Room 809, New York, NY 10038

June 18, 2024 (MB-MBD)
Full Service Branch
United Mortgage Corp.
155 Pinelawn Rd, Suite 210S, Melville, NY 11747

June 18, 2024 (MB-MBD)
Full Service Branch
Movement Mortgage, LLC
8246 Seneca Turnpike, Clinton, NY 13323

June 18, 2024 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
11200 Menchaca Road, Bldg. 4, Suite 5, Austin, TX 78748


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 11, 20241483160Baldev Singh ChandpuriFar RockawayNew York
April 9, 2024201612Mark A. CrocettoCamdenNew Jersey
April 9, 20242554920Kristina YelizarovaBrooklynNew York
April 10, 20242565389Max Robert ShatzkamerGlen CoveNew York
May 6, 20242573060William Rocco SimonettiHampton BaysNew York
May 20, 2024625911Alfredo Gaston FeigelmullerEast BrunswickNew Jersey
June 10, 20242072004Zachary Bret FishBinghamtonNew York
June 11, 20242609326Mason Kimbel RohrColumbiaMissouri
June 13, 20241482345Rachael LanzmanManalapanNew Jersey
June 13, 20242532898Quinton Lee BrumettWest HarrisonIndiana

SECTION II

June 11, 2024 (CU-CRB)
SUNMARK credit union
1187 Troy Schenectady Road, Latham, NY 12110

Approval given to change the location of its station from 1847 Central Avenue, Albany, Albany County, NY 12205 to 151 Vly Road, Schenectady, Schenectady County, NY  12309, on or after June 12, 2024.


June 13, 2024 (CC-LFS)
CHECKCHANGERS NEW YORK, LLC  
8405 20TH Avenue, Brooklyn, NY 11214

The license to engage in business as a casher of checks at the following location has been surrendered, effective May 31, 2024: 

Branch office:  348 Liberty Avenue, Brooklyn, NY 11207


June 14, 2024 (CC-LFS)
NY COMMUNITY FINANCIAL, LLC  
10 Elizabeth Street, River Edge, New Jersey 07661

The license to engage in business as a casher of checks at the following location has been surrendered, effective May 31, 2024:   

Branch office:  4822 Eighth Avenue, Brooklyn, New York 11220-2214


June 18, 2024 (CC-LFS)
KINGSTON CHECK CASHING CORP. (License # CCC 102439)
1103 Quentin Road, Brooklyn, NY 11229

The license to engage in business as a casher of checks at the following location has been surrendered, effective March 29, 2024.

Main Office: 433 Kingston Avenue, Brooklyn, New York, 11225-3127 (License # 1448)


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

June 13, 2024 (MB-MBD)
CrossCountry Mortgage, LLC
15 S Main Street, 2nd Floor #G, Marlboro, NJ 07746
Effective Date: June 3, 2024

June 14, 2024 (MB-MBD)
NewRez LLC
6001 W. William Cannon Drive, Suite 202, Austin, TX 78749
Effective Date: June 7, 2024

June 17, 2024 (MB-MBD)
MLB Residential Lending, LLC
36-12 34th Avenue, Suite 403, Astoria, NY 11106
Effective Date: June 6, 2024


Mortgage Banker License Address Changes:

June 18, 2024 (MB-MBD)
Amerifund Home Mortgage LLC
From: 12 East 49 Street, Suite 18-106, New York, NY 10017
To: 1177 Avenue of the Americas, Office 5090, New York, NY 10036


Mortgage Broker Certificate Address Changes:

June 18, 2024 (BR-MBD)
My Gem Corp D/B/A Gain Equity Mortgage
From: 1311 East Canal Street, Suite 103, Mulberry, FL 33860
To: 99 Hillside Avenue, Suite 99F, Williston Park, NY 11596


Mortgage Banker Branch License Address Changes:
 

June 18, 2024 (MB-MBD)
CMG Mortgage, Inc.
From: 80 E State Rt 4, Suite 380, Paramus, NJ 07652
To: 80 E State Rt 4, Suite 370, Paramus, NJ 07652