Weekly Banking Bulletin
June 28, 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
BK | Bank |
BP | Budget Planner |
CC | Check Casher |
CU | Credit Union |
FA | Foreign Agency |
FB | Foreign Branch |
FR | Foreign Representative Office |
HC | Holding Company |
IC | Investment Company |
LL | Licensed Lender |
LP | Limited Purpose Trust Company |
MK | Merchant Bank |
MI | Miscellaneous |
MB | Mortgage Banker |
BR | Mortgage Broker |
MS | Mortgage Servicer |
PF | Premium Finance Agency |
PB | Private Banker |
SB | Savings Bank |
SD | Safe Deposit Company |
SF | Sales Finance Agency |
SL | Savings and Loan Association |
SL | Student Loans |
TM | Transmitter of Money |
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 |
RID | Research and Innovation Division |
SECTION I
May 30, 2024 (CU-CRB)
CFCU COmmunity credit union
1030 Craft Road, Ithaca, NY 14850
Application dated May 30, 2024, for permission to amend the bylaws to expand the field of membership to include the following counties in New York State, received:
Allegany, Broome, Cattaraugus, Chautauqua, Chemung, Chenango, Delaware, Erie, Fulton,
Genesee, Herkimer, Livingston, Monroe, Montgomery, Niagara, Oneida, Orleans, Oswego, Otsego, Schoharie, Schuyler, Steuben, Tioga, Wayne, Wyoming, and Yates.
The comment period on this application will expire on August 12, 2024.
June 21, 2024 (LL-LFS)
MARINER FINANCE, LLC
8211 Town Center Drive, Nottingham, Maryland 21236-5904
Application was received for a license to operate a branch office at 3905 N Dallas Parkway, Suite 125, Plano, Texas 75093.
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.
June 25, 2024 (TR-CRB)
ORANGE BANK & TRUST COMPANY
212 Dolson Avenue, Middletown, NY 10940
Application dated June 25, 2024, for permission to open and occupy a branch office at 3485 East Tremont Avenue, Borough of Bronx, City of New York 10465, received.
June 25, 2024 (LL-LFS)
SKY BRIDGE FINANCIAL, LLC
15455 N. Dallas Parkway, Suite 1250, Addison, Dallas, Taxes, 75001
Notification received for a change of main address from 15455 N. Dallas Parkway, Suite 1250, Addison, TX, 75001 to 1125 E. Campbell Road, Suite 175, Richardson, TX 75081
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.
June 26, 2024 (TR-CRB)
SOLVAY BANK
1537 Milton Avenue, Solvay, NY 13209
Application dated June 18, 2024, for permission to open and occupy a branch office at 4256 James Street, Syracuse, Onondaga County, New York 13057, received.
Application to engage in the business of a Mortgage Broker under Article 12-D of the New York Banking Law received for examination:
June 20, 2024 (BR-MBD)
Applicant(s)
Viliusis Hans
As: Alpha Brokers Corp.
9050 Parsons Blvd Suite 302, Jamaica, NY 11432
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 |
---|---|---|---|---|
December 21, 2023 | 2475337 | Shawn Sam | New Hyde Park | New York |
February 1, 2024 | 2550502 | Michelle Lydia Getty | Monroe | New York |
February 8, 2024 | 2498574 | Rohit Sharma | Massapequa | New York |
March 5, 2024 | 41331 | Peter David Schleider | Bronx | New York |
April 9, 2024 | 2593066 | Christopher Edward Vega | Peekskill | New York |
April 18, 2024 | 2010393 | Bruce Anton Skinner | Brooklyn | New York |
May 28, 2024 | 863285 | Michael Thomas Mieling | Burnsville | Minnesota |
May 30, 2024 | 413640 | Vicky Papson | Stamford | Connecticut |
May 30, 2024 | 448012 | Mark Allen Angotta | LaJolla | California |
June 4, 2024 | 1993607 | Andres Eduardo Lavieri | Lake Worth | Florida |
June 6, 2024 | 1997059 | Tony Srye | North Chili | New York |
June 11, 2024 | 2611048 | Daniel DeChiaro | Selden | New York |
June 17, 2024 | 2309484 | Tyler Steven Bryson | Cincinnati | Ohio |
June 17, 2024 | 2490144 | Keela Monique Wolff | Syracuse | New York |
June 18, 2024 | 1087347 | Darren Scott Quillan | Berkley | Michigan |
June 18, 2024 | 1731179 | Donna Francis Shlaimon | Washington | Michigan |
June 19, 2024 | 381449 | Thomas William Cook | The Colony | Texas |
June 21, 2024 | 1607908 | Jonathan Sabbar | Tarzana | California |
SECTION II
February 27, 2024 (SFC-LFS)
Toyota Motor Credit Corporation U/A/N Mazda Financial Services, U/A/N Lexus Financial Services
6565 Headquarters Drive, Plano, TX 75024
Licenses to engage in business as a sales finance company at 1000 Bridgeport Avenue, Suite 402, Shelton, CT 06484, and 5801 Tennyson Parkway, Suite 500, Plano, TX 75024, were surrendered.
May 30, 2024 (TR-CRB)
DIME COMMUNITY BANK
2200 Montauk Highway, Bridgehampton, NY 11932
Authorization issued to open and occupy a branch office at 55 Church Street, Suite 430, White Plains, Westchester County, NY 10601, on or after May 31, 2024.
(The activities of this branch office will be limited to the opening of new accounts and depositing of checks for customers.)
June 14, 2024 (MI-CRB)
CUSTOMERS BANK
40 General Warren Boulevard, Malvern, PA 19355
Notification received, in accordance with Supervisory Policy G 8, of the establishment of a representative office to be located at One Grand Central Place, 60 East 42nd Street, Suite 1440, Borough of Manhattan, City of New York 10165.
June 14, 2024 (TR-CRB)
BANK OF MILLBROOK
3263 Franklin Avenue, Millbrook, NY 12545
Authorization issued to open and occupy a branch office at 110 Route 44, Millerton, Dutchess County, New York 12546, on or after June 15, 2024.
June 18, 2024 (MI-CRB)
CONNECTONE BANK
301 Sylvan Avenue, Englewood Cliffs, NJ 07632
Authorization issued to open and occupy a branch office at 4175 Veterans Memorial Highway, Suite 400, Ronkonkoma, Suffolk County, NY 11779, on or after June 19, 2024.
June 21, 2024 (pf-LFS)
IPFS OF NEW YORK, LLC U/A/N CAPITOL PAYMENT PLAN
1055 Broadway, 11th Floor, Kansas City, Missouri 64105
The relocation of a branch office was approved as follows, effective August 1, 2024:
From: 999 Corporate Boulevard, Suite 105, Linthicum, Maryland 21090
To: 1302 Concourse Drive, Suite 260, Linthicum, Maryland 21090
June 24, 2024 (BK-CEU)
PONCE BANK
2244 Westchester Avenue, Bronx, NY 10462
Application pursuant to Section 96-d of the Banking Law, for the designation of Community District 9, Borough of the Bronx, Bronx County, New York, as a Banking Development District, was approved by the Superintendent. The co-applicant is the Borough of the Bronx, City of New York.
June 26, 2024 (CCC-LFS)
ACTION CHECK CASHING CORP.
9716 Church Ave, Brooklyn NY 11212
The license to engage in business as a casher of checks at the following location has been surrendered, effective May 24, 2024.
Branch HQ office location: 4729 White Plains Road Bronx, NY 10470
License to engage in the business of a Mortgage Banker surrendered:
June 24, 2024 (MB-MBD)
Caliber Home Loans, Inc.
1525 South Belt Line Road, Coppell, TX 75019
Effective Date: January 8, 2024
License to engage in the business of a Mortgage Banker Branch surrendered:
June 24, 2024 (MB-MBD)
Full Service Branch
Caliber Home Loans, Inc.
3401 Olympus Blvd., Suite 200, Coppell, TX 75019
Effective Date: January 8, 2024
License to engage in the business of a Mortgage Banker Branch surrendered:
June 25, 2024 (MB-MBD)
FM Home Loans, LLC
747 Third Avenue, Suite 2202, New York, NY 10017
Effective Date: June 20, 2024
June 26, 2024 (MB-MBD)
Norwich Commercial Group, Inc.
731 Main Street, Unit 101, Monroe, CT 06468
Effective Date: June 20, 2024
June 26, 2024 (MB-MBD)
Norwich Commercial Group, Inc.
1 Schooner Lane, Suite 1B, Milford, CT 06460
Effective Date: June 20, 2024
June 26, 2024 (MB-MBD)
Norwich Commercial Group, Inc.
2 Park Street, Unit 1/Lower Level, South Deerfield, MA 01373
Effective Date: June 20, 2024
June 26, 2024 (MB-MBD)
Norwich Commercial Group, Inc.
100 West Water Street, Suite 4A, Elmira, NY 14901
Effective Date: June 20, 2024
Mortgage Banker Branch License Address Changes:
June 25, 2024 (MB-MBD)
CMG Mortgage, Inc.
From: 198 US Highway 9, Suite 101 B, Manalapan, NJ 07726
To: 1310 Hooper Ave, Tom's River, NJ 08753
June 25, 2024 (MB-MBD)
United Mortgage Corp.
From: 25 Melville Park Road, Suite 114, Melville, NY 11747
To: 135 Pinelawn Rd., Suite 150 South B, Melville, NY 11747
June 26, 2024 (MB-MBD)
American Financial Network, Inc.
From: 100 Main Street Suite 302, Safety Harbor, FL 34695
To: 2424 Enterprise Road Suite G Office #100 & 101, Clearwater, FL 33763
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 of Application Withdrawn | NMLS # | Applicant Name | City | State |
---|---|---|---|---|
April 22, 2024 | 112123 | David Galatt | River Vale | New Jersey |