Weekly Banking Bulletin

July 5, 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 28, 2024 (TM-LFS)
PRABHU GROUP INC.
37-15 73rd Street, Jackson Heights, New York 11372

Notification is received for the change of location from 37-15 73rd Street, Jackson Heights, New York 11372 to 69-08 Woodside Avenue, #1 FLR, Woodside, New York, 11377.

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.


July 3, 2024 (TM-LFS)
BITSTAMP USA, INC.
27 Union Square West, Suite 205, New York, NY 10003

A change of control application was received from Robinhood Crypto, LLC to acquire 100% of Bitstamp USA, Inc., located at 27 Union Square West, Suite 205, New York, NY 10003.

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.


July 3, 2024 (SB-CRB)
APPLE BANK
122 East 42nd Street, New York, NY 10168

Application dated July 3, 2024, for permission to open and occupy a branch office at 140 East Kennedy Boulevard, Lakewood, Ocean County, New Jersey 08701, received.


July 5, 2024 (CC-LFS)
NY COMMUNITY FINANCIAL, LLC U/A/N THE CHECK CASHING PLACE U/A/N COMMUNITY FINANCIAL SERVICE CENTER  
10 Elizabeth Street, Suite 201, River Edge, NJ 07661

Application was received for change of control filed by NY Community Financial, LLC whereby it will purchase the assets owned and operated by Queens Check Cashing Corp., located at 170-15 Jamaica Avenue, Jamaica, NY 11432.

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 July 19, 2024.


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
February 12, 20242057313Khoa D. DoAnaheimCalifornia
April 16, 20242144494Jean Rigaud RameauFreeportNew York
April 19, 20242558868Entela FermosiBronxNew York
May 21, 20241657552Deborah Sharone NickersonUniondaleNew York
May 24, 20242602720Jarnail SinghBelleroseNew York
May 28, 2024124291Raymond Paul DurrDarlingtonPennsylvania
June 17, 2024222966Lisa Marie HaydonMorris PlainsNew Jersey
June 20, 20242418522Erica LefebvreWest ChazyNew York
June 24, 20242256522Divah Mae Carapatan MosleyIndian LandSouth Carolina
June 26, 20242065153Alayna Renee BryantDallasTexas
June 27, 20242404828Matthew Aaron PiccariPasadenaCalifornia
June 28, 2024859588Brian Hallen HansonRancho CordovaCalifornia
June 28, 20241589968David Michael JacksonKellerTexas
June 28, 20241970869Bradford Joseph PughClinton TownshipMichigan
June 28, 20242503095Geoffrey Scot QuigleySouth EuclidOhio

SECTION II

March 19, 2024 (SF-LFS)
ADAF, LLC          
6520 State Route 96, Victor, NY 14564

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


May 29, 2024 (TR-FWB)
THE BANK OF NEW YORK MELLON 
240 Greenwich Street, New York, NY 10286

Notification received, in accordance with Supervisory Policy G 8, of the establishment of a representative office to be located at 311 South Wacker Drive, Chicago, Cook County, Illinois 60606.


June 28, 2024 (TR-FWB)
THE BANK OF NEW YORK MELLON
240 Greenwich Street, New York, New York 10286

Notification received, in accordance with Supervisory Policy G 8, of the establishment of a representative office at 500 Ross Street, Pittsburgh, Allegheny County, Pennsylvania 15219.


July 1, 2024 (CU-CRB)
MUNICIPAL credit union
22 Cortlandt St, New York, NY 10007

Application dated July 1, 2024, for permission to change the location of its station from 1050 Forbell Street, Brooklyn, Kings County, NY 11256 to 911 Erskine Street, Brooklyn, Kings County, NY 11256, received.


July 2, 2024 (TR-FWB)
THE BANK OF NEW YORK MELLON
240 Greenwich Street, New York, NY 10286

Notification received, in accordance with Supervisory Policy G 8, of the establishment of a representative office to be located at One Boston Place, Boston, Suffolk County, Massachusetts 02108.


July 2, 2024 (TR-FWB)
THE BANK OF NEW YORK MELLON 
240 Greenwich Street, New York, NY 10286

Notification received, in accordance with Supervisory Policy G 8, of the establishment of a representative office to be located at 101 Second Street, San Francisco, San Francisco County, California 94015.


July 2, 2024 (TR-CRB)
CHEMUNG CANAL TRUST COMPANY
One Chemung Canal Plaza, Elmira, NY 14901

As provided in Section 28-c of the Banking Law, the Superintendent of Financial Services has found that the proposed closing of the branch office at 806 West Buffalo Street, Ithaca, Tompkins County, NY 14850, will not result in a significant reduction of financial services in the community to be affected.


July 2, 2024 (CC-LFS)
PAY-O-MATIC CHECK CASHING CORP. 
160 Oak Drive, Syosset, NY  11791

The license to engage in business as a casher of checks at the following location has been surrendered, effective June 25, 2024: 

Branch office: 553 Grand Street, Brooklyn, NY 11213


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

July 3, 2024 (MB-MBD)
Full Service Branch
Fairway Independent Mortgage Corporation
31 Liberty Street, Suite 209, Southington, CT 06489

July 3, 2024 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
2825 Eastlake Avenue, Suite 210, Seattle, WA 98102

July 3, 2024 (MB-MBD)
Full Service Branch
New American Funding, LLC
19 South Main Street, Office A1, Yardley, PA 19067

July 3, 2024 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
11200 Menchaca Road, Bldg. 4, Suite 5, Austin, TX 78748

July 3, 2024 (MB-MBD)
Full Service Branch
United Mortgage Corp.
155 Pinelawn Rd, Suite 210S, Melville, NY 11747

July 3, 2024 (MB-MBD)
Full Service Branch
Land Home Financial Services, Inc.
139 Fulton Street, Room 809, New York, NY 10038

July 3, 2024 (MB-MBD)
Full Service Branch
Movement Mortgage, LLC
8246 Seneca Turnpike, Clinton, NY 13323


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

July 3, 2024 (BR-MBD)
Full Service Branch
think one mortgage inc
1678 Hylan Blvd, Suite 3, Staten Island, NY 10305


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

July 2, 2024 (MB-MBD)
Finance of America Mortgage LLC
1 West Elm Street, Suite 100, Conshohocken, PA 19428
Effective Date: May 23, 2024

July 2, 2024 (MB-MBD)
Impac Mortgage Corp. D/B/A Excel Mortgage
4000 MacArthur Blvd., Suite 6000, Newport Beach, CA 92660
Effective Date: June 14, 2024


Certificate to engage in the business of a Mortgage Loan Servicer surrendered:
 

June 27, 2024 (MS-MBD)
Specialized Loan Servicing LLC
6200 S. Quebec St., Suite 300, Greenwood Village, CO 80111
Effective Date: May 23, 2024


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

June 27, 2024 (MB-MBD)
Cardinal Financial Company, Limited Partnership
1111 Burlington Ave, Ste 105, Lisle, IL 60532
Effective Date: May 20, 2024

June 27, 2024 (MB-MBD)
emm loans llc
1136 Front Street, Vestal, NY 13850
Effective Date: June 20, 2024

June 28, 2024 (MB-MBD)
Movement Mortgage, LLC
700 Military Cutoff Rd., Suite 201, Wilmington, NC 28405
Effective Date: May 10, 2024

July 1, 2024 (MB-MBD)
Nationwide Mortgage Bankers, Inc.
283 Inman Ave. Unit 6, Colonia, NJ 07067
Effective Date: June 26, 2024

July 1, 2024 (MB-MBD)
loanDepot.com, LLC
180 East Main Street, Suite 205B, Patchogue, NY 11772
Effective Date: June 21, 2024


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

June 27, 2024 (MS-MBD)
Specialized Loan Servicing LLC
2900 S Diablo Way, Building A, Suite 100, Tempe, AZ 85282-3201
Effective Date: May 23, 2024


Mortgage Broker Certificate Address Changes:
 

July 2, 2024 (BR-MBD)
Atlas Home Funding Inc D/B/A Atlas Home Processing
From: 216 Congers Road, Building 2, Suite 203, New City, NY 10956
To: 216 Congers Road, Building 2, Suite 202, New City, NY 10956

July 3, 2024 (BR-MBD)
Greenback Capital Mortgage Corporation   D/B/A Equicash
From: 1086 Teaneck Road, Suite 4-E, Teaneck, NJ 07666
To: One University Plaza, Suite 506, Hackensack, NJ 07601

July 3, 2024 (BR-MBD)
Golden Bridge Mortgage Solutions LLC 
In Lieu of Golden Bridge Capital LLC
From: 35-37 N Moore St, Commercial Unit C, New York, NY 10013
To: 500 Greenwich St, RM 202, New York, NY 10013


Mortgage Banker Branch License Address Changes:
 

July 3, 2024 (MB-MBD)
Guaranteed Rate, Inc.
From: 311 North Washington Street, Bismarck, ND 58501
To: 425 N 5th St., #305, Bismarck, ND 58501


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

Date of ApprovalNMLS #Applicant NameCityStateSponsoring Entity
June 26, 202438752Gary RothKinderhookNew YorkEast Coast Capital Corp.
June 26, 202492840Brian Paul SmithLake WylieSouth CarolinaRoundPoint Mortgage Servicing Corporation
June 26, 2024146670Michael Arthur HebertHarleysvillePennsylvaniaToll Brothers Mortgage Company
June 26, 2024328087Su Viet VuongGarden GroveCaliforniaZillow Home Loans, LLC
June 26, 2024404097Gregory ChervonskyBrooklynNew YorkGreen Street Capital, LLC
June 26, 2024407618Angelique Maria FuscoBardoniaNew YorkQuintessential Mortgage Group, LLC
June 26, 2024488364Richard August GoeckelVeniceFloridaPennyMac Loan Services, LLC
June 26, 2024496531Shon Ryan SlackLewis CenterOhioCarrington Mortgage Services, LLC
June 26, 2024529803Paul Day HeckmanSpartaNew JerseyUNMB Home Loans Inc.
June 26, 2024532138Jim JohnsonNorth TonawandaNew YorkHunt Mortgage Corporation
June 26, 2024602505Jennifer SimoneHolbrookNew YorkAmerican Neighborhood Mortgage Acceptance Company LLC
June 26, 2024673181Lee M. HorenNew YorkNew YorkCliffco, Inc.
June 26, 2024702773Salman RizwanFresh MeadowsNew YorkUIF Corporation
June 26, 2024715674Andrew W. RalloOceansideNew YorkReliant Home Funding, Inc.
June 26, 2024726537Maxwell A. RosaEast MeadowNew YorkPrudential Borrowing, LLC
June 26, 2024775425Sean Ka'Iwa'Alaimaka LindseyRochester HillsMichiganNew American Funding, LLC
June 26, 20241015812Gilberto MeloYonkersNew YorkUNMB Home Loans Inc.
June 26, 20241156409Carmela CracchioloPlainviewNew YorkGo Rascal Inc.
June 26, 20241180083Robin Elizabeth ThomasWest Palm BeachFloridaPHH Mortgage Corporation
June 26, 20241193264Jeffrey Edward-Michael HamiltonFlat RockMichiganloanDepot.com, LLC
June 26, 20241461175Yousef Nabil HaddadNew HavenMichiganNew American Funding, LLC
June 26, 20241570968Ben David CarneyRancho Santa MargaritaCaliforniaZillow Home Loans, LLC
June 26, 20241642266Lee Don EdwardsTampaFloridaPennyMac Loan Services, LLC
June 26, 20241643296Hirbod Aaron BahadoriRancho Santa MargaritaCalifornialoanDepot.com, LLC
June 26, 20241688529Juan Osvaldo LeonLaveen VillageArizonaRocket Mortgage, LLC
June 26, 20241701127Ashleen Michelle JonesBlue PointNew YorkContour Mortgage Corporation
June 26, 20241779956Norma Ray EscamillaGarlandTexasloanDepot.com, LLC
June 26, 20241787115Adam James CicaleScottsdaleArizonaloanDepot.com, LLC
June 26, 20241972647Christopher Andrew CorpuzScottsdaleArizonaNewRez LLC
June 26, 20242083786Gary L. EngelSunnysideNew YorkAll County Capital Corp.
June 26, 20242140410Matthew John FloresRancho CordovaCaliforniaPennyMac Loan Services, LLC
June 26, 20242178103Jordan Breann GaffneyCelinaTexasEverett Financial, Inc.
June 26, 20242267054Patrick JungWestburyNew YorkCliffco, Inc.
June 26, 20242313531Dana Louise LazenbyFairportNew YorkHome Town Funding, Inc.
June 26, 20242531946Jagmeet SinghBethpageNew YorkNationwide Mortgage Bankers, Inc.
June 26, 20242533171Naruetai TongsomboonRockaway BeachNew YorkReliant Home Funding, Inc.
June 26, 20242542597Aaron Benjamin JacobsBoynton BeachFloridaFreedom Mortgage Corporation
June 26, 20242546787Jitin Singh GhaiMelvilleNew YorkEmbrace Home Loans, Inc.
June 26, 20242553712Jiacheng HuStaten IslandNew YorkCliffco, Inc.
June 26, 20242572252Joseph Ryan YoungKnoxvilleTennessee21st Mortgage Corporation
June 26, 20242577453Micaela Kristina DittbrennerHallsvilleMissouriMortgage Research Center, LLC
June 26, 20242581235Jonathan A. LysyyVeniceFloridaReliance First Capital, LLC
June 26, 20242583282Isabella Rose MilanaSyossetNew YorkReliant Home Funding, Inc.
June 26, 20242587441Charlene Dawn LevyLong BeachNew YorkCliffco, Inc.
June 26, 20242597018David ZirkiyevFresh MeadowsNew YorkUNMB Home Loans Inc.