Weekly Banking Bulletin

July 19, 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

July 17, 2024 (TM-LFS)
SKRILL USA, INC.  
Town Center Two, 5335 Gate Parkway, 4th Floor, Jacksonville, Florida 32256

Notification received for the addition of DBA Skrill.  

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:

July 11, 2024 (MB-MBD)
Full Service Branch
Total Mortgage Services, LLC
341 Columbia Street, First Floor, Fall River, MA 02721

July 11, 2024 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
7480 SW 40th St, Suite 600, Miami, FL 33155

July 11, 2024 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
4400 Highway 121, Suite 380, Lewisville, TX 75056

July 12, 2024 (MB-MBD)
Full Service Branch
United Mortgage Corp.
118-35 Queens Blvd, Suite 400, Office 448, Forest Hills, NY 11375

July 12, 2024 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
1 Schooner Ln, Suite 1B, Milford, CT 06460

July 12, 2024 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
264 Beacon St., Suite 5R, Boston, MA 02116

July 12, 2024 (MB-MBD)
Full Service Branch
General Mortgage Capital Corporation
135-15 40th Rd, Unit 302, Flushing, NY 11354

July 12, 2024 (MB-MBD)
Full Service Branch
United Mortgage Corp.
680 Wolf Ave, 3rd Floor, Easton, PA 18042

July 12, 2024 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
2 Park Street, Suite 1, South Deerfield, MA 01373

July 12, 2024 (MB-MBD)
Full Service Branch
Embrace Home Loans, Inc.
1 Marina Park Drive, Suite 1410, Boston, MA 02210

July 12, 2024 (MB-MBD)
Full Service Branch
Movement Mortgage, LLC
8262 Market Street, Suite 105, Wilmington, NC 28411

July 12, 2024 (MB-MBD)
Full Service Branch
Land Home Financial Services, Inc.
3611 S. Harbor Blvd, Suite 100, Santa Ana, CA 92704


Application to establish a Mortgage Broker's Branch received for examination:

July 11, 2024 (BR-MBD)
Full Service Branch
Russell Capital Group LLC
186-09 Union Tpke, Suite 2, Fresh Meadows, NY 11366


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 27, 20242107985Manada SinghFranklin SquareNew York
February 27, 20242502088Logan Reese LevyMelvilleNew York
March 5, 2024481573Michael J. KozlowskiGrand IslandNew York
March 7, 20242081644Yuting FanHighland ParkNew Jersey
May 7, 2024116930Edward Thomas WilliamsWilliamstownNew Jersey
May 7, 20242063409Laura MurphyGlens FallsNew York
May 7, 20242547140Ben SchaeferFort LauderdaleFlorida
May 7, 20242574230Keerti BothraNew YorkNew York
May 8, 2024410124Joseph Leonard PetzeDouglastonNew York
May 8, 20242400462Anabell CuevasPhoenixArizona
May 10, 2024828476Dawn Huggins RyanMiddletownRhode Island
May 13, 2024220062William RivasTotowaNew Jersey
May 24, 202488068Brian Robert BelcerCheektowagaNew York
June 5, 20242050903Danielle Alexandra WeinrebCalabasasCalifornia
June 7, 20241001147Margaret Elizabeth YorkJacksonvilleFlorida
June 11, 20242154107Henry ZhangMerrickNew York
June 11, 20242611017Charles Franklin BeckHalfmoonNew York
June 12, 2024399089Carlos Juan SantiagoDowneyCalifornia
June 13, 20242125478Marisol FrancoPhoenixArizona
June 14, 2024833455Yeliz SimsekOswegoIllinois
June 14, 20242604696Zion Joseph BlackColumbiaMissouri
June 18, 20242125897Jose Guadalupe Mora SaldanaPhoenixArizona
June 20, 2024669519Jose Juan TanoriLitchfield ParkArizona
June 25, 20242211774Micah Martin NanniniGastoniaNorth Carolina
July 12, 2024995089Jacob Andrew DaughertyCarrolltonTexas
July 15, 2024725923Thomas Edward DoranChelseaMichigan
July 15, 20241987230Joseph O. UddybackCharlotteNorth Carolina

SECTION II

April 30, 2024 (SF-LFS)
budco financial services, LLc      
333 W. Fort Street, Suite 1750, Detroit, MI 48226

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


June 18, 2024 (SFC-LFS)
AccessOne MedCard, Inc. DBA AccessOne 
360 Kingsley Park Drive, Suite 300, Fort Mill, SC 29715

License to engage in business as a sales finance company at 400 International Way, Suite 320, Springfield, OR 97477 was surrendered.


June 26, 2024 (FB-CRB)
BANK HAPOALIM B.M.
63 Yehuda Halevi St., Tel-Aviv 65781 ISRAEL

Voluntary liquidation, pursuant to Section 605.11 of the Banking Law, of its New York Plaza Branch located at 1120 Avenue of the Americas, New York, New York 10036 is completed. Bank Hapoalim B.M. transferred the New York Plaza Branch operations and customer-base to the New York Americas Tower Branch located at 1120 Avenue of the Americas, New York, New York 10036.  License surrendered on June 26,2024.


July 15, 2024 (TM-LFS) 
TANGO CARD, INC.  
4700 42nd Ave. SW, Suite 430a, Seattle, WA 98116

Application for a license to engage in business as a transmitter of money located at 4700 42nd Avenue SW, Suite 430a, Seattle, WA 98116, was withdrawn by the applicant.


July 15, 2024 (BK-CRB)
GREATER GOTHAM BANK 
444 Mamaroneck Avenue, White Plains, NY 10605

Organization Certificate approved and filed subject to various conditions.


July 17, 2024 (CU-CRB)
MUNICIPAL credit union
22 Cortlandt St, New York, NY 10007

Approval given 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, on or after July 17, 2024.


July 18, 2024 (LP-RID)
VITESSE TRUST COMPANY, LLC
Suites 311-320, 234 5th Avenue, New York, NY 10001

Articles of Organization filed for examination.


July 18, 2024 (SB-CRB)
APPLE BANK
122 East 42nd Street, New York, NY 10168

Authorization issued to open and occupy a branch office at 140 East Kennedy Boulevard, Lakewood, Ocean County, New Jersey 08701, on or after July 19, 2024.


Certificate to engage in the business of a Mortgage Broker surrendered:

July 16, 2024 (BR-MBD)
Solution One Capital Corp.
707 Westchester Avenue, St# 209, White Plains, NY 10604
Effective Date: June 27, 2024


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

July 17, 2024 (MS-MBD)
RoundPoint Mortgage Servicing Corporation
446 Wrenplace Road, Fort Mill, SC 29715
Effective Date: February 9, 2024


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

July 12, 2024 (MB-MBD)
1st Priority Mortgage, Inc.
504 Elmwood Avenue, Buffalo, NY 14222
Effective Date: July 5, 2024


Mortgage Broker Certificate Address Changes:

July 16, 2024 (BR-MBD)
FBC Mortgage Inc.
From: 1029 Teaneck Road, 3rd Floor, Teaneck, NJ 07666
To: 120 Rte. 17 N., Suite: 201, Paramus, NJ 07652

July 16, 2024 (BR-MBD)
Andrew Chamow D/B/A All Service Mortgage
From: 103 Woodlake Drive West, Woodbury, NY 11797
To: 9 Berkley Court, Briarcliff Manor, NY 10510


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
July 12, 20248691Cheryl L. HynesLake GroveNew YorkCardinal Financial Company, LP
July 12, 202425710Marisol TorruellaNorth PlainfieldNew JerseyUnited Mortgage Corp.
July 12, 202443941Anthony Francis CerulliChurchvillePennsylvaniaAmerican Financial Network, Inc.
July 12, 2024117952Patricia WhiteNaplesFloridaNorwich Commercial Group, Inc.
July 12, 2024185267Lakisha BurkesPatchogueNew YorkContour Mortgage Corporation
July 12, 2024277243David James SiegelTeaneckNew JerseyCliffco, Inc.
July 12, 2024296548Joshua TrejoRiversideCaliforniaZillow Home Loans, LLC
July 12, 2024381449Thomas William CookThe ColonyTexasPHH Mortgage Corporation
July 12, 2024625971Felix A. GutierrezBaldwinNew YorkCliffco, Inc.
July 12, 2024703014James M. JeffersonBataviaIllinoisGuaranteed Rate, Inc.
July 12, 20241026133Andrew PotopchukNorthfieldNew JerseyGo Rascal Inc.
July 12, 20241052152Arthur Ray McCoyLincolnCaliforniaPennyMac Loan Services, LLC
July 12, 20241074176Richard Anthony BuschHuntington BeachCalifornialoanDepot.com, LLC
July 12, 20241087347Darren Scott QuillanBerkleyMichiganloanDepot.com, LLC
July 12, 20241179066Salvatore Neil RamettaMarlboroNew JerseyAmerican Financial Network, Inc.
July 12, 20241337185Oula Suzanne HorneFranklinTennesseeReliance First Capital, LLC
July 12, 20241378404Charles Samuel MorrisBeaconNew YorkQuintessential Mortgage Group, LLC
July 12, 20241480355Christine Alice CrutcherSoddy DaisyTennesseeReliance First Capital, LLC
July 12, 20241543256Jared Patrick YakeshFranklinTennesseePennyMac Loan Services, LLC
July 12, 20241731179Donna Francis ShlaimonWashingtonMichiganloanDepot.com, LLC
July 12, 20241767794Eduardo Javier RamirezValley StreamNew YorkContour Mortgage Corporation
July 12, 20241970869Bradford Joseph PughClinton TownshipMichiganNew American Funding, LLC
July 12, 20242069115Carl Martin Lindquist StoryCanoga ParkCaliforniaZillow Home Loans, LLC
July 12, 20242070735Turner Paige GillandKnoxvilleTennessee21st Mortgage Corporation
July 12, 20242142047Victor A. Obeso HernandezAvondaleArizonaRocket Mortgage, LLC
July 12, 20242144238Jennifer Elaine AshtonLong BeachCaliforniaZillow Home Loans, LLC
July 12, 20242224929Rafik W. Abdel-MalekStaten IslandNew YorkNationwide Mortgage Bankers, Inc.
July 12, 20242239937Ryan Jon SpanoEast HavenConnecticutTotal Mortgage Services, LLC
July 12, 20242384148Ali HamoudehFort LeeNew JerseyA-M-S Mortgage Services, Inc.
July 12, 20242467670Daniel Paul FruehanWest MifflinPennsylvaniaReliance First Capital, LLC
July 12, 20242475337Shawn SamNew Hyde ParkNew YorkHomestead Funding Corp.
July 12, 20242489281Nathaniel BrownBaldwinNew YorkAmerican Neighborhood Mortgage Acceptance Company LLC
July 12, 20242511297Austin Wessley SeifertClevelandOhioCrossCountry Mortgage, LLC
July 12, 20242518030Amit HasanJamaicaNew YorkBlair Services of America Inc.
July 12, 20242522979Tanicia OgungbemiroNewingtonConnecticutUNMB Home Loans Inc.
July 12, 20242528548Joseph Hartley JohnsonKnoxvilleTennessee21st Mortgage Corporation
July 12, 20242571172Min LinNew YorkNew YorkGolden Bridge Capital LLC
July 12, 20242582571Christopher FanoMontvilleNew JerseyGuaranteed Rate, Inc.
July 12, 20242609326Mason Kimbel RohrColumbiaMissouriMortgage Research Center, LLC