Weekly Banking Bulletin

July 26, 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 (SF-LFS) 
HY CITE ENTERPRISES, LLC 
3252 Pleasant View Road, Middleton, Wisconsin, 53562

Notification received for a change of name from Hy Cite Enterprises, LLC to Hy Cite Enterprises, LLC D/B/A Royal Prestige.  

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 24, 2024 (TM-LFS)
ZERO HASH LLC    
327 N. Aberdeen St., FL 1, Chicago, IL 60607-1202

Notification received for the change of location from 327 N. Aberdeen St., FL 1, Chicago, IL 60607-1202 to 327 N. Aberdeen St., Chicago, IL 60607-1202.

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 25, 2024 (SB-CRB)
APPLE BANK
122 East 42nd Street, New York, NY 10168

Application dated July 25, 2024, for permission to change the location of branch office from 33 Mamaroneck Avenue, White Plains, Westchester County, New York 10601 to 227 North Central Park Avenue, Hartsdale, Westchester County New York 10530, received.


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

July 22, 2024 (MB-MBD)
Full Service Branch
General Mortgage Capital Corporation
136-20 38th Ave, Ste 11Hm, Flushing, NY 11354

July 24, 2024 (MB-MBD)
Full Service Branch
East Coast Capital Corp.
219 Route 32, Suite 201D, Central Valley, NY 10917

July 24, 2024 (MB-MBD)
Full Service Branch
loanDepot.com, LLC
25152 Springfield Court, Suite 150, Santa Clarita, CA 91355

July 24, 2024 (MB-MBD)
Full Service Branch
Fairway Independent Mortgage Corporation
1621 N Ashland Avenue, Storefront, Chicago, IL 60622

July 24, 2024 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
2136 NW 1st Ave, Suite 200, Miami, FL 33127

July 24, 2024 (MB-MBD)
Full Service Branch
MLD Mortgage Inc.
11-15 River Road, 2nd Floor, Suite 1, Fairlawn, NJ 07410

July 24, 2024 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
1301 Main Ave, 2nd Floor, Suite R, Clifton, NJ 07011

July 24, 2024 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
913 Route 23, Suite 212, Pompton Plains, NJ 07444


Application received pursuant to Section 594-b of the New York Banking Law and Part 410 of the Superintendent's Regulations for control interest:
 

July 24, 2024 (MB-MBD)
Applicant(s) Alan Pervez Qureshi
Blue Water Financial Technologies Holding Company, LLC
Gary William Yeoman
Greenway Mortgage Holding Corporation
Jordan David Ross
Robin Lynn Dyson
Voxtur Analytics Corp.
Voxtur Analytics US Corp.
To acquire interest in:
Greenway Mortgage Funding Corp.
107 Tindall Road, Suite 14, Middletown, NJ 07748


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
June 6, 20241639267Alicia Milagros de ArmasLyndhurstNew Jersey
June 18, 20242537129Jean-Francois Christophe CombeJersey CityNew Jersey
July 5, 20241254567Ivan AlvaradoLaguna HillsCalifornia
July 8, 20242391157Alexander Harris BlancSmithtownNew York
July 10, 2024107925Joshua Lewis MorrowCharlotteNorth Carolina
July 10, 20241897105Geovanny Hector MoraBrooklynNew York
July 10, 20242576314Vira RusachenkoBrooklynNew York
July 10, 20242608123Jake Matthew BournsDallasTexas
July 11, 20242608086Jose Juan Barron-MartinezDallasTexas
July 17, 202498490Deena Devericks CathellCharlotteNorth Carolina
July 18, 2024657428David James StoufferHersheyPennsylvania
July 19, 20241921056Andre Hans RavelingSpring HillFlorida
July 22, 20241313523Arianit MatiMint HillNorth Carolina
July 22, 20241387450Drew Thomas VoglWaterfordMichigan
July 22, 20242605432Seth Donavan BaskettColumbiaMissouri
July 23, 20242561959Collin Trail BrownMatthewsNorth Carolina

SECTION II

July 19, 2024 (TR-CRB)
SOLVAY BANK
1537 Milton Avenue, Solvay, NY 13209

Authorization issued to open and occupy a branch office at 4256 James Street, Syracuse, Onondaga County, New York 13057, on or July 20, 2024.


July 23, 2024 (BK-CRB)
METROPOLITAN COMMERCIAL BANK
99 Park Avenue, 12th Floor, New York, NY 10016

Approval given to change, temporarily, the location of branch office from 99 Park Avenue, Ground Floor, Borough of Manhattan, City of New York 10016 to 99 Park Avenue, 12th Floor, Borough of Manhattan, City of New York 10016, on or after July 24, 2024.


July 24, 2024 (BK-CRB)
AMERASIA BANK
41-06 Main Street, Flushing, NY 11355

 

Authorization issued to open and occupy a branch office at 2147 86th Street, Borough of Brooklyn, City of New York 11214, on or after July 25, 2024.


July 24, 2024 (CC-LFS)
JTS LLC 
217-01 Merrick Blvd., Springfield Gardens, NY 11413-1918

The license to engage in business as a casher of checks at the following location has been surrendered, effective June 30, 2024: 

Branch office: 114-08 Merrick Boulevard, Saint Albans, NY 11434


July 24, 2024 (MI-CRB)
ALLY BANK 
200 West Civic Center Drive, Sandy, UT 84070

Notification received, in accordance with Supervisory Policy G 8, of the establishment of representative offices at the following two locations:

  1. 300 Park Avenue, Floors 3 & 4, Borough of Manhattan, City of New York 10022; and
  2. 2410 North Forest Road, Suite 203, Getzville, Erie County, New York 14068.

July 24, 2024 (CC-LFS)
CASTLE CHECK CASHING CORP.
4173 Broadway, New York, New York, 10033

The license to engage in business as a casher of checks at the following location has been surrendered, effective June 19, 2024:

Branch office: 5824 Broadway, Bronx, New York 10463.


July 24, 2024 (TM-LFS)
DOLEX DOLLAR EXPRESS, INC. U/A/N BARRI, U/A/N QUISQUEYANA
10777 Westheimer Rd. Suite 1040, Houston, Texas 77042

Notification for the addition of trade name BARRI was approved.

In connection with the above change, the original license was surrendered.


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

July 19, 2024 (MB-MBD)
Rocket Mortgage, LLC
164 Temple Hill Road, New Windsor, NY 12553
Effective Date: June 20, 2024

July 19, 2024 (MB-MBD)
Rocket Mortgage, LLC
1268 Wantagh Avenue, Wantagh, NY 11793
Effective Date: June 20, 2024

July 19, 2024 (MB-MBD)
Rocket Mortgage, LLC
10511 Metropolitan Avenue, Storefront, Forest Hills, NY 11375
Effective Date: June 20, 2024

July 19, 2024 (MB-MBD)
Rocket Mortgage, LLC
6424 Flushing Avenue, Maspeth, NY 11378
Effective Date: June 20, 2024

July 22, 2024 (MB-MBD)
Norwich Commercial Group, Inc.
105 Maxess Road, Suite N205, Melville, NY 11747
Effective Date: July 16, 2024


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

July 22, 2024 (BR-MBD)
Funding Source Corp.
34 Franklin Ave, Suite 303, Brooklyn, NY 11205
Effective Date: March 11, 2024


Mortgage Banker License Address Changes:
 

July 24, 2024 (MB-MBD)
DMC Funding in lieu of
Developer's Mortgage Company
From: 2700 E. Dublin-Granville Road, Suite 460, Columbus, OH 43231
To: 3435 Stelzer Road, Suite 1SA, Columbus, OH 43219


Mortgage Banker Branch License Address Changes:
 

July 24, 2024 (MB-MBD)
MLB Residential Lending, LLC
From: 10 Elizabeth Street, Suite 302, River Edge, NJ 07661
To: 800 Kinderkamack Road, Suite 215S, Oradell, NJ 07649


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 ApplicationNMLS #Applicant NameCityState
May 30, 20241724794Zeng Xian WangSugar LandTexas
July 3, 2024268906Jose Juan TanoriHartsdaleNew York