Weekly Banking Bulletin

October 4, 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

September 27, 2024 (FB-FWB)
ALLIED IRISH BANKS, P.L.C. 
10 Molesworth Street, Dublin 2, D02 R126, Ireland

Application pursuant to Section 203 of the Banking Law to change the location of branch office from 1345 Avenue of the Americas, Borough of Manhattan, City of New York 10105 to 825 Third Avenue, Borough of Manhattan, City of New York 10022, received.


September 30, 2024 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY 
One M&T Plaza, Buffalo, NY 14203

Application dated September 30, 2024, for permission to open and occupy a branch office at 850 Park Shore Drive, Naples, Collier County, Florida 34103, received.


October 2, 2024 (TM-LFS)
INTERMEX WIRE TRANSFER II, LLC. D/B/A INTERNATIONAL MONEY EXPRESS 
9100 S. Dadeland Blvd, Suite 1100, Miami, Florida, 33156

Notification received for addition of the trade names INTERMEX and La Nacional.

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 engage in the business of a Mortgage Broker under Article 12-D of the New York Banking Law received for examination:

October 2, 2024 (BR-MBD)
Applicant(s)
Justin Xin Wang
Kathleen Linlin Wang
As: Eureka Funding Inc.
185 Great Neck Rd Suite 476, Great Neck, NY 11021


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
March 8, 20241199765Barbara Ann SydowLakevilleMinnesota
April 3, 20242216083Anel Zulayma SantosWyleTexas
May 13, 2024337206Chung Neu ChenFlushingNew York
June 24, 20242606694Rukiye KilicGansevoortNew York
June 29, 20242239168Nicholas Andrew PereiraMaywoodNew Jersey
July 24, 2024296816Reginald WilliamsLake WorthFlorida
July 24, 20242596579Patrick Gowen CoxNashvilleTennessee
August 12, 202421982Arelis Olivieri ColladoLindenhurstNew York
August 22, 20241582208Hanuma SasonovForest HillsNew York
August 23, 2024226237Mario D. TorresValley StreamNew York
September 10, 2024277674Joseph AghelianGreat NeckNew York
September 11, 20242614779Matthew Aaron ZebehazyWilliamsvilleNew York
September 13, 20241929349Shivonne Bonnie EspinozaMiamiFlorida
September 16, 20242564284Sara KatzBrooklynNew York
September 20, 20242467251Robert Spencer BrownJerichoNew York
September 21, 20242538115Jamael Rashad RomansBrooklynNew York
September 23, 20241430731Joshua Peter BaldwinNorth KingstownRhode Island
September 23, 20241664565Seth Henry McFallBaltimoreMaryland
September 24, 2024161492Christopher James DwyerNew Port RicheyFlorida
September 24, 2024930532Monica Alicia de la ManchaFort WorthTexas
September 24, 20241500332Paul Zepheniah MorganCharlotteNorth Carolina
September 24, 20241890808Sakib Abrar ShahRockvilleMaryland
September 24, 20242126884Michael Anthony ChiediSevernMaryland
September 24, 20242555129Rachel Marie BurackMcDonaldPennsylvania
September 25, 20242343305Christopher Neal TrombleyWyandotteMichigan
September 26, 2024956463Reggie Earl WinnersFriscoTexas
September 26, 20241367652Hebah Bashar FarajDearbornMichigan
September 26, 20241459986Amber Leigh DavisCorinthTexas
September 26, 20242626825Maureen Sarah GuyNew Hyde ParkNew York
September 30, 20242636071Matthew Austin RoweSt. LouisMissouri

SECTION II

September 24, 2024 (BP-LFS)
AMERICAN DEBT RESOURCES, INC.
384 Larkfield Road, Suite #1, East Northport, NY 11731 

The license to engage in business as a budget planner at the following location has been surrendered:
384 Larkfield Road, Suite #1, East Northport, NY 11731 

Effective July 30, 2024, American Debt Resources, Inc. is no longer authorized to conduct budget planner business in the State of New York.


September 30, 2024 (MI-CRB)
PREFERRED BANK
601 South Figueroa Street, Los Angeles, CA 90017

Authorization issued to open and occupy a branch office at 2 Pennsylvania Plaza, Suite 24C, Borough of Manhattan, City of New York 10121, on or after October 1, 2024.


September 30, 2024 (TR-CRB)
ORANGE BANK & TRUST COMPANY 
212 Dolson Avenue, Middletown, NY 10940

Authorization issued to open and occupy a branch office at 3485 East Tremont Avenue, Borough of Bronx, City of New York 10465, on or after October 1, 2024.


October 1, 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 9159 Main Street, (Suite 1B), Town of Clarence, Erie County, NY 14031, will not result in a significant reduction of financial services in the community to be affected.


October 1, 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 September 25, 2024: 

Branch office: 69-07 Northern Boulevard, Woodside, NY 11377


October 3, 2024 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY 
One M&T Plaza, Buffalo, NY 14203

Applicant notified in writing that no objection will be interposed to the establishment of an electronic facility (automated teller machine) at 100 Motor Parkway, Hauppauge, Suffolk County, New York 11788.


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

October 2, 2024 (MB-MBD)
Full Service Branch
Nationstar Mortgage LLC
8800 Baymeadows Way West, Suite 400, Jacksonville, FL 32256

October 2, 2024 (MB-MBD)
Full Service Branch
Nationstar Mortgage LLC
2211 Old Earhart Road, Suite 250, Ann Arbor, MI 48105


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

September 26, 2024 (MB-MBD)
NewRez LLC
74 Batterson Park Road, Suite 240, Farmington, CT 06032
Effective Date: September 24, 2024

October 1, 2024 (MB-MBD)
American Financial Network, Inc.
120 Bloomingdale Rd. Suite 402, White Plains, NY 10605
Effective Date: September 12, 2024

October 1, 2024 (MB-MBD)
American Financial Network, Inc.
5571 Hunter Blvd. Unit B, Naples, FL 34116
Effective Date: September 12, 2024

October 1, 2024 (MB-MBD)
American Financial Network, Inc.
146 Delancy Street 1st Floor, Newark, NJ 07105
Effective Date: September 12, 2024

October 2, 2024 (MB-MBD)
Rocket Mortgage, LLC
309 N Tioga Street, Suite B, Ithaca, NY 14850
Effective Date: September 25, 2024

October 2, 2024 (MB-MBD)
Rocket Mortgage, LLC
16 Elm Pl, Ste 210, Rye, NY 10580
Effective Date: September 25, 2024

October 2, 2024 (MB-MBD)
Rocket Mortgage, LLC
1213 Montauk Highway, Oakdale, NY 11769
Effective Date: September 25, 2024

October 2, 2024 (MB-MBD)
Rocket Mortgage, LLC
3969 Lockport Olcott Road, Lockport, NY 14094
Effective Date: September 25, 2024


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

October 2, 2024 (BR-MBD)
Astar Home Capital Inc
4000 Hollywood Boulevard, Suite 455-S, Hollywood, FL 33021
Effective Date: September 30, 2024


Mortgage Banker Branch License Address Changes:
 

October 1, 2024 (MB-MBD)
CrossCountry Mortgage, LLC
From: 353 W. Lancaster Avenue, Suite 100, Wayne, PA 19087
To: 37 West Avenue, Suite 201, Wayne, PA 19087

October 1, 2024 (MB-MBD)
CrossCountry Mortgage, LLC
From: 3074 Whitney Ave., Building 3, Suite 2, Hamden, CT 06518
To: 1175 S Main Street, Suite 201, Cheshire, CT 06410


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
September 26, 2024897038Sharon BlairNewburghNew YorkGo Rascal Inc.
September 26, 20241075357Saint Hyun KimAnaheimCalifornialoanDepot.com, LLC
September 26, 20241319687Shuang LiLos GatosCaliforniaGeneral Mortgage Capital Corporation
September 26, 20241387093Joseph Wilson BaconLittle ElmTexasPHH Mortgage Corporation
September 26, 20241419593Garrick Allan CastroSarasotaFloridaReliance First Capital, LLC
September 26, 20241523634Glenn Robert CiaccioGreenacresFloridaFreedom Mortgage Corporation
September 26, 20241680618William Bruce LanghagenSheridanCaliforniaPennyMac Loan Services, LLC
September 26, 20241958023Brett Russell ColemanGlendaleArizonaCarrington Mortgage Services, LLC
September 26, 20241992692Asher Zelig KleinBrooklynNew YorkGo Rascal Inc.
September 26, 20242261761Young Ho KimWestburyNew YorkLynx Mortgage Bank LLC
September 26, 20242285981Gabriella Ivana KortstamMiramarFloridaFreedom Mortgage Corporation
September 26, 20242391157Alexander Harris BlancSmithtownNew YorkHartford Funding, Ltd.
September 26, 20242421752Shijie CaiRego ParkNew YorkGeneral Mortgage Capital Corporation
September 26, 20242490144Keela Monique WolffSyracuseNew YorkFairway Independent Mortgage Corporation
September 26, 20242513665Andrea Augustine BernatRichmond HillNew YorkWall Street Mortgage Bankers, Ltd.
September 26, 20242518992Rafael Miguel TorresMaspethNew YorkGolden Bridge Capital LLC
September 26, 20242556182Nina Zeinab-Nabeh BerryNorthvilleMichiganRocket Mortgage, LLC
September 26, 20242559091Raymond Felix Garcia CalvoCopiagueNew YorkContour Mortgage Corporation
September 26, 20242605876Nancy ResparzaStratfordConnecticutGo Rascal Inc.
September 26, 20242607870Jianxiang HuangBaysideNew YorkGeneral Mortgage Capital Corporation

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 WithdrawnNMLS #Applicant NameCityState
November 2, 20232187504Grace Anne VillalobosSimi ValleyCalifornia
December 22, 20232459564Mona LamieLiverpoolNew York
March 22, 20241067085German Diaz AlvarezCoronaCalifornia
September 23, 202491755Scott Marc RossmeislMatthewsNorth Carolina
September 26, 2024301560Michelle Marie BatemanLand O' LakesFlorida
September 26, 20241915929Corry Thomas AbieYorba LindaCalifornia
September 26, 20242225412Nicholas Ryan TymannMonroeNorth Carolina