Weekly Banking Bulletin

October 18, 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

October 1, 2024 (SF-LFS)
TAMMAC HOLDINGS CORPORATION
480 Swedesford Road, Suite 200, Wayne, Chester County, PA 19087

Notification received for a change of name from Tammac Holdings Corporation to Tammac Holdings Corporation D/B/A autoMHatic Financial.

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.


October 10, 2024 (bp-LFS)
MONEY MANAGEMENT INTERNATIONAL, INC. 
12603 Southwest Freeway, Suite 450, Stafford, Texas, 77477

A notification was received for the relocation of a branch office, as follows:

From:  1501 Broadway, 12th Floor, Office 12021, New York, NY 10036 
To:  104 West 40th Street, Suite 516, New York, NY 10018  

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:

October 15, 2024 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
630 Dundee Road, Suite 135, Northbrook, IL 60062

October 16, 2024 (MB-MBD)
Full Service Branch
Hartford Funding, LTD
40 Peconic Avenue, Unit 34, Riverhead, NY 11901

October 16, 2024 (MB-MBD)
Full Service Branch
Total Mortgage Services, LLC
54 Main Street, First Floor, Hackensack, NJ 07601

October 16, 2024 (MB-MBD)
Full Service Branch
PrimeLending, A PlainsCapital Company
197 State Route 18 South, Ste. 205N, East Brunswick, NJ 08816

October 16, 2024 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
3500 Winchester Rd., Suite 160, Allentown, PA 18104

October 16, 2024 (MB-MBD)
Full Service Branch
loanDepot.com, LLC
3333 Warrenville Rd., Suite 630, Lisle, IL 60532

October 16, 2024 (MB-MBD)
Full Service Branch
loanDepot.com, LLC
2090 Linglestown Rd, Suite 103, Harrisburg, PA 17110

October 16, 2024 (MB-MBD)
Full Service Branch
Nationwide Mortgage Bankers, Inc.
730 NW 107th Avenue, Suite #214, Office #19, Miami, FL 33172

October 16, 2024 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
70 Park Street, Suite 209, Montclair, NJ 07042


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

October 16, 2024 (BR-MBD)
Full Service Branch
Go Rascal Inc.
1229 Route 300, Suite 3, Town of Newburgh, NY 12550


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
January 5, 20241723574Francis CordeiraLong BeachNew York
February 22, 20241474765Sora M. WeinWaterburyConnecticut
June 14, 20242299349Solomon G. AgboIrvingtonNew Jersey
July 10, 20242608374Kameron James ShelbyDesotoTexas
August 8, 2024482326Matthew Luis McCulloughWood-RidgeNew Jersey
August 12, 20241119463Steven Sam CirauloPlainviewNew York
September 9, 202440444Juan R. EnamoradoPeekskillNew York
September 20, 20241190625Helen LacVilla ParkCalifornia
October 2, 2024354606Jesus Roman MansisidorWilliamsburgVirginia
October 2, 20241403188Michelle Marie PlummerLaurelMaryland
October 7, 202413646Hardik ShahHuntington StationNew York
October 7, 20242238934Matthew Sanford DicksonDix HillsNew York
October 9, 20242570674Joseph Andrew CerasuoloEast PittsburghPennsylvania
October 10, 20241086978Jeffrey Stephen DonohueNoviMichigan
October 11, 20242022198Essam AlkhatebDearbornMichigan

SECTION II

October 10, 2024 (CC-LFS)
CHECKCHANGERS NEW YORK, LLC  
8405 20th Avenue, Brooklyn, NY 11214

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

Branch office:  218-56 Hempstead Avenue, Queens Village, New York 11429-1235


October 15, 2024 (FB-FWB)
BANCO BILBAO VIZCAYA ARGENTARIA, S.A. 
Plaza San Nicolás, 4, Bilbao 48005, Spain

Approval given to change the location of branch from 1345 Avenue of the Americas, Borough of Manhattan, City of New York 10105 to Two Manhattan West, 375 9th Avenue, Borough of Manhattan, City of New York 10001, on or after October 16, 2024.


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

October 16, 2024 (MB-MBD)
Full Service Branch
Total Mortgage Services, LLC
731 Main Street, Unit 101, Monroe, CT 06468

October 16, 2024 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
960 Holmdel Road, Building II Suite C, Holmdel, NJ 07733


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

October 16, 2024 (BR-MBD)
Full Service Branch
Green River Capital Corp.
401 New Karner Rd, Suite 301, Office 321, Albany, NY 12205


Application to establish a Mortgage Banker's Branch received for examination, has been withdrawn:

October 16, 2024 (MB-MBD)
Full Service Branch
NewRez LLC
8800 Baymeadows Way West, Suite 200, Jacksonville, FL 32256


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

October 15, 2024 (MB-MBD)
American Neighborhood Mortgage Acceptance Company LLC
502 E Atlantic Ave, Suite 206, Delray Beach, FL 33483
Effective Date: October 7, 2024

October 16, 2024 (MB-MBD)
Movement Mortgage, LLC
1244 Hamilton Street, Suite 201, Allentown, PA 18102
Effective Date: October 4, 2024

October 16, 2024 (MB-MBD)
Movement Mortgage, LLC
108 South 5th St., Suite 208 & Suite 211, Reading, PA 19602
Effective Date: October 4, 2024

October 16, 2024 (MB-MBD)
Cardinal Financial Company, Limited Partnership
10 Fairway Dr, Ste 222, Deerfield Beach, FL 33441
Effective Date: October 15, 2024


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

October 15, 2024 (BR-MBD)
Fort Funding Corp.
65 Whipple Street, Ground Floor Store Front, Brooklyn, NY 11206
Effective Date: October 15, 2024


Mortgage Broker Certificate Address Changes:
 

October 15, 2024 (BR-MBD)
Welcome Home Mortgage, LLC
From: 1331 Silas Deane Hwy, Suite A, Wethersfield, CT 06109
To: 88 Riverside Avenue, Suite # 2, Bristol, CT 06010


Mortgage Banker Branch License Address Changes:
 

October 15, 2024 (MB-MBD)
PHH Mortgage Corporation
From: 10951 White Rock Road, Suite 200, Rancho Cordova, CA 95670
To: 3343 Capital Center Drive, Suite 101, Rancho Cordova, CA 95670


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, 2024407629Thomas MastroFairportNew YorkCliffco, Inc.
September 19, 2024508801Jose-Vladimir LopezDanburyConnecticutTotal Mortgage Services, LLC

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 Application WithdrawnNMLS #Applicant NameCityState
September 3, 20242549438Zia UnasSan DiegoCalifornia