Weekly Banking Bulletin

January 10, 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

December 19, 2024 (TR-CRB)
POPULAR BANK
85 Broad Street, 10th Floor, New York, NY 10004

Application dated December 19, 2024, for permission to change the location of branch office from 11 West 51st Street, Borough of Manhattan, City of New York 10019 to 1290 Avenue of the Americas, Borough of Manhattan, City of New York 10104, received.


January 6, 2025 (BK-FWB)
WOORI AMERICA BANK 
330 Fifth Avenue, New York, NY 10001

Application dated January 6, 2025, for permission to open and occupy a branch office at 14028 U.S. Highway 183, Suite 330, Austin, Travis County, Texas 78717, received.


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

January 3, 2025 (BR-MBD)
Applicant(s)
Christina Julie Betancourt
As: Golden Key Empire LLC In Lieu of True Name Golden Key Mortgage LLC
521 Route 111, Ste 203, Hauppauge, NY 11788

January 8, 2025 (BR-MBD)
Applicant(s)
Krishna Singh
As: Homefi Capital Corp.
107-29 Liberty Avenue, 2nd Floor, Ozone Park, NY 11417


Application to engage in the business of a Mortgage Broker under Article 12-D of the New York Banking Law received for examination, amended to read as follows:

From:
January 10, 2024 (BR-MBD)
Applicant(s)
Werzberger Jacob
As: Vault Capital Group Inc.
9-11 Perlman Dr., Suite 210-f, Spring Valley, NY 10952

To:
January 8, 2025 (BR-MBD)
Applicant(s)
Werzberger Jacob
As: Vault Capital Group Inc.
21 Robert Pitt Dr, Suite 220B, Monsey, NY 10952


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

January 8, 2025 (MB-MBD)
Applicant(s) 
Debra Lauren Sherman
John Robert Sherman
To acquire interest in:
American Financial Network, Inc.
10 Pointe Drive Suite 330, Brea, CA 92821


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

January 8, 2025 (BR-MBD)
Applicant(s) 
Gaurav Arora
To acquire interest in:
Encore Mortgage Company, Inc.
50-43 229th Street, Bayside, NY 11364


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
October 29, 20242632624Elias M. BatarsehYonkersNew York
November 14, 20242651783Eric LinLittle NeckNew York
November 26, 20241016467Ralph William PachecoProsperTexas
December 11, 2024367972Edward Martin MillerAmity HarborNew York
December 17, 20241437975Pui Man ChanNorth MerrickNew York
December 19, 2024410221Peter G. CohaneGreenwichConnecticut
December 30, 20242645203Jeanne HedumEast NorthportNew York
December 31, 20242613919Shmuel Shloma Zalmen BreuerSpring ValleyNew York
January 2, 2025208726Joel Del Marco ColmanBronxvilleNew York
January 2, 20252095273Pardeep SehjalNew Hyde ParkNew York
January 2, 20252173565Keara MooneyWestburyNew York
January 3, 202526327Frank LeoneCenterportNew York
January 3, 202545544Joel SchreiberMonroeNew York
January 3, 20251392882Joshua Kane WalterColumbiaMissouri
January 6, 20252040606Daniella Montiel HurleySpartaNew Jersey
January 7, 20255032Giorgio BertuolBrentwoodTennessee
January 7, 20251219964James Donald AbrahamLivoniaMichigan

SECTION II

December 19, 2024 (SF-LFS)
ROADRUNNER FINANCIAL, INC      
4851 Regent Boulevard, Suite 300, Irving, Dallas, TX 75063

License rider was issued to reflect the change of main address from 116 West 32nd St., 9th Floor, New York, New York 10001 to 4851 Regent Boulevard, Suite 300, Irving, Dallas, TX 75063.    


December 30, 2024 (MI-CRB)
STATE STREET BANK AND TRUST COMPANY
One Congress Street, Suite 1, Boston, MA 02114

Notification received, in accordance with Supervisory Policy G 8, of the establishment of a representative office to be located at 1290 Avenue of the Americas, Borough of Manhattan, City of New York 10104.


December 31, 2024 (SF-LFS)
MERCHANTS ACCEPTANCE CORP       
34709 9th Ave S, Suite A400, Federal Way, King, WA 98003

License rider was issued to reflect the change of main address from 1314 Auburn Way N, Auburn, King, WA 98002 to 34709 9th Ave S, Suite A400, Federal Way, King, WA 98003. 


January 7, 2025 (TR-CRB)
POPULAR BANK
11 West 51st Street, New York, NY 10019

Approval given to change the designation of principal office located at 11 West 51st Street, Borough of Manhattan, City of New York 10019 to that of branch office, and of branch office located at 85 Broad Street, 10th Floor, Borough of Manhattan, City of New York 10004 to that of principal office.


January 8, 2025 (LL-LFS)

FLAGSHIP CREDIT ACCEPTANCE LLC
3 Christy Drive, Suite 201, Chadds Ford, Pennsylvania 19317

License was issued to reflect the change of location from 4415 S. Wendler Drive, Suite 121, Tempe, AZ 85282 to 1500 North Priest Drive, Suite 220, Tempe, AZ 85288.      
In connection with the above license issuance, the original license was surrendered.


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

January 8, 2025 (MB-MBD)
Full Service Branch
Everett Financial, Inc.
8207 Main St, Suite 13, Williamsville, NY 14221


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

January 3, 2025 (MB-MBD)
Jet Direct Funding Corp.
164-19 Hillside Avenue, Ste 1, Jamaica Hills, NY 11432
Effective Date: December 26, 2024


Mortgage Broker Certificate Address Changes:
 

January 7, 2025 (BR-MBD)
Preferred Capital Resources, Inc.
From: 4 Larissa Lane, Thornwood, NY 10594
To: 50 Broadway, Suite 200-4, Hawthorne, NY 10532


Mortgage Banker Branch License Address Changes:
 

January 7, 2025 (MB-MBD)
Carrington Mortgage Services, LLC
From: 10200 Grand Central Avenue, Suite 220, Owings Mills, MD 21117
To: 10200 Grand Central Avenue, Suite 301, Owings Mills, MD 21117

January 7, 2025 (MB-MBD)
MLB Residential Lending, LLC
From: 33 SE 7th Street, Suite M, Boca Raton, FL 33432
To: 123 NW 13th Street, Suite 313, Boca Raton, FL 33432

January 8, 2025 (MB-MBD)
OwnersChoice Funding, Incorporated
From: 3960 Harlem Road, Unit 7, Amherst, NY 14226
To: 5500 Main Street, Suite 222, Williamsville, NY 14221


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
January 8, 2025149098Masood Ahmad MalikValley StreamNew York
January 8, 2025601019Jaclyn Marie GuyreRahwayNew Jersey
January 8, 20251117345Justin Lee HazenMedinaOhio
January 8, 20251413601El Mokhtar Abdelwahid BenahmedFrederickMaryland
January 8, 20251420827Mahshad NouraeiLaguna NiguelCalifornia
January 8, 20251893695Robert Samuel SteinwegFort LauderdaleFlorida
January 8, 20252348831Md Shams Tabriz KhanOrlandoFlorida
January 8, 20252453836Nathaniel Elias GalindoPhoenixArizona
January 8, 20252661176Steven James RamponeSetauketNew York