Weekly Banking Bulletin

January 17, 2025

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

January 9, 2025 (TM-LFS)
TILIA LLC
945 Battery Street, San Francisco, CA 94111

Application received for a change of control filed by TFSI Holdings, Inc. which will acquire 100% ownership of Tilia LLC.

The publication of receipt of this application does not indicate that the application is deemed complete. An application is deemed complete and filed when all required and requested information has been provided to the Department by the licensee.


January 10, 2025 (TR-CRB)
HABIB AMERICAN BANK
150 East 45th Street, New York, NY 10017

Application dated January 9, 2025, for permission to change the location of branch office from 18357 Pioneer Boulevard, Artesia, Los Angeles County, California 90701 to 18300 Pioneer Boulevard, Artesia, Los Angeles County, California 90701, received.


January 16, 2025 (LPT-RID)
FIDUCIARY TRUST COMPANY INTERNATIONAL
280 Park Avenue, New York, NY 10017

Application dated January 16, 2025 pursuant to Supervisory Procedure G 105 for relocation and      
change the designation of the principal office located at 280 Park Avenue, New York, New York 10017 
to One Madison Avenue, New York, NY 10010, received.  The relocation is expected to take place by 
February 10, 2025.


January 17, 2025 (LP-RID)
COINBASE CUSTODY TRUST COMPANY LLC.
55 Hudson Yards, New York, New York 10001

Application dated November 26, 2024, pursuant to Supervisory Procedure G 105 to change the designation of the principal office from 55 Hudson Yards, New York, New York 10001 to One Madison Ave, New York, New York 10010, 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 15, 2025 (BR-MBD)
Applicant(s)
Jermaine Predestin
As: Financial Smarthouse, INC.
25 Melville Park Rd., Suite 110C, Melville, NY 11747


Application to engage in the business of a Mortgage Banker under Article 12-D of the New York Banking Law amended to read as follows:

From:
September 5, 2023 (MB-MBD)
Applicant(s)
APMC Financial Holding Corp.
Allred Martha Eileen
American Pacific Mortgage Corp Employee Stock Ownership Plan Trust
Bennett David Richard
Brinitzer Mathew Eldon
Buschman Michele Lee
Khokhar Prateek Singh
Lathrop Robert Joseph
Lowman William Jacob
Mack David Duane
Nugent Charles William
Paredes Miguel
Payant Edmund Campion
Reisig Kurt Alan
Sheppard Dustin Loeka
As: American Pacific Mortgage Corporation
3000 Lava Ridge Court #200, Roseville, CA 95661

To:
January 15, 2025 (MB-MBD)
Applicant(s)
APMC Financial Holding Corp.
Allred Martha Eileen
American Pacific Mortgage Corp Employee Stock Ownership Plan Trust
Bennett David Richard
Brinitzer Mathew Eldon
Buschman Michele Lee
Khokhar Prateek Singh
Lathrop Robert Joseph
Lowman William Jacob
Mack David Duane
Nugent Charles William
Paredes Miguel
Payant Edmund Campion
Reisig Kurt Alan
Sheppard Dustin Loeka
Reisig APT, LLLP        
Kurt A. Reisig Separate Property Trust                  
As: American Pacific Mortgage Corporation
3000 Lava Ridge Court #200, Roseville, CA 95661


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 14, 2025 (MB-MBD)
Applicant(s) 
FT Intermediate, Inc.
Figure Technology Solutions, Inc.
Michael Benjamin Tannenbaum
Michael Scott Cagney
Thomas Martin Anderson
To acquire interest in:
Figure Lending LLC
650 S. Tryon Street, 8th Floor, Ste 106, Charlotte, NC 28202


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
November 20, 2023173678John Francis KaneKing of PrussiaPennsylvania
August 23, 2024601332Lori Sue HassellWest OrangeNew Jersey
September 3, 202422933John Patrick ShannahanHopedaleMassachusetts
September 20, 20242335960Kelly Patrice PfeiferBayvilleNew York
October 24, 2024248366Hector Manuel CasalesGarlandTexas
November 18, 20241096900Zhaolin ZhuAzusaCalifornia
November 20, 20242414593Branden Joseph CelentanoPhoenixArizona
November 20, 20242418232Zoya TorosyanLittle NeckNew York
November 21, 20241182817Goharik Kristine JamgotchianValley StreamNew York
November 21, 20242038565Jacob Garrett PurmanWhitmore LakeMichigan
November 25, 20241409415Scott Hyler HeneveldRoyal OakMichigan
November 29, 20242218866David Javier MartinezPhoenixArizona
November 29, 20242405153Jeel RaoDunkirkNew York
December 1, 2024836599Daniel ScudieriMillwoodNew York
December 10, 2024268909Carol McGivneyMaywoodNew Jersey
December 13, 2024833920Michael Craig HamannDallasTexas
December 13, 20242533634Torya Donielle BlanchardDetroitMichigan
December 16, 20242462401Ivan LinElmhurstNew York
December 16, 20242613980Noel Lloyd ArcherWestburyNew York
December 18, 20241950300Santonio Kenny PooleNewarkNew Jersey
December 23, 20241677482Shantanu SharmaWestburyNew York
December 30, 20241232031Luz Del Carmen Amarily McCrayBoynton BeachFlorida
January 2, 20251141812Michael D. ScheibelPlainviewNew York
January 2, 20251405342Danny Jean-BaptisteBaldwinNew York
January 2, 20251870595Moshe LebowitzBrooklynNew York
January 2, 20252011899Gabriel Joshua RahbanPlainviewNew York
January 2, 20252181331Ali Alam RajpootStaten IslandNew York
January 3, 202593757Yevgeny VolynetsGlen HeadNew York
January 3, 2025187387Mark Edward JohnsonWyckoffNew Jersey
January 3, 2025410194Jungok AhnSyossetNew York
January 3, 20252028788Mark Edward PamatatBohemiaNew York
January 3, 20252229390Mayer FreierLakewoodNew Jersey
January 4, 202528350Avnish KumarSyossetNew York
January 6, 20251007655Jason Kumar KapoorNew YorkNew York
January 6, 20252143056Sandra Elizabeth Marroquin MendozaFarmingvilleNew York
January 6, 20252529563Gabriel GutierrezHicksvilleNew York
January 6, 20252574230Keerti BothraNew YorkNew York
January 7, 20251381090Fazila RashidPlainviewNew York
January 7, 20251881881Aeneas CarravettaMassapequa ParkNew York
January 7, 20251984204Jonathan Paul Alexander GottingFriscoTexas
January 7, 20252380410James Douglas CampbellBirminghamMichigan
January 8, 20251399423Dane Matthew McClarrenLake OrionMichigan
January 9, 20252043144Rachel Madeline CullonDetroitMichigan
January 13, 2025143114Nelson HernandezLocust ValleyNew York

SECTION II

December 18, 2024 (SF-LFS)
TIDEWATER FINANCE CORPORATION DBA/UAN: Tidewater Credit Services, Tidewater Motor Credit
6520 Indian River Road, Virginia Beach, VA 23464-3439

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


January 14, 2025 (MT-LFS)
REALNET PAYMENTS LLC       
4900 W BROWN DEER ROAD, MILWAUKEE, WI 53223   

The change of control application received from Worldpay, to acquire 100% direct ownership of the licensee RealNet Payments LLC was approved effective December 5, 2024.


January 14, 2025 (TR-CRB)
DIME COMMUNITY BANK
2200 Montauk Highway, Bridgehampton, NY 11932

Approval given to change the location of branch office from 814 Manhattan Avenue, Borough of Brooklyn, City of New York 11222 to 742 Manhattan Avenue, Borough of Brooklyn, City of New York 11222, on or after January 15, 2025.


January 17, 2025 (BK-CEU)
SPRING BANK 
69 East 167th Street, Bronx, NY 10452

Application pursuant to Section 96-d of the Banking Law, to operate a “Banking Development District Branch” in portion of the neighborhood of Red Hook, Community District 6, Borough of Brooklyn, Kings County, a previously designated Banking Development District, was approved by the Superintendent. The co-applicant is the Borough of Brooklyn, City of New York.


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

January 13, 2025 (MB-MBD)
Nationstar Mortgage LLC
2780 Lake Vista Drive, Lewisville, TX 75067
Effective Date: January 2, 2025

January 13, 2025 (MB-MBD)
Everett Financial, Inc.
1600 Route 22 East, Suite 312, Union, NJ 07083
Effective Date: December 20, 2024


Mortgage Broker Name Change received, retracted:

December 4, 2024 (BR-MBD)
From: Urban Fulfillment Services, LLC
To: HCL Lending Solutions, LLC


Mortgage Banker License Address Changes:

January 15, 2025 (MB-MBD)
Royal United Mortgage, LLC
From: 7999 Knue Road, Suite 300, Indianapolis, IN 46250
To: 10194 Crosspoint Boulevard, Suite 110, Indianapolis, IN 46256


Mortgage Broker Certificate Address Changes:
 

January 9, 2025 (BR-MBD)
New Apple Funding Corp.
From: 97-49 102nd Street, 1st Floor, Ozone Park, NY 11416
To: 97-44 102 Street, 1st Floor, Ozone Park, NY 11416

January 15, 2025 (BR-MBD)
Dalco Financial Services Inc.
From: 120 Stevens Avenue, Mount Vernon, NY 10550
To: 136 Stevens Ave, 1st Floor, Mount Vernon, NY 10550


Mortgage Banker Branch License Address Changes:
 

January 15, 2025 (MB-MBD)
PrimeLending, A PlainsCapital Company
From: 6702 Buckley Road, Suite 140, Building C, North Syracuse, NY 13212
To: 6702 Buckley Road, Suite 130, Bldg B, North Syracuse, NY 13212

January 15, 2025 (MB-MBD)
American Neighborhood Mortgage Acceptance Company LLC
From: 22 Ridge Road, 2nd Floor, Suite 2, Lyndhurst, NJ 07071
To: 355 Murray Hill Parkway, Suite 203, East Rutherford, NJ 07073


Mortgage Broker Branch Certificate Address Changes:
 

January 15, 2025 (BR-MBD)
Great Northern Mortgage Corp.
From: 1733 Sheepshead Bay Road, Suite 34, Brooklyn, NY 11235
To: 2652 Coney Island Avenue, 2nd Floor, Brooklyn, NY 11223


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 13, 20252442232James NguyenWest CovinaCalifornia