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
| BK | Bank |
| BP | Budget Planner |
| CC | Check Casher |
| CU | Credit Union |
| FA | Foreign Agency |
| FB | Foreign Branch |
| FR | Foreign Representative Office |
| HC | Holding Company |
| IC | Investment Company |
| LL | Licensed Lender |
| LP | Limited Purpose Trust Company |
| MK | Merchant Bank |
| MI | Miscellaneous |
| MB | Mortgage Banker |
| BR | Mortgage Broker |
| MS | Mortgage Servicer |
| PF | Premium Finance Agency |
| PB | Private Banker |
| SB | Savings Bank |
| SD | Safe Deposit Company |
| SF | Sales Finance Agency |
| SL | Savings and Loan Association |
| SL | Student Loans |
| TM | Transmitter of Money |
| TR | Trust Company |
| VC | Virtual Currency |
Regulatory Unit Codes
| CM | Capital Markets |
| CRB | Community and Regional Banks |
| CEU | Consumer Examination Unit |
| FWB | Foreign and Wholesale Banks |
| LFS | Licensed Financial Services |
| MBD | Mortgage Banking |
| RID | Research 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 Application | NMLS # | Applicant Name | City | State |
|---|---|---|---|---|
| November 20, 2023 | 173678 | John Francis Kane | King of Prussia | Pennsylvania |
| August 23, 2024 | 601332 | Lori Sue Hassell | West Orange | New Jersey |
| September 3, 2024 | 22933 | John Patrick Shannahan | Hopedale | Massachusetts |
| September 20, 2024 | 2335960 | Kelly Patrice Pfeifer | Bayville | New York |
| October 24, 2024 | 248366 | Hector Manuel Casales | Garland | Texas |
| November 18, 2024 | 1096900 | Zhaolin Zhu | Azusa | California |
| November 20, 2024 | 2414593 | Branden Joseph Celentano | Phoenix | Arizona |
| November 20, 2024 | 2418232 | Zoya Torosyan | Little Neck | New York |
| November 21, 2024 | 1182817 | Goharik Kristine Jamgotchian | Valley Stream | New York |
| November 21, 2024 | 2038565 | Jacob Garrett Purman | Whitmore Lake | Michigan |
| November 25, 2024 | 1409415 | Scott Hyler Heneveld | Royal Oak | Michigan |
| November 29, 2024 | 2218866 | David Javier Martinez | Phoenix | Arizona |
| November 29, 2024 | 2405153 | Jeel Rao | Dunkirk | New York |
| December 1, 2024 | 836599 | Daniel Scudieri | Millwood | New York |
| December 10, 2024 | 268909 | Carol McGivney | Maywood | New Jersey |
| December 13, 2024 | 833920 | Michael Craig Hamann | Dallas | Texas |
| December 13, 2024 | 2533634 | Torya Donielle Blanchard | Detroit | Michigan |
| December 16, 2024 | 2462401 | Ivan Lin | Elmhurst | New York |
| December 16, 2024 | 2613980 | Noel Lloyd Archer | Westbury | New York |
| December 18, 2024 | 1950300 | Santonio Kenny Poole | Newark | New Jersey |
| December 23, 2024 | 1677482 | Shantanu Sharma | Westbury | New York |
| December 30, 2024 | 1232031 | Luz Del Carmen Amarily McCray | Boynton Beach | Florida |
| January 2, 2025 | 1141812 | Michael D. Scheibel | Plainview | New York |
| January 2, 2025 | 1405342 | Danny Jean-Baptiste | Baldwin | New York |
| January 2, 2025 | 1870595 | Moshe Lebowitz | Brooklyn | New York |
| January 2, 2025 | 2011899 | Gabriel Joshua Rahban | Plainview | New York |
| January 2, 2025 | 2181331 | Ali Alam Rajpoot | Staten Island | New York |
| January 3, 2025 | 93757 | Yevgeny Volynets | Glen Head | New York |
| January 3, 2025 | 187387 | Mark Edward Johnson | Wyckoff | New Jersey |
| January 3, 2025 | 410194 | Jungok Ahn | Syosset | New York |
| January 3, 2025 | 2028788 | Mark Edward Pamatat | Bohemia | New York |
| January 3, 2025 | 2229390 | Mayer Freier | Lakewood | New Jersey |
| January 4, 2025 | 28350 | Avnish Kumar | Syosset | New York |
| January 6, 2025 | 1007655 | Jason Kumar Kapoor | New York | New York |
| January 6, 2025 | 2143056 | Sandra Elizabeth Marroquin Mendoza | Farmingville | New York |
| January 6, 2025 | 2529563 | Gabriel Gutierrez | Hicksville | New York |
| January 6, 2025 | 2574230 | Keerti Bothra | New York | New York |
| January 7, 2025 | 1381090 | Fazila Rashid | Plainview | New York |
| January 7, 2025 | 1881881 | Aeneas Carravetta | Massapequa Park | New York |
| January 7, 2025 | 1984204 | Jonathan Paul Alexander Gotting | Frisco | Texas |
| January 7, 2025 | 2380410 | James Douglas Campbell | Birmingham | Michigan |
| January 8, 2025 | 1399423 | Dane Matthew McClarren | Lake Orion | Michigan |
| January 9, 2025 | 2043144 | Rachel Madeline Cullon | Detroit | Michigan |
| January 13, 2025 | 143114 | Nelson Hernandez | Locust Valley | New 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 Withdrawn | NMLS # | Applicant Name | City | State |
|---|---|---|---|---|
| January 13, 2025 | 2442232 | James Nguyen | West Covina | California |