Weekly Banking Bulletin
January 24, 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 17, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203
Notice of intention to establish an electronic facility (automated teller machine) at 2525 Pot Spring Road, Timonium, Baltimore County, MD 21093, received.
January 22, 2025 (TM-LFS)
GOLDEN MONEY TRANSFER, INC.
45 Prospect Street, Suite 201, Cambridge, Massachusetts 02139
Notification received for addition of the trade name INYO.
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 Loan Servicer under Article 12-D of the New York Banking Law received for examination:
January 21, 2025 (MS-MBD)
Applicant(s)
Joseph James Samarias
Matthew Tanner
Richard James Bradfield
PHH Asset Services LLC
PHH Asset Services Parent LLC
PHH Asset Services Corp.
PHH Corporation
As: PHH Asset Services LLC
5726 Premier Park Drive, Suite A, West Palm Beach, FL 33407
Application received pursuant to Section 594-b of the New York Banking Law and Part 410 of the Superintendent's Regulations for control interest, has been retracted:
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, corrected to read as follows:
From:
Application received pursuant to Section 594-b of the New York Banking Law and Part 410 of the Superintendent's Regulations for control interest:
October 9, 2024 (MB-MBD)
Applicant(s)
Arvielo Family Trust dated December 6, 2018
Enrico Hyde Arvielo
Jeff Alan Farinich
Kevin Eric English
Kenneth Block
Christy Bunce
Cyndi Serna
NAF Holdco, Inc.
Patricia Lyn Arvielo
To acquire interest in:
New American Funding, LLC
14511 Myford Road, Suite 100, Tustin, CA 92780
To:
Application to engage in the business of a Mortgage Banker under Article 12-D of the New York Banking Law:
January 22, 2025 (MB-MBD)
Applicant(s)
Arvielo Family Trust dated December 6, 2018
Enrico Hyde Arvielo
Jeff Alan Farinich
Kevin Eric English
Kenneth Block
Christy Bunce
Cyndi Serna
NAF Holdco, Inc.
Patricia Lyn Arvielo
New American Funding, LLC
14511 Myford Road, Suite 100, Tustin, CA 92780
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 |
|---|---|---|---|---|
| September 2, 2024 | 2520047 | Durber Singha | Lindenhurst | New York |
| October 9, 2024 | 2621450 | Eric Watson Friedlander | Cold Spring Harbor | New York |
| November 18, 2024 | 2122651 | Keyla Marie Rosario | Belleville | New Jersey |
| December 9, 2024 | 1893759 | John Paul Kaczmar | Pittsford | New York |
| December 18, 2024 | 191663 | Sasha Uyi Iyamu-Osagie | Bridgeport | Connecticut |
| December 19, 2024 | 1757742 | Karly Marie D'Annunzio | Odenton | Maryland |
| December 20, 2024 | 119885 | Jason Matthew Schenk | Mount Laurel | New Jersey |
| December 23, 2024 | 2127193 | John Thomas Seybold | Mantua | New Jersey |
| January 2, 2025 | 407629 | Thomas Mastro | Fairport | New York |
| January 2, 2025 | 584663 | Whitney Luther | Amityville | New York |
| January 3, 2025 | 24350 | Thomas Albert Marino | Levittown | New York |
| January 3, 2025 | 1767862 | Abraham Halberstam | Brooklyn | New York |
| January 3, 2025 | 2665744 | Pamela Denise Wright | Cambria Heights | New York |
| January 6, 2025 | 32768 | Guy Derival | Dix Hills | New York |
| January 6, 2025 | 1269104 | Stephen Edward Bossio | Mountain Lakes | New Jersey |
| January 6, 2025 | 1543919 | Wai Cheong Cheng | Westampton | New Jersey |
| January 7, 2025 | 921438 | William J. Lynch | Glenmont | New York |
| January 7, 2025 | 1017074 | Ramon Daniel Abello | Copiague | New York |
| January 8, 2025 | 485942 | Megan Sheridan Brogna | Yardley | Pennsylvania |
| January 8, 2025 | 1953704 | Mordechai Weiser | Brooklyn | New York |
| January 8, 2025 | 2309459 | Serin Philip | Scarsdale | New York |
| January 9, 2025 | 196335 | John Peter Benjamin Nacy | Lake Orion | Michigan |
| January 9, 2025 | 237553 | Scott Alan Hershberger | East Greenwich | Rhode Island |
| January 9, 2025 | 2657821 | Quinten Tyler Campbell | Columbia | Missouri |
| January 10, 2025 | 18522 | Alex A. Nkrumah | Jamaica | New York |
| January 10, 2025 | 1379798 | Christopher Ilyas Khokhar | Ellicott City | Maryland |
| January 10, 2025 | 1506624 | William Walker Plante | Millersville | Maryland |
| January 10, 2025 | 1638142 | Matthew Dennis Reed | Hunt Valley | Maryland |
| January 10, 2025 | 1922450 | Brandon DeCosta Pinkston | Hagerstown | Maryland |
| January 10, 2025 | 2004901 | Adam Michael Meduski | Towson | Maryland |
| January 14, 2025 | 1905585 | James Edward Watson | Rockville | Maryland |
| January 14, 2025 | 2406308 | Maite Loro | Miami | Florida |
| January 15, 2025 | 1662094 | Veronica Taira Tomeldan | Pipersville | Pennsylvania |
| January 15, 2025 | 1965716 | Julian Maxwell Reisch | Newport Beach | California |
SECTION II
January 21, 2025 (BK-FWB)
WOORI AMERICA BANK
330 Fifth Avenue, New York, NY 10001
Authorization issued to open and occupy a branch office at 14028 U.S. Highway 183, Suite 330, Austin, Travis County, Texas 78717, on or after January 22, 2025.
January 21, 2025 (TR-CRB)
POPULAR BANK
85 Broad Street, 10th Floor, New York, NY 10004
Approval given 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, on or after January 22, 2025.
January 24, 2025 (LP-RID)
COINBASE CUSTODY TRUST COMPANY LLC
55 Hudson Yards, New York, New York 10001
Approval given pursuant to Supervisory Procedure G 105 for relocation and change designation of the principal office located at 55 Hudson Yards, New York, New York 10001, to One Madison Ave, New York, New York 10010.
Certificate to engage in the business of a Mortgage Broker surrendered:
January 21, 2025 (BR-MBD)
Embassy Funding LLC
15 Mile Road, Suffern, NY 10901
Effective Date: November 21, 2024
January 21, 2025 (BR-MBD)
Sunquest Funding LLC
312 North Ave E, Suite 8, Cranford, NJ 07016
Effective Date: December 30, 2024
January 21, 2025 (BR-MBD)
Personal Home Mortgage Inc.
900 Hempstead Turnpike, Franklin Square, NY 11010
Effective Date: December 24, 2024
January 21, 2025 (BR-MBD)
Garden State Mortgage Services in lieu of
Garden State Home Loans Incorporated
2091 Springdale Road, Suite 16, Cherry Hill, NJ 08003
Effective Date: January 10, 2025
License to engage in the business of a Mortgage Banker branch surrendered:
January 21, 2025 (MB-MBD)
Movement Mortgage, LLC
9145 Narcoossee Road, Suite A203, Orlando, FL 32827
Effective Date: January 10, 2025
January 22, 2025 (MB-MBD)
Homestead Funding Corp.
13785 Research Blvd, Suite 125 Office 124, Austin, TX 78750
Effective Date: January 7, 2025
Certificate to engage in the business of a Mortgage Broker Branch surrendered:
January 21, 2025 (BR-MBD)
Embassy Funding LLC
6245 N. Federal Highway, Suite #302, Fort Lauderdale, FL 33008
Effective Date: January 21, 2025
Mortgage Broker Certificate Address Changes:
January 22, 2025 (BR-MBD)
PFS, Inc.
From: 177 North Street, Easton, CT 06612
To: 42 Lanell Drive, Stamford, CT 06902
Mortgage Banker Branch License Address Changes:
January 22, 2025 (MB-MBD)
Fairway Independent Mortgage Corporation
From: 33 Witherspoon Street, Suite 2, Princeton, NJ 08542
To: 33 Witherspoon Street, Suite 250, Princeton, NJ 08542
January 22, 2025 (MB-MBD)
PHH Mortgage Corporation
From: 7460 Warren Parkway, Suite 100 Office #126, Frisco, TX 75034
To: 7460 Warren Parkway, Suite 100 Office Number 137-146, Frisco, TX 75034
Approvals issued to engage in the business of mortgage loan origination under Article 12-E of the New York Banking Law.
| Date of Approval | NMLS # | Applicant Name | City | State | Sponsoring Entity |
|---|---|---|---|---|---|
| January 17, 2025 | 93757 | Yevgeny Volynets | Glen Head | New York | Cash 800, Inc. |
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 22, 2025 | 938373 | Carl Lavern Mack | Detroit | Michigan |
| January 22, 2025 | 1456689 | Eric James Busalacchi | Nashville | Tennessee |
| January 22, 2025 | 2218866 | David Javier Martinez | Phoenix | Arizona |