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

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 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 ApplicationNMLS #Applicant NameCityState
September 2, 20242520047Durber SinghaLindenhurstNew York
October 9, 20242621450Eric Watson FriedlanderCold Spring HarborNew York
November 18, 20242122651Keyla Marie RosarioBellevilleNew Jersey
December 9, 20241893759John Paul KaczmarPittsfordNew York
December 18, 2024191663Sasha Uyi Iyamu-OsagieBridgeportConnecticut
December 19, 20241757742Karly Marie D'AnnunzioOdentonMaryland
December 20, 2024119885Jason Matthew SchenkMount LaurelNew Jersey
December 23, 20242127193John Thomas SeyboldMantuaNew Jersey
January 2, 2025407629Thomas MastroFairportNew York
January 2, 2025584663Whitney LutherAmityvilleNew York
January 3, 202524350Thomas Albert MarinoLevittownNew York
January 3, 20251767862Abraham HalberstamBrooklynNew York
January 3, 20252665744Pamela Denise WrightCambria HeightsNew York
January 6, 202532768Guy DerivalDix HillsNew York
January 6, 20251269104Stephen Edward BossioMountain LakesNew Jersey
January 6, 20251543919Wai Cheong ChengWestamptonNew Jersey
January 7, 2025921438William J. LynchGlenmontNew York
January 7, 20251017074Ramon Daniel AbelloCopiagueNew York
January 8, 2025485942Megan Sheridan BrognaYardleyPennsylvania
January 8, 20251953704Mordechai WeiserBrooklynNew York
January 8, 20252309459Serin PhilipScarsdaleNew York
January 9, 2025196335John Peter Benjamin NacyLake OrionMichigan
January 9, 2025237553Scott Alan HershbergerEast GreenwichRhode Island
January 9, 20252657821Quinten Tyler CampbellColumbiaMissouri
January 10, 202518522Alex A. NkrumahJamaicaNew York
January 10, 20251379798Christopher Ilyas KhokharEllicott CityMaryland
January 10, 20251506624William Walker PlanteMillersvilleMaryland
January 10, 20251638142Matthew Dennis ReedHunt ValleyMaryland
January 10, 20251922450Brandon DeCosta PinkstonHagerstownMaryland
January 10, 20252004901Adam Michael MeduskiTowsonMaryland
January 14, 20251905585James Edward WatsonRockvilleMaryland
January 14, 20252406308Maite LoroMiamiFlorida
January 15, 20251662094Veronica Taira TomeldanPipersvillePennsylvania
January 15, 20251965716Julian Maxwell ReischNewport BeachCalifornia

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 ApprovalNMLS #Applicant NameCityStateSponsoring Entity
January 17, 202593757Yevgeny VolynetsGlen HeadNew YorkCash 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 WithdrawnNMLS #Applicant NameCityState
January 22, 2025938373Carl Lavern MackDetroitMichigan
January 22, 20251456689Eric James BusalacchiNashvilleTennessee
January 22, 20252218866David Javier MartinezPhoenixArizona