Weekly Banking Bulletin

January 31, 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 29, 2025 (TM-LFS)
SONALI EXCHANGE CO. INC.   
336 E 45th Street, FL8, New York, New York 10017

Notification received for the change of location from 336 E 45th Street, FL8, New York, New York 10017 to 31-10 37th Avenue, Suite # 303, Long Island City, New York 11101.

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 Broker under Article 12-D of the New York Banking Law received for examination:

January 29, 2025 (BR-MBD)
Applicant(s)
Renaldo Elvey
As: CMS Home Capital In Lieu of True Name Creative Mortgage Solutions Corp
103 Century 21 Drive, Suite 100, Unit 5, Jacksonville, FL 32216


Application to establish a Mortgage Banker's Branch received for examination:
 

January 27, 2025 (MB-MBD)
Full Service Branch
Total Mortgage Services, LLC
145 Newport Avenue, Pawtucket, RI 02861

January 28, 2025 (MB-MBD)
Full Service Branch
loanDepot.com, LLC
300 Brookside Ave Building 18, Suite 75, Ambler, PA 19002

January 28, 2025 (MB-MBD)
Full Service Branch
loanDepot.com, LLC
743 Columbia Turnpike, Suite 9, East Greenbush, NY 12061

January 28, 2025 (MB-MBD)
Full Service Branch
General Mortgage Capital Corporation
740 Roosevelt Ave, Suite 100, Irvine, CA 92620

January 28, 2025 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
1201 Airway Boulevard, Suite C-3, Office #1, El Paso, TX 79925

January 28, 2025 (MB-MBD)
Full Service Branch
1st Priority Mortgage, Inc.
300 Canal Street, Ste 100, Goshen, NY 10924

January 28, 2025 (MB-MBD)
Full Service Branch
General Mortgage Capital Corporation
1000 W McNab Rd, Suite 252, Pompano Beach, FL 33069

January 28, 2025 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
111 Littleton Road, Suite 300, Parsippany, NJ 07054

January 28, 2025 (MB-MBD)
Full Service Branch
US Mortgage Corporation
37 N. Orange Avenue, Suite 500 Office 526, Orlando, FL 32801

January 28, 2025 (MB-MBD)
Full Service Branch
Movement Mortgage, LLC
126 Seven Farms Dr, Ste 170, Charleston, SC 29492

January 28, 2025 (MB-MBD)
Full Service Branch
Nationwide Mortgage Bankers, Inc.
91 Lincoln Ave., Staten Island, NY 10306


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 9, 20242493918Joe WagnerNew YorkNew York
October 24, 20242461484Navneet Kaur KukrejaBethpageNew York
October 30, 20242516677Mordechi KleinSpring ValleyNew York
November 19, 20241283470Joshua Eldon SmithOaklandMichigan
November 19, 20241408966Chad Michael YatesScottsdaleArizona
November 19, 20241473272Areeya Grossman FoosePeoriaArizona
November 19, 20242107992Lynn Mary DoyleMesaArizona
November 19, 20242459070Brandon Eric WarrenJerichoNew York
November 19, 20242463696Sherri Anne AngellGilbertArizona
November 19, 20242516262Nicholas Salem BennettStaten IslandNew York
November 20, 20241454389Victoria PhillipsClifton ParkNew York
November 20, 20242543710Christhyna Beth ChankheoScottsdaleArizona
December 11, 20242023422Jordan Marie PylePhoenixArizona
December 13, 20241788539Michael Louis KaufmanForest HillsNew York
December 20, 20241326071Martin William GravenstineBlackwoodNew Jersey
December 20, 20241526197Ryan Joseph ForbeckShamongNew Jersey
January 3, 2025349398Leka ElezajRiversideConnecticut
January 6, 20251532564Bryon Michael KellySomerdaleNew Jersey
January 6, 20251550533Sean Simpson McConvilleYardleyPennsylvania
January 7, 2025839859Robert Craig PagePhoenixArizona
January 7, 20251533027Nila Valentina CsapoRoeblingNew Jersey
January 7, 20251746540Lazer SoferMonroeNew York
January 7, 20252672611Anthony Victor PerosiStaten IslandNew York
January 8, 20252108097Marta L. StingoHackensackNew Jersey
January 9, 20251404426Carol ChehTeaneckNew Jersey
January 9, 20252025441Kyle FreemanLevittownNew York
January 10, 2025272853Zengmin JiaLawrencevilleNew Jersey
January 10, 2025625140Yu Man ChanLong Island CityNew York
January 10, 20251157605Maria A. NogueiraHuntington StationNew York
January 10, 20251826877Ali Mahmood BajwaGlen CoveNew York
January 14, 202565345Joseph GalaydaLong ValleyNew Jersey
January 14, 20251509131Gabrielle Ellsworth McClureCatonsvilleMaryland
January 14, 20251945863Janice Rayanne RogersChandlerArizona
January 15, 202558148Ezra M. TawilBrooklynNew York
January 15, 2025172977Debralee RochfordWest BabylonNew York
January 15, 2025958635Christian Huynh NguyenJersey CityNew Jersey
January 15, 20251526059Diane S. WesterbackNew YorkNew York
January 15, 20252635755Tyler Andrew BaileyJefferson CityMissouri
January 16, 202522513Gwen Karen ZiccardiYaphankNew York
January 16, 20251897105Geovanny Hector MoraBrooklynNew York
January 16, 20251980896Kevin Duncan OgradyArlingtonVirginia
January 16, 20252380321Joshua Miguel BorreroEast NorthportNew York
January 16, 20252434587Harrison Seth PotashBerlinNew Jersey
January 17, 20251905582Cameron Wheeler BrittonWestminsterMaryland
January 17, 20252594308Feng HuShort HillsNew Jersey
January 20, 20252590875Jessica CubaBabylonNew York
January 21, 20252266761Saara UsmanBreinigsvillePennsylvania
January 21, 20252283479Jason Scott MoitColumbiaMissouri
January 21, 20252298294Scott Orlando LavelleHowellNew Jersey
January 22, 2025326576Monica LaiNew YorkNew York
January 22, 20251417582Eric Tyler CoferEdgewaterMaryland
January 22, 20251451076David Patrick HindinJamsionPennsylvania
January 22, 20251464765Leigh Ann HaasTempeArizona
January 22, 20251563991Timothy Patrick ArrigoScottsdaleArizona
January 22, 20251659911James Anthony HarrisWestminsterMaryland
January 22, 20251675077Jordan Nicole ShawdGilbertArizona
January 22, 20251869529Yongwoo HanBaltimoreMaryland
January 22, 20252006987William Samuel BowenBaltimoreMaryland
January 22, 20252022254Devin Lee PatrickBaltimoreMaryland
January 22, 20252647776Shyla Nandini VasvaniSan DiegoCalifornia
January 23, 2025860358Omar Y. JasserElmwood ParkNew Jersey
January 24, 2025393165William John SoljacichNapervilleIllinois

SECTION II

January 23, 2025 (CU-CRB)
HUDSON VALLEY credit union
137 Boardman Road, Poughkeepsie, NY 12603

Approval given to open and maintain a station at Marist College, Dyson Center, Room 1037, 30 John Winslow Drive, Poughkeepsie, Dutchess County, NY 12601 on or after January 24, 2025.


January 24, 2025 (TM-LFS)
YAPSTONE, INC. DBA VACATIONRENTPAYMENT
1990 N. California Blvd., 8th Floor, Walnut Creek, CA 94596

License to engage in business as a licensed money transmitter company is surrendered.


January 28, 2025 (CC-LFS)  
NY COMMUNITY FINANCIAL, LLC  
10 Elizabeth Street, River Edge, New Jersey 07661

The license to engage in business as a casher of checks at the following locations have been surrendered, effective December 31, 2024:

Branch office: 2292 Crotona Avenue, Bronx, New York 10458-8547 
Branch office: 108-08 Guy R. Brewer Boulevard, Jamaica, New York 11422-2816


January 28, 2025 (MI-CRB)
CNB BANK
1 South Second Street, Clearfield, Pennsylvania 16830

As provided in Section 28-c of the Banking Law, the Superintendent of Financial Services has found that the proposed closing of branch office at Doris Jones Community Resource Center, 3001 9th Street, Niagara Falls, Niagara County, New York 14305, will not result in a significant reduction of financial services in the community to be affected.


January 29, 2025 (BK-FWB)
SHINHAN BANK AMERICA
475 Park Avenue South (4th Floor), New York, NY 10016

As provided in Section 28-c of the Banking Law, the Superintendent of Financial Services has found that the proposed closing of the branch office at 136-20 38th Avenue (a/k/a 136-17 39th Avenue), Flushing, Borough of Queens, City of New York 11354, will not result in a significant reduction of financial services in the community to be affected.


January 30, 2025 (CC-LFS
PLS CHECK CASHERS OF NEW YORK, INC.
35-05 Junction Boulevard, Corona, Queens, New York, 11368

The license to engage in business as a casher of checks at the following location has been surrendered, effective December 3, 2024:

Branch office: 18 4th Avenue, Brooklyn, NY 1121

The license to engage in business as a casher of checks at the following location has been surrendered, effective December 17, 2024:

Branch office: 1446 Nostrand Avenue, Brooklyn, NY 11226


Certificate to engage in the business of a Mortgage Broker surrendered:

January 23, 2025 (BR-MBD)
Affordable Financial Services Ltd.
One Huntington Quadrangle, Suite 1N09, Melville, NY 11747
Effective Date: December 13, 2024


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

January 23, 2025 (MB-MBD)
Nationstar Mortgage LLC
800 State Highway 121 Bypass, Lewisville, TX 75067
Effective Date: January 17, 2025

January 29, 2025 (MB-MBD)
loanDepot.com, LLC
220 Norwood Park South, Suite 100, Norwood, MA 02062
Effective Date: January 23, 2025


Mortgage Banker License Address Changes:

January 28, 2025 (MB-MBD)
Better Mortgage Corporation
From: 53 Beach Street, 3rd Floor, New York, NY 10013
To: 1 World Trade Center, 80th Floor, New York, NY 10007

January 28, 2025 (MB-MBD)
Jet Direct Funding Corp. D/B/A Jet Direct Mortgage
Senior Reverse Network
From: 111 West Main Street, Suite 110, Bay Shore, NY 11706
To: 4875 Sunrise Highway, Suite 300, Bohemia, NY 11716