Weekly Banking Bulletin
February 19, 2021
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, Licensed Financial Services and Consumer Examination Unit 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 | BR | Mortgage Broker | |
BP | Budget Planner | MS | Mortgage Servicer | |
CC | Check Cashier | PF | Premium Finance Agency | |
CU | Credit Union | PB | Private Banker | |
FA | Foreign Agency | SD | Safe Deposit Company | |
FB | Foreign Branch | SF | Sale Finance Agency | |
FR | Foreign Representative Office | SL | Savings and Loan Association | |
HC | Holding Company | SB | Savings Bank | |
IC | Investment Company | SL | Student Loans | |
LL | Licensed Lender | TM | Transmitter of Money | |
MK | Merchant Bank | TR | Trust Company | |
MI | Miscellaneous | VC | Virtual Currency | |
MB | Mortgage Banker |
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 |
SECTION I
February 11, 2021 (FR-FWB)
UNIONE DI BANCHE ITALIANE S.P.A.
Piazza Vittorio Veneto 8, 24122, Bergamo, Italy
Notice to voluntarily surrender representative office license at 501 Madison Avenue, New York, NY 10022, received.
February 11, 2021 (SF-LFS)
AMERICAN CREDIT ACCEPTANCE, LLC U/A/N SPARTAN FINANCIAL PARTNERS
961 East Main Street, Spartanburg, South Carolina 29302
Application was received for a license to operate a branch office at 2487 West Navigator Drive, Meridian, Idaho 83642.
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 applicant.
Application to engage in the business of a Mortgage Broker under Article 12-D of the New York Banking Law received for examination:
February 16, 2021 (BR-MBD)
Applicant(s)
Credible Founder Holdings LLC
Credible Holdings LLC
Credible Labs, Inc.
Project Six Business Trust
Edward John Hartman
Jereme Michael Albin
Robert John Flemma
Stephen James Dash
William Bryant O'Neal
As: Credible Operations, Inc.
320 Blackwell Street, Suite 200, Durham, NC 27701
Application to engage in the business of a Mortgage Broker under Article 12-D of the New York Banking Law received for examination amended to read as follows:
From:
February 10, 2021 (BR-MBD)
Applicant(s)
Ruslan Kushnir
As: Green Street Capital, LLC
2709 Coney Island Ave, 3rd Floor, Brooklyn, NY 11235
To:
February 17, 2021 (BR-MBD)
Applicant(s)
Ruslan Kushnir
As: Green Street Capital, LLC
37 Josephine Street, Lower Level, Staten Island, NY 10314
Application to establish a Mortgage Banker's Branch received for examination:
February 17, 2021 (MB-MBD)
Full Service Branch
East Coast Capital Corp.
551 NW 77th Street, Suite 211, Boca Raton, FL 33487
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.
Application Received Date | NMLS # | Applicant Name | City | State |
---|---|---|---|---|
September 22, 2020 | 514089 | Devin Michael Cosgrave | Sunbury | Ohio |
November 3, 2020 | 1962151 | Mohamed Saad Eloraby | Staten Island | New York |
December 2, 2020 | 2046885 | Johnny Lee | Whitestone | New York |
December 14, 2020 | 1766990 | Gabriele Danny Nicolo | Rockville Centre | New York |
December 15, 2020 | 2031188 | Christopher Genao | Melville | New York |
December 21, 2020 | 1976751 | Ines Beatris Hernandez | Bronx | New York |
December 22, 2020 | 2014629 | Daniel P. Gorman | Sound Beach | New York |
December 23, 2020 | 188100 | Michael Berkin | New York | New York |
December 29, 2020 | 2068140 | Louis Joseph Bartomeo | Garden City | New York |
December 30, 2020 | 1953143 | B. Alvin Moonesar | Newburgh | New York |
December 31, 2020 | 2039936 | Samer Marwan Hanash | Depew | New York |
January 4, 2021 | 2065296 | Shane Jeffrey Irwin | Cheektowaga | New York |
January 8, 2021 | 175106 | James William Mason | Rumson | New Jersey |
January 13, 2021 | 1195090 | Santo Giammanco | Jackson | New Jersey |
January 13, 2021 | 2055371 | Joseph Ernesto Martinez | East Meadow | New York |
January 13, 2021 | 2057819 | Vincent Joseph Miragliotta | Rutherford | New Jersey |
January 20, 2021 | 484914 | Ron Austin | Hewlett | New York |
January 22, 2021 | 350661 | James Joseph Rollo | Vestal | New York |
January 22, 2021 | 1682132 | Dakota Titone | Farmingville | New York |
January 22, 2021 | 1999655 | Solomon Kahan | Brooklyn | New York |
January 26, 2021 | 2062043 | Michael Patrick Regan | Lynbrook | New York |
January 27, 2021 | 1689753 | Sepehr Farhan Talasazan | Great Neck | New York |
February 4, 2021 | 65345 | Joseph Galayda | Long Valley | New Jersey |
February 4, 2021 | 409613 | Renee Tina Jo Short | Nanuet | New York |
February 8, 2021 | 1483657 | Mark Landis Hopkins | Medford | New York |
February 9, 2021 | 1535597 | Albert Martinez | Lake Worth | Florida |
SECTION II
December 4, 2020 (SF-LFS)
AMERICAN ENTERPRISES INTERNATIONAL, INC.
W129N11040 Washington Drive, Germantown, WI 53022
License to engage in business as a sales finance company was surrendered.
February 9, 2021 (PF-LFS)
SKIPJACK PREMIUM FINANCE COMPANY
10150 York Road, Hunt Valley, Baltimore, Maryland 21030
The license to engage in business as a premium finance agency at the following location has been surrendered:
10150 York Road, Hunt Valley, Baltimore, Maryland 21030
Effective January 22, 2021, Skipjack Premium Finance Company is no longer authorized to conduct premium finance business in the State of New York.
February 16, 2021 (BK-CRB)
THE BERKSHIRE BANK
4 East 39th Street, 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 branch office at 1119 Avenue J, Borough of Brooklyn, City of New York 11230, will not result in a significant reduction of financial services in the community to be affected.
February 16, 2021 (MI-CRB)
INVESTORS BANK
101 JFK Parkway, Short Hills, NJ 07078
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 8601 21st Avenue, Borough of Brooklyn, City of New York 11214, will not result in significant reduction of financial services in the community to be affected.
February 16, 2021 (MI-CRB)
INVESTORS BANK
101 JFK Parkway, Short Hills, NJ 07078
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 103-42 Lefferts Boulevard, Richmond Hill, Borough of Queens, City of New York 11419, will not result in significant reduction of financial services in the community to be affected.
February 16, 2021 (MI-CRB)
FIRST HORIZON BANK
165 Madison Avenue, Memphis, TN 38103
Approval given to change the location of branch office from 280 Park Avenue, 29th Floor East, Borough of Manhattan, City of New York 10017 to 444 Madison Avenue, 9th Floor, Borough of Manhattan, City of New York 10022, on or after February 17, 2021.
February 17, 2021 (MI-CRB)
BERKSHIRE BANK
24 North Street, Pittsfield, MA 01201
Authorization granting permission to open and occupy branch office at 1202 Troy-Schenectady Road, Latham, Town of Colonie, Albany County, NY 12110, surrendered for cancellation.
Office discontinued as of January 29, 2021.
February 17, 2021 (SB-CRB)
RHINEBECK BANK
2 Jefferson Plaza, Poughkeepsie, NY 12601
Authorization issued to open and occupy a branch office at 456 Broadway, Newburgh, Orange County, New York 12550, on or after February 18, 2021.
February 17, 2021 (TR-CRB)
POPULAR BANK
11 West 51ST Street, New York, NY 10019
Authorizations granting permission to open and occupy branch offices at the following four locations, surrendered for cancellation:
- 231 West 125th Street, Borough of Manhattan, City of New York, 10027;
- 1170 Castle Hill Avenue, Borough of Bronx, City of New York 10462;
- 1046 Southern Blvd., Borough of Bronx, City of New York 10459; and
- 8501 Kennedy Blvd., North Bergen, Hudson County, New Jersey 07047.
Offices discontinued as of February 1, 2021.
February 17, 2021 (TR-CRB)
POPULAR BANK
11 West 51ST Street, New York, NY 10019
Authorization Certificates issued February 17, 2016; February 25, 2015; November 2, 2015; and March 7, 2017, respectively, granting permission to open and occupy branch offices at the following four locations, surrendered for cancellation:
- 2812 Broadway, Borough of Manhattan, City of New York 10025;
- 345 Park Avenue South, Borough of Manhattan, City of New York 10010;
- 956 Flatbush Avenue, Borough of Brooklyn, City of New York 11226; and
- 114 Washington Street, Hoboken, Hudson County, New Jersey 07030.
Offices discontinued as of February 1, 2021.
February 17, 2021 (TR-CRB)
POPULAR BANK
11 West 51st Street, New York, NY 10019
Authorization Certificate issued September 23, 2015, granting permission to open and occupy branch office at 1230 Fulton Street, Borough of Brooklyn, City of New York 11216, surrendered for cancellation.
Office discontinued as of February 1, 2021.
February 17, 2021 (TR-CRB)
POPULAR BANK
11 West 51st Street, New York, NY 10019
Authorization Certificate issued September 28, 2010, granting permission to open and occupy branch office at 66 Court Street, Borough of Brooklyn, City of New York 11201, surrendered for cancellation.
Office discontinued as of February 1, 2021.
February 17, 2021 (TR-CRB)
POPULAR BANK
11 West 51st Street, New York, NY 10019
Authorization Certificate issued September 2, 2005, granting permission to open and occupy branch office at 310 East Houston Street, Borough of Manhattan, City of New York 10002, surrendered for cancellation.
Office discontinued as of February 1, 2021.
License issued to engage in the business as a Mortgage Banker Branch under Article 12-D of the New York Banking Law:
February 17, 2021 (MB-MBD)
Full Service Branch
United Mortgage Corp. D/B/As:
NY Finest Funding
United Faith Mortgage
2700 E Sunset Rd, Unit #14, Las Vegas, NV 89120
February 17, 2021 (MB-MBD)
Full Service Branch
Homebridge Financial Services, Inc. D/B/A Menlo Park Funding
10150 Highland Manor Drive, Suite 120, Tampa, FL 33610
February 17, 2021 (MB-MBD)
Full Service Branch
Draper and Kramer Mortgage Corp.
12005 Sunrise Valley Drive, Suite 410, Reston, VA 20191
February 17, 2021 (MB-MBD)
Full Service Branch
Homestead Funding Corp.
1253 Park Street, Suite UE8, Clearwater, FL 33756
February 17, 2021 (MB-MBD)
Full Service Branch
Quicken Loans, LLC
29 W Main Street, East Islip, NY 11730
February 17, 2021 (MB-MBD)
Full Service Branch
Quicken Loans, LLC
82 Main Street, Suite 101, Huntington, NY 11743
February 17, 2021 (MB-MBD)
Full Service Branch
Advisors Mortgage Group, L.L.C. D/B/A Fix-It Renovation Lending
2899 Route 35, Hazlet, NJ 07730
February 17, 2021 (MB-MBD)
Full Service Branch
NLC Loans in lieu of Nations Lending Corporation
5005 Rockside Rd, Suite 460, Independence, OH 44131
License to engage in the business of a Mortgage Banker Branch surrendered:
February 17, 2021 (MB-MBD)
Total Mortgage Services, LLC
6515 Main Street, Unit 7, Trumbull, CT 06611
Effective Date: February 12, 2021
Certificate to engage in the business of a Mortgage Broker surrendered, corrected to read as Certificate to engage in the business of a Mortgage Banker Branch surrendered:
February 10, 2021 (MB-MBD)
Mortgage World Bankers, Inc.
425 Broad Hollow Road, Suite 215, Melville, NY 11747
Effective Date: February 5, 2021
The following licensed Mortgage Banker has entered into a Settlement Agreement with the Department on February 10, 2021, in lieu of a hearing for a fine or revocation of its mortgage banker license to settle the violation of Section 591(3) of the New York Banking Law for using three unauthorized domain names and websites. The Settlement Agreement terms and conditions include a fine of $7,500.
February 17, 2021 (MB-MBD)
First Guaranty Mortgage Corp.
5800 Tennyson Parkway, Suite 450, Plano, TX 75024
The following licensed Mortgage Banker has entered into a Settlement Agreement with the Department on February 10, 2021, in lieu of a hearing for a fine or revocation of its mortgage banker license to settle the violations of Sections 591(3), and 593 of the New York Banking Law for unauthorized domain names and websites, and 595-a(3)(a) of the New York Banking Law and Section 420.18(a)(2) of the Superintendent’s Regulations, Part 38(b)(1)(i) and (b)(1)(v) of the General Regulations of the Superintendent for failure to disclose information to consumers. The Settlement Agreement terms and conditions include a fine of $10,000.
February 17, 2021 (MB-MBD)
Continental Mortgage Bankers, Inc. DBA Financial Equities
1025 Old Country Road, STR 4, Westbury, NY 11590
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 29, 2021 | 344752 | Thomas Zanardi | Jackson | New Jersey | First Alliance Home Mortgage, LLC |
February 11, 2021 | 78695 | Salvatore Mangiameli | Monroe | New York | Hudson United Mortgage LLC |
February 11, 2021 | 921442 | Matthew Steven Merrick | Rochester | New York | Haus Capital Corporation |
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 |
---|---|---|---|---|
February 16, 2021 | 1837599 | Matthew Raymond Olk | Chicago | Illinois |