Weekly Banking Bulletin

January 7, 2022

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

MB

Mortgage Banker

BP

Budget Planner

BR

Mortgage Broker

CC

Check Casher

MS

Mortgage Servicer

CU

Credit Union

PF

Premium Finance Agency

FA

Foreign Agency

PB

Private Banker

FB

Foreign Branch

SB

Savings Bank

FR

Foreign Representative Office

SD

Safe Deposit Company

HC

Holding Company

SF

Sales Finance Agency

IC

Investment Company

SL

Savings and Loan Association

LL

Licensed Lender

SL

Student Loans

MK

Merchant Bank

TM

Transmitter of Money

MI

Miscellaneous

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

January 6, 2022
CALL FOR REPORTS

The Superintendent of Financial Services issues a call for reports of condition and income from banks, trust companies and private bankers as of the close of business December 31, 2021.  In accordance with Part 23 of the General Regulations of the Superintendent, those banks and trust companies, which file similar reports with the Federal Reserve Bank of New York or the Federal Deposit Insurance Corporation, may file those same reports with this Department.  Banks, trust companies, and private bankers that are required to file reports with the Department of Financial Services are reminded to file these reports by February 1, 2022.


SECTION I

January 4, 2022 (MI-CRB)
PHILIPPE D. KATZ, ESTHER KATZ, ISAAC S. KATZ, MAXWELL T. KATZ, KARA Z. NEWMAN, AND CHARLOTTE COHEN
Lawrence, New York

MOSES MARX, MARGA MARX, JOSEPH M. FINK, EVA FINK, MOSHE AARON FINK, ERIC DOV FINK, AND HILLARY FINK ROSENBERG 
Bronx, New York

ELLIOT MEIR FINK AND KAETHE FINK FEIT
Flushing, New York

AUSTIN J. KATZ
Clifton, New Jersey

KF INVESTORS LLC
New York, New York,

MOMAR CORPORATION
New York, New York

MARNEU HOLDING COMPANY
New York, New York

TERUMAH FOUNDATION, INC.
New York, New York

UNITED EQUITIES COMMODITIES COMPANY
New York, New York

Application, pursuant to Section 143-a of the Banking Law, for Philippe D. Katz, Esther Katz, Isaac S. Katz, Maxwell T. Katz, Kara Z. Newman, Charlotte Cohen, Austin J. Katz, Moses Marx, Marga Marx, Joseph M. Fink, Eva Fink, Moshe Aaron Fink, Eric Dov Fink, Elliot Meir Fink, Hillary Fink Rosenberg, Kaethe Fink Feit, KF Investors LLC, Momar Corporation, Marneu Holding Company, Terumah Foundation, Inc., and United Equities Commodities Company to acquire collectively all of the issued and outstanding shares of common stock of Berkshire Bancorp Inc., the parent company of The Berkshire Bank, New York, New York, received.

The comment period on this application will expire on February 7, 2022.


January 7, 2022 (TM-LFS)
ERIS CLEARING, LLC
111 S. Wacker Drive, Suite 4730, Chicago, IL 60606
Application received for a change of control whereby Cboe Digital Holdings, Inc. will acquire 100% of the outstanding shares in the ultimate parent company of Eris Clearing, 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.


Application to engage in the business of a Mortgage Broker under Article 12-D of the New York Banking Law received for examination:

January 5, 2022 (BR-MBD)
Applicant(s)
Todd Hubert Emmons
As:  Integrated Resources
615 Erie Blvd West, Suite 301B, Syracuse, NY 13204


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

December 29, 2020

31772

Sean Gerald Aherne

Montvale

New Jersey

October 15, 2021

27650

Martha I. Huezo

Dix Hills

New York

November 8, 2021

67088

Roderick C. Perpetua

Wappingers Falls

New York

November 9, 2021

2063512

Kyle N. Caroleo-Allen

Massapequa

New York

November 11, 2021

63102

Aret Yilanjian

Paramus

New York

November 23, 2021

30201

Peter J. Valentin

Dix Hills

New York

December 1, 2021

270903

Linda K. Heaston

Amanda

Ohio

December 3, 2021

2242801

Michael Donald Christopher Scanlon

Ronkonkoma

New York

December 6, 2021

1950150

Eric Bretscher

Rockville Centre

New York

December 6, 2021

2056245

Boris Manzheley

Brooklyn

New York

December 8, 2021

2135587

Akash Kumar

Bellerose

New York

December 10, 2021

1273644

Luis Angel Davila Martinez

Centennial

Colorado

December 10, 2021

2184349

Vikram Mark Matthews

La Mirada

California

December 12, 2021

2093360

Avruhum Meshilim Zishe Muller

Monsey

New York

December 13, 2021

2031207

Joanna Herrera

Maybrook

New York

December 13, 2021

2117301

Leila Monasebian

Oyster Bay

New York

December 14, 2021

2062967

Mary Catherine Davis

Warrington

Pennsylvania

December 14, 2021

2214436

Yoel Goldberger

Brooklyn

New York

December 15, 2021

2165776

Jeremy Alexander Deras

Lakewood

California

December 15, 2021

2189935

Diana Carolina Brand Realpe

Rancho Santa Margarita

California

December 15, 2021

2247797

Jinhui Wu

Great Neck

New York

December 16, 2021

93260

Mario Ernesto Cerrato

Pembroke Pines

Florida

December 16, 2021

2221870

James Ryan Fern

West Islip

New York

December 17, 2021

450580

Thomas Matthew Hornick

Indian Trail

North Carolina

December 18, 2021

2061436

Hamza Basmine

Staten Island

New York

December 20, 2021

34920

Christopher John Salvatico

Furlong

Pennsylvania

December 20, 2021

1152686

Evan C. Roedel

Tonawanda

New York

December 20, 2021

1714461

John Emmanuel Llemos

Somerset

New Jersey

December 22, 2021

1125825

Miguel Antonio Brewer

Royal Oak

Michigan

December 22, 2021

1971866

Phillip Michael Lofton

Eastpointe

Michigan

December 22, 2021

2087086

Jack Roman Stamp

Northville

Michigan

December 22, 2021

2087249

Takari Kyalamarr Johnson

Inkster

Michigan

December 22, 2021

2127158

Duncan Aries Wait

Detroit

Michigan

December 22, 2021

2184018

Yaacov Mendle Rosen

Pomona

New York

December 22, 2021

2228753

Carl Isaac Magin Fontanez

Anaheim

California

December 22, 2021

2237282

Kenneth Kerr Lim

Irvine

California

December 22, 2021

2245352

Ghadi Dib

Santa Monica

California

December 23, 2021

2110850

Benjamin Cervantez Ramos

Anaheim

California

December 23, 2021

2138187

Jennifer Ann Budney

Brooklyn

New York

December 23, 2021

2171794

Wael Abdeldayem

Astoria

New York

December 23, 2021

2220041

Yu Chin Huang

Anaheim

California

December 27, 2021

2062450

Sang Hyun Lee

Whittier

California

December 27, 2021

2217234

Joshua Paul Rodriguez Pavelko

Long Beach

California

December 28, 2021

2253005

Eva Raes

Mays Landing

New Jersey

December 29, 2021

2184654

Shlomo Yitzchak Ash

Spring Valley

New York

January 3, 2022

138512

Amy Vangelder-Witmer

Radnor

Pennsylvania


SECTION II

January 3, 2022 (BK-CRB)
PCSB BANK
2477 Route 6, Brewster, NY 10509

Authorization granting permission to open and occupy a branch office at Building #2, Store #1, Pawling Commons, 63 East Main Street, Pawling, Dutchess County, New York 12564, surrendered for cancellation.

Office discontinued as of December 30, 2021.


January 3, 2022 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Authorization granting permission to open and occupy a branch office at Harbour Place, 103 South Church Street, George Town, Grand Cayman, Cayman Islands, British West Indies, surrendered for cancellation.

Office discontinued as of December 30, 2021.


January 3, 2022 (TR-CRB)
TOMPKINS TRUST COMPANY
118 East Seneca Street, Ithaca, NY 14850

MAHOPAC BANK (BK-CRB)
1441 Route 22, Town of Southeast, NY 10509

THE BANK OF CASTILE (TR-CRB)
50 North Main Street, Castile, NY 14427

VIST Bank (MI-CRB)
1240 Broadcasting Road, Wyomissing, PA 19610

The Superintendent of Financial Services has filed, pursuant to the provisions of Section 601-b of the Banking Law, as of 12:00:01 a.m., January 1, 2022, Agreement and Plan of Bank Merger, dated as of June 14, 2021, and other required documents, providing for the merger of Mahopac Bank, The Bank of Castile, and VIST Bank with and into Tompkins Trust Company, under the name Tompkins Community Bank.

The following banking offices of Mahopac Bank, The Bank of Castile, and VIST Bank have become branch offices of Tompkins Trust Company, under the name Tompkins Community Bank:

350 West Main St., Birdsboro, Berks County, Pennsylvania 19508
100 Plaza Drive, Blandon, Berks County, Pennsylvania 19510
101 East Philadelphia Avenue, Boyertown, Berks County, Pennsylvania 19512
3401-3 Pricetown Road, Fleetwood, Berks County, Pennsylvania 19522
801 South Fourth Street, Hamburg, Berks County, Pennsylvania 19526
909 West Leesport Road, Leesport. Berks County, Pennsylvania 19533
241 South Centre Avenue, Leesport, Berks County, Pennsylvania 19533
1210 Rockland Street, Reading, Berks County, Pennsylvania 19604
4361 Perkiomen Ave., Reading, Berks County, Pennsylvania 19606
4708 Penn Avenue, Sinking Spring, Berks County, Pennsylvania 19608
One Reading Drive, Wernersville, Berks County, Pennsylvania 19565
1240 Broadcasting Road, Wyomissing, Berks County, Pennsylvania 19610
1199 Berkshire Boulevard, Wyomissing, Berks County, Pennsylvania 19610
600 West Lancaster Avenue, Strafford, Delaware County, Pennsylvania 19087
831 Route 82, Hopewell Junction, Town of East Fishkill, Dutchess County, New York 12533
673 Freedom Plains Road, Poughkeepsie, Dutchess County, New York 12603
1281 Route 9, Town of Wappinger, Dutchess County, New York 12590
1 Hopkins Road, Town of Amherst, Erie County, New York 14221
408 East Main Street, Batavia, Genesee County, New York 14020
90 Main Street, Batavia, Genesee County, New York 14020
358 West Main Street, Batavia, Genesee County, New York 14020
29 Main Street, Le Roy, Genesee County, New York 14482
263 East Main Street, Avon, Livingston County, New York 14414
3155 State Street, Caledonia, Livingston County, New York 14423
11 South Street, Geneseo, Livingston County, New York 14454
3252 Chili Avenue, (Unincorporated Area) Town of Chili, Monroe County, New York 14624
724 Long Pond Road, Town of Greece, Monroe County, New York 14612
179 Sully's Trail, Town of Perinton, Monroe County, New York 14534
3140 Monroe Avenue, Town of Pittsford, Monroe County, New York 14618
One Belmont Avenue, Bala Cynwyd, Montgomery County, Pennsylvania 19004
1767 Sentry Park West, Blue Bell, Montgomery County, Pennsylvania 19422
1380 Skippack Pike, Blue Bell, Montgomery County, Pennsylvania 19422
221 Ridge Pike, Conshohocken, Montgomery County, Pennsylvania 19428
1232 Egypt Road PO Box 859, Oaks, Montgomery County, Pennsylvania 19456
258 East High Street, Pottstown, Montgomery County, Pennsylvania 19464
1410 South Main Street, Medina, Orleans County, New York 14103
8000 Verree Road, Philadelphia, Philadelphia County, Pennsylvania 19111
1441 Route 22, Town of Southeast, Putnam County, New York 10509
100 Independent Way, Brewster, Putnam County, New York 10509
630 Route 6, Mahopac, Town of Carmel, Putnam County, New York 10541
591 Route 6N, Mahopac Falls, Town of Carmel, Putnam County, New York 10542
21 Peekskill Hollow Road, Town of Putnam Valley, Putnam County, New York 10579
237 Route 61 South, Schuylkill Haven, Schuylkill County, Pennsylvania 17972
293 Lexington Avenue, Mt. Kisco, Westchester County, New York 10549
2 Church Street, Ossining, Westchester County, New York 10562
501 Marble Avenue, Pleasantville, Westchester County, New York 10570
49 Beekman Avenue, Sleepy Hollow, Westchester County, New York 10591
1086 North Broadway, Yonkers, Westchester County, New York 10701
766 Yonkers Avenue, Yonkers, Westchester County, New York 10704
604 West Main Street, Arcade, Wyoming County, New York 14009
50 Main Street, Castile, Wyoming County, New York 14427
1 Main Street, Gainesville, Wyoming County, New York 14066
102 North Center Street, Perry, Wyoming County, New York 14530
2367 North Main Street, Warsaw, Wyoming County, New York 14569


January 3, 2022 (TR-CRB)
TOMPKINS TRUST COMPANY
118 East Seneca Street, Ithaca, NY 14850

The “Second Amended and Restated Organization Certificate of Tompkins Trust Company pursuant to Section 8007 of the Banking Law,” providing for the change of the bank’s name to “Tompkins Community Bank” was approved on October 5, 2021, and filed in the Office of the Superintendent of Financial Services, as of 12:00:01 a.m., January 1, 2022. 


January 4, 2022 (MI-CRB)
INVESTORS BANK
101 JFK Parkway, Short Hills, NJ 07078

Authorization issued to open and occupy a branch office at 111 Broadway, Borough of Manhattan, City of New York 10006, on or after January 5, 2022.


January 5, 2022 (PB-FWB)
BROWN BROTHERS HARRIMAN & CO.
140 Broadway, New York, NY 10005

Verified Certificate to Continue Business, approved and filed.


January 6, 2022
ORDER UNDER SECTION 12–a OF THE NEW YORK BANKING LAW

Order issued pursuant to Section 12–a of the Banking Law granting the request from Goldman Sachs Bank USA (the “Bank”) to exempt extensions of credit from the Bank to its affiliates from the legal lending limits under Section 103 of the New York Banking Law, consistent with the exemption from the legal lending limits that applies to extensions of credit by national banks to their affiliates  under 12 USC 84 and 12 CFR Part 32, provided, however, that any such extensions of credit by the Bank to its affiliates are conducted in full compliance with the requirements and restrictions set forth in Section 23A and 23B of the Federal Reserve Act and Regulation W of the Federal Reserve Board.


License issued to engage in the business as a Mortgage Banker Branch under Article 12-D of the New York Banking Law:

January 5, 2022 (MB-MBD)
Full Service Branch
Allied Mortgage Group, Inc.
201 International Circle, Suite 230, Office 215, Hunt Valley, MD 21030

January 5, 2022 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
5629 Strand Boulevard, Suite 403, Naples, FL 34110

January 5, 2022 (MB-MBD)
Full Service Branch
SoFi Lending Corp.
2601 Network Blvd., Suite 600, Frisco, TX 75034

January 5, 2022 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
2615 Main St., First Floor, Glastonbury, CT 06033

January 5, 2022 (MB-MBD)
Full Service Branch
Home Point Financial Corporation
Chandler 202, 2525 West Frye Road, Suite 200, Chandler, AZ 85224

January 5, 2022 (MB-MBD)
Full Service Branch
Draper and Kramer Mortgage Corp.
333 Route 46 West, Suite 104, Mountain Lakes, NJ 07046

January 5, 2022 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
1268 Wantagh Avenue, Wantagh, NY 11793

January 5, 2022 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
24102 Hillside Avenue, Bellerose, NY 11426

January 5, 2022 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
728 Maple Street, Conshohocken, PA 19428

January 5, 2022 (MB-MBD)
Full Service Branch
Homebridge Financial Services, Inc.  D/B/A Menlo Park Funding
15200 Jog Road, Unit 202, Delray Beach, FL 33446


Certificate issued to engage in the business as a Mortgage Broker Branch under Article 12-D of the New York Banking Law:

January 5, 2022 (BR-MBD)
Full Service Branch
Atlantic Home Capital, Corp.
5200 NW 33rd Ave, Suite 202, Fort Lauderdale, FL 33309


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

January 3, 2022 (MB-MBD)
Freedom Mortgage Corporation
175 Pinelawn Road, Suite #304, Melville, NY 11747
Effective Date: December 24, 2021

January 5, 2022 (MB-MBD)
Freedom Mortgage Corporation
21 Corporate Drive, Suite 106, Halfmoon, NY 12065
Effective Date: December 31, 2021

January 5, 2022 (MB-MBD)
Sun West Mortgage Company, Inc.
5619 DTC Parkway, Suite 525, Greenwood Village, CO 80111
Effective Date: December 24, 2021


Mortgage Broker Certificate Address Changes:

January 5, 2022 (BR-MBD)
Kayfund Capital Group LLC
From: 5622 18th Avenue, Suite #202, 2nd Floor RR, Brooklyn, NY 11204-1955
To: 2250 59 Street 7B, Brooklyn, NY 11204


Mortgage Broker Branch Certificate Address Changes:

January 4, 2022 (BR-MBD)
Prosper First Capital
From: 440 New Karner Road, 2nd Floor, Albany, NY 12205
To: 18 Computer Drive W, Suite 111, Albany, NY 12205


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

December 31, 2021

918213

Sergio Josue Solis

Lindenhurst

New York

December 31, 2021

1294357

Bobby Phat Tran

Garden Grove

California

December 31, 2021

2117687

Tyler John Ward

The Colony

Texas


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

December 23, 2021

204871

Timothy Charles Sobanko

Wayne

New Jersey

1st 2nd Mortgage Company of N.J., Inc.

December 23, 2021

2041645

Thomas C. Baffi

Long Beach

New York

Cliffco, Inc.

December 24, 2021

914926

Stephen Patrick Martin

Massapequa

New York

Intercontinental Capital Group, Inc.

January 3, 2022

118208

Heidi Frigano

Smithtown

New York

CrossCountry Mortgage, LLC

January 3, 2022

1957693

Darren Van Walter

Sterling Heights

Michigan

Rocket Mortgage, LLC

January 3, 2022

1970876

Breyonna Kathleen-Polly Markham

Macomb

Michigan

Rocket Mortgage, LLC

January 3, 2022

2026788

Joseph Damingo Ervolino

Massapequa Park

New York

Meadowbrook Financial Mortgage Bankers Corp.

January 3, 2022

2074390

Angelica Alcaide Ortiz

Whitestone

New York

Sun West Mortgage Company, Inc.

January 3, 2022

2107762

Muzammil Dingankar

Huntington

New York

Contour Mortgage Corporation

January 3, 2022 2117845 Bill Kai Lau Brooklyn New York FM Home Loans, LLC
January 3, 2022 2143061 Vincent B. Kennedy Red Bank New Jersey RoundPoint Mortgage Servicing Corporation