Weekly Bulletin

April 8, 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

SECTION I

April 5, 2022 (TM-LFS)
RIPPLING PAYMENTS, INC.
55 Second Street, Suite 1500, San Francisco, CA. 94105

Application received for a license to engage in business as a transmitter of money company at 55 Second Street, Suite 1500, San Francisco, CA. 94105.

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:

March 31, 2022 (BR-MBD)
Applicant(s)
Eleazar Jacobs
As: MTG Solutions Corp.
73-26 189th Street, Fresh Meadows, NY 11366


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

April 1, 2022 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
161 Wailea Ike Place, Suite C-101, Wailea, HI 96753

April 1, 2022 (MB-MBD)
Full Service Branch
Everett Financial, Inc.   D/B/A Supreme Lending
23227 Red River Drive, First Floor, Katy, TX 77494


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

May 27, 2021

2053980

Yeruchim Steinmetz

Lakewood

New Jersey

October 5, 2021

84959

Joabel Dianna Capron

Cliffside Park

New Jersey

November 2, 2021

490562

Ami Rosen

Englewood

New Jersey

December 15, 2021

1073295

David Etienne

Latham

New York

January 7, 2022

214809

Anthony Todd SanGiovanni

Oceanside

New York

January 13, 2022

2281471

Daniela Andrea Vaca Rivera

Glendale

New York

January 19, 2022

2080977

Kristina Jackson

Garnerville

New York

January 26, 2022

1181611

Nicholas Charles Petrillo

Hauppauge

New York

January 26, 2022

2114311

Alberto Aviles

New Milford

Connecticut

January 27, 2022

2046768

Jess Bryant Peternell

Gilbert

Arizona

January 31, 2022

1901420

Silvano Gaxiola Heredia

Phoenix

Arizona

February 1, 2022

1632594

Quincy James Johnson

Mission Viejo

California

February 2, 2022

2088384

Michael Barry Miklofsky

Oro Valley

Arizona

February 4, 2022

1989520

Kasondra Khanh Lam

Gardena

California

February 8, 2022

2109149

Matthew Thomas Lee

Scottsdale

Arizona

February 9, 2022

2063618

Autumn Lee Valeri

Commack

New York

February 14, 2022

2183495

Jefferson Peraza

Roosevelt

New York

February 22, 2022

2287387

Alec Howard Valcich

New York

New York

March 1, 2022

194564

Robert Gordon Bowman

Western Springs

Illinois

March 7, 2022

905691

Michele M. Jimenez

Mastic

New York

March 8, 2022

2253753

Kassandra Anais Mar

Long Beach

California

March 14, 2022

239876

Gayle Arrowood

Sonoma

California

March 15, 2022

1709395

Manuela Rafaela Barson

Boca Raton

Florida

March 15, 2022

2296845

Jacob Zvi Sternman

Baltimore

Maryland

March 15, 2022

2311090

Stephen Michael Abrami

Huntington

New York

March 16, 2022

1686268

Sara Rose Christodoulou

Brick

New Jersey

March 17, 2022

1645205

Tricia Anne Cuthbertson

Jersey City

New Jersey

March 17, 2022

1780619

Sara Alida Marshall

Compton

California

March 17, 2022

2151448

Stephen Blake McCarn

Fort Mill

South Carolina

March 18, 2022

963689

Daniel Scott McCurdy

Spring Hill

Tennessee

March 18, 2022

1611398

Michael Mazzuca

Fishkill

New York

March 18, 2022

2056551

David Andrew Partyka

Allen Park

Michigan

March 18, 2022

2089117

Kerissa Marie Hancock

Romulus

Michigan

March 21, 2022

275887

Richard Carl Moitz

Flower Mound

Texas

March 21, 2022

2023463

Jing Yan Krzeszinski

Lucas

Texas

March 21, 2022

2052883

Jeffrey Blair Kitchen

Farmers Branch

Texas

March 21, 2022

2228416

Chaim Hersh Guttman

Brooklyn

New York

March 21, 2022

2242834

Aigner Clement Gibbs

Dallas

Texas

March 21, 2022

2257095

Andrew Valladares

The Colony

Texas

March 22, 2022

30944

Michael Alan Ewolski

Strongsville

Ohio

March 22, 2022

502422

Zachary Jay Kraus

Plainfield

Illinois

March 22, 2022

1941752

Benjamin Daniel Steiger

Cleveland

Ohio

March 22, 2022

2008447

Michael John Sislow

Medina

Ohio

March 22, 2022

2039502

Quinn Martin Goehring

Canton

Ohio

March 22, 2022

2084161

Michael Anthony Baronci

New York

New York

March 22, 2022

2259081

Mona Ahmed Hazimeh

Dearborn Heights

Michigan

March 22, 2022

2285205

Antwaun Johnson

Liverpool

New York

March 22, 2022

2303284

Mehmet Sulejmani

Dearborn Heights

Michigan

March 23, 2022

1687796

George James Newcomb

Bay Village

Ohio

March 23, 2022

1751864

Ryan Matthew Calo

Cleveland

Ohio

March 23, 2022

1751877

Ryan Lee Rieck

Cleveland

Ohio

March 23, 2022

1762920

Darr Michael Grodi

North Ridgeville

Ohio

March 23, 2022

2039396

Franco Antonio Muniz

Cleveland

Ohio

March 23, 2022

2039408

David Noel Slew

Warren

Michigan

March 23, 2022

2252448

Maria Laura Perez Munoz

Lake Worth Beach

Florida

March 23, 2022

2259453

Nour Hijazi

Dearborn

Michigan

March 23, 2022

2278251

Andrew Dale Pope

Mendon

Vermont

March 24, 2022

872181

John Charles Carlin

Lakewood

Ohio

March 24, 2022

1247420

Jessica Lynn Murcer

Brunswick

Ohio

March 24, 2022

1537445

Waldry Marte

Bogota

New Jersey

March 24, 2022

1698257

Dany Mukhlis Hessano

Bloomfield Hills

Michigan

March 24, 2022

1725055

Erika Pepin Shack

Warminster

Pennsylvania

March 24, 2022

2029432

Auston Murry Gessow

Irvine

California

March 24, 2022

2057112

Jacob Michael Heath

Strongsville

Ohio

March 24, 2022

2259030

Fatima Ezahra Elherz

Wallingford

Connecticut

March 24, 2022

2290159

David Christopher Johnson

Fairview Park

Ohio

March 25, 2022

939547

Cheryl Lynn Skinner

Cleveland

Ohio

March 25, 2022

1603348

Morgan Taylor Eggers

Wadsworth

Ohio

March 25, 2022

1828430

Hadi Saber Haidar

Dearborn

Michigan

March 25, 2022

1889419

Raheem Dahaan Brooks

Avondale

Arizona

March 25, 2022

1901397

Samuel Reiter Crandall

Scottsdale

Arizona

March 28, 2022

199928

Cynthia Rita Uphus-Hernandez

Coppell

Texas

March 28, 2022

247591

Jessica Ossi Nackman

Montville

New Jersey

March 28, 2022

1228922

Nicholas Raymon Padgett

Phoenix

Arizona

March 28, 2022

1376317

Christopher Bert Robinson

Phoenix

Arizona

March 28, 2022

1626957

Zachary James Hammond

Gilbert

Arizona

March 28, 2022

1783218

Madison Mary Manna

Phoenix

Arizona

March 28, 2022

1845004

Ryann Michelle Copeland

Eastpointe

Michigan

March 28, 2022

1915887

Eric Ontiveros

Phoenix

Arizona

March 28, 2022

1942045

Enrique Woolfolk Dominguez

Scottsdale

Arizona

March 28, 2022

2056709

William Joshua Raymond Leathersich

Spencerport

New York

March 28, 2022

2088817

Rylie Elyse Schleigh DeMerritt

Tempe

Arizona

March 28, 2022

2108863

Mariah Chere Edgar

Aurora

Colorado

March 29, 2022

630164

William James Doyle

Shamong

New Jersey

March 29, 2022

1510917

Taylor Reneé Story

Madison Heights

Michigan

March 29, 2022

1766520

Derek Alan Odoms

Brownstown

Michigan

March 29, 2022

1934375

Ajaz Abul Kalam Sheikh

Irvine

California

March 29, 2022

1942112

Raed Ricky Willie Abbas

Phoenix

Arizona

March 29, 2022

1957912

Kevin Mendoza

Goodyear

Arizona

March 29, 2022

1958395

Camilla Nicole Loggins

Knoxville

Tennessee

March 29, 2022

2023343

Jesse Lee Sarvinski

Litchfield Park

Arizona

March 29, 2022

2087835

Austin William Alva

Phoenix

Arizona

March 29, 2022

2087842

Freddie Letard Washington

Mesa

Arizona

March 29, 2022

2088268

Hieu Duc Pham

Phoenix

Arizona

March 29, 2022

2088284

Jeffrey Moran Alfeche

Peoria

Arizona

March 29, 2022

2088511

Raul Olivas Lugo

Youngtown

Arizona

March 29, 2022

2107121

Joy Zhang

Tempe

Arizona

March 29, 2022

2107774

Dennise Escobedo

Peoria

Arizona

March 30, 2022

1191929

Sean Michael Beaudry

Fort Worth

Texas

March 30, 2022

1794331

Ramsin Kuryakoos

Phoenix

Arizona

March 30, 2022

1970717

Omnia Abdel Monem

Chandler

Arizona

March 30, 2022

2088870

Sootluthaimalii Nesya Taubman

Phoenix

Arizona

March 30, 2022

2324058

Jordan Andre Munn

Columbia

Missouri

SECTION II

February 2, 2022 (SF-LFS)
TD Auto Finance LLC        
27777 Inkster Road, Farmington Hills, MI 48334

License to engage in business as a sales finance company at 200 Carolina Point Parkway, Building A, Floor 3, Greenville, SC 29607 and 27777 Inkster Road, Farmington Hills, MI 48334, were surrendered.


April 1, 2022 (BK-CRB)
SIGNATURE BANK
565 Fifth Avenue, New York, NY 10017

Notification received, in accordance with Supervisory Policy G 8, of the closing of the representative office at 1960 E. Grand Avenue, Suite 1100, El Segundo, Los Angeles County, California 90245, effective April 1, 2022.


April 1, 2022 (MI-CRB)
INVESTORS BANK
101 JFK Parkway, Short Hills, NJ 07078

Authorization issued to open and occupy a branch office at 2012 Victory Boulevard, Borough of Staten Island, City of New York 10314, on or after April 2, 2022


April 2, 2022 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, New York 14203
PEOPLE’S UNITED BANK, N.A.
850 Main Street, Bridgeport, Connecticut 06604

The Superintendent of Financial Services has filed, pursuant to the provisions of Section 601-b of the New York Banking Law, as of 12:01 a.m., April 2, 2022, the Agreement and Plan of Merger, adopted as of February 21, 2021, and other required documents, providing for the merger of People’s United Bank, N.A. with and into Manufacturers and Traders Trust Company, under the name Manufacturers and Traders Trust Company.

The following banking offices of People’s United Bank, N.A. have become banking offices of Manufacturers and Traders Trust Company:

  • 850 Main Street, Bridgeport, Fairfield County, Connecticut 06604
  • 2772 Main Street, Stratford, Fairfield County, Connecticut 06615
  • 1055 Post Road, Fairfield, Fairfield County, Connecticut 06824
  • 371 Post Road East, Westport, Fairfield County, Connecticut 06880
  • 1728 Park Avenue, Bridgeport, Fairfield County, Connecticut 06604
  • 58 Boston Avenue, Bridgeport, Fairfield County, Connecticut 06610
  • 401 Monroe Turnpike, Monroe, Fairfield County, Connecticut 06468
  • 40 Quality Street, Trumbull, Fairfield County, Connecticut 06611
  • 1940 Black Rock Turnpike, Fairfield, Fairfield County, Connecticut 06825
  • 653 Orange Center Road, Orange, New Haven County, Connecticut 06477
  • 3395 Main Street, Stratford, Fairfield County, Connecticut 06614
  • 410 Greenwich Avenue, Greenwich, Fairfield County, Connecticut 06830
  • 31 Danbury Road, Wilton, Fairfield County, Connecticut 06897
  • 25 Old Kings Highway, North Darien, Fairfield County, Connecticut 06820
  • 143 Federal Road, Brookfield, Fairfield County, Connecticut 06804
  • 1237 Stratfield Road, Fairfield, Fairfield County, Connecticut 06825
  • 1155 East Putnam Avenue, Riverside, Fairfield County, Connecticut 06878
  • 72 Edgerton Street, Darien, Fairfield County, Connecticut 06820
  • 293 Greenwood Avenue, Bethel, Fairfield County, Connecticut 06801
  • 435 Main Street, Monroe, Fairfield County, Connecticut, 06468
  • 88 Ryder's Lane, Stratford, Fairfield County, Connecticut 06614
  • 350 Bedford Street, Stamford, Fairfield County, Connecticut 06901
  • 1022 High Ridge Road, Stamford, Fairfield County, Connecticut 06905
  • 346 Hope Street, Stamford, Fairfield County, Connecticut 06906
  • 95 Main Street   , New Canaan, Fairfield County, Connecticut 06840
  • 198 Amity Road, Woodbridge, New Haven County, Connecticut 06525
  • 220 Captain Thomas Boulevard, West Haven, New Haven County, Connecticut 06516
  • 190 South Broad Street, Milford, New Haven County, Connecticut 06460
  • 1 Financial Plaza, Hartford, Hartford County, Connecticut 06103
  • 40 Welles Street, Glastonbury, Hartford County, Connecticut 06033
  • 49 Hazard Avenue, Enfield, Hartford County, Connecticut 06082
  • 328 Shippan Avenue Stamford, Fairfield County, Connecticut 06902
  • 290 Franklin Avenue, Hartford, Hartford County, Connecticut 06114
  • 888 White Plains Road, Trumbull, Fairfield County, Connecticut 06611
  • 11 Belden Avenue, Norwalk, Fairfield County, Connecticut 06850
  • 6 Queen Street, Newtown, Fairfield County, Connecticut 06470
  • 1310 Silas Deane Highway, Wethersfield, Hartford County, Connecticut 06109
  • 411 Old Post Road, Southport, Fairfield County, Connecticut 06890
  • 752 Boston Post Road, Madison, New Haven County, Connecticut 06443
  • 3496 Whitney Avenue, Hamden, New Haven County, Connecticut 06518
  • 500 East Main Street, Branford, New Haven County, Connecticut 06405
  • 945 High Ridge Road, Stamford, Fairfield County, Connecticut 06905
  • 2331 Dixwell Avenue, Hamden, New Haven County, Connecticut 06514
  • 72 Newtown Road, Danbury, Fairfield County, Connecticut 06810
  • 112 Amity Road, New Haven, New Haven County, Connecticut 06515
  • 410 Reidville Drive, Waterbury, New Haven County, Connecticut 06705
  • 380 Main Avenue, Norwalk, Fairfield County, Connecticut 06851
  • 240 Chase Avenue, Waterbury, New Haven County, Connecticut 06704
  • 1244 Storrs Road, Storrs Mansfield, Tolland County, Connecticut 06268
  • 200 East Main Street, Stratford, Fairfield County, Connecticut 06614
  • 603 Farmington Avenue, Bristol, Hartford County, Connecticut 06010
  • 286 Broad Street, Manchester, Hartford County, Connecticut 06040
  • 505 North Main Street, Southington, Hartford County, Connecticut 06489
  • 1380 Berlin Turnpike, Wethersfield, Hartford County, Connecticut 06109
  • 930 North Colony Road, Wallingford, New Haven County, Connecticut 06492
  • 79 Washington Avenue, North Haven, New Haven County, Connecticut 06473
  • 150 New Park Avenue, Hartford, Hartford County, Connecticut, 06106
  • 54 Hazard Avenue, Enfield, Hartford County, Connecticut 06082
  • 42 Town Street, Norwich, New London County, Connecticut 06360
  • 228 South Main Street, Newtown, Fairfield County, Connecticut 06470
  • 265 Church Street, New Haven, New Haven County, Connecticut 06510
  • 714 North Main Street, West Hartford, Hartford County, Connecticut 06117
  • 898 Bridgeport Avenue, Shelton, Fairfield County, Connecticut 06484
  • 211 High Street, Torrington, Litchfield County, Connecticut 06790
  • 44 Lake Avenue Extension, Danbury, Fairfield County, Connecticut 06811
  • 180 Danbury Road, New Milford, Litchfield County, Connecticut 06776
  • 498 Bushy Hill Road, Simsbury, Hartford County, Connecticut 06070
  • 100 Division Street, Ansonia, New Haven County, Connecticut 06401
  • 60 Providence Pike, Putnam, Windham County, Connecticut 06260
  • 1790 Post Road East, Westport, Fairfield County, Connecticut 06880
  • 727 Rubber Avenue, Naugatuck, New Haven County, Connecticut 06770
  • 1364 East Town Road, Milford, New Haven County, Connecticut 06460
  • 370 Hemingway Avenue, East Haven, New Haven County, Connecticut 06512
  • 195 West Street, Cromwell, Middlesex County, Connecticut 06416
  • 416 East Main Street, Middletown, Middlesex County, Connecticut 06457
  • 44 Fenn Road, Newington, Hartford County, Connecticut 06111
  • 215 East Main Street, Clinton, Middlesex County, Connecticut 06413
  • 105 Elm Street, Old Saybrook, Middlesex County, Connecticut 06475
  • 385 Connecticut Avenue, Norwalk, Fairfield County, Connecticut 06854
  • 117 Boston Post Road, Waterford, New London County, Connecticut 06385
  • 220 Route 12, Groton, New London County, Connecticut 06340
  • 1391 Main Street, Willimantic, Windham County, Connecticut 06226
  • 460 Elm Street, West Haven, New Haven County, Connecticut 06516
  • 10 Pitkin Road, Vernon, Tolland County, Connecticut 06066
  • 5 River Road, Wilton, Fairfield County, Connecticut 06897
  • 45 Town Street, Norwich, New London County, Connecticut 06360
  • 624 West Main Street, Norwich, New London County, Connecticut 06360
  • 12 Roosevelt Avenue, Mystic, New London County, Connecticut 06355
  • 747 Pine Street, Bristol, Hartford County, Connecticut 06010
  • 716 Broad Street Extension, Waterford, New London County, Connecticut 06385
  • 485 Broad Street, Meriden, New Haven County, Connecticut 06450
  • 12 Franklin Street, Seymour, New Haven County, Connecticut 06483
  • 315 Cottage Grove Road, Bloomfield, Hartford County, Connecticut 06002
  • 200 New Hartford Road, Winsted, Litchfield County, Connecticut 06098
  • 855 Bridgeport Avenue, Milford, New Haven County, Connecticut 06460
  • 677 West Main Street, New Britain, Hartford County, Connecticut 06053
  • 215 Glastonbury Boulevard, Glastonbury, Hartford County, Connecticut, 06033
  • 1937 West Main Street, Stamford, Fairfield County, Connecticut 06902
  • 125 Danbury Road, Ridgefield, Fairfield County, Connecticut 06877
  • 920 Wolcott Road, Waterbury, New Haven County, Connecticut 06705
  • 757 Straits Turnpike, Watertown, Litchfield County, Connecticut 06795
  • 124 Salmon Brook Street, Granby, Hartford County, Connecticut 06035
  • 2145 Fairfield Avenue, Bridgeport, Fairfield County, Connecticut 06605
  • 100 Main Street, North Southbury, New Haven County, Connecticut 06488
  • 4531 Main Street, Bridgeport, Fairfield County, Connecticut 06606
  • 1013 Farmington Avenue, West Hartford, Hartford County, Connecticut 06107
  • 248 Flanders Road, Niantic, New London County, Connecticut 06357
  • 119 East Putnam Avenue, Cos Cob, Fairfield County, Connecticut               06807
  • 3969 Main Street, Bridgeport, Fairfield County, Connecticut 06606
  • 11 East Main Street, Canaan, Litchfield County, Connecticut 06018
  • 2020 Norwich-New London Turnpike, Uncasville, New London County, Connecticut 06382
  • 766 Villa Avenue, Fairfield, Fairfield County, Connecticut 06825
  • 361 Post Road West, Westport, Fairfield County, Connecticut 06880
  • 860 Bridgeport Avenue, Shelton, Fairfield County, Connecticut 06484
  • 1636 Boston Post Road, Milford, New Haven County, Connecticut 06460
  • 931 Torringford Street, Torrington, Litchfield County, Connecticut 06790
  • 91 Voluntown Road, Pawcatuck, New London County, Connecticut 06379
  • 1095 Kennedy Road, Windsor, Hartford County, Connecticut 06095
  • 500 Shelton Avenue, Shelton, Fairfield County, Connecticut 06484
  • 176 Newington Road, West Hartford, Hartford County, Connecticut 06110
  • 25 State Route 39, New Fairfield, Fairfield County, Connecticut 06812
  • 206 Kitts Lane, Newington, Hartford County, Connecticut 06111
  • 50 Windsorville Road, Vernon, Tolland County, Connecticut 06066
  • 150 Whalley Avenue, New Haven, New Haven County, Connecticut 06511
  • 55 Village Green Drive, Litchfield, Litchfield County, Connecticut 06759
  • 32 Main Street, Farmington, Hartford County, Connecticut 06032
  • 1845 Farmington Avenue, Unionville, Hartford County, Connecticut 06085
  • 282 Scott Swamp Road, Farmington, Hartford County, Connecticut 06032
  • 253 Spielman Highway, Burlington, Hartford County, Connecticut 06013
  • 310 West Main Street, Avon, Hartford County, Connecticut 06001
  • 475 Broad Street, Bristol, Hartford County, Connecticut 06010
  • 117 East Street, Plainville, Hartford County, Connecticut 06062
  • 1 Center Street, Southington, Hartford County, Connecticut 06489
  • 17 Center Place, Southington, Hartford County, Connecticut 06489
  • 73 Broad Street, New Britain, Hartford County, Connecticut 06053
  • 669 Hebron Avenue, Glastonbury, Hartford County, Connecticut 06033
  • 1191 Farmington Avenue, Berlin, Hartford County, Connecticut 06037
  • 350 Buckland Road, South Windsor, Hartford County, Connecticut 06074
  • 612 Main Street, Somers, Tolland County, Connecticut 06071
  • 20 Hyde Avenue, Vernon, Tolland County, Connecticut 06066
  • 6 Pitkin Road, Vernon, Tolland County, Connecticut 06066
  • 869 Sullivan Avenue, South Windsor, Hartford County, Connecticut 06074
  • 341 Broad Street, Manchester, Hartford County, Connecticut 06040
  • 275 Mountain Road, Suffield, Hartford County, Connecticut 06078
  • 1671 Boston Turnpike, Coventry, Tolland County, Connecticut 06238
  • 6 Fieldstone Commons, Tolland, Tolland County, Connecticut 06084
  • 902 Main Street, South Glastonbury, Hartford County, Connecticut 06073
  • 39 Prospect Hill Road, East Windsor, Hartford County, Connecticut 06088
  • 99 Linwood Avenue, Colchester, New London County, Connecticut 06415
  • 2290 Whitney Avenue, Hamden, New Haven County, Connecticut 06518
  • 117 Washington Avenue, North Haven, New Haven County, Connecticut 06473
  • 12 Main Street   , Ellington, Tolland County, Connecticut 06029
  • 4 Riverside Avenue, Bristol, Hartford County, Connecticut 06010
  • 286 Maple Avenue, Cheshire, New Haven County, Connecticut 06410
  • 707 North Colony Road, Wallingford, New Haven County, Connecticut 06492
  • 855 Enfield Street, Enfield, Hartford County, Connecticut 06082
  • 654 Long Hill Road, Groton, New London County, Connecticut 06340
  • 123 Seaport Boulevard, Boston, Suffolk County, Massachusetts 02210
  • 425 Boylston Street, Boston, Suffolk County, Massachusetts 02116
  • 800 Boylston Street, Suite 181, Boston, Suffolk County, Massachusetts 02199
  • 50 Milk Street, Boston, Suffolk County, Massachusetts 02110
  • 30 Massachusetts Avenue, North Andover, Essex County, Massachusetts 01845
  • 9 Jackson Street, Methuen, Essex County, Massachusetts 01844
  • 148 Lowell Street, Methuen, Essex County, Massachusetts 01844
  • 240 Cabot Street, Beverly, Essex County, Massachusetts 01915
  • 100 Cummings Center, Suite 101, Beverly, Essex County, Massachusetts 01915
  • 63 Dodge Street, Beverly, Essex County, Massachusetts 01915
  • 485 Massachusetts Avenue, Cambridge, Middlesex County, Massachusetts 02139
  • 357 Beacham Street, Chelsea, Suffolk County, Massachusetts 02150
  • 1 Conant Street, Danvers, Essex County, Massachusetts 01923
  • 3 Federal Street, Danvers, Essex County, Massachusetts 01923
  • 25 Railroad Avenue, South Hamilton, Essex County, Massachusetts 01982
  • 51 Commercial Street, Malden, Middlesex County, Massachusetts 02148
  • 11 Summer Street, Manchester, Essex County, Massachusetts 01944
  • 2 Central Street, Middleton, Essex County, Massachusetts 01949
  • 2 Central Street, Peabody, Essex County, Massachusetts 01960
  • 310 Broadway, Revere, Suffolk County, Massachusetts 02151
  • 7 Traders Way, Salem, Essex County, Massachusetts 01970
  • 584 Broadway, Saugus, Essex County, Massachusetts 01906
  • 38 Main Street   , Topsfield, Essex County, Massachusetts 01983
  • 775 Main Street, Waltham, Middlesex County, Massachusetts 02451
  • 247 Main Street, Wilmington, Middlesex County, Massachusetts 01887
  • 400 West Cummings Park, Suite 1950, Woburn, Middlesex County, Massachusetts 01801
  • 827 Highland Avenue, Needham, Norfolk County, Massachusetts 02494
  • 46 Bedford Street, Lexington, Middlesex County, Massachusetts 02420
  • 218 Cambridge Street, Boston, Suffolk County, Massachusetts 02114
  • 200 Linden Street, Wellesley, Norfolk County, Massachusetts 02482
  • 2 Leonard Street, Belmont, Middlesex County, Massachusetts 02478
  • 277 Trapelo Road, Belmont, Middlesex County, Massachusetts 02478
  • 1070 Lexington Street, Waltham, Middlesex County, Massachusetts 02452
  • 53 Mount Auburn Street, Watertown, Middlesex County, Massachusetts 02472
  • 699 Mount Auburn Street, Cambridge, Middlesex County, Massachusetts 02138
  • 33 Austin Street, Newtonville, Middlesex County, Massachusetts 02460
  • 670 Bliss Road, Longmeadow, Hampden County, Massachusetts 01106
  • 1946 Wilbraham Road, Springfield, Hampden County, Massachusetts 01129
  • 1077 Saint James Avenue, Springfield, Hampden County, Massachusetts 01104
  • 10 Elm Street, Westfield, Hampden County, Massachusetts 01085
  • 1830 Northampton Street, Holyoke, Hampden County, Massachusetts 01040
  • 52 Van Deene Avenue, West Springfield, Hampden County, Massachusetts 01089
  • 1325 Springfield Street, Feeding Hills, Hampden County, Massachusetts 01030
  • 528 Center Street, Ludlow, Hampden County, Massachusetts 01056
  • 806 Suffield Street, Agawam, Hampden County, Massachusetts 01001
  • 445 Montgomery Street, Chicopee, Hampden County, Massachusetts 01020
  • 564 Main Street, Shrewsbury, Worcester County, Massachusetts 01545
  • 50 Elm Street, West Springfield, Hampden County, Massachusetts 01089
  • 62 Center Square, East Longmeadow, Hampden County, Massachusetts 01028
  • 120 Front Street, Worcester, Worcester County, Massachusetts 01608
  • 491 Shrewsbury Street, Worcester, Worcester County, Massachusetts 01604
  • 4 Mower Street, Worcester, Worcester County, Massachusetts 01602
  • 75 Gold Star Boulevard, Worcester, Worcester County, Massachusetts 01605
  • 8 Lyman Street, Westborough, Worcester County, Massachusetts 01581
  • 29 State Street, Springfield, Hampden County, Massachusetts 01103
  • 1630 Boston Road, Springfield, Hampden County, Massachusetts 01129
  • 25 East Pleasant Street, Amherst, Hampshire County, Massachusetts 01002
  • 43 King Street, Northampton, Hampshire County, Massachusetts 01060
  • 90 Bridge Street, Shelburne Falls, Franklin County, Massachusetts 01370
  • 45 Federal Street, Greenfield, Franklin County, Massachusetts 01301
  • 28 Elm Street, South Deerfield, Franklin County, Massachusetts 01373
  • 16 North Main Street, Andover, Essex County, Massachusetts 01810
  • 10 George Street, Lowell, Middlesex County, Massachusetts 01852
  • 234 East Main Street, Marlborough, Middlesex County, Massachusetts 01752
  • 350 Fore Street, Portland, Cumberland County, Maine 04101
  • 467 Congress Street, Portland, Cumberland County, Maine 04101
  • 188 U.S. Route 1, Falmouth, Cumberland County, Maine 04105
  • 15 Hinckley Drive, South Portland, Cumberland County, Maine 04106
  • 112 Maine Street, Brunswick, Cumberland County, Maine 04011
  • 439 US Route 1, Scarborough, Cumberland County, Maine 04074
  • 780 Roosevelt Trail, Windham, Cumberland County, Maine 04062
  • 233 Main Street, Yarmouth, Cumberland County, Maine 04096
  • 790 Main Street, Westbrook, Cumberland County, Maine 04092
  • 129 Federal Road, Parsonsfield, York County, Maine 04047
  • 28 Adams Street, Biddeford, York County, Maine 04005
  • 100 Main Street, Kennebunk, York County, Maine 04043
  • 3 Elm Street, Kennebunkport, York County, Maine 04046
  • 17 Walker Street, Kittery, York County, Maine 03904
  • 8 Norton Street, South Berwick, York County, Maine 03908
  • 1597 Post Road, Wells, York County, Maine 04090
  • 11 Woodbridge Road, York, York County, Maine 03909
  • 655 South Willow Street, Suite 109, Manchester, Hillsborough County, New Hampshire 03103
  • 401 Main Street, Salem, Rockingham County, New Hampshire 03079
  • 51 Crystal Avenue, Derry, Rockingham County, New Hampshire 03038
  • 70 Main Street, Durham, Strafford County, New Hampshire 03824
  • 1 Center Street, Exeter, Rockingham County, New Hampshire 03833
  • 1555 Lafayette Road, Portsmouth, Rockingham County, New Hampshire 03801
  • 325 State Street, Portsmouth, Rockingham County, New Hampshire 03801
  • 160 Portsmouth Avenue, Stratham, Rockingham County, New Hampshire 03885
  • 197 Loudon Road, Concord, Merrimack County, New Hampshire 03301
  • 456 Route 111-Village Square, Hampstead, Rockingham County, New Hampshire 03841
  • 1750 Elm Street, Suite 110, Manchester, Hillsborough County, New Hampshire 03104
  • 707 Milford Road, Merrimack, Hillsborough County, New Hampshire 03054
  • 28 Jones Road, Milford, Hillsborough County, New Hampshire, 03055
  • 125 Daniel Webster Highway, Nashua, Hillsborough County, New Hampshire 03060
  • 55 Main Street   , Raymond, Rockingham County, New Hampshire 03077
  • 746 Route 63, Chesterfield, Cheshire County, New Hampshire 03443
  • 62 Peterborough Street, Jaffrey, Cheshire County, New Hampshire 03452
  • 122 West Street, Keene, Cheshire County, New Hampshire 03431
  • 35 Main Street, Peterborough, Hillsborough County, New Hampshire 03458
  • 537 Central Avenue, Dover, Strafford County, New Hampshire 03820
  • 110 South Main Street, Rochester, Strafford County, New Hampshire 03867
  • 15 Varney Road, Wolfeboro, Carroll County, New Hampshire 03894
  • 80 Main Street, Exeter, Rockingham County, New Hampshire 03833
  • 76 Main Street, Plaistow, Rockingham County, New Hampshire 03865
  • 117 Winnacunnet Road, Hampton, Rockingham County, New Hampshire 03842
  • 1009 Flatbush Avenue, Brooklyn, Kings County, New York 11226
  • 250 Park Avenue, New York, New York County, New York 10177
  • 242 West 34th Street, New York, New York County, New York 10119
  • 977 Central Park Avenue, Scarsdale, Westchester County, New York 10583
  • 14 South Moger Avenue, Mount Kisco, Westchester County, New York 10549
  • 14 Mamaroneck Avenue, White Plains, Westchester County, New York 10601
  • 1444 East Boston Post Road, Mamaroneck, Westchester County, New York 10543
  • 111 Kraft Avenue, Bronxville, Westchester County, New York 10708
  • 59 Kensico Road, Thornwood, Westchester County, New York 10594
  • 14 Park Drive, Kings Park, Suffolk County, New York 11754
  • 1919 Middle Country Road, Centereach, Suffolk County, New York 11720
  • 836 Fort Salonga Road, Northport, Suffolk County, New York 11768
  • 1830 Route 112, Coram, Suffolk County, New York 11727
  • 300 Wheatley Plaza, Greenvale, Nassau County, New York 11548
  • 465 Smithtown Boulevard, Nesconset, Suffolk County, New York 11767
  • 127 Seventh Avenue, New York, New York County, New York 10011
  • 182 East Main Street, Huntington, Suffolk County, New York 11743
  • 106 Seventh Street, Garden City, Nassau County, New York 11530
  • 1820 Brentwood Road, Brentwood, Suffolk County, New York 11717
  • 4032 Nesconset Highway, East Setauket, Suffolk County, New York 11733
  • 404 South Oyster Bay Road, Hicksville, Nassau County, New York 11801
  • 384 Plandome Road, Manhasset, Nassau County, New York 11030
  • 693 Montauk Highway, Bayport, Suffolk County, New York 11705
  • 534 Middle Neck Road, Great Neck, Nassau County, New York 11023
  • One East Main Street, Smithtown, Suffolk County, New York 11787
  • 2020 Jericho Turnpike, Commack, Suffolk County, New York 11725
  • 548 Route 111, Hauppauge, Suffolk County, New York 11788
  • 253 North Main Street, Spring Valley, Rockland County, New York 10977
  • 26 South Route 9W, West Haverstraw, Rockland County, New York 10993
  • 2425 Palmer Avenue, New Rochelle, Westchester County, New York 10801
  • 80 Birdsall Road, Baldwin Place, Westchester County, New York 10505
  • 3577 Long Beach Road, Oceanside, Nassau County, New York 11572
  • 132 Fulton Avenue, Hempstead, Nassau County, New York 11550
  • 351 Merrick Road, Amityville, Suffolk County, New York 11701
  • 385 Route 25A, Miller Place, Suffolk County, New York 11764
  • 691 Co-Op City Boulevard, Bronx, Bronx County, New York 10475
  • 8989 Union Turnpike, Glendale, Queens County, New York 11385
  • 2795 Richmond Avenue, Staten Island, Richmond County, New York 10314
  • 612 White Plains Road, Tarrytown, Westchester County, New York 10591
  • 25 Waterfront Place, Port Chester, Westchester County, New York 10573
  • 1 Stevens Way, Orangeburg, Rockland County, New York 10962
  • 3880 Veterans Memorial Highway, Bohemia, Suffolk County, New York 11716
  • 502 Main Street, Center Moriches, Suffolk County, New York 11934
  • 31525 Main Road, Cutchogue, Suffolk County, New York 11935
  • 21 East Industry Court, Suite 4, Deer Park, Suffolk County, New York 11729
  • 351 Pantigo Road, East Hampton, Suffolk County, New York 11937
  • 99 Newtown Lane, East Hampton, Suffolk County, New York 11937
  • 168 West Montauk Highway, Hampton Bays, Suffolk County, New York 11946
  • 2801 Route 112, Suite B, Medford, Suffolk County, New York 11763
  • 746 Montauk Highway, Montauk, Suffolk County, New York 11954
  • 135 West Broadway, Port Jefferson, Suffolk County, New York 11777
  • 6 West 2nd Street, Riverhead, Suffolk County, New York 11901
  • 17 Main Street, Sag Harbor, Suffolk County, New York 11963
  • 99 NY- 25A, Shoreham, Suffolk County, New York 11786
  • 295 North Sea Road, Suite 101, Southampton, Suffolk County, New York 11968
  • 2065 Wading River-Manor Road, Wading River, Suffolk County, New York 11792
  • 955 Little East Neck Road, West Babylon, Suffolk County, New York 11704
  • 144 Sunset Avenue, Westhampton Beach, Suffolk County, New York 11978
  • 37 Bennington Square, Bennington, Bennington County, Vermont 05201
  • 5700 VT Route 100, Londonderry, Windham County, Vermont 05148
  • 213 Main Street, Ludlow, Windsor County, Vermont 05149
  • 58 Main Street, Putney, Windham County, Vermont 05346
  • 1070 North Avenue, Burlington, Chittenden County, Vermont 05408
  • 99 Dorset Street, South Burlington, Chittenden County, Vermont 05403
  • 50 Sunderland Way, Essex Junction, Chittenden County, Vermont 05452
  • 794 West Lakeshore Drive, Colchester, Chittenden County, Vermont 05446
  • 193 Route 7 South, Milton, Chittenden County, Vermont 05468
  • 10 Shelburne Shopping Park, Shelburne, Chittenden County, Vermont 05482
  • 1001 Shelburne Road, South Burlington, Chittenden County, Vermont 05403
  • 163 North Main Street, Saint Albans, Franklin County, Vermont 05478
  • 15 Canada Street, Swanton, Franklin County, Vermont 05488
  • 421 Blair Park Road, Williston, Chittenden County, Vermont 05495
  • 77 Pine Street, Burlington, Chittenden County, Vermont 05401
  • 292 North Main Street, Barre, Washington County, Vermont 05641
  • 731 Route 22A North, Fair Haven, Rutland County, Vermont 05743
  • 69 Monkton Road - Route 7, Ferrisburgh, Addison County, Vermont 05456
  • 4993 Main Street, Manchester Center, Bennington County, Vermont 05255
  • 114 South Village Green, Middlebury, Addison County, Vermont 05753
  • 19 Morrisville Plaza, Morrisville, Lamoille County, Vermont 05661
  • 15 Main Street, Newport, Orleans County, Vermont 05855
  • 112 State Street, Montpelier, Washington County, Vermont 05601
  • 1069 Mountain Road, Stowe, Lamoille County, Vermont 05672
  • 3 North Maple Street, Vergennes, Addison County, Vermont 05491
  • 80 South Main Street, Suite 8, Waterbury, Washington County, Vermont 05676
  • 87 West Street, Rutland, Rutland County, Vermont 05701
  • 479 Canal Street, Brattleboro, Windham County, Vermont 05301
  • 100 Main Street, Brattleboro, Windham County, Vermont 05301
  • 57 South Main Street, Chester, Windsor County, Vermont 05143
  • 597 Vermont Route 30, Newfane, Windham County, Vermont 05345
  • 6 Main Street, Springfield, Windsor County, Vermont 05156
  • 190 Maple Street, White River Junction, Windsor County, Vermont 05001
  • 29 East Main Street, Wilmington, Windham County, Vermont 05363
  • 50 North Main Street, Windsor, Windsor County, Vermont 05089
  • 2 The Green, Woodstock, Windsor County, Vermont 05091
  • 25 The Square, Bellows Falls, Windham County, Vermont 05101
  • 401 Main Street, Bennington, Bennington County, Vermont 05201

April 4, 2022 (BK-CRB)
BANK LEUMI USA
579 Fifth Avenue, New York, NY 10017

Bank Leumi USA merged with and into Valley National Bank, Passaic, New Jersey, effective April 1, 2022.


April 6, 2022 (MI-CRB)
WAYNE BANK
717 Main Street, Honesdale, PA 18431

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 35861 State Route 10, Hamden, Delaware County, New York 13782, will not result in a significant reduction of financial services in the community to be affected.


April 8, 2022 (TM-LFS)
GLOBAL TRANSFERS LLC
400 Kelby Street, Parker Plaza, Suite 1600, Fort Lee, NJ 07024

Application for a change of control whereby Checkout LLC will acquire 100% of the outstanding and issued shares of Global Transfers LLC, was approved March 17, 2022.


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

April 6, 2022 (BR-MBD)
ICU SOLUTIONS
4000 North Federal Highway, Suite 212, Boca Raton, FL 33431

April 6, 2022 (BR-MBD)
Park West Mortgage Corporation
36-26 Greenpoint Avenue, Office Lower Level, Long Island City, NY 11101

April 6, 2022 (BR-MBD)
Finomus Home Loans LLC
163 Washington Valley Road, Suite 104, Warren, NJ 07059


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

April 6, 2022 (MB-MBD)
Full Service Branch
Absolute Home Mortgage Corporation D/B/A Crown Home Mortgage
6 Century Drive, Suite 180, Parsippany, NJ 07054

April 6, 2022 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
3953 Dewey Avenue, Rochester, NY 14616

April 6, 2022 (MB-MBD)
Full Service Branch
PHH Mortgage Corporation   D/B/As:
Instamortgage.com
Liberty Reverse Mortgage
Mortgagesave.com
PHH Mortgage Services
14405 Walters Road, Suite 400, Houston, TX 77014

April 6, 2022 (MB-MBD)
Full Service Branch
RoundPoint Mortgage Servicing Corporation
2813 South Hiawassee Road Units, 202-204, Orlando, FL 32835

April 6, 2022 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
16 Elm Pl, Ste 210, Rye, NY 10580

April 6, 2022 (MB-MBD)
Full Service Branch
UIF Corporation
690 Hillcrest Road, Suite 100, Lilburn, GA 30047

April 6, 2022 (MB-MBD)
Full Service Branch
Great Home Mortgage of New York in lieu of NP, INC.
5601 77 Center Drive, Suite 200, Charlotte, NC 28217


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

April 1, 2022 (MB-MBD)
Parkside Lending, LLC
180 Redwood Street, Suite 250, San Francisco, CA 94102
Effective Date: March 21, 2022

April 1, 2022 (MB-MBD)
Mortgage World Bankers, Inc.
32-75 Steinway Street, Suite 212, Astoria, NY 11103
Effective Date: March 14, 2022


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

March 31, 2022 (BR-MBD)
Wendy M. Nastasi D/B/A Crossroads Finance
933 Route 23, Suite 1, Pompton Plains, NJ 07444
Effective Date: March 25, 2022


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

March 31, 2022 (MB-MBD)
Sun West Mortgage Company, Inc.
35 West Main Street, 1st Floor, Smithtown, NY 11787
Effective Date: March 11, 2022

March 31, 2022 (MB-MBD)
NewRez LLC D/B/As:
Rate30
Shellpoint Mortgage Servicing
4350 Lassiter at North Hills Avenue, Suite 280, Raleigh, NC 27609
Effective Date: March 14, 2022

April 1, 2022 (MB-MBD)
Mortgage World Bankers, Inc.
375 Sylvan Avenue, Suite# 4, Englewood Cliffs, NJ 07632
Effective Date: March 14, 2022

April 1, 2022 (MB-MBD)
Mortgage World Bankers, Inc.
2612 East 16th Street, Brooklyn, NY 11235
Effective Date: March 14, 2022

April 1, 2022 (MB-MBD)
Mortgage World Bankers, Inc.
32-75 Steinway Street, Suite 209, Astoria, NY 11103
Effective Date: March 14, 2022

April 1, 2022 (MB-MBD)
Mortgage World Bankers, Inc.
135-14 Northern Boulevard, 2nd Floor, Flushing, NY 11354
Effective Date: March 14, 2022

April 1, 2022 (MB-MBD)
Mortgage World Bankers, Inc.
42 South Washington Avenue, Bergenfield, NJ 07621
Effective Date: March 14, 2022

April 5, 2022 (MB-MBD)
Allied Mortgage Group, Inc.
164-19 Hillside Avenue, Jamaica Hills, NY 11432
Effective Date: March 24, 2022


Certificate to engage in the business of a Mortgage Loan Solicitor Branch surrendered:

April 6, 2022 (MLS-MBD)
Provident Funding Associates, L.P.  D/B/A Provident Funding
11150 West Olympic Boulevard, Suite #630, Los Angeles, CA 90064
Effective Date: March 25, 2022

April 6, 2022 (MLS-MBD)
Provident Funding Associates, L.P. D/B/A Provident Funding
10801 Walker Street, Suite 230, Cypress, CA 90630
Effective Date: March 25, 2022


Mortgage Banker Branch License Address Changes:

April 5, 2022 (MB-MBD)
CrossCountry Mortgage, LLC
From: 64 Bridge St., STE 1, FL 1, Plattsburgh, NY 12901
To: 12 Booth Drive, Plattsburgh, NY 12901

April 6, 2022 (MB-MBD)
Fairway Independent Mortgage Corporation
From: 49 West Merrick Road, Suite 201, Freeport, NY 11520
To: 8203 Main Street, Suite 01, Williamsville, NY 14221


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

March 31, 2022

29530

Jimmy Rojas

Melville

New York

Embrace Home Loans, Inc.

March 31, 2022

113293

Mary S. Bednarczyk

Williamsville

New York

OwnersChoice Funding, Incorporated

March 31, 2022

114192

Fernando Ramirez

Yonkers

New York

Cardinal Mortgage Corp.

March 31, 2022

223579

Lawrence Abraham Steinway

Deerfield

Illinois

Guaranteed Rate, Inc.

March 31, 2022

414077

Mark Allen Bridgewater

St. Johns

Florida

Carrington Mortgage Services, LLC

March 31, 2022

457618

Joseph Patrick Bufalini

Long Beach

New York

Green Street Capital, LLC

March 31, 2022

624109

Gary J. Scharbo

Dix Hills

New York

Contour Mortgage Corporation

March 31, 2022

1112496

Wendy Jean Gaspa

Utica

New York

Upstate Premier Mortgage, Inc.

March 31, 2022

1251881

Julia Elizabeth Davenport-Drake

Indianapolis

Indiana

Carrington Mortgage Services, LLC

March 31, 2022

1367954

Kim Oanh Nguyen

Anaheim

California

loanDepot.com, LLC

March 31, 2022

1448802

Thomas Wayne Grimsey

Arcadia

Indiana

Carrington Mortgage Services, LLC

March 31, 2022

1467522

Tyler Octavian Netotian

Columbus

Ohio

Keller Mortgage, LLC

March 31, 2022

1470836

Tao Dong

Great Neck

New York

CrossCountry Mortgage, LLC

March 31, 2022

1771822

Paige Nampetch Park

New York

New York

CrossCountry Mortgage, LLC

March 31, 2022

1970979

Shane Gerard Kennedy

Blauvelt

New York

CrossCountry Mortgage, LLC

March 31, 2022

2018984

Matthew Paul Jezerski

Mayfield Heights

Ohio

CrossCountry Mortgage, LLC

March 31, 2022

2026761

Jason Christopher Scholz

Milford

Connecticut

Total Mortgage Services, LLC

March 31, 2022

2035904

Yosseline Elizabeth Genao

Deposit

New York

RealFi Home Funding Corp.

March 31, 2022

2053385

Rivaan Rajcoomar

Hartsdale

New York

CrossCountry Mortgage, LLC

March 31, 2022

2066470

Glenn Gregory Geis

Holbrook

New York

United Mortgage Corp.

March 31, 2022

2096408

Cordelia Divine Starnes

Charlotte

North Carolina

Movement Mortgage, LLC

March 31, 2022

2096514

Jeremy Lee Brooks

Aubrey

Texas

Nationstar Mortgage LLC

March 31, 2022

2141256

Aida Alievna Vianna

New York

New York

Better Mortgage Corporation

March 31, 2022

2153663

Yosef Hirsch

Spring Valley

New York

Ark Mortgage, Inc.

March 31, 2022

2175315

Eddie Vincent Bodon

Farmingville

New York

Cliffco, Inc.

March 31, 2022

2178531

Amrom Jankovits

Lakewood

New Jersey

The Mint Capital Inc.

March 31, 2022

2182963

Connor James Sullivan

Holbrook

New York

CrossCountry Mortgage, LLC

March 31, 2022

2183569

Carmela Marie Hanna

Springfield

New Jersey

Family First Funding LLC

March 31, 2022

2223008

Isabel Kristine Ospina Alvarez

Medford

New York

loanDepot.com, LLC

March 31, 2022

2223270

Albert W. Drago

Commack

New York

Cardinal Financial Company, LP

March 31, 2022

2223578

Noah G. Studenroth

Huntington

New York

Gold Coast Funding Inc.

March 31, 2022

2228383

Nicolette Maria Madaio

Tinton Falls

New Jersey

RoundPoint Mortgage Servicing Corporation

March 31, 2022

2231789

Scott Vincent Pitz

Franklin Square

New York

Meadowbrook Financial Mortgage Bankers Corp.

March 31, 2022

2232174

Kelvin Chukwuemeka Okechukwu

Franklin Square

New York

Network Capital Funding Corporation

March 31, 2022

2237282

Kenneth Kerr Lim

Irvine

California

loanDepot.com, LLC

March 31, 2022

2238938

Sk Subhan

Jamaica

New York

Sequoia Agency LLC

March 31, 2022

2251648

Kallie Kanakos

Valley Stream

New York

RoundPoint Mortgage Servicing Corporation

March 31, 2022

2293933

Tarlochan Singh

South Ozone Park

New York

Intercontinental Capital Group, Inc.

April 1, 2022

34920

Christopher John Salvatico

Furlong

Pennsylvania

Planet Home Lending, LLC

April 1, 2022

69817

Kendra Mary Milks

Greensboro

North Carolina

Genworth Financial Services, Inc.

April 1, 2022

74990

Brian Kevin Healey

Middle River

Maryland

Carrington Mortgage Services, LLC

April 1, 2022

272637

Ryan Neil Smith

Cross Plains

Tennessee

loanDepot.com, LLC

April 1, 2022

404854

Thomas G. Ulrich

Wading River

New York

Embrace Home Loans, Inc.

April 1, 2022

410154

Peter John Speranza

Cutchogue

New York

CrossCountry Mortgage, LLC

April 1, 2022

479288

John Monroe

River Edge

New Jersey

American Advisors Group

April 1, 2022

952009

Ricardo Alonzo Munoz

Holbrook

New York

Cardinal Mortgage Corp.

April 1, 2022

1181003

Mary E. Marone

Rochester

New York

1st Priority Mortgage, Inc.

April 1, 2022

1494185

Yehuda A. Gross

Lakewood

New Jersey

FM Home Loans, LLC

April 1, 2022

1503563

Joshua Isaac Maldonado

Forest Hills

New York

CrossCountry Mortgage, LLC

April 1, 2022

1586117

Dennis Ian Milano

Lake Grove

New York

NewRez LLC

April 1, 2022

1930774

Bryce Thomas Morris

Ypsilanti

Michigan

Rocket Mortgage, LLC

April 1, 2022

1984989

Ellis Sananikone

Kings Mountain

North Carolina

Cardinal Financial Company, LP

April 1, 2022

1993004

Yosselyn Yamileth Mejia Membreno

Bay Shore

New York

Contour Mortgage Corporation

April 1, 2022

2001595

Salvatore Frank Trovato

Deer Park

New York

Meadowbrook Financial Mortgage Bankers Corp.

April 1, 2022

2034139

Mark Hanna

East Setaucket

New York

United Mortgage Corp.

April 1, 2022

2036175

Jake Michael Robison

Manhattan

New York

Cardinal Financial Company, LP

April 1, 2022

2061516

Yasmeen Abdulelah Atef

Staten Island

New York

Intercontinental Capital Group, Inc.

April 1, 2022

2063512

Kyle N. Caroleo-Allen

Massapequa

New York

Cliffco, Inc.

April 1, 2022

2067026

Brian Anthony Howe

Depew

New York

Everett Financial, Inc.

April 1, 2022

2083960

Andrea Reyes

East Islip

New York

Continental Mortgage Bankers, Inc.

April 1, 2022

2084875

Kecia Mari Jones

Fort Worth

Texas

Nationstar Mortgage LLC

April 1, 2022

2087065

Menachem M. Greenstein

Brooklyn

New York

Astar Home Capital Inc

April 1, 2022

2091884

Nicholas Kobryn

North Bergen

New Jersey

NJ Lenders Corp.

April 1, 2022

2117746

Diego Fernando Eraso

Brooklyn

New York

Network Capital Funding Corporation

April 1, 2022

2121750

Joel Collado

Ozone Park

New York

Green River Capital Corp.

April 1, 2022

2124313

James Albert Savarese

Miller Place

New York

Nationwide Mortgage Bankers, Inc.

April 1, 2022

2130535

Ruochen Wei

New York

New York

Empire Residential Solutions Inc.

April 1, 2022

2135804

Amanda Lampmon

Schaghticoke

New York

The Mortgage Place, Inc.

April 1, 2022

2138187

Jennifer Ann Budney

Brooklyn

New York

Better Mortgage Corporation

April 1, 2022

2141890

Martin Jimenez Garcia

Brooklyn

New York

Network Capital Funding Corporation

April 1, 2022

2143488

Amanda Lalezarian

Syosset

New York

Bridgeview Mortgage Corp.

April 1, 2022

2151118

Andre Brereton

Westbury

New York

Nationwide Mortgage Bankers, Inc.

April 1, 2022

2157836

Jorge Steven Vallecillorivera

West Islip

New York

MLB Residential Lending, LLC

April 1, 2022

2182607

Brikti Assefa

New York

New York

RoundPoint Mortgage Servicing Corporation

April 1, 2022

2183814

Jonathan Andrew Mesoraca

West Islip

New York

Green River Capital Corp.

April 1, 2022

2184018

Yaacov Mendle Rosen

Pomona

New York

The Mint Capital Inc.

April 1, 2022

2220041

Yu Chin Huang

Anaheim

California

loanDepot.com, LLC

April 1, 2022

2228716

Jeremy Green

Valley Stream

New York

Madison Mortgage Services Inc.

April 1, 2022

2242196

Brian Keith Sousis

New York

New York

Go Rascal Inc.

April 1, 2022

2243286

Bruno Henrique Barbosa De Oliveira

West Babylon

New York

Intercontinental Capital Group, Inc.

April 1, 2022

2243296

Daniel Chris Pedisich

Lloyd Harbor

New York

East Coast Capital Corp.

April 1, 2022

2253448

Dan Lo

Oakland Gardens

New York

Embrace Home Loans, Inc.

April 1, 2022

2259338

Mohamad Amer-Mourad Khaireddine

Dearborn

Michigan

Rocket Mortgage, LLC

April 1, 2022

2273355

David Lee Richter

Laguna Hills

California

loanDepot.com, LLC

April 1, 2022

2274597

Erika Marie Dombek

Earlton

New York

Homestead Funding Corp.

April 1, 2022

2276464

Anna Szymanska

Middle Village

New York

Professional Mortgage Solutions, Inc.

April 1, 2022

2281699

Patrick Evers

Whitehouse Station

New Jersey

Caliber Home Loans, Inc.

April 5, 2022

58817

Joseph Frank May

New City

New York

Homebridge Financial Services, Inc.

April 5, 2022

938315

Jasmine Janine Asbell

Macomb

Michigan

Rocket Mortgage, LLC

April 5, 2022

1717966

John Charles Hunter

Rockville Centre

New York

Wall Street Mortgage Bankers, Ltd.

April 5, 2022

1787284

Anthony Thomas Morris

Cleveland

Ohio

CrossCountry Mortgage, LLC

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

April 4, 2022

317770

Raul Regino Camaligan

Gardena

California

April 4, 2022

1941614

Omar Jebbeh

Denton

Texas

April 4, 2022

1944770

Melanie Janice Silas-Valentine

Voorhees

New Jersey

April 4, 2022

2087086

Jack Roman Stamp

Northville

Michigan

April 4, 2022

2104544

Darryl Torres

Corona

California

April 4, 2022

2246242

Ryan William Clark

East Northport

New York