Weekly Banking Bulletin

April 29, 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 21, 2022 (BK-CRB)
SIGNATURE BANK
565 Fifth Avenue, New York, NY 10017

Application dated April 21, 2022, for permission to change the location of branch office from
3257 E. Guasti Road, (Suite 230), Ontario, San Bernardino County, California 91761 to 3257 E. Guasti Road, (Suite 320), Ontario, San Bernardino County, California 91761, received.


April 25, 2022 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, New York 14203

Notice of intention to close branch office at 14 Mamaroneck Avenue, White Plains, Westchester County, New York 10601, received.

The comment period on this notice will expire May 31, 2022.


April 25, 2022 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, New York 14203

Notice of intention to close branch office at 1320 Stony Brook Road, Stony Brook, Suffolk County, New York 11790, received.

The comment period on this notice will expire May 31, 2022.


April 25, 2022 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Notice of intention to close branch offices at the following four locations, received:

  • 640 Johnson Avenue, Bohemia, Town of Islip, Suffolk County, New York 11716
  • 1769 Route 52, Fishkill, Dutchess County, New York 12524
  • 106 Seventh Street, Garden City, Nassau County, New York 11530
  • 534 Middle Neck Road, Great Neck, Nassau County, New York 11023

The comment period on these notices will expire May 31, 2022.


April 25, 2022 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Notices of intention to close branch offices at the following two locations, received:

  • 1444 East Boston Post Road, Mamaroneck, Westchester County, New York 10543; and
  • 251 Main Street, Mount Kisco, Westchester County, New York 10549.

The comment period on these notices will expire on May 31, 2022.


April 26, 2022 (SF-LFS)
AQUA FINANCE, INC.
ONE CORPORATE DRIVE, SUITE 300, WAUSAU, WI 54401

A change of control application was received from Otter Holdco, Inc. to acquire 100% ownership in Aqua Intermediate, Inc., the direct parent of the licensee Aqua Finance, Inc.

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.


April 27, 2022 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Application dated April 25, 2022, for permission to open and occupy a branch office at 957 Main Street, East Hartford, Hartford County, Connecticut 06108, received.


April 28, 2022 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Notice of intention to establish an electronic facility (automated teller machine) at 800 East Market Street, York, York County, PA 17403, received.


April 28, 2022 (TM-LFS)
LL PAY U.S., LLC
335 Madison Avenue, Suite 6F-1, New York, New York 10017

Notification was received for the change of headquarters location from 335 Madison Avenue, Suite 6F-1, New York, New York 10017 to 335 Madison Avenue, Suite 5F1, New York, New York 10017.

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 establish a Mortgage Banker's Branch received for examination:

April 25, 2022 (MB-MBD)
Full Service Branch
Jet Direct Funding Corp.  D/B/As:
Jet Direct Mortgage
Senior Reverse Network
4875 Sunrise Highway, Suite 101, Bohemia, NY 11716

April 25, 2022 (MB-MBD)
Full Service Branch
Homebridge Financial Services, Inc.  D/B/A Menlo Park Funding
106 7th Street, Suite 203, Garden City, NY 11530


Application received pursuant to Section 594-b of the New York Banking Law and Part 410 of the Superintendent's Regulations for control interest:

April 26, 2022 (MB-MBD)
Applicant(s)
Casey Crawford
To acquire interest in:
Movement Mortgage, LLC
8024 Calvin Hall Road, Indian Land, SC 29707

April 27, 2022 (MB-MBD)
Applicant(s)
Annie Lois Johnson
To acquire interest in:
United Security Financial Corp
930 East 6600 South, Murray, UT 84121


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
October 6, 2021 2093200 Christina Joy Georgiades Yonkers New York
February 3, 2022 2007822 Bridget Marie Miller Gilbert Arizona
February 18, 2022 2265901 Aaron Ray Bryant Frederick Maryland
March 4, 2022 1833016 Jamie Demetries Sanders Yonkers New York
March 8, 2022 304760 Michelle Margaret Raymond Loudonville New York
March 8, 2022 2279831 Riwan John Askar Shelby Township Michigan
March 21, 2022 2131178 Jakob Tyler Knott Macomb Michigan
March 22, 2022 292115 Qi Zhao Hillsborough New Jersey
March 30, 2022 453452 Melanie Nancy Stewart Wilmington North Carolina
April 4, 2022 1950338 Francesca Marie Svoboda Hazlet New Jersey
April 4, 2022 2258622 Terri Regina Thomas Arlington Texas
April 4, 2022 2287753 David Davidovitz Brooklyn New York
April 4, 2022 2314264 Paolo Impellizzeri Old Greenwich Connecticut
April 5, 2022 2252622 Joseph Vincent Tuozzo Huntington New York
April 5, 2022 2336765 Nicole Christine Lodderhose St. Louis Missouri
April 6, 2022 1529013 Nicole-Kay Camille Edwards Hyde Park New York
April 6, 2022 1951365 Nora Berisha Brewster New York
April 7, 2022 403879 Natalie Marie McNaught Mahwah New Jersey
April 7, 2022 1670189 Denisse De Aza Philadelphia Pennsylvania
April 7, 2022 2227651 Michael Francis Doyle Merrick New York
April 11, 2022 2328067 Michael Hauser Warwick New York
April 13, 2022 2098528 Jennifer Marie Sulli Riverside California
April 13, 2022 2302758 Zachary James Atanasovski Melvindale Michigan
April 14, 2022 2112170 James Joseph Drennen Philadelphia Pennsylvania
April 15, 2022 1784894 Ammar Mohammed Altamimi Los Angeles California
April 15, 2022 2107587 Hamze Nasrat Haidar-Ahmad Southfield Michigan
April 15, 2022 2129412 Richard Anthony Adinolfi Ronkonkoma New York
April 15, 2022 2234663 Giovanni Ishmael Delgado-Peralta Costa Mesa California
April 15, 2022 2271602 Adrian Viramontes Garden Grove California
April 15, 2022 2291604 Kerri-Ann Maria Kaizer Irvine California
April 15, 2022 2295860 Alexander Michael Garcia Oceanside California
April 15, 2022 2297722 Corey Joseph Mortenson Irvine California
April 18, 2022 1783149 Derek Wester Staples Detroit Michigan
April 18, 2022 1874213 Anthony Paul LaRocco Farmingdale New York
April 18, 2022 2038619 Eric Medeiros-gnani Simoes Grosse Pointe Woods Michigan
April 18, 2022 2220458 Vaughn Kyle Hart Feasterville Pennsylvania
April 18, 2022 2258869 Saed Mike Faraj Dearborn Michigan
April 18, 2022 2267054 Patrick Jung Westbury New York
April 19, 2022 148202 Lisa Marie Mertz Germantown Maryland
April 19, 2022 1281034 Irene Theodora Zervoudis Tuxedo Park New York
April 19, 2022 2037408 Donatello Vittorio Meltz De Meo Brooklyn New York
April 19, 2022 2268224 Shannon Christie Penley Indianapolis Indiana
April 19, 2022 2272470 Michael Jai Grant Stamford Connecticut
April 20, 2022 2185443 Karina Carrillo Krogman Chula Vista California
April 20, 2022 2300799 Lori Jean Falkowski Warrington Pennsylvania

 


SECTION II

April 26, 2022 (FB-FWB)
PORTIGON AG
Völklinger Straße 4, 40219 Düsseldorf, Germany

Voluntary liquidation, pursuant to Section 605.11 of the Banking Law, of its New York branch located at 6 Thorman Lane, Huntington, NY 11743, completed.  License surrendered as of November 30, 2021.


April 26, 2022 (CC-LFS)
BROAD STREET CHECK CASHING CORP. (“BROAD STREET”) D/b/a NYC CHECK EXPRESS
24 Beaver Street, New York, NY 10004

The license to engage in business as a casher of checks at the following location has been surrendered:
Main office:  24 Beaver Street, New York, New York 10004

Effective February 18, 2022, Broad Street is no longer authorized to conduct check cashing business in the State of New York.


April 26, 2022 (SB-CRB)
NEW YORK COMMUNITY BANK
102 Duffy Avenue, Hicksville, NY 11801
FLAGSTAR BANK, FSB (MI-CRB)
5151 Corporate Drive, Troy, MI 48098

Application, pursuant to Section 601-b of the Banking Law, for Flagstar Bank, FSB to merge with and into New York Community Bank, under the name New York Community Bank, approved.


April 27, 2022 (MI-CRB)
CORE FEDERAL CREDIT UNION
7200 Kirkville Road, East Syracuse, NY 13057

Application, pursuant to Section 486 of the Banking Law, for the conversion of CORE Federal Credit Union to a New York State-chartered credit union, under the name CORE Credit Union, approved.


April 27, 2022 (CU-CRB)
CFCU COMMUNITY CREDIT UNION
1030 Craft Road, Ithaca, NY 14850
CORE CREDIT UNION
7200 Kirkville Road, East Syracuse, NY 13057

Application, pursuant to Section 601-b of the Banking Law, for the merger of CORE Credit Union with and into CFCU Community Credit Union, under the name CFCU Community Credit Union, approved.


April 28, 2022 (MI-CRB)
FORBRIGHT BANK
7963 Tuckerman Lane, Potomac, MD 20854

Notification received, in accordance with Supervisory Policy G 8, of the establishment of a representative office to be located at 80 Broad Street, Suite 1801, Borough of Manhattan, City of New York 10004.


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

April 27, 2022 (MB-MBD)
Full Service Branch
loanDepot.com, LLC D/B/As:
LDWholesale
loanDepot
2385 NW Executive Center Drive, Suite 120, Boca Raton, FL 33431

April 27, 2022 (MB-MBD)
Full Service Branch
loanDepot.com, LLC D/B/As:
LDWholesale
loanDepot
1515 Market Street, Suite 1530, Philadelphia, PA 19102

April 27, 2022 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
11 North Main Street, Honeoye Falls, NY 14472

April 27, 2022 (MB-MBD)
Full Service Branch
Everett Financial, Inc.  D/B/A Supreme Lending
23227 Red River Drive, First Floor, Katy, TX 77494

April 27, 2022 (MB-MBD)
Full Service Branch
Galaxy Lending Corporation
6003 8th Avenue, 2nd Floor, Brooklyn, NY 11220

April 27, 2022 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
161 Wailea Ike Place, Suite C-101, Wailea, HI 96753

April 27, 2022 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
1000 US Highway 9 N, Suite 305, Woodbridge, NJ 07095

April 27, 2022 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
430 Main Avenue, Suite 206, Norwalk, CT 06851

April 27, 2022 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
2908 Military Road, Niagara Falls, NY 14304


Mortgage Broker Certificate Name Changes:

April 27, 2022 (BR-MBD)
From: Joyce Financial Corp. 
To: Joyce Financial Corp.  D/B/A QuestStar Mortgage


Mortgage Banker Branch License Address Changes:

April 26, 2022 (MB-MBD)
Advisors Mortgage Group, L.L.C.  D/B/A Fix-It Renovation Lending
From: 3330 Park Ave, Suite 1, Wantagh, NY 11793
To: 3265 Merrick Road, Wantagh, NY 11793

April 26, 2022 (MB-MBD)
RoundPoint Mortgage Servicing Corporation
From: 98 Cuttermill Road, Suite 200 North, Great Neck, NY 11021
To: 98 Cuttermill Road, Suite 90 North, Great Neck, NY 11021


Application to establish a Mortgage Banker's Branch received for examination, has been withdrawn:

April 25, 2022 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
1408 N. Westshore Blvd, Suite 450, Tampa, FL 33607


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
April 21, 2022 108444 Paul Andrew Davis Manahawkin New Jersey Movement Mortgage, LLC
April 21, 2022 208756 Frederick Scott Arlotta Massapequa New York Hartford Funding, Ltd.
April 21, 2022 265177 Carla E. Teehan Hampton New Jersey Greenway Mortgage Funding Corp.
April 21, 2022 479314 Kathleen Anne Bange Corning New York Movement Mortgage, LLC
April 21, 2022 637205 Jon Leonard Majerus Las Vegas Nevada SoFi Lending Corp.
April 21, 2022 673165 Joseph Dlabola Wantagh New York CrossCountry Mortgage, LLC
April 21, 2022 751529 Aileen C. Perez Newburgh New York Superior Mortgage Co., Inc.
April 21, 2022 836621 Daniel Tubian Great Neck New York Contour Mortgage Corporation
April 21, 2022 868029 Kevin B. Smith Baldwin New York Russell Capital Group LLC
April 21, 2022 1150977 Luis Alberto Sanchez-Santana Roselle Park New Jersey Guaranteed Rate, Inc.
April 21, 2022 1273644 Luis Angel Davila Martinez Centennial Colorado American Financing Corporation
April 21, 2022 1301286 Richard Michael Jarvis Westbury New York Embrace Home Loans, Inc.
April 21, 2022 1394902 Katrine Ann Christiansen Anderson Indiana Freedom Mortgage Corporation
April 21, 2022 1459538 Matthew David Moorman Charlotte North Carolina NP, Inc.
April 21, 2022 1537171 Mi Sun Lee Fort Lee New Jersey Green Mortgage Corp.
April 21, 2022 1650366 Benjamin Edward Ruby Royal Oak Michigan Rocket Mortgage, LLC
April 21, 2022 1810346 Christian Aguirre Hurtado Riverhead New York Nationwide Mortgage Bankers, Inc.
April 21, 2022 1901416 Emily Marie Ernst Lakewood Ohio Rocket Mortgage, LLC
April 21, 2022 1901584 Ashley Mae Wakeley Fairview Park Ohio Rocket Mortgage, LLC
April 21, 2022 1916549 Joseph Andrew Sheehan Clinton Ohio Rocket Mortgage, LLC
April 21, 2022 1929752 Lexy Thi Nguyen Huntington Beach California Carrington Mortgage Services, LLC
April 21, 2022 1957723 Rachel Ann Woods Deaborn Heights Michigan Rocket Mortgage, LLC
April 21, 2022 1971439 Moriah Gabrielle Holden Painesville Ohio Rocket Mortgage, LLC
April 21, 2022 2028016 Riku Ikeda Huntington Beach California Advisors Mortgage Group, LLC
April 21, 2022 2052276 Christopher Michael Chounet Aurora Ohio Reliance First Capital, LLC
April 21, 2022 2068402 Jake Leighton Foley Commack New York Kwik Mortgage Corporation
April 21, 2022 2071269 Paul David Gassman Westlake Ohio Rocket Mortgage, LLC
April 21, 2022 2128938 Eric Sedano Paramount California loanDepot.com, LLC
April 21, 2022 2133672 Sheryl Elizabeth Scott Bronx New York Promontory MortgagePath LLC
April 21, 2022 2135587 Akash Kumar Bellerose New York Gadura Mortgage LLC
April 21, 2022 2148664 Shaun Mcgee Queens Village New York RealFi Home Funding Corp.
April 21, 2022 2158202 Piotr Piekarz Miami Florida Financial Triangle, Inc.
April 21, 2022 2169922 Kevin Michael Salazar Brooklyn New York RoundPoint Mortgage Servicing Corporation
April 21, 2022 2189935 Diana Carolina Brand Realpe Rancho Santa Margarita California loanDepot.com, LLC
April 21, 2022 2217038 Eugene Lefkowitz Spring Valley New York The Mint Capital Inc.
April 21, 2022 2245491 Frank Valentino West Islip New York Homereliance Capital Corp.
April 21, 2022 2248424 Steven Michael Schlosser Bay Shore New York Nationwide Mortgage Bankers, Inc.
April 21, 2022 2256069 Lir Dahl Bayside New York Cardinal Financial Company, LP
April 21, 2022 2275095 Chaya Bochner Monroe New York Astar Home Capital Inc
April 21, 2022 2278176 Jonathan Daniel Matecki-Wolanin Lancaster New York Premium Mortgage Corp.
April 21, 2022 2283765 Matthew Michael Mauldin Danbury Connecticut Network Capital Funding Corporation
April 21, 2022 2290102 Mark Joseph Evans Smithtown New York Coltrain Funding Group LLC
April 21, 2022 2318305 Christina Marie Coniglio West Babylon New York Jet Direct Funding Corp.

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 25, 2022 1629633 Hayat M. Haidar Dearborn Michigan