Weekly Banking Bulletin

May 13, 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

January 18, 2022 (SF-LFS)
HYUNDAI CAPITAL AMERICA, INC. U/A/N HYUNDAI MOTOR FINANCE, U/A/N KIA MOTORS FINANCE, U/A/N GENESIS FINANCE, U/A/N KIA FINANCE AMERICA
3161 Michelson Drive, Suite 1900, Irvine, California 92612

Notification received for a change of name from Hyundai Capital America, Inc. U/A/N Hyundai Motor Finance, U/A/N Kia Motors Finance, U/A/N Genesis Finance, U/A/N Kia Finance America to Hyundai Capital America, Inc. in lieu of its legal name Hyundai Capital America U/A/N Hyundai Motor Finance, U/A/N Kia Motors Finance, U/A/N Genesis Finance, U/A/N Kia Finance America.

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.


May 10, 2022 (TR-CRB)
TOMPKINS COMMUNITY BANK
118 East Seneca Street, Ithaca, NY 14850

Pursuant to the provisions of Section 105-b of the Banking Law, notice to the Superintendent of Financial Services of intention to establish and maintain a trust office at 601 Renaissance Way, Delray Beach, Palm Beach County, Florida 33483, received.


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

May 6, 2022 (MB-MBD)
Full Service Branch
Meadowbrook Financial Mortgage Bankers Corp.
259 S. Central Avenue, Hartsdale, NY 10530

May 6, 2022 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
5474 Longley Lane, Suite 100, Reno, NV 89511


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
August 31, 2021 1973040 Jose Antonio Nunez Miami Florida
September 15, 2021 2122772 Johenny Nathaly Cubillan Orlando Florida
September 15, 2021 2159945 John Stephen Marin Longwood Florida
November 3, 2021 457735 Chad Steven Smith Arlington Virginia
December 6, 2021 2112767 Eric Elkin Brooklyn New York
January 14, 2022 2067825 Michael Min Yong Jang Irvine California
February 2, 2022 1615398 Jacob Donald Dufurrena Scottsdale Arizona
February 10, 2022 60742 Max Rutovitskiy Brooklyn New York
March 14, 2022 1142463 Savitri Persaud Brooklyn New York
March 21, 2022 2284597 Zachary Lamont Sinn Edina Minnesota
March 22, 2022 2163915 Kevin Hong Lam San Gabriel California
March 23, 2022 1980192 Nathan D. McDonough Buffalo New York
March 29, 2022 1037384 Brittany Locke Rensselaer New York
March 29, 2022 1424213 Samantha Marie Bomba Newton New Hampshire
March 29, 2022 1705365 Crystal Lynn Kurzynski Glenview Illinois
March 29, 2022 2302330 Brittany Wilson-DeMarco Saratoga Springs New York
March 29, 2022 2324195 Asher Zelig Bittman Monsey New York
April 5, 2022 598220 Paul Donald Lundholm Lyndhurst New Jersey
April 8, 2022 1732227 Sara Nechama Stern Theills New York
April 12, 2022 2304032 Nicole Gebara Troy Michigan
April 13, 2022 2102027 Terry Nicholas Hanson Denver Colorado
April 13, 2022 2107737 Mohamed Moustapha Saad Dearborn Heights Michigan
April 13, 2022 2303430 Michael Saleh Dearborn Michigan
April 13, 2022 2307878 Joseph Spagnoletta West Islip New York
April 15, 2022 2172806 Alaina Donato Lake Worth Florida
April 15, 2022 2219276 Tyler Douglas Ching Tustin California
April 19, 2022 2254066 Lisa Venissa Marshall Brooklyn New York
April 22, 2022 1970958 Jason Michael Tarcea Scottsdale Arizona
April 25, 2022 150092 Matthew John Diaz Putnam Valley New York
April 25, 2022 1441117 Marcus Edward Goormastic New Canaan Connecticut
April 25, 2022 1708732 Keil David Conway Rochester Michigan
April 25, 2022 2176939 Yvonne Fransica Valadez Humble Texas
April 25, 2022 2178272 Brittany Sharde Jackson Houston Texas
April 26, 2022 1991083 Thomas Dillon McCants Porter Texas
April 26, 2022 2143466 Abraham Barminka Brooklyn New York
April 26, 2022 2240521 Matthew James Abellaneda Orange California
April 27, 2022 1012768 Valerie CaTina Wilson Lake Wylie South Carolina
April 27, 2022 1970320 Arnolda Shaholli Staten Island New York
April 28, 2022 2076734 Elijah Michael Cisneros Longview Texas
April 29, 2022 2161016 Douglas Allen Glenn Jacksonville Beach Florida
April 29, 2022 2316043 Sean Michael DiEmma Brooklawn New Jersey
April 29, 2022 2316181 Daniel Mackenzie Craft Blackwood New Jersey
May 2, 2022 134469 Nikki Renea Thayer Keller Texas
May 2, 2022 887601 Deerack Asencio Mencia Cutler Bay Florida
May 2, 2022 1333695 David Alexander Mitropoulos-Rundus Ann Arbor Michigan
May 2, 2022 1687837 Ryan Majed Zahr Dearborn Michigan
May 2, 2022 1720320 Ray Anthony Barcenas Allen Park Michigan
May 2, 2022 1742285 Chantel Marie Floyd Detroit Michigan
May 2, 2022 1941395 Dominic Francis Carroll Rochester Hills Michigan
May 2, 2022 2071612 Kevin Michael Cockman Allen Park Michigan
May 2, 2022 2087288 Austin Curtis Kellogg White Lake Michigan
May 2, 2022 2087361 Jacob Douglas Chapelo Troy Michigan
May 2, 2022 2092032 Alvin A. Naman Shelby Township Michigan
May 2, 2022 2218981 Nyah Gabrielle Kidd Detroit Michigan
May 2, 2022 2322511 Maher Ali Habhab Dearborn Heights Michigan
May 2, 2022 2341865 Emily Jean Gamble Syracuse New York
May 3, 2022 665279 Oscar Armando Millan Irving Texas
May 3, 2022 1663271 Ryan William Krolick Decatur Texas
May 3, 2022 1920465 Carlos Augusto Saavedra Carrollton Texas
May 3, 2022 2172132 Crayton Hayes Crawford Columbia Missouri
May 3, 2022 2321740 Daniel Mozhelyuk Southgate Michigan
May 3, 2022 2337486 Kari Leigh Riis Fort Worth Texas
May 3, 2022 2337493 Destiny Gernea Wilson Lancaster Texas
May 4, 2022 2037879 Hayleigh Channelle Price Spring Texas
May 4, 2022 2253011 Christopher Malik Thomas Sicklerville New Jersey
May 4, 2022 2320284 Monica Alyse Torres Allen Texas
May 4, 2022 2329454 Sarah Sue Fischer Columbia Missouri
May 5, 2022 1431373 Margaret Heyn McDermott Old Greenwich Connecticut
May 5, 2022 1901979 Brandon Michael Connor Almont Michigan
May 6, 2022 1378643 Fitzgerald Jonathan Figueroa Bronx New York
May 6, 2022 1719966 Gabriel Garcia Garden City Michigan
May 6, 2022 1994567 Jake Austin Elward Shelby Charter Township Michigan
May 6, 2022 2327202 Susan Mary Mailman Buffalo New York

SECTION II

January 11, 2022 (SF-LFS)
HYUNDAI CAPITAL AMERICA, INC. U/A/N HYUNDAI MOTOR FINANCE, U/A/N KIA MOTORS FINANCE, U/A/N GENESIS FINANCE, U/A/N KIA FINANCE AMERICA
3161 Michelson Drive, Suite 1900, Irvine, California 92612

Notification for a change of name from Hyundai Capital America, Inc. U/A/N Hyundai Motor Finance, U/A/N Kia Motors Finance, U/A/N Genesis Finance to Hyundai Capital America, Inc. U/A/N Hyundai Motor Finance, U/A/N Kia Motors Finance, U/A/N Genesis Finance, U/A/N Kia Finance America was approved.  

In connection with the above notification, a lost license affidavit was submitted for original lost licenses.


May 5, 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 Delmar Middle and High School, 200 North 8th Street, Delmar, Sussex County, DE 19940, surrendered for cancellation.

Office discontinued as of November 2019.


May 5, 2022 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Notification received, in accordance with Supervisory Policy G 8, of the relocation of a representative office from 1630 South Stapley Drive (Suite 106), Mesa, Maricopa County, AZ 85204 to 40 East Rio Salado Parkway, Tempe, Maricopa County, AZ 85284.


May 6, 2022 (MI-CRB)
EVOLVE BANK & TRUST
301 Shoppingway Boulevard, West Memphis, AR 72301

Notification received, in accordance with Supervisory Policy G 8, of the establishment of a representative office to be located at 333 West Washington Street, Syracuse, Onondaga County, New York 13202.


May 9, 2022 (TR-FWB)
GOLDMAN SACHS BANK USA
200 West Street, New York, NY 10282

Notification received, in accordance with Supervisory Policy G 8, of the establishment of two representative offices to be located at:

  • 5565 Glenridge Connector, Atlanta, Fulton County, Georgia 30342; and
  • 3155 Royal Drive, Suite 175, Alpharetta, Fulton County, Georgia 30322.

May 11, 2022 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Applicant notified in writing that no objection will be interposed to the establishment of an electronic facility (automated teller machine) at 800 East Market Street, York, York County, PA 17403.


May 11, 2022 (BK-CRB)
SIGNATURE BANK
565 Fifth Avenue, New York, NY 10017

Approval given 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, on or after May 12, 2022.


May 11, 2022 (BK-FWB)
WOORI AMERICA BANK
330 Fifth Avenue, New York, NY 10001

Notification received, in accordance with Supervisory Policy G 8, of the closing of the representative office at 3235 Satellite Boulevard, Building 400, Suite 300, Duluth, Gwinnett County, GA 30096, effective May 12, 2022.


May 13, 2022 (CC-LFS)
V & R PAYROLL FACTORS, INC.
369 West 35th Street, New York, NY 10001

Application to relocate from 369 West 35th Street, New York, NY 10001 to 48-15 Skillman Avenue, Sunnyside, NY 11104 was approved.


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

May 10, 2022 (MB-MBD)
Applicant(s)
Eugene Bradley
To acquire interest in:
FirstKey Mortgage, LLC
900 Third Avenue, Suite #500, New York, NY 10022-3055


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

May 5, 2022 (MB-MBD)
Paragon Home Loans Inc.
1159 Pittsford Victor Rd, Suite 210, Pittsford, NY 14534
Effective Date: April 22, 2022

May 5, 2022 (MB-MBD)
Total Mortgage Services, LLC
458 Monroe Turnpike, Suite 2B, Monroe, CT 06468
Effective Date: April 21, 2022

May 11, 2022 (MB-MBD)
loanDepot.com, LLC
2374-2380 Ralph Avenue, #2380A, Brooklyn, NY 11234
Effective Date: April 28, 2022

May 11, 2022 (MB-MBD)
NLC Loans in lieu of Nations Lending Corporation
201 Route 17 North, Suite 604, Rutherford, NJ 07070
Effective Date: May 10, 2022


Mortgage Banker License Address Changes:

May 10, 2022 (MB-MBD)
Better Mortgage Corporation
From: 120 Broadway, 5th Floor, New York, NY 10271
To: 3 World Trade Center, 175 Greenwich Street, 57th Floor, New York, NY 10007


Mortgage Banker Branch License Address Changes:

May 11, 2022 (MB-MBD)
Guaranteed Rate, Inc.
From: 202 The Plaza, Ground Floor, Teaneck, NJ 07666
To: 258 Main Ave, Suite # 3, Passaic, NJ 07055


Mortgage Broker Branch Certificate Address Changes:

May 5, 2022 (BR-MBD)
Neighborhood Assistance Corporation of America
From: 60 Park Place, 15th Floor, Newark, NJ 07102
To: 60 Park Place, 8th Floor, Suite 800, Newark, NJ 07102


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
May 5, 2022 137668 John William Lloyd Wyomissing Pennsylvania EMM Loans LLC
May 5, 2022 1065888 Nicholas Anthony Caccia Smithfield Rhode Island CrossCountry Mortgage, LLC
May 5, 2022 1152686 Evan C. Roedel Tonawanda New York Cross State Funding Corp.
May 5, 2022 1269104 Stephen Edward Bossio Mountain Lakes New Jersey Forte Financial, LLC
May 5, 2022 1437975 Pui Man Chan North Merrick New York Galaxy Lending Corporation
May 5, 2022 2035783 Mickey James Brock Indianapolis Indiana Royal United Mortgage, LLC
May 5, 2022 2036103 Julia Esther Lascano Yonkers New York Fairway Independent Mortgage Corporation
May 5, 2022 2092590 Tristan Gilbert Lugo Downey California Sun West Mortgage Company, Inc.
May 5, 2022 2167247 Annalea Ferrari Islip New York CrossCountry Mortgage, LLC
May 5, 2022 2183495 Jefferson Peraza Roosevelt New York Americana Mortgage Group, Inc.
May 5, 2022 2214436 Yoel Goldberger Brooklyn New York FM Home Loans, LLC
May 5, 2022 2217251 Brian Baotrung Pham Westminster California loanDepot.com, LLC
May 5, 2022 2235832 Roberto Louis Rivera New Rochelle New York UNMB Home Loans Inc.
May 5, 2022 2245352 Ghadi Dib Santa Ana California loanDepot.com, LLC
May 5, 2022 2245856 Matea Kathleen Castreje Whittier California loanDepot.com, LLC
May 5, 2022 2249354 Tracey M. Watler Staten Island New York Think One Mortgage Inc.
May 5, 2022 2250461 Jenna Lyn Saturno Hamburg New York CrossCountry Mortgage, LLC
May 5, 2022 2269207 Payal Daswani Westbury New York Cliffco, Inc.
May 5, 2022 2285132 Francesco Ancona Woodmere New York Meadowbrook Financial Mortgage Bankers 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
May 6, 2022 353216 Gwyn Anita May Jacksonville Florida
May 6, 2022 1285941 Roger Dale Proctor Archdale North Carolina
May 6, 2022 1646832 Leslie Ann Capitan Sterling Heights Michigan
May 6, 2022 2284660 Abner Paul New Hyde Park New York
May 10, 2022 60629 Arash Mobasher Sterling Virginia
May 10, 2022 516560 Jorje Alejandro Cruz Irving Texas
May 10, 2022 798876 Anita Marie Gilbert Canton Georgia
May 10, 2022 1719815 Daniel Richard Combs Summerville South Carolina