Weekly Banking Bulletin

May 27, 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

March 18, 2022 (SF-LFS)
TAMMAC HOLDINGS CORPORATION
613 Baltimore Drive, Suite 1, Wilkes Barre, Pennsylvania 18702   

Notification received for a change of main address from 613 Baltimore Drive, Suite 1, Wilkes Barre, Pennsylvania 18702 to 480 Swedesford Road, Suite 200, Wayne, Pennsylvania 19087.

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.


March 30, 2022 (bp-LFS)
CONSUMER CREDIT COUNSELING SERVICE OF ROCHESTER, INC.
1050 University Avenue, Suite A, Rochester, NY 14607

A notification was received for the relocation of a branch office, as follows:
From:  5600 Brainerd Rd., Suite E-1, Chattanooga, TN 37411
To:  5600 Brainerd Rd., Suite C-26, Chattanooga, TN 37411

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.


April 4, 2022 (BP-LFS)
CONSUMER CREDIT COUNSELING SERVICE OF THE MIDWEST, INC.
690 Taylor Road, Suites 110 and 150, Gahanna, Franklin, Ohio 43230 

A notification was received for the relocation of the Headquarters office, as follows:
From:  690 Taylor Road, Suites 110 and 150, Gahanna, Ohio 43230   
To: 700 Taylor Rd., Suite 190, Gahanna, OH 43230

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 19, 2022 (TR-CRB)
PATHFINDER BANK
214 West First Street, Oswego, NY 13126

Application dated May 19, 2022, for permission to open and occupy a branch office at 506 West Onondaga Street, Syracuse, Onondaga County, New York 13204, received.


May 20, 2022 (MI-CRB)
CNB BANK
1 S. Second Street, Clearfield, PA 16830

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 235 High Street Extension, Unit # 2, Victor, Ontario County, New York 14564, received.


May 23, 2022 (SB-CRB)
FULTON SAVINGS BANK
75 South First Street, Fulton, NY 13069

Notice of intention to establish an electronic facility (automated teller machine) at Byrne Dairy, Inc., 798 West Broadway, Fulton, Oswego County, New York 13069, received.


May 25, 2022 (MI-CRB)
WESTERN ALLIANCE BANK
1 East Washington Street, Suite 1400, Phoenix, AZ 85004

Application dated May 24, 2022, for permission to open and occupy a branch office at 477 Madison Avenue, Borough of Manhattan, City of New York 10022, received.

(The branch will provide non-cash services by appointment only. The activities of the branch office will be limited to acceptance of non-cash deposits, non-cash loan payments and advances, and corporate credit card payments; access to various deposit and lending products; treasury management services; as well as merchant credit card and corporate credit card services. No acceptance or withdrawal of cash).


May 26, 2022 (MI-CRB)
FIRST REPUBLIC BANK
111 Pine Street, San Francisco, CA 94111

Application dated May 25, 2022, for permission to open and occupy a branch office at 329 Tenth Avenue, Borough of Manhattan, City of New York 10001, received.


May 27, 2022 (TM-LFS)
NYCF MT, LLC
10 Elizabeth Street, River Edge, NJ 07661

Application received for a license to engage in business as a transmitter of money.

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 establish a Mortgage Banker's Branch received for examination:

May 24, 2022 (MB-MBD)
Full Service Branch
Premium Mortgage Corp.
3400 Monroe Ave, Building 3 Suite 110A, Rochester, NY 14618

May 25, 2022 (MB-MBD)
Full Service Branch
loanDepot.com, LLC
10100 Santa Monica Boulevard Suite 300, Office 346, Century City, CA 90067

May 25, 2022 (MB-MBD)
Full Service Branch
loanDepot.com, LLC
7930 W. Kenton Circle, Suite 330, Huntersville, NC 28078

May 25, 2022 (MB-MBD)
Full Service Branch
1st Priority Mortgage, Inc.
83 Main Street, Suite 101, Hornell, NY 14843


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
September 8, 2021 1894464 Steven Sookhai New Rochelle New York
February 28, 2022 2257829 John Michael Woodworth Dallas Texas
March 21, 2022 64154 Eugene Gabriel Shapiro Hollywood Florida
April 7, 2022 514026 Christopher Lee Wehler Columbus Ohio
April 7, 2022 2117923 Elizabeth Shardha Persaud Long Beach New York
April 8, 2022 6592 Joseph Kristian Veitch Cranston Rhode Island
April 8, 2022 2156158 Khishan Terrence Ramnarine Valley Stream New York
April 11, 2022 406320 John Michael Marinaro Manalapan New Jersey
April 12, 2022 1687923 Avery Patrick Szatanski Saint Clair Shores Michigan
April 21, 2022 2179212 Daquon Lamar Fuqua Pittsburgh Pennsylvania
April 26, 2022 9267 Sean Holden Baker Northport New York
April 27, 2022 2293169 Efraim Hod Flushing New York
April 28, 2022 2101328 Sol Meisels Brooklyn New York
April 29, 2022 1936455 Ratul Biswas Bronx New York
April 29, 2022 2252110 Sherylynne Geck Jersey City New Jersey
May 1, 2022 2293184 Gasly Julmisse Jamaica New York
May 2, 2022 2087251 Tatyana Pavlovna Gallacher Bloomfield Hills Michigan
May 4, 2022 556295 Melissa Reshaun Howell Cheektowaga New York
May 4, 2022 2181562 Blimie Schwartz Brooklyn New York
May 6, 2022 1663994 Jason Anthony Memmen Chicago Illinois
May 9, 2022 955602 Justin Davis Hominsky Fairlawn Ohio
May 9, 2022 1067085 German Diaz Alvarez Corona California
May 9, 2022 1965192 Jesse James Edwards Columbia Missouri
May 9, 2022 2336560 Mark Thomas Dethloff Farmingville New York
May 10, 2022 21878 Michael A. Brown Wilton Connecticut
May 10, 2022 199656 John A. Peterman Clifton Virginia
May 10, 2022 413819 Mario Luigi Pansino Norwalk Connecticut
May 10, 2022 627956 Evan P. Kinney Columbus Ohio
May 10, 2022 1612974 Youlanda Alishia Welch Gilbert Arizona
May 10, 2022 2062985 Julie Louise Lundeen Conshohocken Pennsylvania
May 10, 2022 2237115 Alexander Paul Nalepka Batavia Ohio
May 10, 2022 2268167 Andres Segura Miami Florida
May 11, 2022 1967732 James Joseph Robinson Downingtown Pennsylvania
May 11, 2022 2101194 Charmaine Spence Brooklyn New York
May 12, 2022 1941731 Chad Michael Even Canton Michigan
May 12, 2022 1952445 Bobby Jerald Jones Waxahachie Texas
May 12, 2022 2009533 Chase James Cullen Northport New York
May 12, 2022 2173998 Gabriel Corona Schaumburg Illinois
May 12, 2022 2274879 Denise Marie Rapaccioli New Rochelle New York
May 12, 2022 2333278 Austen Alexander Garrett Argyle Texas
May 12, 2022 2334368 Matthew Kyle Thomas Saint Peters Missouri
May 13, 2022 1832140 Matthew Coudon McCluskey Frisco Texas
May 13, 2022 2152412 Arvinder Singh Khokher Lake Ronkonkoma New York
May 13, 2022 2337403 John William Bain Frisco Texas
May 13, 2022 2337528 Martin Garcia Celina Texas
May 13, 2022 2337556 Erik Ortiz Desoto Texas
May 16, 2022 1220123 Jim Tyler Henderson Flat Rock Michigan
May 16, 2022 1803461 Sean William Eichelberger Garden City Michigan
May 16, 2022 2181872 Martin David Zemanski Farmington Michigan
May 16, 2022 2218985 Franc Ernesto Ujka Macomb Michigan
May 16, 2022 2239814 Mahmoud A. Makki Northville Michigan
May 16, 2022 2329202 Benjamin Hong New York New York
May 17, 2022 35030 Robert William Shaw Blackwood New Jersey
May 17, 2022 392863 Dain William Murphy Detroit Michigan
May 17, 2022 2193155 Vincent Thomas Guarino Oceanside New York
May 18, 2022 2035954 Richard Russell Mahon West Chester Pennsylvania
May 18, 2022 2293848 Brenden Murray Kipnis Oakhurst New Jersey
May 18, 2022 2297315 Monica Moore-Suldon Frisco Texas
May 18, 2022 2319246 Hyang Soo Stuver Prosper Texas
May 18, 2022 2324081 Aimee Nicole Sage Fayette Missouri
May 19, 2022 1238313 Marina Kasneci Northville Michigan
May 19, 2022 2303487 Carlos S. Santana Glen Head New York

SECTION II

April 11, 2022 (SF-LFS)
CLEARWATER CREDIT COMPANY, LLC
3817 West Henrietta Road, Rochester, NY 14623

License to engage in business as a sales finance company was surrendered


May 20, 2022 (CU-CRB)
HERITAGE FINANCIAL credit union
25 Rykowski Lane, Middletown, NY 10941

Approval given to open and maintain a station at PA 739 – Dingman’s Court, Delaware Township, PA 18328.


May 20, 2022 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY  14203

Authorization issued to open and occupy a branch office at 957 Main Street, East Hartford, Hartford County, Connecticut 06108, on or after May 21, 2022.


May 23, 2022 (MI-CRB)
WAYNE BANK
717 Main Street, Honesdale, PA 18431

Authorization granting permission to open and occupy a branch office at 35861 State Route 10, Hamden, Delaware County, New York 13782, surrendered for cancellation.

Office discontinued as of May 20, 2022.


May 24, 2022 (TM-LFS)
WESTERN UNION BUSINESS SOLUTIONS (USA), LLC DBA WESTERN UNION BUSINESS SOLUTIONS
7001 E. Belleview Avenue, Denver, Colorado 80237

Application for the change of headquarter location from 7001 E. Belleview Avenue, Denver, Colorado 80237 to 7979 E. Tufts Avenue, Suite 400, Denver, Colorado 80237 was approved effective May 23, 2022.


May 24, 2022 (TM-LFS)
LL PAY U.S., LLC
335 Madison Avenue, Suite 6F-1, New York, New York 10017

Application 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 was approved effective 5/23/2022.


May 24, 2022 (MI-CRB)
NORTHWEST BANK
100 Liberty Street, Warren, PA 16365

Authorizations granting permission to open and occupy branch offices at the following three locations, surrendered for cancellation:

  • 3517 Union Road, Buffalo, Erie County, New York 14225;
  • 2513 West State Street, Olean, Cattaraugus County, New York 14760; and
  • 2981 Delaware Avenue, Kenmore, Erie County, New York 14217.

Branch offices discontinued as of April 11, 2022 (locations #1 and #2) and April 12, 2022 (location #3), respectively.


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

May 24, 2022 (BR-MBD)
Dream Habitat LLC
45 Middle Neck Rd, Suite 229, Great Neck, NY 11021


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

May 24, 2022 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
5474 Longley Lane, Suite 100, Reno, NV 89511

May 24, 2022 (MB-MBD)
Full Service Branch
Meadowbrook Financial Mortgage Bankers Corp.
259 S. Central Avenue, Hartsdale, NY 10530


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

May 24, 2022 (BR-MBD)
G. F. Brooks Associates
108 Main Street, Hamburg, NY 14075
Effective Date: April 15, 2022


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

May 20, 2022 (MB-MBD)
Nationstar Mortgage LLC
1603 LBJ Freeway, Suite 500, Farmers Branch, TX 75234
Effective Date: May 3, 2022

May 20, 2022 (MB-MBD)
GuardHill Financial Corp.
18 Kings Highway North, Suite 1, Westport, CT 06880
Effective Date: May 19, 2022

May 20, 2022 (MB-MBD)
GuardHill Financial Corp.
2 Newtown Lane, Suite 2X, East Hampton, NY 11937
Effective Date: May 19, 2022


Mortgage Banker Branch License Address Changes:

May 24, 2022 (MB-MBD)
Mortgage Access Corp.
From: 128 E. Route 59, Nanuet, NY 10954
To: 150 East Route 59, Suite #1, Nanuet, NY 10954

May 24, 2022 (MB-MBD)
CrossCountry Mortgage, LLC
From: 100 Jericho Quadrangle, Suite 338, Jericho, NY 11753
To: 100 Jericho Quadrangle, Suite 213, Jericho, NY 11753

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 18, 2022 30201 Peter J. Valentin Dix Hills New York Embrace Home Loans, Inc.
May 18, 2022 84959 Joabel Dianna Capron Cliffside Park New Jersey American Financial Network, Inc.
May 18, 2022 201904 Joseph Morgan Webb Bel Air Maryland Nationwide Equities Corporation
May 18, 2022 279105 Michael Fusco Franklin Square New York South Fork Funding, Inc.
May 18, 2022 448537 Allie Marie Kliegerman New Rochelle New York William Raveis Mortgage, LLC
May 18, 2022 628392 Charles F. Woehr Massapequa New York Embrace Home Loans, Inc.
May 18, 2022 955560 Jack Tate Molskow Winfield Illinois Guaranteed Rate Affinity, LLC
May 18, 2022 988213 Gregory Hercules Valley Stream New York Lakeview Mortgage Bankers Corp.
May 18, 2022 1037661 Michael Anthony Omlor Detroit Michigan loanDepot.com, LLC
May 23, 2022 1321901 Donald Jacob White Thousand Oaks California PennyMac Loan Services, LLC
May 18, 2022 1823813 Steven Yong Zhan Oakland Gardens New York RealFi Home Funding Corp.
May 18, 2022 2002531 Patricia Lynn Mandigo Gouverneur New York Movement Mortgage, LLC
May 18, 2022 2037814 Katherine Sempell Lagrangeville New York Homestead Funding Corp.
May 18, 2022 2060303 Hanoch Fisch Brooklyn New York The Mint Capital Inc.
May 18, 2022 2081211 Carmen Massie-Noest Fresh Meadows New York US Mortgage Corporation
May 18, 2022 2085843 Joseph Anthony Ferri Thornwood New York Quintessential Mortgage Group, Inc.
May 18, 2022 2087233 Karen Yvette Price Lake Forest California loanDepot.com, LLC
May 18, 2022 2128807 Jason Claudio Hernandez Central Islip New York Intercontinental Capital Group, Inc.
May 18, 2022 2134641 Yaakov Gobioff Lakewood New Jersey The Mint Capital Inc.
May 18, 2022 2150681 Joseph Edmund Koetting Columbia Missouri Mortgage Research Center, LLC
May 18, 2022 2151210 Leeann Peckham Savona New York Movement Mortgage, LLC
May 18, 2022 2155214 Jennifer Sandewicz Mapseth New York Channel Mortgage LLC
May 18, 2022 2165776 Jeremy Alexander Deras Lakewood California loanDepot.com, LLC
May 18, 2022 2190226 Victoria Elizabeth Dwyer North Babylon New York Cardinal Financial Company, LP