Weekly Banking Bulletin

July 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

June 30, 2022 (TR-CRB)
ORANGE BANK & TRUST COMPANY
212 Dolson Avenue, Middletown, NY 10940

Application dated June 30, 2022, for permission to change the location of branch office from 146 North Church Street, Goshen, Orange County, NY 10924 to 54 West Main Street, Goshen, Orange County, NY 10924, received.


June 30, 2022 (BK-CRB)
THE BERKSHIRE BANK
4 East 39th Street, New York, NY 10016

Notice of intention to close branch office at 214 Harriman Drive, Goshen, Orange County, New York 10924, received.

The comment period on this notice will expire August 8, 2022.


July 1, 2022 (TR-CM)  
AMERICAN STOCK TRANSFER & TRUST COMPANY, LLC 
6201 15th Avenue, Brooklyn, NY 11219

EQUINITI TRUST COMPANY
275 Madison Avenue, 34th Floor, New York, NY 10016

Application, pursuant to Section 601.1 of the Banking Law, for approval of the merger of Equiniti Trust Company with and into American Stock Transfer & Trust Company (AST) in which AST will survive the requested transaction.

The comment period on this application will expire on July 10, 2022.


Application to engage in the business of a Mortgage Banker under Article 12-D of the New York Banking Law:

July 6, 2022 (MB-MBD)
Applicant(s)
Ira Matthew Brownstein
Jennifer Boyd Brownstein
Maxwell Seedor Kelly
ZH Holdings, Inc.
As: Moe Residential LLC In Lieu of MortgageCountry, LLC 
725 Skippack Pike, Suite340A, Blue Bell, PA 19422


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

June 30, 2022 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
25-02 Francis Lewis Boulevard, Flushing, NY 11358

June 30, 2022 (MB-MBD)
Full Service Branch
Envoy Mortgage, Ltd.
651 Willowbrook Rd, Suite 102, Staten Island, NY 10314

June 30, 2022 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
10320 Little Patuxent Pkwy, Suite 1140, Columbia, MD 21044

July 1, 2022 (MB-MBD)
Full Service Branch
MLB Residential Lending, LLC
10 Elizabeth Street, Suite 302, River Edge, NJ 07661

July 1, 2022 (MB-MBD)
Full Service Branch
Cardinal Financial Company, Limited Partnership
8 W Main St, Ste A, Patchogue, NY 11772

July 6, 2022 (MB-MBD)
Full Service Branch
Reverse Mortgage Funding LLC
540 Ritchie Highway, Suite 303, Severna Park, MD 21146

July 6, 2022 (MB-MBD)
Full Service Branch
Cardinal Financial Company, Limited Partnership
2907 Bridge Ave, First Floor, Point Pleasant, NJ 08742

July 6, 2022 (MB-MBD)
Full Service Branch
Freedom Mortgage Corporation
1400 E. Newport Center Drive, 1st Floor, Deerfield Beach, FL 33442


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

July 6, 2022 (MB-MBD)
Applicant(s)
John M. Schulte and Rachael C. Schulte Revocable Trust u/t/a dated November 21, 2013
Rachael Candace Schulte
To acquire interest in:
Mid-Continent Funding, Inc.
3401 W Broadway Business Park Ct, Ste 213, Columbia, MO 65203

July 6, 2022 (MB-MBD)
Applicant(s)
Samuel Peter Lamparello
To acquire interest in:
MLB Residential Lending, LLC D/B/A MLB Mortgage
51 Commerce Street, Suite 101, Springfield, NJ 07081


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

March 31, 2021

2016955

Sant Prakash Singh

Richmond Hill

New York

August 25, 2021

2178820

Steven Andrew Stechyshyn

Oneida

New York

January 6, 2022

410198

Todd Ellis Baker

Wallkill

New York

May 4, 2022

2297307

Jared Seo

Centre Island

New York

May 6, 2022

1193898

Eric Gregory Vargas

Las Vegas

Nevada

May 24, 2022

58697

Howard Mitchell Whitman

New City

New York

May 31, 2022

106793

Tricia Marie Shevack

Staten Island

New York

June 2, 2022

31470

Christian John Cooper

Mount Laurel

New Jersey

June 2, 2022

1431237

Eric Scott Hamilton

Lumberton

New Jersey

June 2, 2022

1890799

Ian Patrick Garrison

Cherry Hill

New Jersey

June 2, 2022

2039061

Joel Martin Ruditsky

Drexel Hill

Pennsylvania

June 8, 2022

181886

Stephen Tropiano

Audubon

New Jersey

June 9, 2022

2327525

Egzona Meshi

Forest Hills

New York

June 13, 2022

1976829

Mario Diaz

McKinney

Texas

June 13, 2022

2159261

Hwansuk Jang

Irvine

California

June 15, 2022

2324494

Erik Sandor Boci

Baldwin

New York

June 29, 2022

2308565

Ryan William Roberts

Hicksville

New York

SECTION II

June 30, 2022 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, New York 14203

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

351 Merrick Road, Amityville, Suffolk County, New York 11701
691 Co-Op City Boulevard, Bronx, Bronx County, New York 10475
1009 Flatbush Avenue, Brooklyn, Kings County, New York 11226
8989 Union Turnpike, Glendale, Queens County, New York 11385
132 Fulton Avenue, Hempstead, Nassau County, New York 11550
3577 Long Beach Road, Oceanside, Nassau County, New York 11572
385 Route 25A, Miller Place, Suffolk County, New York 11764
1 Stevens Way, Orangeburg, Rockland County, New York 10962
2425 Palmer Avenue, New Rochelle, Westchester County, New York 10801
25 Waterfront Place, Port Chester, Westchester County, New York 10573
2795 Richmond Avenue, Staten Island, Richmond County, New York 10314
80 Birdsall Road, Baldwin Place, Westchester County, New York 10505
612 White Plains Road, Tarrytown, Westchester County, New York 10591

Branch offices discontinued as of June 30, 2022.


July 5, 2022 (BK-CRB)
ALMA BANK
28-39 31st Street, Astoria, NY 11102

Authorization granting permission to open and occupy a branch office at 213-11 Northern Boulevard, Bayside, Borough of Queens, City of New York 11361, surrendered for cancellation.

Office discontinued as of June 24, 2022.


July 6, 2022 (TM-LFS)
ASSOCIATED FOREIGN EXCHANGE, INC D/B/A AFEX
21045 Califa Street, Woodland Hills, California 91367

License to engage in business as a money transmitter company was surrendered effective December 16, 2021.


July 7, 2022 (MI-CRB)
BERKSHIRE BANK
24 North Street, Pittsfield, MA 01201

As provided in Section 28-c of the Banking Law, the Superintendent of Financial Services has found that the proposed closing of branch offices at the following three locations will not result in a significant reduction of financial services in the communities to be affected:

  1. 399 Albany Shaker Road, Loudonville, Town of Colonie, Albany County, NY 12211;
  2. 11 Vista Boulevard, Slingerlands, Town of Bethlehem, Albany County, NY 12159; and
  3. 602 Columbia Turnpike, Town of East Greenbush, Albany County, NY 12061.

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

June 30, 2022 (BR-MBD)
Tristate Capital Advisory Group Inc.
34 Franklin Ave, Suite 306, Brooklyn, NY 11205


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

July 5, 2022 (MB-MBD)
Full Service Branch
Sun West Mortgage Company, Inc.
91 South Street, First Floor, Suite B, Danbury, CT 06810

July 5, 2022 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
161 Main St., Kings Park, NY 11754

July 5, 2022 (MB-MBD)
Full Service Branch
American Financial Network, Inc.
100 Main Street Suite 302, Safety Harbor, FL 34695

July 5, 2022 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
1900 NW Corporate Blvd, Suite 225W, Boca Raton, FL 33431


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

July 5, 2022 (BR-MBD)
Full Service Branch
Quintessential Mortgage Group, LLC
2999 NE 191st Street, Suite 600, Miami, FL 33180


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

June 30, 2022 (MB-MBD)
Atlantic Home Loans, Inc.
50 Route 46 West, Suite #202, Parsippany, NJ 07054-2395
Effective Date: June 7, 2022


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

July 5, 2022 (MB-MBD)
United Mortgage Corp.
600 Getty Avenue, Suite #301, Corrados Clifton Family Plaza North, Clifton, NJ 07011-2161
Effective Date: April 6, 2022


Mortgage Banker License Address Changes:

July 6, 2022 (MB-MBD)
Arc Home LLC
From: 4000 Midlantic Drive, Suite 102, Mount Laurel, NJ 08054
To: 3001 Leadenhall Road, Suite 301, Mount Laurel, NJ 08054


Mortgage Banker Branch License Address Changes:

July 5, 2022 (MB-MBD)
Premium Mortgage Corp.
From: 5000 Campuswood Drive, Ste 101, East Syracuse, NY 13057
To: 6700 Kirkville Road, Suite 3A, East Syracuse, NY 13057


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

June 29, 2022

987404

Esteban Alberto Gamboa

Philadelphia

Pennsylvania

Planet Home Lending, LLC

June 29, 2022

1076911

Antia J. Santiago

Bronx

New York

Rocket Mortgage, LLC

June 29, 2022

1210776

Asim Sabir

Brooklyn

New York

Absolute Home Mortgage Corporation

June 29, 2022

1681087

David Singh Roy

Ozone Park

New York

Americana Mortgage Group, Inc.

June 29, 2022

1941884

Christopher Lee Sonnenfeld

Warren

Michigan

Rocket Mortgage, LLC

June 29, 2022

1971074

Jovan Bobby Spasoski

Sterling Heights

Michigan

Rocket Mortgage, LLC

June 29, 2022

1995940

Kelley Marilyn Shaffer

Charlotte

North Carolina

Cardinal Financial Company, LP

June 29, 2022

2010532

Alan Peter Sanserino

Laguna Niguel

California

loanDepot.com, LLC

June 29, 2022

2122245

Erica Margaret Graham

Brooklyn

New York

Better Mortgage Corporation

June 29, 2022

2184654

Shlomo Yitzchak Ash

Spring Valley

New York

FM Home Loans, LLC

June 29, 2022

2283287

Yoseph Lipschutz

Lakewood

New Jersey

Funding Resources Mortgage Corporation

June 30, 2022

597196

Janie Lee

Dix Hills

New York

Russell Capital Group LLC

June 30, 2022

1431373

Margaret Heyn McDermott

Old Greenwich

Connecticut

Better Mortgage Corporation

June 30, 2022

1507303

Adam James Tanner

Bedford

New Hampshire

Guaranteed Rate, Inc.

June 30, 2022

1588348

Jason Hrzich

Wantagh

New York

CrossCountry Mortgage, LLC

June 30, 2022

1916553

Kayla Janai Wells

Cleveland

Ohio

Rocket Mortgage, LLC

June 30, 2022

1971302

Jonathan Hernandez Delgado

Buckeye

Arizona

Rocket Mortgage, LLC

June 30, 2022

2025081

Jess Alexander Moore

Dallas

Texas

Nationstar Mortgage LLC

June 30, 2022

2035901

Avraham Goldhirsch

Spring Valley

New York

Astar Home Capital Inc

June 30, 2022

2039275

Antonio Doza

Long Island City

New York

Absolute Home Mortgage Corporation

June 30, 2022

2053980

Yeruchim Steinmetz

Lakewood

New Jersey

The Mint Capital Inc.

June 30, 2022

2067825

Michael Min Yong Jang

Irvine

California

Network Capital Funding Corporation

June 30, 2022

2107984

Daniela Eljezovic

Washington Township

Michigan

Rocket Mortgage, LLC

June 30, 2022

2128232

Tomas Christopher Skeeters

Canton

Michigan

Rocket Mortgage, LLC

June 30, 2022

2149099

Jonathan Soberanes

Sachse

Texas

Nationstar Mortgage LLC

June 30, 2022

2151379

Alberto Amorizzo

Westbury

New York

Bridgeview Mortgage Corp.

June 30, 2022

2167603

Matthew Russell Lark

Oceanside

New York

Meadowbrook Financial Mortgage Bankers Corp.

June 30, 2022

2176218

Tarannum Moon

Fair Lawn

New Jersey

UIF Corporation

June 30, 2022

2221700

Michele DeMaio

Melville

New York

Guaranteed Rate, Inc.

June 30, 2022

2233479

Judy Gross

Lindenhurst

New York

CrossCountry Mortgage, LLC

July 5, 2022

216485

Adam Matthew Falis

Bethel

Connecticut

Total Mortgage Services, 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

July 1, 2022

961773

Robert Julian Verne

South Lebanon

Ohio

July 1, 2022

1935234

Gabriel Immanuel Denson

San Tan Valley

Arizona

July 1, 2022

1937832

Rich Seiler

Riverview

Florida

July 1, 2022

1942539

Jeffrey Paul McCarthy

Centereach

New York

July 1, 2022

1948163

Steven Christopher Fowler

Tuscola

Texas

July 1, 2022

2121788

Joe Cosmo Cogen

Long Island City

New York