Weekly Banking Bulletin

July 22, 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

July 13, 2022 (MI-CRB)
CITIZENS & NORTHERN BANK
90 Main Street, Wellsboro, PA 16901

Notice of intention to close branch office at 3 Main Street, Canisteo, Steuben County, New York 14823, received.

The comment period on this notice will expire August 22, 2022.


July 15, 2022 (TR-CRB)
HABIB AMERICAN BANK
99 Madison Avenue, New York, NY 10016

Notice of intention to close branch office at 112-17/19 Liberty Avenue, Richmond Hill, Borough of Queens, City of New York 11419, received.

The comment period on this notice will expire August 22, 2022.


July 18, 2022 (BK-FWB)
WOORI AMERICA BANK
330 Fifth Avenue, New York, NY 10001

Application dated July 15, 2022, for permission to change the location of branch office from 3500 West 6th Street, Suite 201, Los Angeles, Los Angeles County, CA 90020 to 3540 Wilshire Boulevard, Suite 104, Los Angeles, Los Angeles County, CA 90010, received.


July 20, 2022 (MI-CRB)
CNB BANK
One South Second Street, Clearfield, PA 16830

Applications dated July 20, 2022 for permission to open and occupy branch offices at the following three locations, received.

  1. Doris Jones Community Resource Center, 3001 9th Street, Niagara Falls, Niagara County, NY 14305;
  2. Renovation Church, 567 Hertel Avenue, Buffalo, Erie County, NY 14207; and
  3. Peter Machnica Community Center, 1799 Clinton Street, Buffalo, Erie County, NY 14206.

(These locations are to be serviced by a mobile branch facility on a periodic basis.)


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

From:
July 13, 2022 (MB-MBD)
Applicant(s)
Broadview Federal Credit Union
Christopher McKenna
David J. Jurczynski
Michael James Castellana
To acquire interest in:
SEFCU Services, LLC   D/B/A SEFCU Mortgage Services
700 Patroon Creek Boulevard, Suite 301, Albany, NY 12206

To:
July 19, 2022 (MB-MBD)
Applicants
Broadview Federal Credit Union
Christopher McKenna
David J. Jurczynski
Michael James Castellana
The CAP COM Group, LLC
To acquire interest in:
SEFCU Services, LLC D/B/A SEFCU Mortgage Services
700 Patroon Creek Boulevard, Suite 301, Albany, NY 12206


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

July 14, 2022 (MB-MBD)
Full Service Branch
loanDepot.com, LLC
2090 Linglestown Rd, Suite 103, Harrisburg, PA 17110

July 14, 2022 (MB-MBD)
Full Service Branch
Contour Mortgage Corporation
99 N Ocean Avenue, Patchogue, NY 11772

July 15, 2022 (MB-MBD)
Full Service Branch
Nationwide Equities Corporation
11605 Crossroads Circle, Suite F, White Marsh, MD 21220


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
July 14, 2021 1518968 Ronald Edward Millard Houston Texas
April 11, 2022 2160936 Jose Pablo Diaz Bridgeport Connecticut
May 31, 2022 334937 Matthew Ryan DiMaggio Wylie Texas
May 31, 2022 1650251 Nicole Danielle Chisholm Lakewood Ohio
June 1, 2022 914236 Orin Chaim Swiss Marlton New Jersey
June 8, 2022 2143001 Jonathon Francis Castellano East Setauket New York
June 10, 2022 2034183 Massimiliano DiDonna Staten Island New York
June 13, 2022 1922562 Nicholas Norton Howie Jersey City New Jersey
June 13, 2022 2253012 Judelka Diaz New York New York
June 14, 2022 1555502 Charles Lomolino Westwood New Jersey
June 14, 2022 2170848 Megan Faith Griffith Dallas Pennsylvania
June 14, 2022 2300737 Frank Joseph Esposito Staten Island New York
June 15, 2022 82435 Mary Germaine Boudreau Fairfield Connecticut
June 15, 2022 1160746 Patrick Michael McGovern Woodbridge Connecticut
June 15, 2022 2342784 Joshua Carl Simmons Livonia Michigan
June 16, 2022 1041432 Camille Duryea Williams Centreville Virginia
June 16, 2022 1312263 Matthew David Feldman Pontiac Michigan
June 16, 2022 1957533 Andre Hermiz Babbie Sterling Heights Michigan
June 16, 2022 2212745 Anderih Toma Sterling Heights Michigan
June 16, 2022 2314263 Wilbert Lintan Mendoza East Meadow New York
June 17, 2022 2188586 Keyri Rodriguez Bronx New York
June 17, 2022 2316095 Marcus Terrell Henderson Franklin Tennessee
June 20, 2022 2136546 Ray Anthony Canuelas St. Louis Missouri
June 20, 2022 2183638 Nicole M. Evans West Pittston Pennsylvania
June 20, 2022 2299675 Ryan Anthony Forbes Valley Stream New York
June 20, 2022 2343984 TrayVonn Ramon Wright Troy Michigan
June 20, 2022 2366517 Bennett Scott Patton Columbia Missouri
June 24, 2022 2336157 Paul Alan Sorrentino Sarasota Florida
June 28, 2022 2122426 Jacob Michael Reed Rancho Santa Margarita California
June 28, 2022 2245252 Jonathan William Weiss Pasadena California
June 29, 2022 2115094 Kenny Candelario Rosado Bethlehem Pennsylvania
June 30, 2022 226237 Mario D. Torres Valley Stream New York
July 1, 2022 2315366 Tchernavia Lynnette Vanderhorst Fort Mill South Carolina
July 1, 2022 2341733 Zackary Willard Montford Goral Orange California
July 5, 2022 2368135 Brock Allen Johnson Hazelwood Missouri
July 6, 2022 1522650 Cesar Jose Velasquez Gastonia North Carolina
July 7, 2022 629373 Amy C. Flaitz Farmington New York
July 8, 2022 883765 Allan Stern Manalapan New Jersey
July 8, 2022 2184666 Yasaman Zarasvand Irvine California
July 8, 2022 2332658 Rassel Soetarjo Ontario California
July 8, 2022 2371235 Vladimir Fortune Joseph Coral Springs Florida
July 11, 2022 279318 William D. Fann Frisco Texas
July 11, 2022 1734045 Johnson Oni West Hartford Connecticut
July 11, 2022 2228785 Francisco Tarcisio Munoz Orange California
July 12, 2022 847254 Carl Anthony Gradney Dallas Texas
July 12, 2022 1922355 Sean Joseph Villalba Brooklyn New York
July 12, 2022 2366768 Zahira Marie Masoller Brooklyn New York
July 13, 2022 1409404 Joseph F. Charlton Canandaigua New York
July 13, 2022 1979548 Andre Boghozian Tujunga California
July 13, 2022 2123578 Tara Noelle Kinney Franklin Tennessee
July 15, 2022 1585208 Rebecca Rachel Cook The Colony Texas
July 15, 2022 1592266 Ellen Marie Deioma- Artl Brunswick Ohio
July 15, 2022 2242286 Christopher Robert Keller Lewisville Texas
July 15, 2022 2352353 Janell Elise Brown Lewisville Texas
July 15, 2022 2355228 Giovanni Eduardo Pena Plano Texas
July 15, 2022 2367843 Michelle Christine Ortiz Flower Mound Texas
July 15, 2022 2368064 Jason Brent Sanders Roanoke Texas

SECTION II

March 31, 2022 (TM-LFS)
NBL MONEY TRANSFER INC.
37-14 73rd Street, Suite 201, Jackson Heights, NY 11372

License to engage in business as a licensed money transmitter company is surrendered.


July 19, 2022 (TR-CRB)
ORANGE BANK & TRUST COMPANY
212 Dolson Avenue, Middletown, NY 10940

Approval given 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, on or after July 20, 2022.


July 20, 2022 (BK-CRB)
HANOVER COMMUNITY BANK
2131 Jericho Turnpike, Garden City Park, NY 11040

Approval given to open and occupy a branch office at 410 Motor Parkway, Hauppauge, Suffolk County, New York 11788, on or after July 21, 2022.


July 20, 2022(pf-LFS)
ROYAL PREMIUM BUDGET, INC.
30833 Northwestern Hwy, Suite 220, Farmington Hills, Michigan 48334

The application for a license to engage in business as a premium finance agency at the following branch location was approved, effective July 20, 2022:
8501 Wade Boulevard, Suite 620, Frisco, Texas 75034


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

July 14, 2022 (BR-MBD)
4 Star Capital
100 Duffy Ave, Suite 510 Office 562, Hicksville, NY 11801

July 19, 2022 (BR-MBD)
Golden Bridge Mortgage Solutions LLC
In Lieu of Golden Bridge Capital LLC
35-37 N Moore St, Commercial Unit C, New York, NY 10013


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

July 15, 2022 (BR-MBD)
Asean Capital, Inc.
116 East Main Street, 2nd Floor, Suite C, Patchogue, NY 11772
Effective Date: June 27, 2022

July 15, 2022 (BR-MBD)
Solamere Mortgage LLC
461 N Whitby Woodlands Dr, Alpine, UT 84004
Effective Date: June 21, 2022


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

July 15, 2022 (MB-MBD)
Finance of America Mortgage LLC
123 North Lake Avenue, Suite 100, Pasadena, CA 91101
Effective Date: July 12, 2022

July 19, 2022 (MB-MBD)
American Internet Mortgage, Inc.
4141 Camino Del Rio S, San Diego, CA 92108
Effective Date: July 19, 2022


Mortgage Banker License Address Changes:

July 19, 2022 (MB-MBD)
American Internet Mortgage, Inc.  D/B/A Aimloan
From: 4121 Camino Del Rio South, San Diego, CA 92108
To: 4141 Camino del Rio South, San Diego, CA 92108


Mortgage Broker Certificate Address Changes:

July 19, 2022 (BR-MBD)
LRC Mortgage
From: 277 Fairfield Road, Suite 335, Fairfield, NJ 07004
To: 12401 Orange Drive, Suite 129, Davie, FL 33330


Mortgage Banker Branch License Address Changes:

July 19, 2022 (MB-MBD)
Embrace Home Loans, Inc.
From: 100 Motor Parkway, Suite 590, Hauppauge, NY 11788
To: 150 Motor Parkway, Suite 219, Hauppauge, NY 11788

July 19, 2022 (MB-MBD)
Planet Home Lending, LLC
From: 105 Maxess Road, Suite N107, Melville, NY 11747
To: 265 Broad Hollow Road, Suite 100, Melville, NY 11747


Mortgage Loan Servicer Certificate Address Changes:

July 19, 2022 (MS-MBD)
Community Loan Servicing, LLC
From: 4425 Ponce de Leon Blvd., 5th Floor, Coral Gables, FL 33146
To: 4425 Ponce De Leon Blvd., Suite 300, Coral Gables, FL 33146


Mortgage Loan Servicer Branch Certificate Address Changes:

July 19, 2022 (MS-MBD)
Fay Servicing, LLC
From: 1801 S. Meyers Road., Suite 210, Oakbrook Terrace, IL 60181
To: 1801 S Meyers Rd, Suite 400, Oakbrook Terrace, IL 60181


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 20, 2022 117039 Karin Koenig Harmer Bellevue Washington
July 20, 2022 599306 Elliot Dorbian Englewood New Jersey
July 20, 2022 778637 Felicia Marie Peacock Euclid Ohio
July 20, 2022 1540988 Willie Cortez Hindman Frisco Texas
July 20, 2022 1597995 Mark Armenteros Miami Florida
July 20, 2022 1906475 Rogelio Bucio Dallas Texas
July 20, 2022 2097279 Alexander Thomas Nein Fort Lauderdale Florida
July 20, 2022 2265901 Aaron Ray Bryant Frederick Maryland
July 20, 2022 2284796 Lacey Alanna Napper Mount Washington Kentucky
July 20, 2022 2284805 Shandalie Neath American Fork Utah
July 20, 2022 2284831 Amber Louise Tscherning Poplar Bluff Missouri