Weekly Banking Bulletin

September 23, 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

September 7, 2022 (BP-LFS)
CONSUMER EDUCATION SERVICES, INC. 
3700 Barrett Drive, Raleigh, NC 27609

A notification was received for the relocation of the main office, as follows:

From:  3700 Barrett Drive, Raleigh, NC 27609
To:  3724 National Drive, Suite 220, Raleigh, NC 27612

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.


September 10, 2022 (TM-LFS)
GLOBAL TRANSFERS LLC
400 Kelby Street, Parker Plaza, Suite 1600, Fort Lee, New Jersey, 07024

Notification received for the change of location from 400 Kelby Street, Parker Plaza, Suite 1600, Fort Lee, New Jersey, 07024 to 40 Tenth Ave, New York, NY 10014.
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.


September 15, 2022 (SB-CRB)
FIRST CENTRAL SAVINGS BANK
70 Glen Street, Glen Cove, NY 11542

Application dated September 15, 2022, for permission to open and occupy a branch office at 346 New York Avenue, Huntington, Town of Huntington, Suffolk County, New York 11743, received.


September 16, 2022 (TM-LFS)
NIC SERVICES LLC
25501 W Valley Parkway, Suite 300, Olathe, Kansas 66061

Notification received for the change of location from 25501 W Valley Parkway, Suite 300 Olathe, Kansas 66061 to 7701 College Boulevard, Overland Park, Kansas 66210.

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.


September 21, 2022 (SB-CRB)
FIRST CENTRAL SAVINGS BANK
70 Glen Street, Glen Cove, NY 11542

Notice of intention to close branch office at 58-02 Myrtle Avenue, Ridgewood, Borough of Queens, City of New York 11385, received.

The comment period on this notice will expire October 24, 2022.


September. 23, 2022 (SL-CEU)
OKLAHOMA STUDENT LOAN AUTHORITY
525 Central Park Drive
Suite 600
Oklahoma City, OK 73105

Application for a license to engage in business as a student loan servicer, received.

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 engage in the business of a Mortgage Broker under Article 12-D of the New York State Banking Law received for examination:

September 19, 2022 (BR-MBD)
Applicant(s)
Desaree Carrell Ethridge
As: Carrell Mortgage Corporation
135-47 126 Street, Suite 307, South Ozone Park, NY 11420


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

September 21, 2022 (MB-MBD)
Full Service Branch
Shamrock Home Loans, Inc.
17 Conklin Street, Suite #4, Farmingdale, NY 11735


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 7, 2021

1277574

Fen Ting Amy Strouse

Altamonte Springs

Florida

December 10, 2021

2221943

Ying Zou

Flushing

New York

January 9, 2022

891098

Tiffany Kandice Terry

Taylor

Michigan

April 1, 2022

2256160

Alan Zukerman

Brooklyn

New York

April 21, 2022

1576080

Amber Christel Mancino

Southampton

New York

June 2, 2022

1635120

Briawna Michele Bissland

Marlton

New Jersey

July 7, 2022

2048425

Milagros Romano

Scarsdale

New York

July 8, 2022

2261959

Scott Meisel

Floral Park

New York

July 18, 2022

904027

Jon Andrew Goldman

Northfield

Illinois

July 26, 2022

2040451

Robert E. Ochs

Hamburg

New York

July 28, 2022

2097279

Alexander Thomas Nein

Fort Lauderdale

Florida

August 3, 2022

2354049

Nicole Hamilton Bernheimer

Brooklyn

New York

August 4, 2022

602542

Fabio Antonio Franzella

Melville

New York

August 8, 2022

2385034

Joelle Renee Junio

Columbia

Missouri

August 11, 2022

601997

Eugenia Stavropoulos

Palm Beach Gardens

Florida

August 26, 2022

1888346

Meagan Nichole Marie Short

Deltona

Florida

September 2, 2022

2398986

Salar Harounian

Great Neck

New York

September 6, 2022

51156

Catherine E. Haddad

Miami Beach

Florida

September 7, 2022

1738748

Jeffrey P. Cheng

Towaco

New Jersey

September 10, 2022

2001404

Ashley Nicole Socia

Westland

Michigan

September 10, 2022

2237856

Ali Hussein Joni

Dearborn

Michigan

September 10, 2022

2239134

Rawad Ahmad El-Damouni

Dearborn

Michigan

September 10, 2022

2342730

Justyn Patrick Schoening

Auburn Hills

Michigan

September 10, 2022

2343135

Robert Plouffe

Macomb

Michigan

September 10, 2022

2343252

Mohammad Ahmad Rizk

Dearborn

Michigan

September 10, 2022

2358511

Connor Gerard Pieknik

Livonia

Michigan

September 12, 2022

1984190

Paul Stephen Madrazo

Long Beach

California

September 12, 2022

2113547

Brian Kurt Canaris

Morris Plains

New Jersey

September 12, 2022

2359030

Chaney Allan Weaver

Rochester Hills

Michigan

September 13, 2022

63729

Janis Ellen Bronstein

Sag Harbor

New York

September 13, 2022

200383

David Joe Gartrell

Lakeland

Florida

September 13, 2022

885309

Peter Achille D'Angelo

Totowa

New Jersey

SECTION II

June 7, 2022 (SF-LFS)
ALLY FINANCIAL INC. D/B/A ALLY FINANCIAL
500 Woodward Avenue, Detroit, MI 48226

License to engage in business as a sales finance company at the following locations were surrendered.

  • 2000 Westinghouse Drive, Suite 300, Cranberry Township, Pennsylvania 16066
  • 535 Anton Boulevard, Suite 300, Costa Mesa, California 92626
  • 12808 W. Gran Bay Parkway, Jacksonville, Duval, Florida 32258
  • 2911 Lake Vista Drive, Floor 01, Lewisville, Texas 75067
  • 17500 Chenal Parkway, Little Rock, Arkansas 72223
  • 601 South Tryon Street, Charlotte, North Carolina 28202

July 25, 2022 (SF-LFS)
Heritage Credit Corp.
123 Frost Street, Westbury, NY 11590

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


September 12, 2022 (TR-CRB)
DIME COMMUNITY BANK
2200 Montauk Highway, Bridgehampton, New York 1193

Authorization granting permission to open and occupy a branch office at 5003 13th Avenue, Borough of Brooklyn, City of New York 11219, surrendered for cancellation.

Office discontinued as of September 9, 2022.


September 14, 2022 (BK-CRB)
GS&L MUNICIPAL BANK
42 Church Street, Gouverneur, New York 13642

Authorization Certificate issued.
Capital Stock      $1,000,000
Capital Surplus   $ 1,500,000


September 14, 2022 (PF-LFS)
IPFS OF NEW YORK, LLC U/A/N CAPITOL PAYMENT PLAN
1055 Broadway, 11th Floor, Kansas City, Missouri 64105

The relocation of a branch office was approved as follows, effective November 1, 2022: 
From:  201 West North River Drive, Suite 301, Spokane, Washington 99201
To:  7307  North Division Street, Suite 212, Spokane, Washington 99208


September 16, 2022 (BK-CRB)
CITIZENS BANK OF CAPE VINCENT
154 Broadway, Cape Vincent, NY 13618

GOUVERNEUR INTERIM BANK (BK-CRB)
42 Church Street, Gouverneur, NY 13642
The Superintendent of Financial Services has filed, pursuant to the provisions of Section 601-b of the Banking Law, as of 6:01 p.m., September 16, 2022, the Bank Merger Agreement, dated as of September 12, 2022, and other required documents, providing for the merger of Gouverneur Interim Bank with and into Citizens Bank of Cape Vincent, under the name Citizens Bank of Cape Vincent.


September 16, 2022 (SL-CRB)
GOUVERNEUR SAVINGS AND LOAN ASSOCIATION
42 Church Street, Gouverneur, NY 13642

CITIZENS BANK OF CAPE VINCENT (BK-CRB)
154 Broadway, Cape Vincent, NY 13618

The Superintendent of Financial Services has filed, pursuant to the provisions of Section 601-b of the Banking Law, as of 6:02 p.m., September 16, 2022, the Bank Merger Agreement, dated as of September 16, 2022, and other required documents, providing for the merger of Citizens Bank of Cape Vincent with and into Gouverneur Savings and Loan Association, under the name Gouverneur Savings and Loan Association.

The following banking offices of Citizens Bank of Cape Vincent have become branch offices of Gouverneur Savings and Loan Association:

  • 154 Broadway, Cape Vincent, New York 13618
  • 425 Main Street (corner of Mill Street and Route 12E), Chaumont, New York 13622
  • 20410 State Street (Route 411), La Fargeville, New York 13656 

September 21, 2022 (CC-LFS)
PAY-O-MATIC CHECK CASHING CORP.
160 Oak Drive, Syosset, NY  11791

The license to engage in business as a casher of checks at the following location has been surrendered, effective September 7, 2022: 
Branch office:  4215 Third Avenue, Bronx, NY  10456


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

September 15, 2022 (MB-MBD)
Premium Mortgage Corp.
1583 East Genesee Street, Office No 2, Skaneateles, NY 13152
Effective Date: August 9, 2022

September 15, 2022 (MB-MBD)
RoundPoint Mortgage Servicing Corporation
827 Morris Park Avenue, Store #1, Bronx, NY 10462
Effective Date: August 22, 2022

September 15, 2022 (MB-MBD)
CMG Mortgage, Inc.
123 Bulifants Blvd, Suite 5, Williamsburg, VA 23188
Effective Date: August 26, 2022

September 15, 2022 (MB-MBD)
Nationstar Mortgage LLC
400 East Pratt Street, 8th Floor, Office 819, Baltimore, MD 21202
Effective Date: August 24, 2022

September 15, 2022 (MB-MBD)
Homebridge Financial Services, Inc.
1700 Route 23, Suite 125, Wayne, NJ 07470
Effective Date: September 9, 2022

September 15, 2022 (MB-MBD)
Guaranteed Rate, Inc.
175 Admiral Cochrane Drive, Suite 402 & 403, Annapolis, MD 21401
Effective Date: September 9, 2022

September 15, 2022 (MB-MBD)
FM Home Loans, LLC
301 Route 17 North, Suite #205, Rutherford, NJ 07070-2668
Effective Date: September 12, 2022

September 15, 2022 (MB-MBD)
Plaza Home Mortgage, Inc.
1979 Marcus Avenue, Suite 210, Office 139, Lake Success, NY 11042
Effective Date: August 8, 2022

September 16, 2022 (MB-MBD)
MGN Funding Corp.
106-19 Liberty Avenue, First Floor, Richmond Hill, NY 11419
Effective Date: September 14, 2022


Certificate to engage in the business of a Mortgage Loan Servicer Branch surrendered:

September 16, 2022 (MS-MBD)
Provident Funding Associates, L.P.
518 Seventeenth Street, Suite 600, Denver, CO 80202
Effective Date: September 15, 2022

September 16, 2022 (MS-MBD)
Provident Funding Associates, L.P.
1235 North Dutton Avenue, Suite E, Santa Rosa, CA 95401
Effective Date: September 15, 2022

September 21, 2022 (MS-MBD)
Caliber Home Loans, Inc.
13801 Wireless Way, Suite 200, Oklahoma City, OK 73134
Effective Date: September 20, 2022


Mortgage Broker Certificate Address Changes:

September 20, 2022 (BR-MBD)
LN Capital Corp.
From: 45 Knollwood Road, Suite 506, Elmsford, NY 10523
To: 45 Knollwood Road, Suite 502, Elmsford NY 10523

September 20, 2022 (BR-MBD)
Block Financial Resources LLC
From: 100 Cedarhurst Avenue Suite 202B, Cedarhurst, NY 11516
To: 1123 Broadway, Suite 921, New York, NY 10010


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

September 21, 2022

112447

Nina Aleksandrovna Johnson

Seattle

Washington

September 21, 2022

128310

Clayton Durand Cline

Warren

Ohio

September 21, 2022

612050

Kristopher Alexander Hodgins

Tustin

California

September 21, 2022

1625542

Sandro Pansini Souza

Saugus

Massachusetts

September 21, 2022

1824613

Stephen Bradley Williams

Riverview

Florida

September 21, 2022

1930233

Igwe Okike Nwankwor

Chicago

Illinois

September 21, 2022

2038811

Minoru Jude Miyashiro

Laguna Niguel

California