Weekly Banking Bulletin

October 21, 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
October 7, 2022 (TR-CRB)
FIVE STAR BANK
55 North Main Street, Warsaw, NY 14569

Application dated September 20, 2022, for permission to open and occupy a branch office at 115 Solar Street, Suite 104, Syracuse, Onondaga County, NY 13204, received.

(The activities of this branch office will be limited to processing loan applications, conducting loan closings, and disbursing loan proceeds. This office will not accept deposits.)


October 12, 2022 (SF-LFS)
YAMAHA MOTOR FINANCE CORPORATION, U.S.A.
6555 Katella Avenue, Cypress, Orange, California, 90630

Notification received for a change of name from Yamaha Motor Finance Corporation, U.S.A to Yamaha Motor Finance Corporation, U.S.A U/A/N Yamaha Financial Services   

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.


October 12, 2022 (LL-LFS)
YAMAHA MOTOR FINANCE CORPORATION, U.S.A.
6555 Katella Avenue, Cypress, California, 90630

Notification received for a change of name from Yamaha Motor Finance Corporation, U.S.A to Yamaha Motor Finance Corporation, U.S.A U/A/N Yamaha Financial Services   

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.


October 14, 2022 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Application dated October 14, 2022, for permission to change the location of branch office from 12 Office Street, Bel Air, Harford County, Maryland 21014 to 221 South Main Street, Bel Air, Harford County, Maryland 21014, received.


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

October 17, 2022 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
322 State Street, Carthage, NY 13619


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

October 19, 2022 (BR-MBD)
Full Service Branch
BMC Residential LLC
81 Montauk Highway, Wainscott, NY 11975


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 21, 2022

1371528

Kenny Kean Tan

Irvine

California

September 1, 2022

1480213

Lance Alexander Winters

Columbus

Ohio

September 12, 2022

460195

Jacob R. Letowsky

Armonk

New York

September 26, 2022

1471690

Alice Marie Tirrell

Lewisville

Texas

September 26, 2022

2039579

Mora Bolos

Sterling Heights

Michigan

September 27, 2022

2259311

Matthew Daniel Cuschieri

Novi

Michigan

September 29, 2022

565612

Marissa Lynn Jeffery

Hamburg

New York

September 30, 2022

2372679

Joseph Dominic Plencner

Plymouth

Michigan

October 5, 2022

1649769

David Fu

Brooklyn

New York

October 6, 2022

2101378

Miranda Elyse Bartlett

Farmersville

Texas

October 6, 2022

2105125

Daniel Yunayeva

Brooklyn

New York

October 11, 2022

2407802

Amanda Elsayed

Staten Island

New York

October 12, 2022

2019367

Daniel D. Pooran

Deer Park

New York

October 12, 2022

2393379

Sean Elizabeth Thomas

Hammonton

New Jersey


SECTION II

October 18, 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 October 5, 2022: 

Branch office:  224 Varick Street, New York, NY  10014


October 19, 2022 (MI-CRB)
CONNECTONE BANK
301 Sylvan Avenue, Englewood Cliffs, NJ 07632

Application dated September 6, 2022, for permission to open and occupy a branch office at 800 Old Country Road, Riverhead, Suffolk County, New York 11901, withdrawn.


October 20, 2022 (SF-LFS)
CAR FINANCIAL SERVICES, INC. 
725 Primera Blvd., Suite 325, Lake Mary, Florida 32746

License rider was issued to reflect the change of HQ main address from 59 Skyline Drive, Suite 1700, Lake Mary, Florida 32746 to 725 Primera Blvd., Suite 325, Lake Mary, Florida 32746.


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

October 19, 2022 (MB-MBD)
Full Service Branch
Interstate Home Loan Center, Inc.
80-15 188th Street, Suite #203, Hollis, NY 11423

October 19, 2022 (MB-MBD)
Full Service Branch
Contour Mortgage Corporation
827 Morris Park Avenue, Store #1, Bronx, NY 10462

October 19, 2022 (MB-MBD)
Full Service Branch
Homebridge Financial Services, Inc.
161 Gaither Drive, Suite 104, Mount Laurel, NJ 08054

October 19, 2022 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
4894 Sparks Blvd., Unit 105, Sparks, NV 89436

October 19, 2022 (MB-MBD)
Full Service Branch
Interstate Home Loan Center, Inc.
880 W Beech Street, Suite A, Long Beach, NY 11561

October 19, 2022 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
16 W. Market St., Suite 2, Second Floor, West Chester, PA 19382

October 19, 2022 (MB-MBD)
Full Service Branch
FM Home Loans, LLC
4100 Hollywood Boulevard, 2nd Floor, Hollywood, FL 33021

October 19, 2022 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
29777 Telegraph Road, Suite 1560, Southfield, MI 48034


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

October 19, 2022 (BR-MBD)
Full Service Branch
Landstone Equities, LLC
19 Robert Pitt Drive, Ste 112, Monsey, NY 10952


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

October 17, 2022 (MB-MBD)
Caliber Home Loans, Inc.
117 Washington St., Suite 300, Hoboken, NJ 07030
Effective Date: September 28, 2022

October 17, 2022 (MB-MBD)
RoundPoint Mortgage Servicing Corporation
1515 Federal Hwy, Ste 209, Boca Raton, FL 33432
Effective Date: September 30, 2022

October 17, 2022 (MB-MBD)
RoundPoint Mortgage Servicing Corporation
98 Cuttermill Road, Suite 90 North, Great Neck, NY 11021
Effective Date: September 30, 2022

October 17, 2022 (MB-MBD)
Guaranteed Rate, Inc.
8000 Corporate Center Dr., Suite 115, Charlotte, NC 28226
Effective Date: October 13, 2022

October 17, 2022 (MB-MBD)
Caliber Home Loans, Inc.
121 Calhoun Street, Suite 100, Charleston, SC 29401
Effective Date: September 28, 2022

October 17, 2022 (MB-MBD)
RoundPoint Mortgage Servicing Corporation
1000 21st Avenue North, Unit 10, Myrtle Beach, SC 29577
Effective Date: September 30, 2022


Mortgage Banker License Address Changes:

October 19, 2022 (MB-MBD)
Rushmore Loan Management Services LLC D/B/A Rushmore Correspondent Lending Services
From: 15480 Laguna Canyon Road, Suite 100, Irvine, CA 92618
To: 8616 Freeport Pkwy, Suite 100, Irving, TX 75063


Mortgage Broker Certificate Address Changes:

October 19, 2022 (BR-MBD)
The Leopard Group
From: 4502 13th Avenue, #307, Brooklyn, NY 11219
To: 4502 13th Avenue, #320, Brooklyn, NY 11219

October 19, 2022 (BR-MBD)
Allnet Group, Inc.
From: 21D Jerusalem Avenue, Hicksville, NY 11801
To: 87 Mineola Blvd, Office A, Mineola, NY 11501


Mortgage Banker Branch License Address Changes:

October 19, 2022 (MB-MBD)
Meadowbrook Financial Mortgage Bankers Corp.
From: 70-17 37th Avenue, Suite 2F, Jackson Heights, NY 11372
To: 148-45 Hillside Avenue, Suite 201 A, Jamaica, NY 11435

October 19, 2022 (MB-MBD)
Guaranteed Rate, Inc.
From: 886 Columbia St., Suite 101, Hudson, NY 12534
To: 886 Columbia Street, Suite 1-300, Hudson, NY 12534

October 19, 2022 (MB-MBD)
Fairway Independent Mortgage Corporation
From: 1640 Post Rd, Fairfield, CT 06824
To: 55 Walls Drive, Suite #201, Fairfield, CT 06824

October 19, 2022 (MB-MBD)
CrossCountry Mortgage, LLC
From: 300 Kimball Drive, Suite 104, Parsippany, NJ 07054
To: 801 Franklin Ave., Suite 201, Franklin Lakes, NJ 07417

October 19, 2022 (MB-MBD)
American Neighborhood Mortgage Acceptance Company LLC
From: 330 Passaic Avenue, Suite 215, Fairfield, NJ 07004
To: 330 Passaic Avenue, Suite 210, Fairfield, NJ 07004

October 19, 2022 (MB-MBD)
Rushmore Loan Management Services LLC
From: 1755 Wittington Place, Suite #400, Dallas, TX 75234
To: 15480 Laguna Canyon Rd, Suite 100, Irvine, CA 92618


Mortgage Broker Branch Certificate Address Changes:

October 19, 2022 (BR-MBD)
Maple Tree Funding LLC
From: 310 Bay Road, Queensbury, NY 12804
To: 667 Bay Road, Suite 3B, Queensbury, NY 12804


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

October 13, 2022

999371

Scott Ryan Sugar

Boynton Beach

Florida

Digital Risk Mortgage Services, LLC

October 13, 2022

1310470

Suci Padro

Lindenhurst

New York

Nationwide Mortgage Bankers, Inc.

October 13, 2022

1720409

Antonio Bava Valenti

Detroit

Michigan

Rocket Mortgage, LLC

October 13, 2022

1824489

Carlos Mario Rodas

Jacksonville

Florida

Digital Risk Mortgage Services, LLC

October 13, 2022

1884077

Jessica Mary McGillewie

Plano

Texas

PennyMac Loan Services, LLC

October 13, 2022

1891314

Gavin Sloan Sears

Rockwall

Texas

PennyMac Loan Services, LLC

October 13, 2022

1957755

Sebastian Alexis Lopez

Avondale

Arizona

Rocket Mortgage, LLC

October 13, 2022

1994842

Mikel Anne Silverman

Royal Oak

Michigan

Rocket Mortgage, LLC

October 13, 2022

2022551

Jamie Peter Foxwell

Columbus

Michigan

Rocket Mortgage, LLC

October 13, 2022

2023332

Jamie Ramon Rivera

Chandler

Arizona

Rocket Mortgage, LLC

October 13, 2022

2039193

Veronica Denise Weaver

Royal Oak

Michigan

Rocket Mortgage, LLC

October 13, 2022

2057194

Gamal Moahmed Alsaadi

Brooklyn

New York

SI Mortgage Company, Inc.

October 13, 2022

2135978

Raymond Mark Gleason

Elmira

New York

Haus Capital Corporation

October 13, 2022

2181872

Martin David Zemanski

Farmington

Michigan

Rocket Mortgage, LLC

October 13, 2022

2183113

Samuel Michel Joseph Uzzan

Los Angeles

California

PennyMac Loan Services, LLC

October 13, 2022

2238950

Patrick Matthew MacIntyre

Berkley

Michigan

Rocket Mortgage, LLC

October 13, 2022

2262951

Chet Timsina

West Henrietta

New York

Haus Capital Corporation

October 13, 2022

2288198

Stephen Mark Rehn

Centereach

New York

Green River Capital Corp.

October 13, 2022

2340615

Terri Ryan Sullivan

Rochester

New York

Haus Capital Corporation

October 13, 2022

2387399

Rickey Young

Rego Park

New York

Block Financial Resources 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

October 13, 2022

21374

James Christopher Earl

Southington

Connecticut

October 13, 2022

241641

Leanea D. Sonds

Copiague

New York

October 13, 2022

1480143

Melissa A. Thompson

East Islip

New York

October 13, 2022

1825169

Brian W. Karas

Northlake

Illinois

October 13, 2022

1831907

Christopher Anthony Mata

Costa Mesa

California

October 13, 2022

1869389

Damon T. Lazar

Mineola

New York

October 13, 2022

2087699

Adam Christopher Chappie

Charlotte

North Carolina

October 17, 2022

2284831

Amber Louise Tscherning

Poplar Bluff

Missouri

October 18, 2022

635184

LaTanza Jean Patterson

Chatham

Illinois

October 18, 2022

778637

Felicia Marie Peacock

Euclid

Ohio

October 18, 2022

933701

Angela Michelle Miller

Elyria

Ohio

October 18, 2022

1198649

Judith Lee Moore

Spring

Texas

October 18, 2022

1794331

Ramsin Kuryakoos

Phoenix

Arizona

October 18, 2022

2255989

Elizaveta Pearcy

Chula Vista

California

October 18, 2022

2265901

Aaron Ray Bryant

Frederick

Maryland

October 18, 2022

2302836

Patricia Eileen Baker

Washington

Utah

October 18, 2022

2302984

Tiffany Diane Caraballo

Falling Waters

West Virginia

October 18, 2022

2303071

Julius Aderemi Bankole

Provo

Utah

October 18, 2022

2303283

Misty Althea Thurmond

Olympia Fields

Illinois