Weekly Banking Bulletin

November 25, 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

November 18, 2022 (TM-LFS)
ERIS CLEARING, LLC.
111 S. Wacker Drive, Suite 4730, Chicago, Illinois, 60606

Notification received for the legal name change from Eris Clearing, LLC to Cboe Clear Digital, LLC.

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.


November 18, 2022 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Application dated November 18, 2022, for permission to open and occupy a branch office at 124 Boston Post Road, Waterford, New London County, Connecticut 06385, received.


November 18, 2022 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Application dated November 18, 2022, for permission to open and occupy a branch office at 1095 Main Street, Newington, Hartford County, Connecticut 06111, received.


November 25, 2022 (BK-CEU) 
POPULAR BANK
85 Broad Street, 10th Floor, New York, NY  10004
Application received on November 16, 2022, pursuant to Section 96-d of the Banking Law, for the designation of Community District 7, Borough of Brooklyn, Kings County, New York, as a Banking Development District.  The co-applicant is the Borough of Brooklyn, City of New York.


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

November 22, 2022 (MB-MBD)
Full Service Branch
Absolute Home Mortgage Corporation
1000 Lafayette Blvd., Suite 1100, Office 1134, Bridgeport, CT 06604

November 22, 2022 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
2006 S Eagle Road, Meridian, ID 83642

November 22, 2022 (MB-MBD)
Full Service Branch
Premium Mortgage Corp.
3495 Winton Place, Building E, Suite 3A, Rochester, NY 14623

November 22, 2022 (MB-MBD)
Full Service Branch
Allied Mortgage Group, Inc.
2 Main Street, Unit B, Peabody, MA 01960


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 30, 2022 2083786 Gary L. Engel Sunnyside New York
October 26, 2022 994318 Lavdie Maqedonci-Krasniqi Mount Kisco New York
October 27, 2022 404070 Tracy Lyn Caggiano Cedar Grove New Jersey
October 31, 2022 2251328 Andrea Danielle Simpson McKinney Texas
October 31, 2022 2312498 Rosetta Richardson Chester New York
November 4, 2022 1098281 Shawn Lamont Carson East Yaphank New York
November 4, 2022 1824350 Bryan Paul Klemett Madison Heights Michigan
November 7, 2022 585440 Donald Callwood Paramus New Jersey
November 7, 2022 1986879 Daniela Arevalo-Perez Randolph New Jersey
November 7, 2022 2313927 Dameon Elliott Reilly White Plains New York
November 7, 2022 2356101 Edgar Joel Ferreras Trumbull Connecticut
November 7, 2022 2424486 Nicole Brown Holtsville New York
November 8, 2022 561867 Tammy Ray Rivard Centerville Minnesota
November 8, 2022 624081 Michael J. Curran Denville New Jersey
November 9, 2022 1513667 Paul Foley Gagne Esopus New York
November 9, 2022 2409194 Jacob Daniel Hyzer Columbia Missouri
November 10, 2022 460191 Roberta Leigh Smith Plainfield New Jersey
November 10, 2022 1041961 Michele Janet Mannella Norwalk Connecticut
November 11, 2022 181860 Irina Goldbert Brooklyn New York
November 11, 2022 2240143 Anna Madge Coleman Columbia Missouri
November 14, 2022 75608 Adam Wizner Pequannock New Jersey
November 14, 2022 369103 Kazi Hassan Fresh Meadows New York
November 16, 2022 1881225 Joseph Steven Pappas Bristol Rhode Island
November 17, 2022 1458149 Aaron Rose Black Westlake Texas
November 18, 2022 2389446 Paul Frederick McMichael Noblesville Indiana

SECTION II

September 30, 2022 (SF-LFS)
AMERICREDIT FINANCIAL SERVICES INC., U/A/N GMC FINANCIAL, U/A/N BUICK FINANCIAL, U/A/N GM FINANCIAL, U/A/N CADILLAC FINANCIAL, U/A/N CHEVROLET FINANCIAL
801 Cherry Street, Suite 3600, Fort Worth, Tarrant County, Texas, 76102

License to engage in business as a Sale Finance Company at the following location was surrendered:

15 E. Midland Ave., Suite #3B, Paramus, Bergen County, New Jersey 07652


October 26, 2022 (LL-LFS)
FUNDATION GROUP LLC
11501 Sunset Hills Road – Suite 100, Reston, Fairfax, VA 20190   

License to engage in business as a licensed lender at the following location was surrendered:

3 West 35th Street, 10th Floor, New York, NY 10001


November 17, 2022 (SB-CRB)
RONDOUT SAVINGS BANK
300 Broadway, Kingston, New York 12401

Approval given to change the location of branch office from 130 Schwenk Drive, Kingston, Ulster County, New York 12401 to 267 Wall Street, Kingston, Ulster County, New York 12401, on or after November 18, 2022.


November 17, 2022 (SB-CRB)
APPLE BANK FOR SAVINGS
122 East 42nd Street, New York, NY 10168

Approval given to change the location of branch office from 706 West 181st Street, Borough of Manhattan, City of New York 10033 to 604 West 181st Street, Borough of Manhattan, City of New York 10033, on or after November 18, 2022.


November 21, 2022 (TM-LFS)
MONEYGRAM PAYMENT SYSTEMS, INC.
1550 Utica Avenue South, Minneapolis, MN 55416

Application for a change of control of MoneyGram Payment Systems, Inc., whereby Mobius Parent Corp. and Mobius Merger Sub, Inc. will indirectly acquire 100 percent of MoneyGram Payment Systems, Inc., was approved on November 10, 2022.


November 22, 2022 (TM-LFS)
WESTERN UNION BUSINESS SOLUTIONS (USA), LLC DBA WESTERN UNION BUSINESS SOLUTIONS
7979 E. Tufts Avenue, Suite 400, Denver, Colorado, 80237

Application for the legal name change from Western Union Business Solutions (USA), LLC DBA Western Union Business Solutions to Convera USA, LLC was approved effective November 22, 2022.


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

November 22, 2022 (MB-MBD)
Full Service Branch
Cardinal Financial Company, Limited Partnership
27 Main St, Ste 203, Marlborough, MA 01752

November 22, 2022 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
448 N. 10th Street, Suite 600, Philadelphia, PA 19123

November 22, 2022 (MB-MBD)
Full Service Branch
Fairway Independent Mortgage Corporation
7 Southside Drive, Suite 201, Clifton Park, NY 12065

November 22, 2022 (MB-MBD)
Full Service Branch
Shamrock Home Loans, Inc.
6 W Marlborough St., Newport, RI 02842


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

November 18, 2022 (MB-MBD)
loanDepot.com, LLC
32 Office Park Road, Suite 120, Hilton Head Island, SC 29928
Effective Date: November 17, 2022

November 18, 2022 (MB-MBD)
loanDepot.com, LLC
10100 Santa Monica Boulevard Suite 300, Office 346, Century City, CA 90067
Effective Date: November 17, 2022

November 18, 2022 (MB-MBD)
loanDepot.com, LLC
31-19 Newtown Avenue, Suite 300, Office 301, Astoria, NY 11102
Effective Date: November 17, 2022

November 18, 2022 (MB-MBD)
RealFi Home Funding Corp.
11421 Cronhill Drive, Suite C, Owings MIlls, MD 21117
Effective Date: November 16, 2022

November 23, 2022 (MB-MBD)
Kwik Mortgage Corporation
Southfield Center, 1 Cragwood Road, Suite 103A, South Plainfield, NJ 07080
Effective Date: November 16, 2022

November 23, 2022 (MB-MBD)
MLB Residential Lending, LLC
389 Rt. 46 E, Suite A, Second Floor, Budd Lake, NJ 07828
Effective Date: November 16, 2022

November 23, 2022 (MB-MBD)
Semper Home Loans, Inc.
1110 South Avenue, Suite 100 Office #43, Staten Island, NY 10314
Effective Date: November 15, 2022


Mortgage Banker License Address Changes:

November 22, 2022 (MB-MBD)
CrossCountry Mortgage, LLC
From: 6850 Miller Road, Brecksville, OH 44141
To: 2160 Superior Avenue, Suite 600 - Room 602, Cleveland, OH 44114


Mortgage Banker Branch License Address Changes:

November 22, 2022 (MB-MBD)
SIRVA Mortgage, Inc.
From: 3300 Fernbrook Lane, Suite 300, Plymouth, MN 55447
To: 12800 Industrial Park Boulevard, Suite 100, Plymouth, MN 55441


Application to assume inactive status as a registered mortgage broker pursuant to Article 12-D of the Banking Law approved:

November 23, 2022 (BR-MBD)
Deepwell Funding, Inc.
4221 Merrick Road, Massapequa, NY  11758
Effective Date:  October 21, 2022


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
November 17, 2022 204365 Andrew Ojeagbase Ojeisekhoba Yucaipa California
November 17, 2022 1544410 Derek Thayer Barlow Denver Colorado
November 17, 2022 1631955 Desiree Esteves Paz Orlando Florida
November 17, 2022 1742285 Chantel Marie Floyd Detroit Michigan
November 17, 2022 1970453 Abbas Idris Dearborn Michigan
November 17, 2022 2375948 Matthew T. Farrell Point Pleasant Beach New Jersey