Weekly Banking Bulletin

December 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

December 15, 2022 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Application dated December 15, 2022, for permission to change the location of branch office from 350 Park Avenue, Borough of Manhattan, City of New York 10022 to 277 Park Avenue, Borough of Manhattan, City of New York 10017, received.


December 16, 2022 (PB-FWB)
BROWN BROTHERS HARRIMAN & CO.
140 Broadway, New York, New York 10005

Application, pursuant to Section 162 of the Banking Law, to increase permanent capital from $800,000,000 to $810,000,000, received. 


December 20, 2022 (SB-CRB)
APPLE BANK FOR SAVINGS
122 East 42nd Street, New York, NY 10168

Notice of intention to close branch office at 1170 Lexington Avenue, Borough of Manhattan, City of New York 10028, received.

The comment period on this notice will expire January 23, 2023.


December 23, 2022
ORDER UNDER SECTION 12–a OF THE NEW YORK BANKING LAW

Notice of intent to issue an order pursuant to Section 12–a of the Banking Law to authorize Manufacturers and Traders Trust Company to make investments that are designed primarily to promote the public welfare (“Public Welfare Investments”) to the same extent as national banks may make such Public Welfare Investments under Section 24 (Eleventh) of the National Bank Act, 12 U.S.C. § 24 (Eleventh), and Part 24 of the regulations of the Comptroller of the Currency. 12 C.F.R. Part 24.

The comment period on this notice will expire January 23, 2023.


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

December 21, 2022 (MB-MBD)
Applicant(s)
Angel Oak Companies, LP
Angel Oak Lending, LLC
Dory Segull Black
Mark Alan Lively
Michael Allan Fierman
Parker Ellis LLC
Schwalb 2020 Family Trust
Schwalb Holdings, LLC
Sreeniwas V Prabhu
Steven George Schwalb
Thomas D. Hutchens Jr.
As: Angel Oak Mortgage Solutions LLC
980 Hammond Drive Suite 850, Atlanta, GA 30328


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

December 20, 2022 (BR-MBD)
Applicant(s)
Sau Mei Tsui
As: WEALTH CAPITAL GROUP INC
802 64th Street Suite 2a/ Room 2e, Brooklyn, NY11220


Application to engage in the business of a Mortgage Broker under Article 12-D of the New York Banking Law received for examination, amended to read as follows:

From:
December 29, 2021 (BR-MBD)
Applicant(s)
Gurpreet Singh
As: Guru Homes Capital LLC
86-39 122nd Street, Apt-Bsmt, Richmond Hill, NY 11418

To:
December 21, 2022 (BR-MBD)
Applicant(s)
Gurpreet Singh
As: Guru Homes Capital LLC
86-39 122nd Street, Suite 101, Richmond Hill, NY 11418


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

December 16, 2022 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
366 Pearsall Avenue, Suite 6, Cedarhurst, NY 11516

December 16, 2022 (MB-MBD)
Full Service Branch
PennyMac Loan Services, LLC
6840 Carothers Parkway, Suite 500, Franklin, TN 37067


Application to establish a Mortgage Loan Servicer’s Branch received for examination:

December 15, 2022 (MS-MBD)
Full Service Branch
Select Portfolio Servicing, Inc.
8616 Freeport Parkway, Suite 100, Irving, TX 75063

December 15, 2022 (MS-MBD)
Full Service Branch
Select Portfolio Servicing, Inc.
2000 North Classen Boulevard, Suite N3400, Oklahoma City, OK 73106

December 15, 2022 (MS-MBD)
Full Service Branch
Select Portfolio Servicing, Inc.
15480 Laguna Canyon Road, Suite 100, Irvine, CA 92618


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 25, 2022 1969315 Ruixia Wang Stamford Connecticut
September 29, 2022 1110518 Cara Jessica Cunha Dix Hills New York
October 19, 2022 2389493 Isfund Ali Akram Hempstead New York
October 31, 2022 2386146 Laura Patricia Fortunatti Middle Village New York
November 11, 2022 245945 Donna L. Lewis San Luis Obispo California
November 17, 2022 203603 Justin Adam Slack Wilmington North Carolina
November 18, 2022 1889721 Courtney Nicole Allen Taylor Michigan
November 21, 2022 2183287 Nelson Ramos Toms River New Jersey
November 21, 2022 2289341 Erica Christine May Carlsbad California
November 27, 2022 2332181 Mendy Wertzberger Monroe New York
December 5, 2022 2371129 Melquis Kennedy New York New York
December 6, 2022 482252 Shaun Meller New Rochelle New York
December 12, 2022 2249355 Jackson Lare Kemple Carmel Indiana
December 14, 2022 1409251 W. Nicholas Bergh Valencia California
December 14, 2022 2141402 Joshua Brown White Plains New York
December 14, 2022 2185100 Cameron Galt Hall Dallas Texas
December 14, 2022 2364823 Ryan Michael Burton Middletown Indiana
December 15, 2022 1981104 Maha Gul Saeed Eastvale California
December 16, 2022 2219014 Ashley Geib Detroit Michigan
December 19, 2022 2007714 Denise Nicole Roldan Yonkers New York

SECTION II

December 13, 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 October 27, 2022: 

From:  123 South Broad Street, Suite 1900, Philadelphia, Pennsylvania 19109
To:  1900 Market Street, #08-141, Philadelphia, Pennsylvania 19103


December 19, 2022 (CC-LFS)
CHECKCHANGERS NEW YORK, LLC
8405 20th Avenue, Brooklyn, NY 11214

The license to engage in business as a casher of checks at the following location has been surrendered, effective December 7, 2022: 

Branch office: 615 Livonia Avenue, Brooklyn, NY 11207


December 20, 2022 (MI-CRB)
BANK OF HOPE
3200 Wilshire Boulevard, Los Angeles, CA 90010

As provided in Section 28-c of the Banking Law, the Superintendent of Financial Services has found that the proposed closing of branch office at 150-24 Northern Boulevard, Flushing, Borough of Queens, City of New York 11354, will not result in a significant reduction of financial services in the community to be affected.


December 20, 2022 (TR-CRB)
TOMPKINS COMMUNITY BANK
118 East Seneca Street, Ithaca, NY 14850

Authorization granting permission to open and occupy branch office at 2 Church Street, Ossining, Westchester County, New York 10562, surrendered for cancellation.

Office discontinued as of December 15, 2022.


December 21, 2022 (BK-FWB)
WOORI AMERICA BANK
330 Fifth Avenue, New York, NY 10001

Authorization granting permission to open and occupy branch office at 10120 Garden Grove Boulevard, Garden Grove, Orange County, CA 92844, surrendered for cancellation.

Office permanently closed as of December 16, 2022.


December 22, 2022 (TR-CRB)
TOMPKINS COMMUNITY BANK
118 East Seneca Street, Ithaca, NY 14850

Authorization Certificate issued May 2, 1988, granting permission to open and occupy branch office at Cornell University Book Store, 135 Ho Plaza, Ithaca, Tompkins County, New York 14853, surrendered for cancellation.

Office discontinued as of December 20, 2022.


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

December 20, 2022 (MB-MBD)
Full Service Branch
Prosperity Home Mortgage, LLC
32 Popham Road, Suite 1A, Scarsdale, NY 10583


Application to establish a Mortgage Broker’s Branch received for examination, has been withdrawn:

December 15, 2022 (BR-MBD)
Full Service Branch
Arcus Lending Inc
1 Lincoln Highway, Suite 18, Edison, NJ 08820


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

December 15, 2022 (MS-MBD)
Arvest Central Mortgage Company
801 John Barrow Rd., Suite 1, Little Rock, AR 72205
Effective Date: December 5, 2022


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

December 16, 2022 (MB-MBD)
Nationwide Mortgage Bankers, Inc.
22801 Ventura Blvd, Suite 110, Woodland Hills, CA 91364
Effective Date: December 8, 2022

December 16, 2022 (MB-MBD)
United Mortgage Corp.
3485 E. Tremont Avenue, Suite A, Bronx, NY 10465
Effective Date: December 8, 2022

December 19, 2022 (MB-MBD)
Nationstar Mortgage LLC
4000 Horizon Way, Suite 150, Suite 100, Irving, TX 75063
Effective Date: December 8, 2022


Mortgage Loan Servicer Name Change received:

December 20, 2022 (MS-MBD)
From: Reverse Mortgage Solutions, Inc.
To: MAM Reverse, LLC In Lieu of True Name Mortgage Assets Management, LLC


Mortgage Banker License Address Changes:

December 20, 2022 (MB-MBD)
Mid-Continent Funding, Inc.
From: 3401 W Broadway Business Park Ct, Ste 213, Columbia, MO 65203
To: 3400 W Broadway Business Park Ct, Ste 106, Columbia, MO 65203


Mortgage Banker Branch License Address Changes:

December 15, 2022 (MB-MBD)
loanDepot.com, LLC
From: 25500 Commercentre Drive, Lake Forest, CA 92630
To: 6531 Irvine Center Dr., Suites 100 & 150, Irvine, CA 92618

December 15, 2022 (MB-MBD)
Guaranteed Rate, Inc.
From: 975 Route 73 North, Suite E, Marlton, NJ 08053
To: 108 Centre Blvd., Suite B, Marlton, NJ 08053


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
November 30, 2022 34440 Deo Narine Gir South Ozone Park New York United Mortgage Brokerage, Inc.
December 1, 2022 2300799 Lori Jean Falkowski Warrington Pennsylvania Finance of America Mortgage LLC