Weekly Banking Bulletin

January 6, 2023

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 27, 2022 (LL-LFS)
EMEDA FINANCE CORPORATION
611 Midland Ave, 2 Fl, Staten Island, New York 10306

Notification received for a change of main address from 611 Midland Ave, 2 Fl, Staten Island, New York 10306 to 1801 Stillwell Ave, Suite 2F, Brooklyn, NY 11223.

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.


December 29, 2022 (BP-LFS)
DEBT MANAGEMENT CREDIT COUNSELING CORP.
1100 S. Powerline Road, Suite 101, Deerfield Beach, Florida 33442

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

From:  1100 S. Powerline Road, Suite 101, Deerfield Beach, Florida 33442
To:  1330 SE 4th Avenue, Suite F, Fort Lauderdale, FL 33316  

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 have been provided to the Department by the licensee.


January 3, 2023 (PF-LFS)
EASTERN PREMIUM FINANCE GROUP INC.
910 Franklin Ave. Ste.210, Garden City, New York 11530               

Application received for a license to engage in business as a premium finance company. 

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.


January 4, 2023 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Notice of intention to establish an electronic facility (automated teller machine) at 700 Beachland Boulevard, Vero Beach, Indian River County, FL 32963, received


January 5, 2023 (TM-LFS)
eToro NY LLC dba eToro
221 River Street, 9th Floor, Hoboken, New Jersey 07030 

Application received for a license to engage in business as a transmitter of money. 

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.


January 5, 2023 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Application dated January 5, 2023, for permission to change the location of branch office from 1630 Boston Road, Springfield, Hampden County, Massachusetts 01129 to 1355 Boston Road, Springfield, Hampden County, Massachusetts 01119, received.


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

January 3, 2023 (MB-MBD)
Full Service Branch
NLC Loans in lieu of NATIONS LENDING CORPORATION
1113 Rockside Rd, Suite B, Parma, OH 44134

January 3, 2023 (MB-MBD)
Full Service Branch
Homebridge Financial Services, Inc.
90 New Montgomery Street, Suite 1410, San Francisco, CA 94105


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
May 18, 2022 2223797 Nikolas Mattheopoulos Douglaston New York
July 20, 2022 313409 Jeffery Vaughn Dobbs Richardson Texas
August 1, 2022 1158148 Mark Alan Lively Roswell Georgia
August 4, 2022 485080 Melissa Lynn Pearce Laguna Niguel California
October 24, 2022 2395265 Wilson Lopez Staten Island New York
October 26, 2022 2217775 Gaurav Talwar Valley Stream New York
November 2, 2022 1582629 Meera Banta Stamford Connecticut
November 8, 2022 2134676 Ashley Elizabeth Zacchia West Palm Beach Florida
November 16, 2022 1980555 Steven De La Cruz Netcong New Jersey
November 16, 2022 2067097 Yuda E. Green Brooklyn New York
November 17, 2022 502338 Christopher John Bogner Chandler Arizona
December 3, 2022 2332545 Randy Tyall Pile New Milford Connecticut
December 19, 2022 896943 Robyn Clancy-Merwede Long Valley New Jersey

SECTION ll

December 6, 2022 (TM-LFS)
Finxera, Inc. dba CFTPay  
2001 Westside Parkway, Suite 155, Alpharetta, GA 30004

Notification for change of legal name from Finxera, Inc. to Finxera, Inc. dba CFTPay was approved.
In connection with the above change, the original license was surrendered
______________________________________________________________________________

January 3, 2023 (TM-LFS)
Finxera, Inc. dba CFTPay  
2001 Westside Parkway, Suite 155, Alpharetta, GA 30004

Application for change of location from 55 South Market Street, Suite 1220, San Jose, CA 95113 to 2001 Westside Parkway, Suite 155, Alpharetta, GA 30004 was approved effective January 3, 2023.

In connection with the above change, the original license was surrendered.


January 3, 2023 (BK-CRB)
AMERICAN COMMUNITY BANK
300 Glen Street, Glen Cove, NY 11542

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 1968 Jericho Turnpike, East Northport, Town of Huntington, Suffolk County, NY 11731, will not result in a significant reduction of financial services in the community to be affected.

 

January 3, 2023 (SB-CRB)
RHINEBECK BANK
2 Jefferson Plaza, Poughkeepsie, NY 12601

Authorization Certificate issued January 29, 2021, granting permission to open and occupy branch office at 360 Route 17M, Monroe, Orange County, New York 10950, surrendered for cancellation.

Office discontinued as of December 30, 2022.


January 4, 2023 (PB-FWB)
BROWN BROTHERS HARRIMAN & CO.
140 Broadway, New York, NY 10005

Verified Certificate to Continue Business as Private Bankers, filed for examination.

(These Private Bankers are already under the supervision of the Department.  New Certificate submitted by reason of the proposed admission to the firm of Thomas J. Davis, Christopher Gothard, and Justin V. Reed as General Partners/Class 1 Limited Partners; and the proposed conversion of Michael R. Keller and William E. Rosensweig from General Partners/Class 1 Limited Partners to Class 2 Limited Partners.)


January 4, 2023 (SB-CRB)
APPLE BANK FOR SAVINGS
122 East 42nd Street, New York, NY 10168

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 426 86th Street, Borough of Brooklyn, City of New York 11209, will not result in a significant reduction of financial services in the community to be affected.


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

December 29, 2022 (MB-MBD)
RoundPoint Mortgage Servicing Corporation
219-47 Jamaica Avenue, 1st Floor, Queens Village, NY 11428
Effective Date: December 27, 2022

December 29, 2022 (MB-MBD)
RoundPoint Mortgage Servicing Corporation
175 Pinelawn Road, Suite 400, Melville, NY 11747
Effective Date: December 27, 2022

December 29, 2022 (MB-MBD)
Finance of America Mortgage LLC
1 East Broad Street, Suite 450, Bethlehem, PA 18018
Effective Date: December 27, 2022

December 29, 2022 (MB-MBD)
Finance of America Mortgage LLC
129 South Union Street, Suite A, Spencerport, NY 14559
Effective Date: December 27, 2022

December 30, 2022 (BR-MBD)
Positive Rate Mortgage, LLC
1631 Midtown Place, Suite 129, Raleigh, NC 27609
Effective Date: December 6, 2022

January 3, 2023 (MB-MBD)
RoundPoint Mortgage Servicing Corporation
1150 South Avenue, Suite 304-B, Staten Island, NY 10314
Effective Date: December 27, 2022


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

January 3, 2023 (BR-MBD)
Kenn Becca, Inc.
Diversified Funding Group, USA
155 Prospect Ave, Ste 206, West Orange, NJ 07052
Effective Date: January 3, 2023


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

January 4, 2023 (BR-MBD)
Circle Mortgage Corporation
500 Mamaroneck Avenue, Suite 320, Room 32, Harrison, NY  10528-1600
Effective Date:  December 22, 2022


Mortgage Banker License Address Changes:

January 4, 2023 (MB-MBD)
OwnersChoice Funding, Incorporated
From: 1021 Watervliet-Shaker Road, Albany, NY 12205
To: 4 Tower Place, Executive Park, 5th Floor, Albany, NY 12203


Mortgage Broker Certificate Address Changes:

January 3, 2023 (BR-MBD)
Kenn Becca, Inc.   D/B/A Diversified Funding Group, USA
From: 61 Broadway, Suite 2780, New York, NY 10006
To: 155 Prospect Ave Ste 206, West Orange, NJ 07052


Mortgage Banker Branch License Address Changes:

January 3, 2023 (MB-MBD)
Rocket Mortgage, LLC
From: 320 North Washington Street, Rochester, NY 14625
To: 6605 Pittsford Palmyra Rd, Ste 1, Fairport, NY 14450

January 3, 2023 (MB-MBD)
Nationwide Mortgage Bankers, Inc.
From: 120 Sylvan Avenue, Suite 101, Englewood Cliffs, NJ 07632
To: 3410 Bergenline Ave., First Floor, Union City, NJ 07087

January 3, 2023 (MB-MBD)
Hunt Mortgage Corporation
From: 1100 Long Pond Way, Suite 111, Rochester, NY 14626
To: 1100 Long Pond Way Suite 106, Rochester, NY 14626

January 4, 2023 (MB-MBD)
Carrington Mortgage Services, LLC
From: 2100 E. 196th Street, Suites 100 & 200, Westfield, IN 46074
To: 2100 E. 196th Street, Suite 100, Westfield, IN 46074

January 4, 2023 (MB-MBD)
Guaranteed Rate, Inc.
From: 439 N Canon Drive, Suite 207, Beverly Hills, CA 90210
To: 315 S. Beverly Drive, Suite 320, Beverly Hills, CA 90212


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
December 16, 2022 270903 Linda K. Heaston Amanda Ohio Developer's Mortgage Company