Weekly Banking Bulletin

April 14, 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

March 24, 2023 (TR-VCU)
NYDIG TRUST COMPANY LLC
510 Madison Avenue, 21st Floor, New York, NY 10022

Notification received for the change of location from 510 Madison Avenue, 21st Floor, New York, NY 10022 to One Vanderbilt Avenue, 65th Floor, New York, NY 10017.

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.


April 7, 2023 (TM-LFS)
PROVENANCE TECHNOLOGIES, INC
235 Pine Street, 22nd Floor, San Francisco, CA 94104

Notification received for the change of location from 235 Pine Street, 22nd Floor, San Francisco, CA 94104 to 650 California Street Suite 07-126 San Francisco, CA 94108.

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.


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

April 6, 2023 (MB-MBD)
Full Service Branch
American Neighborhood Mortgage Acceptance Company LLC
1200 Jefferson Road, Suite 302, Rochester, NY 14623

April 6, 2023 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
4819 South Park Avenue, Suite 1, Hamburg, NY 14075

April 6, 2023 (MB-MBD)
Full Service Branch
Longbridge Financial, LLC
6161 South Park Avenue, Room 2, Hamburg, NY 14075

April 6, 2023 (MB-MBD)
Full Service Branch
Nationwide Mortgage Bankers, Inc.
626 Sheepshead Bay Road, Suite 710, Brooklyn, NY 11224

April 6, 2023 (MB-MBD)
Full Service Branch
Fairway Independent Mortgage Corporation
487 Devon Park Drive, Suite 212, Wayne, PA 19087

April 6, 2023 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
169 Avenue U, Storefront, Brooklyn, NY 11223

April 6, 2023 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
2411 Chestnut Avenue, Suite C, Ronkonkoma, NY 11779

April 6, 2023 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
8131 Brewerton Road, Cicero, NY 13039

April 6, 2023 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
4207 31st Avenue, Storefront, Astoria, NY 11103

April 6, 2023 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
602 N Main St, North Syracuse, NY 13212

April 6, 2023 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
231 S Plank Rd, Suite 1, Newburgh, NY 12550

April 7, 2023 (MB-MBD)
Full Service Branch
Movement Mortgage, LLC
1150 South Avenue, Suite 304B, Staten Island, NY 10314

April 7, 2023 (MB-MBD)
Full Service Branch
Movement Mortgage, LLC
231 Union Boulevard, First Floor, Totowa, NJ 07512


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

April 6, 2023 (BR-MBD)
Full Service Branch
Capital Plus Residential
309 Rutledge Street, Suite 3C, Brooklyn, NY 11211

April 6, 2023 (BR-MBD)
Full Service Branch
The Newfinity Group INC.
293 Eisenhower Parkway, Suite 110, Livingston, NJ 07039


Mortgage Loan Servicer Name Change received:

April 11, 2023 (MS-MBD)
From: Kondaur Capital LLC
To: GITSIT SOLUTIONS, LLC


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 13, 2022

1866743

Meghan Ruth McKenna

Royal Oak

Michigan

October 13, 2022

2219660

Karen Patricia Mendiola-Monteverde

Bloomfield Hills

Michigan

December 16, 2022

2232510

Michael Henry Huggins

Brooklyn

New York

January 20, 2023

2298172

Thomas James Happe

Smithtown

New York

January 31, 2023

2028779

Adrian Alberto Orozco

Valley Stream

New York

February 9, 2023

67269

Brian Matthew Coffey

Blue Point

New York

February 10, 2023

2014263

Tyler Karim Mecate

La Habra

California

February 14, 2023

2449514

Fay Eugene Clingan

Penfield

New York

February 27, 2023

2081064

Joseph Vitiello

Nanuet

New York

March 6, 2023

2215646

Matthew Gold

East Meadow

New York

March 7, 2023

400929

Joshua Frank Deutsch

Phoenix

Arizona

March 7, 2023

1194970

Brandon John Hale

Trenton

Michigan

March 8, 2023

1461374

Janice Marie Figueroa

Norwalk

Connecticut

March 9, 2023

1657042

Marilynne R. Burchard

Columbia Cross Roads

Pennsylvania

March 10, 2023

1613344

Salvador Irizarry

Seaside Heights

New Jersey

March 28, 2023

1813535

Simon Samuel Konen

Phoenix

Arizona

March 29, 2023

966875

April Marie Healey

Shelburne

Massachusetts

March 29, 2023

1626819

Thomas Michael Velten

Cleveland

Ohio

March 29, 2023

1626911

Amber Jade Cook

Berkley

Michigan

March 30, 2023

218459

Joshua Ryan Numbers

Red Bank

New Jersey

April 3, 2023

1648317

Tyler Joseph Cox

Norwalk

Connecticut

April 4, 2023

1747935

Yousuf Hussaini

Allen

Texas

April 5, 2023

1421181

Jenna Alexandra Cousin-Pahde

Olathe

Kansas


SECTION ll

April 6, 2023 (TM-LFS)
CREATIVE SOLUTIONS SOFTWARE CORP.  
880 Technology Dr, Suite D, Ann Arbor, Michigan 48108

Application for change of location from 6300 Interfirst, Ann Arbor, Michigan 48108 to 880 Technology Dr, Suite D, Ann Arbor, Michigan 48108 was approved effective April 6, 2023.


April 10, 2023
TIPALTI, INC. DBA TIPALTI
1051 E. Hillsdale, Suite 600, Foster City, CA 94404

Application for change of location from 1810 Gateway Drive, Suite 260, San Mateo, CA 94404 to 1051 E. Hillsdale, Suite 600, Foster City, CA 94404 was approved effective April 10, 2023.

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


April 10, 2023 (TR-R&I) 
AMERICAN STOCK TRANSFER & TRUST COMPANY, LLC 
6201 15th Avenue, Brooklyn, NY 11219

EQUINITI TRUST COMPANY
275 Madison Avenue, 34th Floor, New York, NY 10016

Application, pursuant to Section 601.1 of the Banking Law, for approval of the merger of Equiniti Trust Company (USA) with and into American Stock Transfer & Trust Company, LLC (“AST”), following which merger, AST will continue in business under the name Equiniti Trust Company, LLC (USA), approved.


April 10, 2023 (TR-R&I) 
AMERICAN STOCK TRANSFER & TRUST COMPANY, LLC 
6201 15th Avenue, Brooklyn, NY 11219

EQUINITI TRUST COMPANY
275 Madison Avenue, 34th Floor, New York, NY 10016

The Superintendent of Financial Services has filed, pursuant to the provisions of Section 601.1 of the Banking Law, as of 10:00 a.m., April 10, 2023, Agreement and Plan of Merger, dated as of July 1, 2021, and other required documents, providing for the merger of Equiniti Trust Company (USA) with and into American Stock Transfer & Trust Company (“AST”), following which merger, AST will continue in business under the name, Equiniti Trust Company, LLC (USA).

The following office of AST has become an office of Equiniti Trust Company, LLC (USA):

6201 15TH Avenue, Borough of Brooklyn, City of New York 11219


April 13, 2023 (BK-CEU)
POPULAR BANK
85 Broad Street, 10th Floor, New York, NY  10004

Application pursuant to Section 96-d of the Banking Law, for approval to operate a “Banking Development District Branch” in Community District 1, Borough of Bronx, Bronx County, New York, a previously designated Banking Development District, was approved by the Superintendent. The co-applicant is the Borough of Bronx, City of New York.


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

April 11, 2023 (BR-MBD)
Affordable Financial Services Ltd.
One Huntington Quadrangle, Suite 1N09, Melville, NY  11747
Effective Date:  February 14, 2023


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

April 10, 2023 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
106 7th Street, Suite 203, Garden City, NY 11530

April 10, 2023 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
42-40 Bell Blvd., Suite 101, Bayside, NY 11361

April 10, 2023 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
90 New Montgomery Street, Suite 1410, San Francisco, CA 94105

April 10, 2023 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
5 Oakland Road, Suite 3, South Windsor, CT 06074

April 10, 2023 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
161 Gaither Drive, Suite 104, Mount Laurel, NJ 08054

April 10, 2023 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
5297 Parkside Drive, Suite 424, Canandaigua, NY 14424

April 10, 2023 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
600 Main Street, Suite 1, Walpole, MA 02081

April 10, 2023 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
433 Hackensack Avenue 5th Floor, Hackensack, NJ 07601

April 10, 2023 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
132 Monroe Turnpike, Suite 2, Trumbull, CT 06611


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

April 12, 2023 (BR-MBD)
Fort Funding Corp.
278 Route 34, 2nd floor, Matawan, NJ 07747
Effective Date: April 6, 2023


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

April 6, 2023 (MB-MBD)
Guaranteed Rate, Inc.
10320 Little Patuxent Pkwy, Suite 1140, Columbia, MD 21044
Effective Date: March 29, 2023

April 6, 2023 (MB-MBD)
CMG Mortgage, Inc.
208 Golden Oak Ct. Suite 230, Virginia Beach, VA 23452
Effective Date: February 21, 2023

April 10, 2023 (MB-MBD)
Homebridge Financial Services, Inc.
5297 Parkside Drive, Suite 424, Canandaigua, NY 14424
Effective Date: April 10, 2023

April 10, 2023 (MB-MBD)
Homebridge Financial Services, Inc.
600 Main Street Suite 1, Walpole, MA 02081
Effective Date: April 10, 2023

April 10, 2023 (MB-MBD)
Homebridge Financial Services, Inc.
800 Westchester Ave, Suite S-602, Rye Brook, NY 10573
Effective Date: April 10, 2023

April 10, 2023 (MB-MBD)
Homebridge Financial Services, Inc.
42-40 Bell Blvd. Suite 101, Bayside, NY 11361
Effective Date: April 10, 2023

April 10, 2023 (MB-MBD)
Homebridge Financial Services, Inc.
433 Hackensack Avenue, 5th Floor, Hackensack, NJ 07601
Effective Date: April 10, 2023

April 10, 2023 (MB-MBD)
FM Home Loans, LLC
Two Town Center, Suite #2, Cheshire, CT 06410-3152
Effective Date: March 30, 2023

April 10, 2023 (MB-MBD)
Homebridge Financial Services, Inc.
5 Oakland Road, Suite 3, South Windsor, CT 06074
Effective Date: April 10, 2023

April 10, 2023 (MB-MBD)
Homebridge Financial Services, Inc.
106 7th Street, Suite 203, Garden City, NY 11530
Effective Date: April 10, 2023

April 10, 2023 (MB-MBD)
Homebridge Financial Services, Inc.
90 New Montgomery Street, Suite 1410, San Francisco, CA 94105
Effective Date: April 10, 2023

April 10, 2023 (MB-MBD)
Homebridge Financial Services, Inc.
161 Gaither Drive, Suite 104, Mount Laurel, NJ 08054
Effective Date: April 10, 2023

April 10, 2023 (MB-MBD)
Homebridge Financial Services, Inc.
132 Monroe Turnpike, Suite 2, Trumbull, CT 06611
Effective Date: April 10, 2023

April 12, 2023 (MB-MBD)
Absolute Home Mortgage Corporation
2200 Lucien Way, Suite 320, Maitland, FL 32751
Effective Date: March 28, 2023

April 12, 2023 (MB-MBD)
Absolute Home Mortgage Corporation
1244 Hamilton Street, Suite 203, Allentown, PA 18102
Effective Date: March 28, 2023


Mortgage Banker Name Changes:

April 10, 2023 (MB-MBD)
PHH Mortgage Corporation D/B/A Liberty Reverse Mortgage
Mortgagesave.com
PHH Mortgage Services
Instamortgage.com

To:
PHH Mortgage Corporation   D/B/A Liberty Reverse Mortgage
Mortgagesave.com
PHH Mortgage Services


Mortgage Loan Servicer Name Changes:

April 11, 2023 (MS-MBD)

From: Kondaur Capital Corporation
To: Kondaur Capital LLC


Mortgage Banker License Address Changes:

April 10, 2023 (MB-MBD)
Keller Mortgage, LLC
From: 4725 Lakehurst Ct, Suite 400, Dublin, OH 43016
To: 5555 Parkcenter Circle, Suite 102, Dublin, OH 43017

April 10, 2023 (MB-MBD)
PHH Mortgage Corporation   D/B/A Liberty Reverse Mortgage
Mortgagesave.com
PHH Mortgage Services
From: 1 Mortgage Way, Mount Laurel, NJ 08054
To: 2000 Midlantic Drive, Suite 410-A, Mount Laurel, NJ 08054


Mortgage Broker Certificate Address Changes:

April 10, 2023 (BR-MBD)
Positive Services, Inc.
From: 8 Chatham Square, Suite 718, New York, NY 10038
To: 246-28 Cambria Ave, Little Neck, NY 11362


Mortgage Banker Branch License Address Changes:

April 10, 2023 (MB-MBD)
Absolute Home Mortgage Corporation
From: 411 Hackensack Avenue, Suite 709, Hackensack, NJ 07601
To: 330 Passaic Avenue, Suite 110, Fairfield, NJ 07004


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
March 11, 2019

 

5178

 

Michael John Richards

 

Woburn

 

Massachusetts

 

March 10, 2020

 

665279

 

Oscar Armando Millan

 

Irving

 

Texas

 

February 13, 2023

 

304004

 

Jose M. Socorro

 

Davenport

 

Florida

 

March 31, 2023

 

1191929

 

Sean Michael Beaudry

 

Fort Worth

 

Texas

 

April 4, 2023

 

1734686

 

Gautham Nalka Rai

 

Metro Manila

 

Philippines

 

April 5, 2023

 

601342

 

Christine L. Guerrero

 

North Las Vegas

 

Nevada

 

April 10, 2023

 

1957273

 

Jessica Miranda McHenry

 

Cleveland

 

Ohio