Weekly Banking Bulletin

May 5, 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

April 28, 2023 (CU-CRB)
NORTHERN credit union
120 Factory Street, Watertown, NY 13601

Application dated April 26, 2023, for permission to open and maintain a station at 81 State Route 3, Harrisville, Town of Diana, Lewis County, NY  13648, received.


May 1, 2023 (TR-CRB)
DIME COMMUNITY BANK
2200 Montauk Highway, Bridgehampton, NY 11932

Application dated May 1, 2023, for permission to change the location of branch office from 1931 Turnbull Avenue, Borough of Bronx, City of New York 10473 to 1933 Turnbull Avenue, Borough of Bronx, City of New York 10473, received.


May 2, 2023 (TR-CRB)
POPULAR BANK
11 West 51ST Street, New York, NY 10019

Application dated May 2, 2023, for permission to change the location of branch office from 539 Eastern Parkway, Borough of Brooklyn, City of New York 11216 to 838 Nostrand Avenue, Borough of Brooklyn, City of New York 11225, received.


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

May 2, 2023 (MB-MBD)
Full Service Branch
FAReverse LLC in lieu of Finance of America Reverse LLC
18200 Von Karman Avenue, Suite 150, Irvine, CA 92612

May 2, 2023 (MB-MBD)
Full Service Branch
American Neighborhood Mortgage Acceptance Company LLC
311 Johnnie Dodds Blvd, Suite 141 & 151, Mount Pleasant, SC 29464

May 2, 2023 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
195 Route 46, Suite 7, Totowa, NJ 07512

May 2, 2023 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
458 Monroe Turnpike, Suite 2B, Monroe, CT 06468

May 2, 2023 (MB-MBD)
Full Service Branch
DMC Funding in lieu of Developer's Mortgage Company
2838 Long Beach Rd, 2nd Floor, Oceanside, NY 11572

May 2, 2023 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
10320 Little Patuxent Pkwy, Suite 1140, Columbia, MD 21044


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

May 2, 2023 (BR-MBD)
Full Service Branch
Go Rascal Inc.
376 Broadway, Suite 17, Saratoga Springs, NY 12866


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 16, 2022

2405153

Jeel Rao

Dunkirk

New York

January 12, 2023

2357161

Alshathley Shaibi

Cheektowaga

New York

January 26, 2023

1975788

Jose Reyes

Clifton Park

New York

February 2, 2023

555634

Michael Ibarra Danlag

Las Vegas

Nevada

February 21, 2023

268906

Anthony Ippolito

Hartsdale

New York

February 27, 2023

1736301

Ernest Lefkowitz

Brooklyn

New York

March 10, 2023

2426838

Macie Joan Howard

Duanesburg

New York

March 13, 2023

2120191

John E. Breen

Sea Cliff

New York

March 14, 2023

1770108

Heather Forte-Bochman

Greenlawn

New York

March 16, 2023

905316

Mark Douglas Jankowski

Catonsville

Maryland

March 29, 2023

1431245

Erik Louis Sackandy

Annapolis

Maryland

March 30, 2023

64819

George Thomas

Bronx

New York

April 4, 2023

872091

Christopher Kalber Kinsella

Hinsdale

Illinois

April 12, 2023

18601

Ann Mondrone

St. James

New York

April 14, 2023

2401470

Sarah Sokody

Grand Island

New York

April 20, 2023

200208

Austin Allan Niemiec

West Bloomfield

Michigan

April 21, 2023

410194

Jungok Ahn

Syosset

New York

April 24, 2023

136554

William James Carroll

Bridgewater

New Jersey

April 25, 2023

1823346

Tracey Lynn Ellis

Brighton

Colorado

April 27, 2023

1380519

Scott Christopher Andrews

Baltimore

Maryland

April 28, 2023

734744

Rachel Ann Strait

Carrollton

Texas

April 28, 2023

2063620

Giovanni V. Guzman

Central Islip

New York

May 1, 2023

201849

Timothy Robert Dobbs

Hartsburg

Missouri


SECTION II
May 1, 2023 (TM-LFS)
NYDIG EXECUTION LLC   
One Vanderbilt Avenue, 65th Floor, New York, 10017

Application for change of location from 510 Madison Avenue, 21st Floor, New York, NY 10022 to One Vanderbilt Avenue, 65th Floor, New York, 10017 was approved effective May 1, 2023.


May 1, 2023 (CU-CRB)
HUDSON VALLEY credit union
137 Boardman Road, Poughkeepsie, NY 12603

Approval given to open and maintain a station at 600 Troy Schenectady Road, Latham, Albany County, NY  12110, on or after May 2, 2023.


May 1, 2023 (MI-CRB)
SALISBURY BANK AND TRUST COMPANY
5 Bissell Street, Lakeville, CT 06039

Authorization granting permission to open and occupy branch office at 2064 New Hackensack Road, Town of Poughkeepsie, Dutchess County, New York 12603 , surrendered for cancellation.

Office discontinued as of April 30, 2023.


May 2, 2023 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Applicant notified in writing that no objection will be interposed to the establishment of an electronic facility (automated teller machine) at 111 Grove Lane, Newark, New Castle County, Delaware 19711.


May 2, 2023 (MI-CRB)
FIRST WESTERN TRUST BANK
1900 16th Street, Denver, CO 80202

Notification received, in accordance with Supervisory Policy G 8, of the closing of the representative office at 510 5th Avenue, Suite 303, Borough of Manhattan, City of New York 10036, effective April 28, 2023.


May 3, 2023 (CC-LFS)
REGINA CHECK CASHING CORP.
739 West Nyack Road, West Nyack, Rockland, New York, 10994

The license to engage in business as a casher of checks at the following location has been surrendered, effective March 13, 2023:

Branch office:  105 East Jefferson Street, Syracuse, NY 13202.


May 3, 2023 (TM-LFS)
VEEM PAYMENTS INC.
1160 Battery St. East, Suite 100, San Francisco, California, 94111

Application for the change of location from 75 Broadway Suite 202, San Francisco, California, 94111 to 1160 Battery St. East, Suite 100, San Francisco, California, 94111 was approved effective May 2, 2023.


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

May 2, 2023 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
4207 31st Avenue, Storefront, Astoria, NY 11103

May 2, 2023 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
10 Station Court, Bellport, NY 11713

May 2, 2023 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
15200 Jog Road, Unit 202, Delray Beach, FL 33446

May 2, 2023 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
3400 Hwy 35 Suite 1, Hazlet, NJ 07730

May 2, 2023 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
1 Hemphill Pl, Suite 105, Malta, NY 12020

May 2, 2023 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
745 Route 25A, Suite 4, Miller Place, NY 11764

May 2, 2023 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
311 North Washington Street, Bismarck, ND 58501

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

May 2, 2023 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
1 Professional Quadrangle, Suite 1, Sparta, NJ 07871


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

May 3, 2023 (MB-MBD)
Emigrant Mortgage Company, Inc.
350 Jericho Turnpike, Suite 203, Jericho, NY 11753
Effective Date: March 29, 2023

May 3, 2023 (MB-MBD)
Emigrant Mortgage Company, Inc.
5 East 42nd Street, New York, NY 10017
Effective Date: March 29, 2023


Mortgage Banker License Address Changes:

May 3, 2023 (MB-MBD)
Lennar Mortgage, LLC
From: 730 NW 107th Avenue, 4th Floor, Miami, FL 33172-3104
To: 5505 Blue Lagoon Drive, Suite 502, Miami, FL 33126


Mortgage Broker Certificate Address Changes:

May 2, 2023 (BR-MBD)
4 Star Capital
From: 100 Duffy Ave, Suite 510 Office 562, Hicksville, NY 11801
To: 100 Duffy Ave, Suite 510 Office 518, Hicksville, NY 11801


Mortgage Banker Branch License Address Changes:

May 2, 2023 (MB-MBD)
Prosperity Home Mortgage, LLC
From: 2 Sound View Drive, FL1, Suite 103, Greenwich, CT 06830
To: 800 Westchester Avenue, N505A, Rye Brook, NY 10573

May 2, 2023 (MB-MBD)
NLC Loans in lieu of Nations Lending Corporation
From: 22-05 Maple Avenue, 1st Floor, Fair Lawn, NJ 07410
To: 846 Broadway, Bayonne, NJ 07002

May 2, 2023 (MB-MBD)
GR Affinity, LLC in lieu of Guaranteed Rate Affinity, LLC
From: 809 Aquidneck Avenue, Unit 201, Middletown, RI 02842
To: 465 Reservoir Ave., Cranston, RI 02910

May 2, 2023 (MB-MBD)
CrossCountry Mortgage, LLC
From: 2936 West Belmont Ave, Chicago, IL 60618
To: 413 N. Carpenter St., Suite 1W, Chicago, IL 60642

May 3, 2023 (MB-MBD)
Lennar Mortgage, LLC
From: 15550 Lightwave Drive, Suite #200, Clearwater, FL 33760
To: 140 Fountain Parkway, Suite 250, St. Petersburg, FL 33716

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

May 3, 2023 (MB-MBD)
Prosperity Home Mortgage, LLC
From: 701 Old Jefferson Valley Road, Suite 1A, Shrub Oak, NY 10588
To: 703 E Main Street, Suite 1A, Jefferson Valley, NY 10535


The following licensed mortgage loan originator has entered into a Settlement Agreement executed by the Department on May 1, 2023, in lieu of a hearing for a fine or revocation of his mortgage loan originator license to settle violation of 3 NYCRR 420.20(a)(7) of the Superintendent’s Regulations for downloading or removing borrowers’ or mortgage loan applicants’ loan files or other information from the premises or automated systems of an originating entity without permission of the originating entity.  The Settlement Agreement terms and conditions include a fine of $15,000.

May 3, 2023 (MLO-MBD)
David P. Breitstein
Mortgage Loan Originator


The following licensed mortgage loan originator has entered into a Settlement Agreement executed by the Department on May 1, 2023, in lieu of a hearing for a fine or revocation of his mortgage loan originator license to settle violation of 3 NYCRR 420.20(a)(7) of the Superintendent’s Regulations for downloading or removing borrowers’ or mortgage loan applicants’ loan files or other information from the premises or automated systems of an originating entity without permission of the originating entity.  The Settlement Agreement terms and conditions include a fine of $12,000.

May 3, 2023 (MLO-MBD)
Keith S. Furer
Mortgage Loan Originator


The following licensed mortgage loan originator has entered into a Settlement Agreement executed by the Department on May 1, 2023, in lieu of a hearing for a fine or revocation of his mortgage loan originator license to settle violation of 3 NYCRR 420.20(a)(7) of the Superintendent’s Regulations for downloading or removing borrowers’ or mortgage loan applicants’ loan files or other information from the premises or automated systems of an originating entity without permission of the originating entity.  The Settlement Agreement terms and conditions include a fine of $8,500.

May 3, 2023 (MLO-MBD)
Richard I. Barenblatt
Mortgage Loan Originator


The following licensed mortgage loan originator has entered into a Settlement Agreement executed by the Department on May 1, 2023, in lieu of a hearing for a fine or revocation of his mortgage loan originator license to settle violations of 3 NYCRR 420.20(a)(7) of the Superintendent’s Regulations for downloading or removing borrowers’ or mortgage loan applicants’ loan files or other information from the premises or automated systems of an originating entity without permission of the originating entity.  The Settlement Agreement terms and conditions include a fine of $10,000.

May 3, 2023 (MLO-MBD)
Kevin W. Ungar
Mortgage Loan Originator


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

May 2, 2023

21394

Ashaundy Mark-Evan Riley

Tampa

Florida

PennyMac Loan Services, LLC

May 2, 2023

30944

Michael Alan Ewolski

Strongsville

Ohio

Rocket Mortgage, LLC

May 2, 2023

67269

Brian Matthew Coffey

Blue Point

New York

Norwich Commercial Group, Inc.

May 2, 2023

88575

Raphael N. Jean-Francois

Holtsville

New York

CDCLI Funding Corporation

May 2, 2023

159375

William Andrew Parenti

Simsbury

Connecticut

Planet Home Lending, LLC

May 2, 2023

179775

Tommy Lloyd Potts

Lake Forest

California

Freedom Mortgage Corporation

May 2, 2023

180243

Justin Thomas Girolimon

Torrington

Connecticut

Total Mortgage Services, LLC

May 2, 2023

217563

Andrew Maurice Yee

Fairfield

Connecticut

Total Mortgage Services, LLC

May 2, 2023

218459

Joshua Ryan Numbers

Red Bank

New Jersey

Guaranteed Rate, Inc.

May 2, 2023

482252

Shaun Meller

New Rochelle

New York

Quintessential Mortgage Group, LLC

May 2, 2023

602542

Fabio Antonio Franzella

Melville

New York

Green River Capital Corp.

May 2, 2023

1118198

Travis Ryding Wilson

Ferndale

Michigan

Rocket Mortgage, LLC

May 2, 2023

1147493

Frank Schiano

Smithtown

New York

All Island Mortgage & Funding Corp.

May 2, 2023

1228922

Nicholas Raymon Padgett

Phoenix

Arizona

Rocket Mortgage, LLC

May 2, 2023

1510633

Anthoine Harrison Wyatt

Famington Hills

Michigan

Rocket Mortgage, LLC

May 2, 2023

1538208

Edward William Taylor

El Dorado Hills

California

PennyMac Loan Services, LLC

May 2, 2023

1613344

Salvador Irizarry

Seaside Heights

New Jersey

Cardinal Financial Company, LP

May 2, 2023

1639870

Joe Henry McKinley

Roseville

California

PennyMac Loan Services, LLC

May 2, 2023

1824687

Kristina Nicole Mounts

Coppell

Texas

Nationstar Mortgage LLC

May 2, 2023

1848197

Felix Diaz

Jackson Heights

New York

East Coast Capital Corp.

May 2, 2023

1882341

Matthew Brian Milavec

Albany

New York

ClearPath Mortgage Solutions, Inc.

May 2, 2023

1940915

Robert Michael Wood

Livonia

Michigan

Rocket Mortgage, LLC

May 2, 2023

1947147

Nicholas Joseph Burchett

Cave Creek

Arizona

Prosperity Home Mortgage, LLC

May 2, 2023

1969315

Ruixia Wang

Stamford

Connecticut

J&L Source, Inc.

May 2, 2023

1976566

Douglas Chitel

Summit

New Jersey

Advisors Mortgage Group, LLC

May 2, 2023

1980266

Elizabeth E. Ocampo

Hackensack

New Jersey

CrossCountry Mortgage, LLC

May 2, 2023

1994473

Kevin Tabares

Tampa

Florida

PennyMac Loan Services, LLC

May 2, 2023

2003560

Van John Simmons

Huntington Beach

California

Nationstar Mortgage LLC

May 2, 2023

2023017

Manuela Martinez-Acevedo

Jamaica

New York

Cardinal Financial Company, LP

May 2, 2023

2039394

Dario Brian D'Addezio

Troy

Michigan

loanDepot.com, LLC

May 2, 2023

2056278

Aaron Matthew Bessey

Toledo

Ohio

Rocket Mortgage, LLC

May 2, 2023

2088199

David Montoya

Buckeye

Arizona

Rocket Mortgage, LLC

May 2, 2023

2168279

James Avery Vaughan

Dallas

Texas

PennyMac Loan Services, LLC

May 2, 2023

2185100

Cameron Galt Hall

Dallas

Texas

PennyMac Loan Services, LLC

May 2, 2023

2188443

Raizy Goldberger

Monroe

New York

Go Rascal Inc.

May 2, 2023

2220453

Michael S. Lopes

Langhorne

Pennsylvania

Freedom Mortgage Corporation

May 2, 2023

2227640

Braden Michael Walter

Berkley

Michigan

Rocket Mortgage, LLC

May 2, 2023

2232510

Michael Henry Huggins

Brooklyn

New York

Morty, Inc.

May 2, 2023

2237856

Ali Hussein Joni

Dearborn

Michigan

Rocket Mortgage, LLC

May 2, 2023

2240266

Zachary Robert Reid

Baltimore

Maryland

Freedom Mortgage Corporation

May 2, 2023

2249355

Jackson Lare Kemple

Carmel

Indiana

Royal United Mortgage, LLC

May 2, 2023

2263120

Stephen DiVisconti

West Babylon

New York

CrossCountry Mortgage, LLC

May 2, 2023

2279737

Mohamad Samir Fadlallah

Dearborn

Michigan

Rocket Mortgage, LLC

May 2, 2023

2295688

Marissa Nicole Rossi

Vernon

New Jersey

CrossCountry Mortgage, LLC

May 2, 2023

2328567

Monique Walker

Hempstead

New York

Patriot One Mortgage Bankers, LLC

May 2, 2023

2415697

Amber Lynn Sobotka

Syracuse

New York

Movement Mortgage, LLC

May 2, 2023

2427339

Xavier Nehemias Melendez

Davie

Florida

A&D Mortgage LLC

May 2, 2023

2442395

Tyshaon Wyatt

Rosedale

New York

United Mortgage Corp.

May 2, 2023

2449514

Fay Eugene Clingan

Penfield

New York

Family First Funding LLC

May 2, 2023

2453042

Robert David Pawluk

West Islip

New York

All Island Mortgage & Funding Corp.

May 2, 2023

2453653

Shachar Aaron Amar

Woodmere

New York

Nationwide Mortgage Bankers, Inc.

May 2, 2023

2466750

Thomas Jackson Hall

Columbia

Missouri

Mortgage Research Center, LLC

May 3, 2023

67407

Roger Zalinger

Setauket

New York

Hartford Funding, Ltd.

May 3, 2023

172207

Tony U. Kim

Old Bridge

New Jersey

Fort Funding Corp.

May 3, 2023

192715

David P. Wicki

Wall

New Jersey

Advisors Mortgage Group, LLC

May 3, 2023

229736

Pasquale Bernard Mungiole

Williamstown

New Jersey

Freedom Mortgage Corporation

May 3, 2023

313287

Eliz Alaria Akkurt

Paradise Valley

Arizona

Rocket Mortgage, LLC

May 3, 2023

370851

Jason Mathew Doliveck

Phoenix

Arizona

Rocket Mortgage, LLC

May 3, 2023

487587

Ernesto Jose Jurado Vargas

Jacksonville

Florida

Digital Risk Mortgage Services, LLC

May 3, 2023

1037941

Lika Epremashvili

Dix Hills

New York

Contour Mortgage Corporation

May 3, 2023

1080928

Joseph Daniel Ellis

Mission Viejo

California

Nationstar Mortgage LLC

May 3, 2023

1393787

Joshua Caleb Carlyon

O'Fallon

Missouri

Mortgage Research Center, LLC

May 3, 2023

1499231

Viktoria Makarova

Orlando

Florida

Digital Risk Mortgage Services, LLC

May 3, 2023

1556588

Charles Blake Wilson

Grand Prairie

Texas

Nationstar Mortgage LLC

May 3, 2023

1621533

Ifeanyichukwu R. Obi

Bronx

New York

CGAP, Inc.

May 3, 2023

1882115

Rachel Z. Lebowitz

Brooklyn

New York

Landstone Equities, LLC

May 3, 2023

1943939

Judah Schwartz

Brooklyn

New York

ABC Mortgage Corp.

May 3, 2023

2028283

James Joseph Cunningham

Fairless Hills

Pennsylvania

Arc Home LLC

May 3, 2023

2055863

Shlomo Simkhaev

Flushing

New York

CGAP, Inc.

May 3, 2023

2123337

Anthony Vincent Urcuiolio

West Islip

New York

American Neighborhood Mortgage Acceptance Company LLC

May 3, 2023

2126878

Daniel Alexander Golden

Olney

Maryland

Freedom Mortgage Corporation

May 3, 2023

2302923

Jamie Mathew Anna

Jacksonville

Florida

Digital Risk Mortgage Services, LLC

May 3, 2023

2303921

Laura R. DePow

Haledon

New Jersey

Nationwide Equities Corporation

May 3, 2023

2307754

Melinda Ann Hunter

New Franklin

Missouri

Mortgage Research Center, LLC

May 3, 2023

2332181

Mendy Wertzberger

Monroe

New York

BSD Funding, LLC

May 3, 2023

2380321

Joshua Miguel Borrero

East Northport

New York

Cliffco, Inc.

May 3, 2023

2389234

Julia Angela Avato

Saddle Brook

New Jersey

CrossCountry Mortgage, LLC

May 3, 2023

2430446

Kyle Thomas Watkinson

Ashland

Missouri

Mortgage Research Center, 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

May 2, 2023

1675164

Jennifer Garza Anderson

Phoenix

Arizona

May 2, 2023

2100583

Tristan John Ciardelli

Hinsdale

Illinois