Weekly Banking Bulletin

July 28, 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

July 20, 2023 (MI-CRB)
CNB BANK
One South Second Street, Clearfield, PA 16830

Application dated July 20, 2023, for permission to change the location of branch office from Renovation Church, 567 Hertel Avenue, Buffalo, Erie County, NY 14207 to Northwest Buffalo Community Center, 155 Lawn Avenue, Buffalo, Erie County, NY 14207, received.

(This location is serviced by a mobile branch facility on a periodic basis).


July 20, 2023 (TR-CRB)
ORANGE BANK & TRUST COMPANY
212 Dolson Avenue, Middletown, NY 10940

Application dated July 20, 2023, for permission to open and occupy a branch office at 1969 Central Park Avenue, Yonkers, County of Westchester, New York 10710, received.


July 26, 2023 (TM-LFS)
BLOCK OF DELAWARE
1455 Market Street Suite 600, San Francisco, CA 94103

Notification received for the change of location from 1455 Market Street Suite 600, San Francisco, CA 94103 to 1955 Broadway, Suite 600, Oakland, CA 94612.

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.


July 27, 2023 (TM-LFS)
APPLE PAYMENTS INC.    
20450 Stevens Creek Blvd. Suite 130, Cupertino, CA 95014
Notification received for the change of location from 20450 Stevens Creek Blvd. Suite 130, Cupertino, CA 95014 to 6900 W. Parmer Lane Office No. AC1-2225 Austin, Texas, 78729.

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

July 20, 2023 (BR-MBD)
Applicant(s)
Mughal Fouad Babar
As: FB CAPITAL GROUP LLC
66 Middlesex Ave Suite 104, Iselin, NJ 08830


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

July 25, 2023 (MB-MBD)
Full Service Branch
Longbridge Financial, LLC
485 Ritchie Highway, Suite 201-A, Severna Park, MD 21146

July 25, 2023 (MB-MBD)
Full Service Branch
Caliber Home Loans, Inc.
15 Taylor Street, Kingston, NY 12401

July 25, 2023 (MB-MBD)
Full Service Branch
Movement Mortgage, LLC
6720 Via Austi Parkway, Suite 350, Las Vegas, NV 89119

July 25, 2023 (MB-MBD)
Full Service Branch
Contour Mortgage Corporation
3025 Hempstead Turnpike, Suite 3027, Levittown, NY 11756


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

July 25, 2023 (BR-MBD)
Full Service Branch
Canyon Mortgage Corp.
33 Sherman Ave, New York, NY 10040

July 25, 2023 (BR-MBD)
Full Service Branch
Go Rascal Inc.
15250 Ventura Blvd, Suite 410, Sherman Oaks, CA 91403


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 23, 2023

220755

Alexander Aziz Matar

Elmhurst

Illinois

June 12, 2023

1886546

Mark Charles Sluyter

Stewartsville

New Jersey

July 10, 2023

2307886

Tina Louise Emlaw

Great Barrington

Massachusetts

July 10, 2023

2487280

Jesse William Arnold

Columbia

Missouri

July 10, 2023

2495133

Salvatore Vincent Venuti

East Northport

New York

July 12, 2023

1262476

Maria Ann Ksar

Canton

Michigan

July 17, 2023

4936

Theresa Marie Hodge

Stratford

New Jersey

July 17, 2023

146947

Donna M. Grindley

Yonkers

New York

July 18, 2023

2442367

Jacob Edward Miley

Lakeway

Texas

July 21, 2023

1573971

Luis Lorenzana

Kissimmee

Florida

July 21, 2023

2434250

Moshe Y. Gandl

Monsey

New York


SECTION II

June 29, 2023 (CU-CRB)
Heritage financial credit union
25 Rykowski Lane, Middletown, NY 10941

Approval given to change the location of its station from 117 Grand Street, Goshen, Orange County NY 10924 to 83 Clowes Avenue, Goshen, Orange County NY 10924, on or after June 29, 2023.


July 3, 2023(FR-FWB)
RBC INVESTOR SERVICES BANK S.A.
14, Porte de France, 4360, ESCH-SUR-ALZETTE, Luxembourg

Application, pursuant to Section 203.2 of the Banking Law, to change the name of its representative office, located at 200 Vesey Street, New York, NY 10281 from RBC Investor Services Bank S.A. to CACEIS Investor Services Bank S.A., approved.


July 18, 2023 (CU-CRB)
AMERICU credit union
1916 Black River Boulevard, Rome, NY 13440

Application to amend the bylaws to expand the field of membership to include Broome County, Chenango County, Clinton County, Essex County, Franklin County, Fulton County, Hamilton County, Montgomery County, Otsego County, St. Lawrence County, Seneca County, Schoharie County, Tioga County, Tompkins County, and Wayne County, approved.


July 24, 2023 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Authorizations granting permission to open and occupy branch offices at following seven locations surrendered for cancellation:

  • 220 Route 12, Groton, New London County, Connecticut 06340;
  • 286 Broad Street, Manchester, Hartford County, Connecticut 06040;
  • 112 Amity Road, New Haven, New Haven County, Connecticut 06515;
  • 42 Town Street, Norwich, New London County, Connecticut 06360;
  • 211 High Street, Torrington, Litchfield County, Connecticut 06790;
  • 176 Newington Road, West Hartford, Hartford County, Connecticut 06110; and
  • 1380 Berlin Turnpike, Wethersfield, Hartford County, Connecticut 06109.

Offices discontinued as of July 21, 2023.


July 25, 2023 (TM-LFS)
TRANSFERMATE INC.   
333 N. Michigan Ave, Suite 915, Chicago, IL 60601

Application for change of location from 333 North Michigan Ave, Suite 2415, Chicago, Illinois, 60601 to 333 North Michigan Ave, Suite 915, Chicago, Illinois, 60601was approved effective July 25th, 2023.

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


July 26, 2023 (TM-LFS)
MERCARI, INC.  
3223 Hanover St., Suite 110, Palo Alto, CA 94304

Application for the change of location from 1530 Page Mill Rd., Suite 100, Palo Alto, California 94304-1140 to 3223 Hanover St., Suite 110, Palo Alto, CA 94304 was approved effective July 26, 2023.


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

July 20, 2023 (MB-MBD)
Keller Mortgage, LLC
5555 Parkcenter Circle, Suite 102, Dublin, OH 43017
Effective Date: June 7, 2023


Home Point Financial Corporation returned its Mortgage Banker license to the Department on July 20, 2023, for the purpose of surrendering its authority to engage in mortgage lending activities in New York, effective July 31, 2023.

July 27, 2023 (MB-MBD)
Home Point Financial Corporation
2211 Old Earhart Road, Suite 250, Ann Arbor, MI  48105


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

July 21, 2023 (BR-MBD)
Northeastern Group Ltd.
695 Hempstead Turnpike, Franklin Square, NY 11010
Effective Date: June 14, 2023


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

July 24, 2023 (MB-MBD)
loanDepot.com, LLC
96 Purchase Street, Suite 200, Rye, NY 10580
Effective Date: July 19, 2023

July 26, 2023 (MB-MBD)
United Mortgage Corp.
2620 Ditmars Blvd, Ground Floor, Astoria, NY 11105
Effective Date: June 29, 2023


Mortgage Banker Branch License Address Changes:

July 25, 2023 (MB-MBD)
FM Home Loans, LLC
From: 190 North 10th Street, Suite 311, Brooklyn, NY 11211
To: 190 N. 10th Street, Suite 310, Brooklyn, NY 11211

July 25, 2023 (MB-MBD)
Meadowbrook Financial Mortgage Bankers Corp.
From: 6(c) Pine Street, East Moriches, NY 11940
To: 40 Peconic Avenue, Unit 34, Riverhead, NY 11901

July 25, 2023 (MB-MBD)
American Neighborhood Mortgage Acceptance Company LLC
From: 2424 N. Federal Highway, Suite 410, Boca Raton, FL 33431
To: 502 E Atlantic Ave, Suite 206, Delray Beach, FL 33483

July 25, 2023 (MB-MBD)
NJ Lenders Corp.
From: 1800 Century Park East, Suite 600, Los Angeles, CA 90067
To: 2029 N. Century Park East, Suite 400N, Office Number 490, Los Angeles, CA 90067

July 25, 2023 (MB-MBD)
CrossCountry Mortgage, LLC
From: 333 S. Main Street, Suite #1, Kalispell, MT 59901
To: 525 Railway Street, Suite #200-C, Whitefish, MT 59937


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

July 21, 2023

183916

Mohammed Ashraful Alam

Princeton

New Jersey

Alpine Mortgage Services, LLC

July 21, 2023

349974

John Travis Harrison

Laurel

Maryland

Guaranteed Rate, Inc.

July 21, 2023

459794

Brett Alan-Lee

Solana Beach

California

Guaranteed Rate, Inc.

July 21, 2023

945619

Jorge J. Ripalda

Hicksville

New York

Reliant Home Funding, Inc.

July 21, 2023

2044316

Jordan Thomas Pyle

Phoenix

Arizona

Rocket Mortgage, LLC

July 21, 2023

2455868

Tova Carol Mavashev

Brookville

New York

United Mortgage Corp.

July 21, 2023

2486519

Christopher Thomas Bowen

Chesterfield

Missouri

Mortgage Research Center, LLC