Weekly Banking Bulletin

August 4, 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

August 2, 2023 (TM-LFS)
YAPSTONE, INC. DBA VACATIONRENT PAYMENT DBA INNPAYMENT
2121 North California Blvd, Suite 400, Walnut Creek, CA 94596

Notification received for discontinuance of the dba InnPayment.

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.


Mortgage Banker License Name Change Received:

August 1, 2023 (MB-MBD)
From: PrimeLending, A PlainsCapital Company
To: PrimeLending, A PlainsCapital Company D/B/A PrimeLending


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
July 21, 2021 1418312 Matthew Ryan Kohl Fairview Park Ohio
June 1, 2022 1634045 Trevor Ronald Mirek Cherry Hill New Jersey
November 16, 2022 165042 Marnel Gilbert Garcon Stormville New York
June 14, 2023 2253939 Kerroll Barnes Bronx New York
June 19, 2023 2490144 Keela Monique Wolff Syracuse New York
June 28, 2023 2385886 Thomas Gregory Rinn Rockaway Park New York
July 5, 2023 1179312 Deirdre Collins Northport New York
July 5, 2023 2497773 Carlin Marie Felder Beacon New York
July 10, 2023 8416 Marc Harris Ortsman Holbrook New York
July 18, 2023 30056 Keith Thomas Dizeo Farmingdale New York
July 24, 2023 2492461 Jessica Lynn Miller Akron New York
July 26, 2023 12434 Surujkant Peter Prashad Glen Head New York
July 26, 2023 1975773 Steve Woo La Habra California
July 26, 2023 2094731 Kaleigh Brooke Brandes Columbia Missouri

SECTION II

July 27, 2023 (MI-CRB)
PEAPACK-GLADSTONE BANK
500 Hills Drive, Suite 300, Bedminster, NJ 07921

Authorization issued to open and occupy a branch office at 300 Park Avenue, GR03, Borough of Manhattan, City of New York 10022, on or after July 28, 2023.


August 2, 2023 (CC-LFS)
DAVID’S CHECK CASHING, INC.
3015 Third Avenue, Bronx, NY  10455

The license to engage in business as a casher of checks at the following location has been surrendered, effective July 25, 2023:  

Branch office:  460 Rockaway Avenue, Brooklyn, New York 11212


August 02, 2022 (TM-LFS)
TIPALTI, INC.
1051 E. Hillsdale, Suite 600, Foster City CA, 94404

Notification for the discontinuance of the use of DBA from Tipalti, Inc. dba Tipalti to Tipalti, Inc. was approved.

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


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

August 1, 2023 (MB-MBD)
Full Service Branch
Prosperity Home Mortgage, LLC
215 Saint Paul Street, Suite 200, Denver, CO 80206

August 1, 2023 (MB-MBD)
Full Service Branch
Nationstar Mortgage LLC
2000 N Classen Blvd., Suite N3400, Oklahoma City, OK 73106

August 1, 2023 (MB-MBD)
Full Service Branch
Prosperity Home Mortgage, LLC
892 Main Street, Suite 301, 3rd Floor, Fishkill, NY 12524

August 1, 2023 (MB-MBD)
Full Service Branch
Homestead Funding Corp.
116 Washington Ave., 4th Floor, North Haven, CT 06473

August 1, 2023 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
3701 Main Street, Suite 310, Flushing, NY 11354


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

July 27, 2023 (MB-MBD)
Mid-Continent Funding, Inc.
3400 W Broadway Business Park Ct, Ste 106, Columbia, MO 65203
Effective Date: July 12, 2023

July 28, 2023 (MB-MBD)
Envoy Mortgage, Ltd.
10496 Katy Freeway, Suite 250, Houston, TX 77043
Effective Date: July 25, 2023

July 31, 2023 (MB-MBD)
Home Point Financial Corporation
2211 Old Earhart Road, Suite 250, Ann Arbor, MI 48105
Effective Date: July 31, 2023


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

August 2, 2023 (BR-MBD)
Get A Rate LLC
411 Hackensack Ave, Suite 104, Hackensack, NJ 07601
Effective Date: May 2, 2023

August 2, 2023 (BR-MBD)
Gold Coast Funding Inc
500 North Broadway, Suite 133, Jericho, NY 11753
Effective Date: May 30, 2023


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

July 28, 2023 (MB-MBD)
Envoy Mortgage, Ltd.
31 E Ridgewood Ave., Office 3, 3rd Floor, Ridgewood, NJ 07450
Effective Date: July 25, 2023

July 28, 2023 (MB-MBD)
Envoy Mortgage, Ltd.
15 Merrick Avenue, Suite 222, Merrick, NY 11566
Effective Date: July 25, 2023

July 28, 2023 (MB-MBD)
Envoy Mortgage, Ltd.
Four West Red Oak Lane, Suite 304, White Plains, NY 10604
Effective Date: July 25, 2023

July 28, 2023 (MB-MBD)
Envoy Mortgage, Ltd.
7001 Amboy Rd., Suite C202-B, Staten Island, NY 10307
Effective Date: July 25, 2023

July 28, 2023 (MB-MBD)
Envoy Mortgage, Ltd.
259 Park Avenue, Unit A, Worcester, MA 01609-1919
Effective Date: July 25, 2023

July 28, 2023 (MB-MBD)
Envoy Mortgage, Ltd.
1942 Victory Boulevard, Suite 101, Staten Island, NY 10314
Effective Date: July 25, 2023

July 28, 2023 (MB-MBD)
Envoy Mortgage, Ltd.
2043 Richmond Avenue, Lower Level, Staten Island, NY 10314
Effective Date: July 25, 2023

July 28, 2023 (MB-MBD)
Envoy Mortgage, Ltd.
425 Kings Highway East, Suite 2-NW, Fairfield, CT 06825
Effective Date: July 25, 2023

July 28, 2023 (MB-MBD)
Envoy Mortgage, Ltd.
173 West 85th Street, New York, NY 10024
Effective Date: July 25, 2023

July 28, 2023 (MB-MBD)
Envoy Mortgage, Ltd.
651 Willowbrook Rd, Suite 102, Staten Island, NY 10314
Effective Date: July 25, 2023

July 28, 2023 (MB-MBD)
Envoy Mortgage, Ltd.
56 Center Street, Third Floor, Southington, CT 06489
Effective Date: July 25, 2023

July 28, 2023 (MB-MBD)
Envoy Mortgage, Ltd.
15720 Brixham Hill Avenue, Suite 309, Charlotte, NC 28277
Effective Date: July 25, 2023

July 28, 2023 (MB-MBD)
Envoy Mortgage, Ltd.
31 East Main Street, Unit 1, Freehold, NJ 07728
Effective Date: July 25, 2023

July 28, 2023 (MB-MBD)
Envoy Mortgage, Ltd.
521 Route 304, Building 1, Office 101, Bardonia, NY 10954
Effective Date: July 25, 2023

July 28, 2023 (MB-MBD)
Envoy Mortgage, Ltd.
19 South Main Street, Rear Building, Office A1, Yardley, PA 19067
Effective Date: July 25, 2023

July 28, 2023 (MB-MBD)
Envoy Mortgage, Ltd.
120 Hebron Avenue, Suite 2D-1, Glastonbury, CT 06033
Effective Date: July 25, 2023

August 1, 2023 (MB-MBD)
Royal United Mortgage, LLC
7 Arley Way, Suite 201, Bluffton, SC 29910
Effective Date: July 24, 2023

August 1, 2023 (MB-MBD)
American Neighborhood Mortgage Acceptance Company LLC
280 Highway 35, Suite 400, Red Bank, NJ 07701
Effective Date: July 14, 2023


Mortgage Banker License Address Changes:

July 27, 2023 (MB-MBD)
MLD Mortgage Inc. D/B/As:
Mortgage Lending Direct
The Money Store
From: 30 B Vreeland Road, Florham Park, NJ 07932
To: 30B Vreeland Road, Ste 200 & 220, Florham Park, NJ 07932

August 2, 2023 (MB-MBD)
Sun West Mortgage Company, Inc.
From: 6131 Orangethorpe Avenue, Suite 500, Buena Park, CA 90620
To: 18303 Gridley Rd., Cerritos, CA 90703


Mortgage Broker Certificate Address Changes:

August 1, 2023 (BR-MBD)
Channel Mortgage LLC
From: 55-25 69th Street, 1st Floor, Maspeth, NY 11378
To: 118-35 Queens Blvd. Suite 1220B, Forest Hills, NY 11375

August 2, 2023 (BR-MBD)
Atlantic Home Capital, Corp.
From: 627 Horseblock Road, Suite 101, Farmingville, NY 11738
To: 5200 NW 33rd Ave, Suite 202, Fort Lauderdale, FL 33309


Mortgage Banker Branch License Address Changes:

July 27, 2023 (MB-MBD)
MLD Mortgage Inc.
From: 7208 W. Sand Lake Road, Suite 305, Office 303, Orlando, FL 32819
To: 7380 W. Sand Lake Road, Suite 500, Office Number 501, Orlando, FL 32819

August 1, 2023 (MB-MBD)
FAReverse LLC in lieu of
Finance of America Reverse LLC
From: 309 Fellowship Road, East Gate Center, Suite 200, Office 46B, Mt. Laurel, NJ 08054
To: 3000 Atrium Way, Suite 200, Office 231, Mt. Laurel Township, NJ 08054

August 1, 2023 (MB-MBD)
US Mortgage Corporation
From: 3004 Middletown Road, Street Level, Bronx, NY 10461
To: 3843-C East Tremont Avenue, Unit 206A, Bronx, NY 10465

August 2, 2023 (MB-MBD)
Guaranteed Rate, Inc.
From: 1300 N 17th Street, Suite 570, Arlington, VA 22209
To: 1911 N Fort Myer Drive, Suite 305, Arlington, VA 22209


Mortgage Broker Branch Certificate Address Changes:

August 2, 2023 (BR-MBD)
Atlantic Home Capital, Corp.
From: 5200 NW 33rd Ave, Suite 202, Fort Lauderdale, FL 33309
To: 627 Horseblock Road, Suite 101, Farmingville, NY 11738


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:

Status Date NMLS # Applicant Name City State
July 31, 2023 92425 Bryan David O'Rourke New Canaan Connecticut
July 31, 2023 220692 Yves J. DuQuella Brooklyn New York
July 31, 2023 1023696 Walter James Proctor San Clemente California
July 31, 2023 1820552 Emilio Sosa Flushing New York