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 |