Weekly Banking Bulletin

September 8, 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 15, 2023 (BK-CRB)
SPRING BANK
69 East 167th Street, Bronx, NY 10452

Notice of intention to close branch office at 301 West 111th Street (a/k/a 2049 8th Avenue or 2049 Frederick Douglass Boulevard), Borough of Manhattan, City of New York 10026, received.

The comment period on this notice will expire October 7, 2023.


September 1, 2023 (TM-LFS)
ORDER EXPRESS, INC.     
685 W. Ohio Street, Chicago, IL 60610

Notification received for the change of location from 685 W. Ohio Street, Chicago, IL 60610 to 685 W. Ohio Street, Chicago, IL 60654.

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.


September 1, 2023 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Application dated September 1, 2023, for permission to change the location of branch office, for the limited purpose of conducting lending activities and providing general banking services to commercial customers, from 4949 SW Meadows Road (Suite 500), Lake Oswego, Clackamas County, OR 97035 to 4000 Kruse Way Place, Lake Oswego, Clackamas County, OR 97035, received.


Application to engage in the business of a Mortgage Banker under Article 12-D of the New York Banking Law:

September 5, 2023 (MB-MBD)
Applicant(s)
APMC Financial Holding Corp.
Allred Martha Eileen
American Pacific Mortgage Corp Employee Stock Ownership Plan Trust
Bennett David Richard
Brinitzer Mathew Eldon
Buschman Michele Lee
Khokhar Prateek Singh
Lathrop Robert Joseph
Lowman William Jacob
Mack David Duane
Nugent Charles William
Paredes Miguel
Payant Edmund Campion
Reisig Kurt Alan
Sheppard Dustin Loeka
As: American Pacific Mortgage Corporation
3000 Lava Ridge Court #200, Roseville, CA 95661


Mortgage Banker License Name Change Received:

September 6, 2023 (MB-MBD)
From: Homebridge Financial Services, Inc.  D/B/A Menlo Park Funding
To: Homebridge Financial Services, Inc.  D/B/As:
Menlo Park Funding
Real Estate Mortgage Network


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 9, 2023

2144802

Tarik Peter Lamhaouar

North Bellmore

New York

June 23, 2023

599312

Lawrence Tumminia

Holbrook

New York

June 27, 2023

19638

Krzysztof Rostek

Blauvelt

New York

July 12, 2023

1829407

Billie Stacy Phillips

Shoreham

New York

July 14, 2023

430030

Daniel Francis McDermott

Charlotte

North Carolina

July 18, 2023

2379622

Thomas Douglas Powers

New Hartford

New York

July 27, 2023

2496300

Edwards Enmanuel Lopez Cabrera

Lake Peekskill

New York

August 8, 2023

885494

Joseph Francis Diblase

Chicago

Illinois

August 11, 2023

804498

Adriana Como

Nesconset

New York

August 15, 2023

1454952

Daniel Liu

Flushing

New York

August 16, 2023

130622

Gina Marie Fortuno

Center Moriches

New York

August 16, 2023

1020801

Philip James Sandstrom

Rocklin

California

August 16, 2023

2347134

Anna Smolitsky

Staten Island

New York

August 18, 2023

108544

Daren Loewinger

Delray Beach

Florida

August 18, 2023

247213

Melvin Michael Camus

Miami Lakes

Florida

August 18, 2023

378908

Heather Kendall Camus

Miami Lakes

Florida

August 21, 2023

724191

Kevin Michael Ferrari

Massapequa Park

New York

August 23, 2023

621874

Joshua Benjamin Anguiano

McKinney

Texas

August 29, 2023

2217822

Jake Michael Schroeder

Santa Ana

California

August 29, 2023

2257046

Marco Antonio Munoz Flores

Corona

California

August 30, 2023

1895125

Mahkameh Safar Ali Bonakdar

Tustin

California

August 30, 2023

2260875

Samuel Charles Marin

Los Alamitos

California

August 31, 2023

2475619

Vernesa Merdanovic

Syracuse

New York


SECTION II

August 23, 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 the following eight locations, surrendered for cancellation:

  1. 11 East Main Street, Canaan, Litchfield County, Connecticut 06018;
  2. 215 East Main Street, Clinton, Middlesex County, Connecticut 06413;
  3. 55 Village Green Drive, Litchfield, Litchfield County, Connecticut 06759;
  4. 855 Bridgeport Avenue, Milford, New Haven County, Connecticut 06460;
  5. 248 Flanders Road, Niantic, New London County, Connecticut 06357;
  6. 385 Connecticut Avenue, Norwalk, Fairfield County, Connecticut 06854;
  7. 60 Providence Pike, Putnam, Windham County, Connecticut 06260; and
  8. 125 Danbury Road, Ridgefield, Fairfield County, Connecticut 06877.

Branch offices discontinued as of August 18, 2023.


August 30, 2023 (CC-LFS)
NY COMMUNITY FINANCIAL, LLC  
10 Elizabeth Street, River Edge, New Jersey 07661

The license to engage in business as a casher of checks at the following location has been surrendered, effective August 22, 2023:  

Branch office:  25-59 Steinway Street, Astoria, New York 11103-3738.


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

September 6, 2023 (BR-MBD)
Deepwell Funding, Inc.
4221 Merrick Road, Massapequa, NY 11758
Effective Date: August 16, 2023


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

August 31, 2023 (MB-MBD)
Caliber Home Loans, Inc.
330 South Service Road, Suite 130, Melville, NY 11747
Effective Date: August 30, 2023

September 5, 2023 (MB-MBD)
Intercontinental Capital Group, Inc.
7216 Bergenline Ave, Suite 500, North Bergen, NJ 07047
Effective Date: August 22, 2023

September 5, 2023 (MB-MBD)
Great Home Mortgage of New York In Lieu of NP, INC.
331 Ushers Road, Suite 106, Ballston Lake, NY 12019
Effective Date: August 18, 2023

September 6, 2023 (MB-MBD)
Intercontinental Capital Group, Inc.
265 Broadhollow Rd, Suite 105, Melville, NY 11747
Effective Date: August 22, 2023


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

August 31, 2023 (BR-MBD)
CGAP, Inc.
164-05 Hillside Avenue, 2nd Floor, Jamaica, NY 11432
Effective Date: June 29, 2023


Mortgage Banker License Address Changes:

September 5, 2023 (MB-MBD)
NVR Mortgage Finance, Inc.
From: 555 Southpointe Boulevard, 3rd Floor, Canonsburg, PA 15317
To: Building Five Penn Center West, Suite 400, Pittsburgh, PA 15276


Mortgage Banker Branch License Address Changes:

September 5, 2023 (MB-MBD)
NVR Mortgage Finance, Inc.
From: 980 Harvest Drive, Suite 350, Blue Bell, PA 19422
To: 200 North Warner Road, Suite 160, King of Prussia, PA 19406


Application 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 5, 2023

404483

Peter John Duane

Lancaster

New York