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:
- 11 East Main Street, Canaan, Litchfield County, Connecticut 06018;
- 215 East Main Street, Clinton, Middlesex County, Connecticut 06413;
- 55 Village Green Drive, Litchfield, Litchfield County, Connecticut 06759;
- 855 Bridgeport Avenue, Milford, New Haven County, Connecticut 06460;
- 248 Flanders Road, Niantic, New London County, Connecticut 06357;
- 385 Connecticut Avenue, Norwalk, Fairfield County, Connecticut 06854;
- 60 Providence Pike, Putnam, Windham County, Connecticut 06260; and
- 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 |