Weekly Banking Bulletin

October 6, 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

October 4, 2023 (TM-LFS)
ENVIOS DE VALORES LA NACIONAL CORP. D/B/A LA NACIONAL
7901 Southpark Plaza, Suite 216, Littleton, Colorado 80120

Notification received for the change of location from 7901 Southpark Plaza, Suite 216, Littleton, Colorado 80120 to 260 W 39th Street, RM 402, New York, New York 10018.  

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.


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

June 29, 2023

2399483

Daneisha Maria Annasingh-Williams

Brooklyn

New York

July 14, 2023

1303197

Tatiana Valverde

Plainview

New York

July 21, 2023

2475951

Hipolito H. Duran

Nanuet

New York

July 24, 2023

1629628

Thomas William Michael Sloan

Morris Plains

New Jersey

August 22, 2023

1957615

Peter Paul Harlukowicz

Massapequa

New York

August 31, 2023

2460312

Deoranie Ali

Washingtonville

New York

September 12, 2023

2122367

Zachary Alan Danziger

Glen Head

New York

September 15, 2023

2040733

Bharat Subedi

Chantilly

Virginia

September 19, 2023

2380454

Michelle Marie Barreto

Nolensville

Tennessee

September 20, 2023

2131284

Steven Joseph Odebralski

Sarasota

Florida

September 21, 2023

800725

Jacki Lynn Walling

Ballston Spa

New York

September 21, 2023

2177968

Justin Jeet Jaikissoon

Davenport

Florida

September 28, 2023

2529010

Alexander David Mueller

Ashland

Missouri

October 3, 2023

1912347

Mykoal Orlando DeShazo

Scottsdale

Arizona


SECTION II

September 12, 2023 (SF-LFS)
VW CREDIT, INC. D/B/A DUCATI FINANCIAL SERVICES, VOLKSWAGEN CREDIT, AUDI FINANCIAL SERVICES AND VOLKSWAGEN FINANCIAL SERVICES
1401 Franklin Boulevard, Libertyville, Lake County, Illinois 60048 4460

Notification for a change of name from VW Credit, Inc. U/A/N Ducati Financial Services, Volkswagen Credit, and Audi Financial Services to VW Credit, Inc. D/B/A Ducati Financial Services, Volkswagen Credit, Audi Financial Services and Volkswagen Financial Services was approved.


September 21, 2023 (pf-LFS)
IPFS OF NEW YORK, LLC U/A/N CAPITOL PAYMENT PLAN
1055 Broadway, 11th Floor, Kansas City, Missouri 64105

The relocation of a branch office was approved as follows, effective November 1, 2023

From: 777 South Figueroa Street, Suite 300, Los Angeles, California 90017
To: 700 South Flower Street, Suite 1160, Los Angeles, California 90017


September 21, 2023 (TR-FWB)
GOLDMAN SACHS BANK USA
200 West Street, New York, NY 10282

Notification received, in accordance with Supervisory Policy G 8, of the relocation of a representative office from Fox Plaza, 2121 Avenue of the Stars (Suite 2600), Los Angeles, Los Angeles County, California 90067 to 10100 Santa Monica Boulevard (Suite 2600), Los Angeles, Los Angeles County, California 90067.


September 21, 2023 (TR-FWB)
GOLDMAN SACHS BANK USA
200 West Street, New York, NY 10282

Notification received, in accordance with Supervisory Policy G 8, of the relocation of a representative office from 8105 Irvine Center Drive (Floor P5), Irvine, Orange County, California 92618 to 4000 MacArthur Boulevard (Suite 1000), Newport Beach, Orange County, California 92660.


September 21, 2023 (TR-FWB)
GOLDMAN SACHS BANK USA
200 West Street, New York, NY 10282

Notification received, in accordance with Supervisory Policy G 8, of the relocation of a representative office from 100 Crescent Court, Dallas, Dallas County, Texas 75201 to 2001 Ross Avenue, Dallas, Dallas County, Texas 75201.


September 21, 2023 (TR-FWB)
GOLDMAN SACHS BANK USA
200 West Street, New York, NY 10282

Notification received, in accordance with Supervisory Policy G 8, of the relocation of a representative office from 777 South Flagler Drive (Suite 1200), East Tower, West Palm Beach, Palm Beach County, Florida 33401 to 360 South Rosemary Avenue (Suite 1200), West Palm Beach, Palm Beach County, Florida 33401.


September 21, 2023 (TR-FWB)
GOLDMAN SACHS BANK USA
200 West Street, New York, NY 10282

Notification received, in accordance with Supervisory Policy G 8, of the relocation of a representative office from 11605 Haynes Bridge Road (Suite 695), Alpharetta, Fulton County, Georgia 30009 to 2475 Northwinds Parkway (Suite 550), Alpharetta, Fulton County, Georgia 30009.


September 21, 2023 (TR-FWB)
GOLDMAN SACHS BANK USA
200 West Street, New York, NY 10282

Notification received, in accordance with Supervisory Policy G 8, of the relocation of a representative office from 71 South Wacker Drive (Suite 500), Chicago, Cook County, Illinois 60606 to 71 South Wacker Drive (Suite 1200), Chicago, Cook County, Illinois 60606.


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

October 4, 2023 (MB-MBD)
Lending Unlimited, L.L.C. in lieu of Mortgage Unlimited, L.L.C.
222 Outwater Lane, Suite 4 B, Garfield, NJ 07026
Effective Date: September 18, 2023


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

September 29, 2023 (MB-MBD)
Everett Financial, Inc.
240 Frisch Court, Suite 302, Paramus, NJ 07652
Effective Date: September 22, 2023

September 29, 2023 (MB-MBD)
Fairway Independent Mortgage Corporation
125 High Rock Avenue, Suite 207B, Saratoga Springs, NY 12866
Effective Date: August 24, 2023

October 2, 2023 (MB-MBD)
Allied Mortgage Group, Inc.
201 International Circle, Suite 230, Office 215, Hunt Valley, MD 21030
Effective Date: September 26, 2023

October 2, 2023 (MB-MBD)
CMG Mortgage, Inc.
600 West Germantown Pike, Suite 400, Office 1004, Plymouth Meeting, PA 19462
Effective Date: September 27, 2023

October 2, 2023 (MB-MBD)
CrossCountry Mortgage, LLC
5000 Stonewood Drive, Suite 315, Wexford, PA 15090
Effective Date: September 19, 2023

October 2, 2023 (MB-MBD)
Homestead Funding Corp.
1427 Military Cutoff Rd., Suite 201, Wilmington, NC 28403
Effective Date: July 13, 2023

October 2, 2023 (MB-MBD)
Nationwide Mortgage Bankers, Inc.
13 Main Street, Suite 5, Sparta, NJ 07871
Effective Date: July 27, 2023

October 2, 2023 (MB-MBD)
PrimeLending, A PlainsCapital Company
312 Wall Street, Suite 1, Kingston, NY 12401
Effective Date: July 13, 2023

October 2, 2023 (MB-MBD)
Nationwide Mortgage Bankers, Inc.
122 Forest Ave, 2nd Floor, Glen Cove, NY 11542
Effective Date: July 27, 2023

October 2, 2023 (MB-MBD)
Guaranteed Rate, Inc.
100 McKinley Ave, Unit 14, Manahawkin, NJ 08050
Effective Date: September 27, 2023

October 4, 2023 (MB-MBD)
Cardinal Financial Company, Limited Partnership
66 Sumner Ave, Seaside Heights, NJ 08751
Effective Date: October 2, 2023

October 4, 2023 (MB-MBD)
NJ Lenders Corp.
1000 21st Ave N., Ste 10, Myrtle Beach, SC 29577
Effective Date: October 4, 2023


Mortgage Broker Certificate Address Changes:

October 4, 2023 (BR-MBD)
North Atlantic Mortgage Corp.
From: 178 Trinity Pass Rd., Pound Ridge, NY 10576
To: 18 Kitchawan Rd., Pound Ridge, NY 10576

October 4, 2023 (BR-MBD)
Petra Cephas Inc
From: 27 Clyde Road, Suite 201, Somerset, NJ 08873
To: 6 Wills Way, Piscataway, NJ 08854

October 4, 2023 (BR-MBD)
Credible Operations, Inc.
From: 320 Blackwell Street, Suite 200, Durham, NC 27701
To: 110 Corcoran Street, 5th Floor Suite 151, Durham, NC 27701

October 4, 2023 (BR-MBD)
Sunquest Funding LLC
From: 184 North Ave East, #300, Cranford, NJ 07016
To: 312 North Ave E, Suite 8, Cranford, NJ 07016


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

September 30, 2023

8416

Marc Harris Ortsman

Holbrook

New York

Finance of America Reverse LLC

September 30, 2023

37764

Karen M. Fuhrey

Tonawanda

New York

Hunt Mortgage Corporation

September 30, 2023

247213

Melvin Michael Camus

Miami Lakes

Florida

MCM Holdings, Inc.

September 30, 2023

378908

Heather Kendall Camus

Miami Lakes

Florida

MCM Holdings, Inc.

September 30, 2023

409860

Christopher Wesley Johnson

Shelton

Connecticut

Total Mortgage Services, LLC

September 30, 2023

755364

Robert Aron Acerbi

Bridgewater

New Jersey

CrossCountry Mortgage, LLC

September 30, 2023

1019121

Lisa Fernandez Czarnecki

Cheshire

Connecticut

Total Mortgage Services, LLC

September 30, 2023

1209249

Shahraj Kabir Khan

Elmont

New York

Cliffco, Inc.

September 30, 2023

1509320

Clinton Kelly Harris

Tampa

Florida

PennyMac Loan Services, LLC

September 30, 2023

1634045

Trevor Ronald Mirek

Cherry Hill

New Jersey

Freedom Mortgage Corporation

September 30, 2023

1689976

Yohanna Paola Arbelaez

Smithtown

New York

US Mortgage Corporation

September 30, 2023

1715455

Harjeet S. Sethi

Richmond Hill

New York

LJ Mortgage Team Inc.

September 30, 2023

1773222

Evan McDermott Moore

Columbia

Maryland

Freedom Mortgage Corporation

September 30, 2023

1920643

Ionas Con

Brooklyn

New York

FM Home Loans, LLC

September 30, 2023

1926274

Maria Jasmin Marin

Bridgeport

Connecticut

Prysma Lending Group, LLC

September 30, 2023

1962781

Mustafa Bayram

Clifton

New Jersey

CrossCountry Mortgage, LLC

September 30, 2023

2094731

Kaleigh Brooke Brandes

Boonville

Missouri

Mortgage Research Center, LLC

September 30, 2023

2130044

Jimmie Ricardo Limon

Nashville

Tennessee

PennyMac Loan Services, LLC

September 30, 2023

2347134

Anna Smolitsky

Staten Island

New York

Green Street Capital, LLC

September 30, 2023

2363600

Adam Leo Megivern

Cortland

New York

Rocket Mortgage, LLC

September 30, 2023

2385886

Thomas Gregory Rinn

Rockaway Park

New York

CrossCountry Mortgage, LLC

September 30, 2023

2386603

Komal Sharma

Hicksville

New York

Sequoia Agency LLC

September 30, 2023

2460624

Brandon Michael Bowden

Bellmore

New York

United Mortgage Corp.

September 30, 2023

2465359

Shaindy Goldberger

Monroe

New York

Ark Mortgage, Inc.


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:

Date Application Withdrawn

NMLS #

Applicant Name

City

State

August 22, 2023

2427664

Nathaniel Jackson

Jersey City

New Jersey

September 28, 2023

460189

Victor Shaio

New York

New York

October 2, 2023

220755

Alexander Aziz Matar

Elmhurst

Illinois

October 2, 2023

2102742

Franklin Samuel Hanson

Los Angeles

California

October 2, 2023

2469257

Jewel William Kelly

Lake Saint Louis

Missouri