Weekly Banking Bulletin

October 13, 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

September 25, 2023 (pf-LFS)
AFCO CREDIT CORPORATION DBA BANKDIRECT
5600 North River Road, 4th Floor, Columbia Centre I, Rosemont, Illinois 60018

A notification was received for the relocation of the headquarter office, as follows:

From: 5600 North River Road, 4th Floor, Columbia Centre I, Rosemont, Illinois 60018
To: 150 North Field Drive, Suite 190, Lake Forest, Illinois 60045

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 25, 2023 (pf-LFS)
AFCO PREMIUM CREDIT LLC
5600 North River Road, 4th Floor, Columbia Centre I, Rosemont, Illinois 60018

A notification was received for the relocation of headquarters office, as follows:

From: 5600 North River Road, 4th Floor, Columbia Centre I, Rosemont, Illinois 60018
To: 150 North Field Drive, Suite 190, Lake Forest, Illinois 60045

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.


October 4, 2023 (SF-LFS)
East Coast Funding Group, Inc. DBA: Wisdom Financial
277 Northern Boulevard, Great Neck, Nassau, New York, 11021

Notification received for a change of main address from 277 Northern Boulevard, Great Neck, Nassau County, NY 11021 to 3000 Marcus Avenue, Suite 2W01, New Hyde Park, Nassau County, NY 11042.

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.


October 4, 2023 (LL-LFS)
SUNRISE CAPITAL MANAGEMENT, INC. 
260 Airport Plaza, Farmingdale, NY 11735

Notification received for a change of main address from 260 Airport Plaza, Farmingdale, NY 11735 to 8 Corporate Center Drive, Suite 300, Melville, NY 11747.

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.


October 5, 2023 (FR-FWB)
CROWN AGENTS BANK LIMITED
Quadrant House, The Quadrant, Sutton, Surrey, SM2 5AS, United Kingdom

Application, pursuant to Section 221-c of the Banking Law, to establish and maintain a representative office in the Borough of Manhattan, City of New York, received.


October 6, 2023 (TM-LFS)
DOLEX DOLLAR EXPRESS, INC. U/A/N QUISQUEYANA
701 Highlander Blvd., Suite 300, Arlington, Texas 76015

Notification received for the change of location from 701 Highlander Blvd., Suite 300, Arlington, Texas 76015 to 10777 Westheimer Rd., Suite 1040, Houston, Texas 77042.

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

July 28, 2023

1981825

Anjana Gaurav Chheda

Edison

New Jersey

August 25, 2023

1832332

Jay M. Logan

Lancaster

New York

August 31, 2023

50284

Leonid Belov

Churchville

Pennsylvania

September 19, 2023

1675918

Michael Adolf Kramar

Lincoln

California

September 28, 2023

12086

Jacob Lee Grodanz

Cherry Hill

New Jersey

September 28, 2023

761846

James McLoughlin

Milford

Connecticut

September 29, 2023

2520421

Joshua Rahban

Plainview

New York

October 2, 2023

413996

Krishnendu Rudra

Huntington

New York

October 2, 2023

922572

Ryan William Siebert

Voorhees

New Jersey

October 2, 2023

1025160

Kenneth Roche

Windermere

Florida

October 2, 2023

2403423

Justin Terry Tidwell

Elizabeth

Pennsylvania

October 4, 2023

5634

Julissa Rodriguez

Kissimmee

Florida

October 5, 2023

1123687

Matthew James Bonfiglio

Baltimore

Maryland

October 5, 2023

2526566

Grace Hayes

Columbia

Missouri


SECTION II

October 2, 2023 (BK-CRB)
METROPOLITAN COMMERCIAL BANK
99 Park Avenue, 4th Floor, New York, NY 10016

Approval given to change the location of branch office from 5101 13th Avenue, Borough of Brooklyn, City of New York 11219 to 5102 13th Avenue, Borough of Brooklyn, City of New York 11219, on or after October 3, 2023.


October 3, 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 three locations, surrendered for cancellation:

  • 400 East Pratt Street, Baltimore (independent city), Maryland 21202;
  • 1904 Emmorton Road, Bel Air, Harford County, Maryland 21015; and
  • 32 York Road, Towson, Baltimore County, Maryland 21204.

Offices discontinued operations as of September 29, 2023.


October 6, 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 two locations, surrendered for cancellation:

  • 5416 Wisconsin Avenue, Chevy Chase, Montgomery County, Maryland 20815; and
  • 4 Courthouse Square, Rockville, Montgomery County, Maryland 20850.

Offices discontinued operations as of September 22, 2023.


October 6, 2023 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Authorization granting permission to open and occupy branch office at 1848 South Clinton Avenue, Town of Brighton, Monroe County, New York 14618, surrendered for cancellation.

Office discontinued operations as of September 22, 2023.


October 10, 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 three locations, surrendered for cancellation:

  • 100 Cummings Center (Suite 101), Beverly, Essex County, Massachusetts 01915;
  • 401 Main Street, Bennington, Bennington County, Vermont 05201
  • 100 Main Street, Brattleboro, Windham County, Vermont 05301

Offices discontinued operations as of September 15, 2023.


October 10, 2023 (PF-LFS)
AFCO CREDIT CORPORATION DBA BANKDIRECT
5600 North River Road, 4th Floor, Columbia Centre I, Rosemont, Illinois 60018

The license to engage in business as a premium finance agency at the following location has been surrendered, effective October 15, 2023:

  • Branch office: 150 Field Drive, Suite 190, Lake Forest, Illinois 60045

October 11, 2023 (TR-CRB)
TOMPKINS COMMUNITY BANK
118 East Seneca Street, Ithaca, NY 14850

Authorization granting permission to open and occupy a branch office at 1 Main Street, Gainesville, Wyoming County, New York 14066, surrendered for cancellation. Office discontinued as of September 29, 2023.


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

October 10, 2023 (MB-MBD)
Cardinal Financial Company, Limited Partnership
165 Passaic Ave, Ste 300, Fairfield, NJ 07004
Effective Date: October 10, 2023

October 10, 2023 (MB-MBD)
Embrace Home Loans, Inc.
1408 N. Westshore Boulevard, Suite 706, Tampa, FL 33607
Effective Date: September 28, 2023

October 11, 2023 (MB-MBD)
Guaranteed Rate, Inc.
8 Essex Center Drive, Suite 305, Peabody, MA 01960
Effective Date: October 10, 2023


Mortgage Broker Certificate Address Changes:

October 10, 2023 (BR-MBD)
New Dwelling Developments Inc D/B/A New Dwelling Mortgage
From: 900 South Ave, Suite 15, Staten Island, NY 10314
To: 471 South Baldwin Street, Suite # 303, Woodland Park, CO 80863


Mortgage Banker Branch License Address Changes:

October 10, 2023 (MB-MBD)
Absolute Home Mortgage Corporation
From: 406 Broad Street, Suite 1C, Milford, PA 18337
To: 520 Columbia Drive, Suite 207, Johnson City, NY 13790

October 10, 2023 (MB-MBD)
CMG Mortgage, Inc.
From: 765 Long Point Road, Suite 101, Mt. Pleasant, SC 29464
To: 975 Johnnie Dodds Blvd, Suite A, Mt. Pleasant, SC 29464

October 11, 2023 (MB-MBD)
Great Home Mortgage of New York In lieu of NP, INC.
From: 7700 Congress Avenue, Suite 3210, Boca Raton, FL 33487
To: 1200 N. Federal Highway, Suite 300, Office #334, Boca Raton, FL 33432


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

October 10, 2023

121204

David Gambogi

Lansdale

Pennsylvania