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 |