Weekly Banking Bulletin

November 10, 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

LP

Limited Purpose Trust Companies

TM

Transmitter of Money

MK

Merchant Bank

TR

Trust Company

MI

Miscellaneous

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

RID Research and Innovation Division

SECTION I

October 24, 2023 (LL-LFS)
ONEMAIN FINANCIAL GROUP, LLC
100 International Drive, 16th Floor, Baltimore, Maryland, 21202

Notification received for a change of branch address from 888 Veterans Memorial Highway – Suite220, Hauppauge, NY 11788 to 888 Veterans Memorial Hwy Ste 120, Hauppauge, NY 11788-2940

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 30, 2023 (FR-FWB)
DEXIA CR­ÉDIT LOCAL S.A., NEW YORK REPRESENTATIVE OFFICE
1, Passerelle des Reflets, La Défense 2, 92919 La Défense Cedex - France

Notice to voluntarily surrender representative office license at 575 Fifth Avenue, New York NY 10017, received.


October 31, 2023 (LL-LFS)
GRAMEEN AMERICA, INC.
82-11 37th Avenue, Suite 607, Jackson Heights, New York 11372

Notification received for a change of branch address from 5210 4th Avenue, Basement, Brooklyn, New York 11220 to 252 51st Street, Brooklyn, New York 11220.

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.


November 3, 2023 (SB-CRB)
APPLE BANK FOR SAVINGS
122 East 42nd Street, New York, NY 10168

Application dated November 3, 2023, for permission to change the location of branch office from 102-35 Queens Boulevard, Forest Hills, Borough of Queens, City of New York 11375 to 98-08 Queens Boulevard, Rego Park, Borough of Queens, City of New York 11374, received.


November 7, 2023 (TM-LFS)
PNC GLOBAL TRANSFERS, INC.
16825 Northchase Drive, Suite 1525, Houston, TX 77060 

Application was received for a change of control whereby Spectrum Purchaser LLC will acquire 100% of the share capital and voting rights of PNC Global Transfers, Inc.

The publication of receipt of this application does not indicate that the application is deemed complete. An application is deemed complete and filed when all required and requested information has been provided to the Department by the applicant.


Application to engage in the business of a Mortgage Broker under Article 12-D of the New York Banking Law received for examination:

November 8, 2023 (BR-MBD)
Applicant(s)
Farrell Lisa Karen
As: Lisa Home Mortgage, LLC d/b/a Lisa Home Mortgage
11880 Bustleton Avenue, Suite 204, Philadelphia, PA 19116


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 28, 2023 12976 James Patrick Mack Brighton Michigan
June 30, 2023 599569 Ainsley Sullivan Perry Middletown Rhode Island
July 28, 2023 2482984 Xiaowan Tian Long Island City New York
August 18, 2023 2506163 Maria Teresa Jimenez Rochester New York
August 31, 2023 408758 Owen John McCaffrey Hauppauge New York
September 5, 2023 61764 Sergey Umansky Doylestown Pennsylvania
September 6, 2023 1852084 Andrew Patterson Feinberg Farmington New York
September 13, 2023 2518994 Christopher James Beinert Staten Island New York
September 18, 2023 272036 Wesley Parnell Shaw San Diego California
September 20, 2023 1832912 Courtney Lorraine Corcoran Charlotte North Carolina
September 26, 2023 2508247 Marina Putova Mastic New York
September 29, 2023 660709 Christian Johnny Tobar Middle Village New York
October 10, 2023 49866 David Ross Stagnitti Petersburgh New York
October 13, 2023 1951081 Ramen Michael Youkhana Surprise Arizona
October 17, 2023 49402 Emile Wiesenfeld Passaic New Jersey
October 17, 2023 859184 Catherine Anne Redfield Auburn New York
October 18, 2023 39292 Nicola Antonio Turchi Bridgewater New Jersey
October 18, 2023 481235 Joseph Kufner Massapequa Park New York
October 18, 2023 2277951 Jazmin Ortega Ruiz Phoenix Arizona
October 19, 2023 2531758 Joseph Ernest Novak Wantagh New York
October 21, 2023 2491442 Premal Patel Plainview New York
October 23, 2023 2474977 Nicholas Le Brooklyn New York
October 25, 2023 2519126 Brodey Robert Wambold Reading Pennsylvania
October 27, 2023 2227475 Melissa Ann Weiss West Babylon New York
November 1, 2023 658690 Kimberly Anne Hope Deer Park New York
November 1, 2023 2498302 Charles Anthony Brankle Indianapolis Indiana
November 2, 2023 1382536 Joseph Thomas White La Habra Heights California
November 3, 2023 2503090 James Edward Parker Bradenton Florida
November 3, 2023 2512364 Jacob Matthew Derocher Sarasota Florida
November 6, 2023 173206 Joseph Frederick Karjala Franklin Tennessee
November 7, 2023 2136265 Christopher John Brooke Melville New York
November 7, 2023 2509660 Sydney Taye Callaway Miamisburg Ohio

SECTION II

November 2, 2023 (TM-LFS)
NIC Services, LLC DBA Tyler Payments Services
7701 College Boulevard, Overland Park, Kansas, 66210

Notification for the addition of a trade name from NIC Services, LLC to NIC Services, LLC d/b/a Tyler Payments Services was approved.

In connection with the above change, the original license was surrendered.


November 2, 2023 (LP-RID)
COINBASE CUSTODY TRUST COMPANY, LLC
200 Park Avenue South, New York, NY 10003

Approval given pursuant to Supervisory Procedure G 105 for relocation and change the designation of the principal office located at 200 Park Avenue South, Borough of Manhattan, NY 10003 to 55 Hudson Yards, 4th Floor, Borough of Manhattan, NY 10001, on or after November 2, 2023.


November 6, 2023 (MT-LFS)
NETSPEND CORPORATION
10900-A Stonelake Blvd., Suite 200, Austin, TX 78759

Application received for a change of control filed by ForgeLight NxR, LLC to increase indirect ownership stake in NetSpend Corporation to 14.7%.

The publication of receipt of this application does not indicate that the application is deemed complete. An application is deemed complete and filed when all required and requested information has been provided to the Department by the applicant.


November 6, 2023 (CC-LFS)
M.U.H. CHECK CASHING CORP. or “MUH”.&
1120 Metropolitan Avenue, Brooklyn, NY 11211

The license to engage in business as a casher of checks at the following location has been surrendered:
Main office: 1120 Metropolitan Avenue, Brooklyn, NY 11211

Effective June 13, 2023, MUH is no longer authorized to conduct check cashing business in the State of New York.


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

Approval given 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, on or after November 7, 2023.


November 6, 2023 (TM-LFS)
DOLEX DOLLAR EXPRESS, INC. U/A/N QUISQUEYANA
10777 Westheimer Rd., Suite 1040, Houston, Texas 77042

Notification for change of location from 701 Highlander Blvd., Suite 300, Arlington, Texas 76015 to 10777 Westheimer Rd., Suite 1040, Houston, Texas 77042 was approved effective November 6, 2023.


November 6, 2023 (TM-LFS)
ENVIOS DE VALORES LA NACIONAL CORP. D/B/A LA NACIONAL
260 W 39th Street, Rm 402, New York, New York 10018

Notification for change of location from 7901 Southpark Plaza, Suite 216, Littleton, Colorado 80120 to 260 W 39th Street, Rm 402, New York, New York 10018 was approved effective November 6, 2023.


November 7, 2023 (BP-LFS)
CONSUMER CREDIT COUNSELING SERVICE OF MARYLAND AND DELAWARE DBA CCSMD
6315 Hillside Court, Suite B, Columbia, Maryland 21046

The license to engage in business as a budget planner at the following location has been surrendered:
6315 Hillside Court, Suite B, Columbia, Maryland 21046

Effective October 24, 2023, Consumer Credit Counseling Service of Maryland and Delaware is no longer authorized to conduct budget planner business in the State of New York.


November 7, 2023 (PB-FWB)
BROWN BROTHERS HARRIMAN & CO.
140 Broadway, New York, NY 10005

Certificate of Authorization issued June 12, 2023, to transact the business of Private Bankers revoked, effective November 7, 2023.


November 7, 2023 (PB-FWB)
BROWN BROTHERS HARRIMAN & CO.
140 Broadway, New York, NY 10005

Authorization to transact the business of Private Bankers issued, effective November 7, 2023.

GENERAL PARTNERS/CLASS 1 LIMITED PARTNERS

BBH Principals, L.P. Hampton S. Lynch, Jr.
Thomas E. Berk Michael J. McDonald
Taylor S. Bodman Jeffrey B. Meskin
Suzanne E. Brenner Yukinori Nagahisa
Valentino D. Carlotti Sean Pairceir
G. Scott Clemons Jean-Pierre Paquin
Geoffrey M. Cook Justin V. Reed
Jean Marc Crepin Christopher C. Remondi
Thomas J. Davis Jeffrey A. Schoenfeld
Douglas A. Donahue, Jr. Noriyasu Sonobe
Kathryn C. George Kevin W. Stone
Lorrie L. Gordon W. Carter Sullivan III
Christopher Gothard Andrew J. F. Tucker
Charles O. Izard William B. Tyree
Radford W. Klotz  Maroa C. Velez
Susan C. Livingston William J. Whelan, Jr.
  Richard H. Witmer, Jr.

 

CLASS 2 LIMITED PARTNERS

Brian A. Berris Michael R. Keller
John J. Borland Jared S. Keyes
Timothy J. Connelly Michael W. McConnell
Anthony T. Enders John P. Molner
Alexander T. Ercklentz Donald B. Murphy
John A. Gehret John A. Nielson
Elbridge T. Gerry, Jr. Eugene C. Rainis
Kristen F. Giarrusso A. Heaton Robertson III
Ronald J. Hill William E. Rosensweig
Landon Hilliard Lawrence C. Tucker

Permanent capital: $810,000,000.

(These Private Bankers are already under the supervision of the Department. New Certificate submitted by reason of the death of Dario Galindo, a General Partner.)


November 8, 2023 (TM-LFS)
CoinX, Inc.
3300 N Ashton Blvd, Suite 200,
Lehi, Utah, 84043

License to engage in the business as a licensed money transmitter company is surrendered.


November 8, 2023 (TM-LFS)
YAPSTONE, INC. DBA VACATIONRENT PAYMENT
1990 N. California Blvd., 8th Floor, Walnut Creek, CA 94596

Notification for the discontinuance of the trade name InnPayment was approved effective November 6, 2023.


November 9, 2023 (MT-LFS)
ALIPAY US, INC.
525 Almanor Avenue, Sunnyvale, CA 94085-3542

Application received for a change of control filed by Hangzhou Xingtao Enterprise Management Consultancy Co., Ltd.  for 31.04% indirect ownership stake in Alipay US, Inc. was approved on November 1, 2023.


Certificate issued to engage in the business of a Mortgage Broker under Article 12-D of the New York Banking Law:

November 8, 2023 (BR-MBD)
Home Central Capital
37-44 65th Street, Lower Level, Woodside, NY 11377


License issued to engage in the business as a Mortgage Banker Branch under Article 12-D of the New York Banking Law:

November 2, 2023 (MB-MBD)
Full Service Branch
Contour Mortgage Corporation
475 Route 25A, Suite 100, Rocky Point, NY 11778


Certificate issued to engage in the business as a Mortgage Broker Branch under Article 12-D of the New York Banking Law:

November 2, 2023 (BR-MBD)
Full Service Branch
New Dwelling Developments Inc
900 South Avenue, Suite 15, Staten Island, NY 10314


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

November 2, 2023 (MB-MBD)
Equity Prime Mortgage LLC
799 Route 72 East Side, Manahawkin, NJ 08050
Effective Date: October 30, 2023

November 7, 2023 (MB-MBD)
Norwich Commercial Group, Inc.
2200 North Commerce Parkway, Suite 200, Weston, FL 33326
Effective Date: October 31, 2023


Mortgage Banker License Address Changes:

November 2, 2023 (MB-MBD)
Rushmore Loan Management Services LLC D/B/A
Rushmore Correspondent Lending Services
From: 8616 Freeport Pkwy, Suite 100, Irving, TX 75063
To: 11511 Luna Road, Suite 625, Farmers Branch, TX 75234


Mortgage Banker Branch License Address Changes:

November 2, 2023 (MB-MBD)
Guaranteed Rate, Inc.
From: 230 Commerce, Suite 200, Irvine, CA 92602
To: 27261 Las Ramblas, Suite 270, Mission Viejo, CA 92691

November 7, 2023 (MB-MBD)
Nationstar Mortgage LLC
From: 2501 South Price Road, Suite #105, Chandler, AZ 85286
To: 140 N. Arizona Avenue, Suite 200, Chandler, AZ 85225

November 7, 2023 (MB-MBD)
PrimeLending, A PlainsCapital Company
From: 1555 Route 9, Suite #3, Wappingers Falls, NY 12590
To: 22 IBM Road, Suite 208, Poughkeepsie, NY 12601


The following licensed mortgage loan originator has entered into a Settlement Agreement with the Department on October 4, 2023, in lieu of a hearing for a fine or revocation of its mortgage loan originator license to settle violations of 3 NYCRR 420.20(a)(7) of the Superintendent’s Regulations for emailing herself copies of, and then deleting, information contained in the automated system of an originating entity without permission of the originating entity. The Settlement Agreement terms and conditions include a fine of $8,500.

November 3, 2023 (MBD)
Cynthia C Nostro
Mortgage Loan Originator