Weekly Banking Bulletin

December 15, 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

BKBankMBMortgage Banker
BPBudget PlannerBRMortgage Broker
CCCheck CasherMSMortgage Servicer
CUCredit UnionPFPremium Finance Agency
FAForeign AgencyPBPrivate Banker
FBForeign BranchSBSavings Bank
FRForeign Representative OfficeSDSafe Deposit Company
HCHolding CompanySFSales Finance Agency
ICInvestment CompanySLSavings and Loan Association
LLLicensed LenderSLStudent Loans
LPLimited Purpose Trust CompanyTMTransmitter of Money
MKMerchant BankTRTrust Company
MIMiscellaneousVCVirtual Currency

Regulatory Unit Codes

CMCapital Markets
CRBCommunity and Regional Banks
CEUConsumer Examination Unit
FWBForeign and Wholesale Banks
LFSLicensed Financial Services
MBDMortgage Banking
RIDResearch and Innovation Division

SECTION I

December 14, 2023 (TM-LFS)
MONEX INC. DBA MONEX USA
1201 New York Avenue, NW, Suite 300, Washington, DC 20005

Notification received for the change of location from 1201 New York Avenue, NW, Suite 300, Washington, DC 20005 to 1101 K Street, NW, Suite 600, Washington, DC 20005.  

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.


Application to establish a Mortgage Banker's Branch received for examination:

December 8, 2023 (MB-MBD)
Full Service Branch
Movement Mortgage, LLC
4 Clarks Summit Drive, Suite 101, Bluffton, SC 29910

December 8, 2023 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
3190 South John Young Parkway, Kissimmee, FL 34746

December 8, 2023 (MB-MBD)
Full Service Branch
MLD Mortgage Inc.
22 Century Hill Dr, Suite 101, Office #10, Latham, NY 12110

December 8, 2023 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
500 Lake Cook Road, Suite 420, Deerfield, IL 60015


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 ApplicationNMLS #Applicant NameCityState
September 8, 2023845007Jesse QuartararoHuntingtonNew York
November 3, 202367223Michael ClohessyRamseyNew Jersey
November 16, 2023188083Francis Allen PesciClevelandOhio
December 5, 20231729144Leah Laydy KohenWest HempsteadNew York
December 6, 20232471056Lucas Emerson FlanaganIndianapolisIndiana
December 7, 2023759444Robert John DonovanRingoesNew Jersey
December 7, 20231202858Ryan Christopher SasonElyriaOhio
December 7, 20232525749Adolf John BanuMahwahNebraska
December 11, 20231621692Drew Allen CurtisNashvilleTennessee
December 11, 20231909404John Richard NesbittWesley ChapelFlorida
December 12, 20232056476Joseph George PriznerOdessaFlorida

SECTION II

November 29, 2023 (LL-LFS)
GRAMEEN AMERICA, INC.
82-11 37th Avenue, Suite 607, Jackson Heights, New York 11372

License was issued to reflect the change of location from 5210 4th Avenue, Basement, Brooklyn, New York 11220 to 252 51st Street, Brooklyn, New York 11220.    

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


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

Application for a change of control whereby Spectrum Purchaser LLC will acquire 100% of the share capital and voting rights of PNC Global Transfers, Inc., was approved on December 7, 2023.


December 7, 2023 (BK-CRB)
SPRING BANK
69 East 167th Street, Bronx, NY 10452
Authorization issued to open and occupy a branch office at 1071 Fulton Street, Borough of Brooklyn, City of New York 11238, on or after December 8, 2023.

December 13, 2023 (MI-CRB)
JOSEPH PISTILLI
Armonk, New York
JAMIE GEORGE PISTILLI
Armonk, New York
MICHAEL GEORGE PISTILLI
White Plains, New York
LINDSAY ANN CAMERATA
Little Neck, New York
JOSEPH MARIO CAMERATA
Little Neck, New York
MICHAEL G. PISTILLI 2021 TRUST
Armonk, New York
LINDSAY A. CAMERATA 2021 TRUST
Armonk, New York
J&J PISTILLI 2021 GRANDCHILDREN’S TRUST
Armonk, New York
JAMIE PISTILLI 2021 FAMILY TRUST
Armonk, New York

Application, pursuant to Section 143-b of the Banking Law, for Joseph Pistilli, Jamie George Pistilli, Michael George Pistilli, Lindsay Ann Camerata, Joseph Mario Camerata, Michael G. Pistilli 2021 Trust, Lindsay A. Camerata 2021 Trust, J&J Pistilli 2021 Grandchildren’s Trust, and Jamie Pistilli 2021 Family Trust to collectively acquire control of First Central Savings Bank, Glen Cove, New York, approved.


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

December 13, 2023 (BR-MBD)
Carrell Mortgage Corporation
169 Rockaway Ave, Valley Stream, NY 11580

December 13, 2023 (BR-MBD)
Northeast Home Associates, LLC In Lieu of True Name Northeast Financial LLC
48 Meriden Road Suite 1, Middlefield, CT 06455


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

December 13, 2023 (MB-MBD)
Full Service Branch
emm loans llc
1136 Front Street, Vestal, NY 13850

December 13, 2023 (MB-MBD)
Full Service Branch
1st Priority Mortgage, Inc.
35 Laurel Road, Suite 1A, East Northport, NY 11731

December 13, 2023 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
26931 Detroit Road, Westlake, OH 44145


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

December 13, 2023 (BR-MBD)
Full Service Branch
Queen City Funding Inc.
12950 Race Track Road, Suite 208, Tampa, FL 33626


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

December 11, 2023 (MB-MBD)
Intercontinental Capital Group, Inc.  D/B/A Fellowship Home Loans
265 Broadhollow Road, Suite 220, Melville, NY 11747
Effective Date: November 14, 2023

December 11, 2023 (MB-MBD)
Normandy Corporation
46 Prince Street, Rochester, NY 14607
Effective Date: December 6, 2023


Application to assume inactive status as a registered mortgage broker pursuant to Article 12-D of the Banking Law approved:

December 13, 2023 (BR-MBD)
Home Choice Capital, Inc.
440 Rte. 146, Suite LL, Clifton Park, NY  12065
Effective Date:  October 16, 2023


Mortgage Banker License Address Changes:

American Financial Resource, Inc. D/B/A E-Lend
From: 7 Entin Road, Suite #202, Parsippany, NJ 07054-5020
To: 8 Campus Drive, Suite 401, Parsippany, NJ 07054


Mortgage Broker Certificate Address Changes:

December 13, 2023 (BR-MBD)
Fort Funding Corp.
From: 7016 Fort Hamilton Pkwy., Brooklyn, NY 11228
To: 3200 North Federal Highway, Suite 229, Boca Raton, FL 33431


Mortgage Banker Branch License Address Changes:

December 13, 2023 (MB-MBD)
Everett Financial, Inc.
From: 23227 Red River Drive, First Floor, Katy, TX 77494
To: 410 West Grand Parkway, Suite 260, Katy, TX 77494

December 13, 2023 (MB-MBD)
FAReverse LLC in lieu of Finance of America Reverse LLC
From: 18200 Von Karman Avenue, Suite 150, Irvine, CA 92612
To: 420 Exchange, Suite 250, Irvine, CA 92602


Mortgage Broker Branch Certificate Address Changes:
 

December 13, 2023 (BR-MBD)
CGAP, Inc.
From: 3030 Middletown Road, Unit 104, Bronx, NY 10461
To: 3485 East Tremont Ave, Ste. 2B, Bronx, NY 10465


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 WithdrawnNMLS #Applicant NameCityState
December 12, 2023295086Tania Marie Olling WalkerCentennialColorado
December 12, 20231990156Timothy Wadsworth CalkinsDurangoColorado
December 12, 20232490144Keela Monique WolffSyracuseNew York