Weekly Banking Bulletin

December 29, 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 19, 2023 (PF-LFS)
IPFS OF NEW YORK, LLC U/A/N CAPITOL PAYMENT PLAN 
1055 Broadway, 11th Floor, Kansas City, Missouri 64105

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

From: 67 Millbrook Street, Suite 508, Worcester, Massachusetts 01606 
To: 67 Millbrook Street, Suite 217, Worcester, Massachusetts 01606

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.


December 21, 2023 (BP-LFS)
DEBT REDUCTION SERVICES, INC. 
6213 N. Cloverdale Rd. Suite #100, Boise, ID 83713

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

From: 6213 N. Cloverdale Rd. Suite #100, Boise, ID 83713
To: 6213 N. Cloverdale Rd. Suite #130, Boise, ID 83713

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.


December 21, 2023 (FB-FWB)
UNICREDIT BANK AG 
Arabellastrasse 12, Munich, Germany

Application pursuant to Section 203.2 of the Banking Law to change the name of UniCredit Bank AG to UniCredit Bank GmbH, received.


December 26, 2023 (MI-CRB)
FIELDPOINT PRIVATE BANK & TRUST
One Greenwich Plaza, Greenwich, CT 06830

Notice of intention to close branch office at 300 Park Avenue (Suite 2502), Borough of Manhattan, City of New York 10022, received.

The comment period on this notice will expire January 29, 2024.


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

December 26, 2023 (BR-MBD)
Applicant(s)
Bakshi Vivek
Choudhary Binod
Infosys BPM Limited
Infosys Limited
Kucharczyk Duane Allen
Sharma Manish
As: Infosys BPO Americas, LLC
3225 Cumberland Blvd Se, Suite 700, Atlanta, GA 30339


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
November 21, 2023410149David K. SchummHuntingtonNew York
November 30, 2023223618Joanne Natalie RogersNorthbrookIllinois
December 19, 20231507172Brandon ToutOrchard ParkNew York

SECTION II

December 11, 2023 (FR-FWB)
DEXIA CR­ÉDIT LOCAL S.A., NEW YORK REPRESENTATIVE OFFICE
1, Passerelle des Reflets, La Défense 2, 92919 La Défense Cedex - France

Representative office license located at 575 Fifth Avenue, New York NY 10017 surrendered on December 11, 2023.


December 21, 2023 (PB-FWB)
BROWN BROTHERS HARRIMAN & CO. 
140 Broadway, New York, NY 10005

Verified Certificate to continue business as Private Bankers, filed for examination.

(These Private Bankers are already under the supervision of the Department. New Certificate submitted by reason of the proposed admission to the firm of Christian M. Brunet, Hilary M. Capay, Orla E. Foley, Neil M. Hohmann, William H. Hyder and Bradley M. Langer as General Partners/Class 1 Limited Partners; and the proposed conversion of Jean-Pierre Paquin from General Partner/Class 1 Limited Partner to Class 2 Limited Partner.)


December 22, 2023
APPLE BANK FOR SAVINGS
122 East 42nd Street, New York, NY 10168

The Superintendent has granted “Approval in Principle” for Apple Bank for Savings to amend its Organization Certificate to change its name to “Apple Bank” under New York State Banking Law, Article 15, Title 8 - §8005 (Certificate of amendment change or of change; contents.).


December 26, 2023 (TR-CRB)
TOMPKINS COMMUNITY BANK
118 East Seneca Street, Ithaca, NY 14850

Authorizations granting permission to open and occupy branch offices at the following 3 locations, surrendered for cancellation:

  1. One Reading Drive, Wernersville, Berks County, Pennsylvania 19565;
  2. One Belmont Avenue, Bala Cynwyd, Montgomery County, Pennsylvania 19004; and
  3. 100 Plaza Drive, Blandon, Berks County, Pennsylvania 19510.

Office (1) discontinued as of November 28, 2023. Offices (2) and (3) discontinued as of December 1, 2023.


December 27, 2023 (TR-CRB)
DIME COMMUNITY BANK
2200 Montauk Highway, Bridgehampton, NY 11932

Authorization issued to open and occupy a branch office at 1407 Broadway, Borough of Manhattan, City of New York 10018, on or after December 28, 2023.


December 27, 2023 (BK-CRB)
AMERICAN COMMUNITY BANK 
300 Glen Street, Glen Cove, NY 11542

Authorization issued to open and occupy a branch office at 68 West Main Street, Oyster Bay Town & Hamlet, Nassau County, New York 11771, on or after December 28, 2023.


December 27, 2023 (PB-FWB) 
BROWN BROTHERS HARRIMAN & CO.
140 Broadway, New York, NY 10005

Verified Certificate to Continue Business, approved and filed.


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

December 21, 2023 (MB-MBD)
CrossCountry Mortgage, LLC
1 Professional Quadrangle, Suite 1, Sparta, NJ 07871
Effective Date: December 13, 2023


Mortgage Broker Certificate Address Changes:

December 27, 2023 (BR-MBD)
Fairway Funding Corp D/B/A Fairway Mortgage Services
From: 66 Gretna Road, Pleasant Valley, NY 12569
To: 8 Barristers Row, Suite 3, Wappingers Falls, NY 12590

December 27, 2023 (BR-MBD)
Zenta Mortgage Services, LLC
From: 8336 Forest Point Boulevard, Charlotte, NC 28273
To: 2425 Cascade Pointe Blvd, Charlotte, NC 28208


Mortgage Banker Branch License Address Changes:

December 26, 2023 (MB-MBD)
Mid America Mortgage, Inc.
From: 5010 S. Broadband Lane, Suite 110, Sioux Falls, SD 57108
To: 1205 E 57th Street, Sioux Falls, SD 57108