Weekly Banking Bulletin
February 2, 2024
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 Company | 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
December 27, 2023 (TM-LFS)
WORLDREMIT CORP. D/B/A WORLDREMIT
600 17th Street, Suite 200 South, Denver, Colorado 80202
Notification received for addition of the trade names Sendwave and Zepz.
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.
January 25, 2024 (TM-LFS)
WORLDREMIT CORP. D/B/A WORLDREMIT
600 17th Street, Suite 200 South, Denver, Colorado 80202
Notification received for the change of location from 600 17th Street, Suite 200 South, Denver, Colorado 80202 to 100 Hano Street, Suite 9, Boston, Massachusetts 02134.
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.
January 30, 2024 (TM-LFS)
FAST FUNDS, INC. U/A/N FAMILY LINK MONEY TRANSFER, INC.
293 East 167th Street, Bronx, New York 10456
Notification received for addition of the trade name UnitySend Money Transfer.
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.
Applications to establish a Mortgage Banker's Branch received for examination:
January 25, 2024 (MB-MBD)
Full Service Branch
Contour Mortgage Corporation
1110 South Avenue, Suite 100, Room 57, Staten Island, NY 10314
January 25, 2024 (MB-MBD)
Full Service Branch
Cliffco, Inc.
3650 James Street, Ste. 208, Syracuse, NY 13206
January 25, 2024 (MB-MBD)
Full Service Branch
1st Priority Mortgage, Inc.
268 South Main St, Suite 200, New City, NY 10956
January 25, 2024 (MB-MBD)
Full Service Branch
Nationwide Mortgage Bankers, Inc.
1031 Chuck Dawley Blvd. Suite 8A, Mount Pleasant, SC 29464
January 25, 2024 (MB-MBD)
Full Service Branch
Everett Financial, Inc.
44 Oak St. #100, Plattsburgh, NY 12901
January 25, 2024 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
301 Route 17 North, Suite 501, Rutherford, NJ 07070
January 26, 2024 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
6 W Marlborough St., Newport, RI 02840
January 26, 2024 (MB-MBD)
Full Service Branch
Reliance First Capital, LLC
800 Crescent Centre Drive, Suite 500, Franklin, TN 37067
January 29, 2024 (MB-MBD)
Full Service Branch
Everett Financial, Inc.
64 East Market St. #101, Corning, NY 14830
January 29, 2024 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
5301 North Pima Road, Suite 130, Scottsdale, AZ 85250
January 30, 2024 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
7259 Metropolitan Avenue, Middle Village, NY 11379
January 30, 2024 (MB-MBD)
Full Service Branch
GuardHill Financial LLC
63 Main Street, Suite 4, Southampton, NY 11968
January 31, 2024 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
75 Newman Avenue, East Providence, RI 02916
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 |
---|---|---|---|---|
October 11, 2023 | 625761 | John Paul Duenas | Staten Island | New York |
October 11, 2023 | 2004583 | Moe Ashor | Sunnyside | New York |
October 16, 2023 | 1231734 | Joseph Paul Parrott | Tonawanda | New York |
October 26, 2023 | 1796232 | Christian Jonathan Herrera | Passaic | New Jersey |
November 1, 2023 | 42111 | Marelyn Bulerin | Floral Park | New York |
November 20, 2023 | 2443365 | Jaime Umanzor | Brentwood | New York |
November 22, 2023 | 292172 | Justin Joseph Freedman | Morristown | New Jersey |
November 29, 2023 | 2519625 | Osehegbe Adekanbi | Hopewell Junction | New York |
December 13, 2023 | 147331 | Eric Craig Morse | Metuchen | New Jersey |
December 14, 2023 | 2508871 | Debora Ann Christ | Cheektowaga | New York |
December 20, 2023 | 481248 | John Michael Lundholm | Brooklyn | New York |
December 20, 2023 | 1194203 | Jeffrey Wayne Cordell | Plano | Texas |
December 20, 2023 | 2535377 | Landin Alain Murphy | Amherst | New York |
December 21, 2023 | 2511319 | Brock Michael Rohler | Columbia | Missouri |
December 22, 2023 | 1379322 | Germine Ibrahim | Clifton | New Jersey |
December 22, 2023 | 2554759 | Julie Byrne | Kings Park | New York |
December 26, 2023 | 2551867 | Noor Hassan | Ozone Park | New York |
December 27, 2023 | 703014 | James M. Jefferson | Batavia | Illinois |
January 2, 2024 | 217829 | Biswajit Mazumdar | Marlboro | New Jersey |
January 2, 2024 | 723034 | Aaron Christopher Pisano | Rye Brook | New York |
January 3, 2024 | 241346 | Riel Cruz | Cheshire | Connecticut |
January 3, 2024 | 2213934 | Tyler Ray Lowery | Knoxville | Tennessee |
January 3, 2024 | 2314264 | Paolo Impellizzeri | Old Greenwich | Connecticut |
January 3, 2024 | 2542660 | Maksim Salekh | Brooklyn | New York |
January 5, 2024 | 132635 | Mary Albanese | Waretown | New Jersey |
January 8, 2024 | 2267237 | Alberto Delarosa | Long Beach | New York |
January 9, 2024 | 2007841 | Samuel Francis Cioffi | Long Beach | New York |
January 10, 2024 | 1891674 | Hayley R. Horzepa | Southington | Connecticut |
January 10, 2024 | 2052908 | Kevin Anthony Pasqualina | Garden City | New York |
January 16, 2024 | 597843 | Andrea Lynn MacArthur | Millerton | New York |
January 22, 2024 | 484914 | Ron Austin | Hewlett | New York |
January 22, 2024 | 2024202 | Nicholas A. Bonanno | Hartsdale | New York |
January 24, 2024 | 2467670 | Daniel Paul Fruehan | West Mifflin | Pennsylvania |
January 25, 2024 | 1735718 | Julia D. Dubon | Bayshore | New York |
January 25, 2024 | 2171779 | Israel Concepcion Mosqueda | Plumas Lake | California |
January 29, 2024 | 151320 | Brian Keith Kimball | Sterling Heights | Michigan |
January 29, 2024 | 2167024 | Evaggelia Maria Granberg | Vero Beach | Florida |
SECTION II
January 16, 2024 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203
Authorization granting permission to open and occupy branch office at 467 Congress Street, Portland, Cumberland County, Maine 04101, surrendered for cancellation:
Office discontinued as of January 12, 2024.
January 17, 2024 (MI-CRB)
HELIOS BANCORP INC.
600 Madison Avenue, New York, NY 10022
Application, pursuant to Section 143-b of the Banking Law, to acquire control of Alpine Capital Bank, New York, New York, approved.
January 22, 2024 (PF-LFS)
IPFS OF NEW YORK, LLC U/A/N CAPITOL PAYMENT PLAN
1055 Broadway, 11th Floor, Kansas City, Missouri 64105
The relocation of a branch office was approved as follows, effective December 1, 2023:
From: 401 East Jackson Street, Suite 1250, Tampa, Florida 33602
To: 3632 Queen Palm Drive, Suite 160, Tampa, Florida 33619
January 29, 2024 (PF-LFS)
STETSON INSURANCE FUNDING, LLC
155 North Wacker Drive, Suite 4000, Chicago, Illinois 60606
The relocation of the main office was approved as follows, effective January 1, 2024:
From: 180 N. Stetson Avenue Suite 4600, Chicago, Illinois 60601
To: 155 North Wacker Drive, Sute 4000, Chicago, Illinois 60606
January 30, 2024 (MI-CRB)
FIELDPOINT PRIVATE BANK & TRUST
One Greenwich Plaza, Greenwich, CT 06830
As provided in Section 28-c of the Banking Law, the Superintendent of Financial Services has found that the proposed closing of branch office at 300 Park Avenue (Suite 2502), Borough of Manhattan, City of New York 10022, will not result in a significant reduction of financial services in the community to be affected.
License issued to engage in the business of a Mortgage Banker under Article 12-D of the New York Banking Law:
January 25, 2024 (MB-MBD)
GuardHill Financial LLC
140 East 45th Street, 31st Floor, New York, NY 10017
Certificate issued to engage in the business of a Mortgage Broker under Article 12-D of the New York Banking Law:
January 25, 2024 (BR-MBD)
MTG Solutions Corp.
73-26 189th street, Fresh Meadows, NY 11366
License issued to engage in the business as a Mortgage Banker Branch under Article 12-D of the New York Banking Law:
January 30, 2024 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
6257 State Route 31, Suite 2, Cicero, NY 13039
January 30, 2024 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
664 Tire Hill Road, Johnstown, PA 15905
January 30, 2024 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
1230 W. Morehead St., Unit 108, Charlotte, NC 28208
January 30, 2024 (MB-MBD)
Full Service Branch
United Mortgage Corp.
95 Merrick Road, Baldwin, NY 11510
January 30, 2024 (MB-MBD)
Full Service Branch
1st Priority Mortgage, Inc.
1238 Pleasantville Road Suite A, Briarcliff, NY 10510
January 30, 2024 (MB-MBD)
Full Service Branch
1st Priority Mortgage, Inc.
570 Taxter Road, Suite 290, Elmsford, NY 10523
January 30, 2024 (MB-MBD)
Full Service Branch
Everett Financial, Inc.
1600 Route 22 East, Suite 312, Union, NJ 07083
January 30, 2024 (MB-MBD)
Full Service Branch
1st Priority Mortgage, Inc.
46 South Broadway, Suite 102, Nyack, NY 10960
January 31, 2024 (MB-MBD)
Full Service Branch
FAReverse LLC in lieu of Finance of America Reverse LLC
600 Townpark Lane, Suite 300, Kennesaw, GA 30144
January 31, 2024 (MB-MBD)
Full Service Branch
New American Funding, LLC
15 Merrick Avenue Ste # 222, Merrick, NY 11566
January 31, 2024 (MB-MBD)
Full Service Branch
New American Funding, LLC
651 Willowbrook Rd. Ste.102, Staten Island, NY 10314
January 31, 2024 (MB-MBD)
Full Service Branch
New American Funding, LLC
259 Park Ave. Unit A, Worcester, MA 01609
January 31, 2024 (MB-MBD)
Full Service Branch
New American Funding, LLC
1415 Hooper Avenue, Suite 202, Toms River, NJ 08753
January 31, 2024 (MB-MBD)
Full Service Branch
New American Funding, LLC
31 E Ridgewood Ave. Ofc. #3 3rd Floor, Ridgewood, NJ 07450
January 31, 2024 (MB-MBD)
Full Service Branch
New American Funding, LLC
45 East Main Street, Holmdel, NJ 07733
January 31, 2024 (MB-MBD)
Full Service Branch
New American Funding, LLC
2810 Coliseum Centre Dr, Suite 500, Charlotte, NC 28217
January 31, 2024 (MB-MBD)
Full Service Branch
New American Funding, LLC
71 East Ave. Ste O, Norwalk, CT 06851
Certificate issued to engage in the business as a Mortgage Broker Branch under Article 12-D of the New York Banking Law:
January 30, 2024 (BR-MBD)
Full Service Branch
Quintessential Mortgage Group, LLC
11 Broad Street, Suite 3A, Glens Falls, NY 12801
License to engage in the business of a Mortgage Banker surrendered:
January 25, 2024 (MB-MBD)
GuardHill Financial Corp. D/B/A GuardHill Mortgage
140 East 45th Street, 31st Floor, New York, NY 10017
Effective Date: January 18, 2024
License to engage in the business of a Mortgage Banker Branch surrendered:
January 25, 2024 (MB-MBD)
GuardHill Financial Corp.
63 Main Street, Suite #4, Southampton, NY 11968
Effective Date: January 18, 2024
January 26, 2024 (MB-MBD)
Paragon Home Loans Inc.
32 West State Street, Suite #102, Binghamton, NY 13901-2335
Effective Date: January 23, 2024
January 26, 2024 (MB-MBD)
Fairway Independent Mortgage Corporation
521 Route 304, Building 1 Office 101, Bardonia, NY 10954
Effective Date: January 24, 2024
January 26, 2024 (MB-MBD)
Cardinal Financial Company, Limited Partnership
32630 Cedar Dr, Unit C, Millville, DE 19967
Effective Date: January 19, 2024
January 26, 2024 (MB-MBD)
Advisors Mortgage Group, L.L.C.
3265 Merrick Road, Wantagh, NY 11793
Effective Date: January 24, 2024
January 26, 2024 (MB-MBD)
Jet Direct Funding Corp.
1451 River Park Drive, Suite 185, Sacramento, CA 95815
Effective Date: January 23, 2024
January 26, 2024 (MB-MBD)
Hudson United Mortgage LLC
268 South Main Street, Suite 100, New City, NY 10956
Effective Date: January 11, 2024
January 29, 2024 (MB-MBD)
loanDepot.com, LLC
1515 Market Street, Suite 1530, Philadelphia, PA 19102
Effective Date: January 25, 2024
January 29, 2024 (MB-MBD)
Paragon Home Loans Inc.
64 East Market Street, Suite 101, Corning, NY 14830
Effective Date: January 25, 2024
January 29, 2024 (MB-MBD)
loanDepot.com, LLC
2385 NW Executive Center Drive, Suite 120, Boca Raton, FL 33431
Effective Date: January 25, 2024
January 29, 2024 (MB-MBD)
loanDepot.com, LLC
407 Atlantic Avenue, Brooklyn, NY 11217-
Effective Date: January 25, 2024
January 29, 2024 (MB-MBD)
Contour Mortgage Corporation
110 West Road, Suite 212, Towson, MD 21204
Effective Date: January 26, 2024
January 31, 2024 (MB-MBD)
Paragon Home Loans Inc.
10 Main Street, Suite 102, Whitesboro, NY 13492
Effective Date: January 25, 2024
January 31, 2024 (MB-MBD)
Paragon Home Loans Inc.
2276 Saranac Avenue, Suite #1, Lake Placid, NY 12946
Effective Date: January 25, 2024
January 31, 2024 (MB-MBD)
Paragon Home Loans Inc.
300 Old Liverpool Road, Suite 103, Liverpool, NY 13088
Effective Date: January 25, 2024
Certificate to engage in the business of a Mortgage Broker Branch surrendered:
January 29, 2024 (BR-MBD)
Haus Capital Corporation
5528 Main Street, Suite 200, Williamsville, NY 14221
Effective Date: January 17, 2024
Mortgage Banker License Address Changes:
January 25, 2024 (MB-MBD)
MLB Residential Lending, LLC D/B/A MLB Mortgage
From: 51 Commerce Street, Suite 101, Springfield, NJ 07081
To: 841 Mountain Ave., Suite 400, Springfield, NJ 07081
January 31, 2024 (BP-LFS)
CONSUMER EDUCATION SEVICES, INC.
3724 National Drive, Suite 220, Raleigh, North Carolina 27612
The license to engage in business as a budget planner at the following location has been surrendered:
3724 National Drive, Ste 220, Raleigh, North Carolina 27612
Effective December 19, 2023, Consumer Education Services, Inc. is no longer authorized to conduct budget planner business in the State of New York.