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

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 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 ApplicationNMLS #Applicant NameCityState
October 11, 2023625761John Paul DuenasStaten IslandNew York
October 11, 20232004583Moe AshorSunnysideNew York
October 16, 20231231734Joseph Paul ParrottTonawandaNew York
October 26, 20231796232Christian Jonathan HerreraPassaicNew Jersey
November 1, 202342111Marelyn BulerinFloral ParkNew York
November 20, 20232443365Jaime UmanzorBrentwoodNew York
November 22, 2023292172Justin Joseph FreedmanMorristownNew Jersey
November 29, 20232519625Osehegbe AdekanbiHopewell JunctionNew York
December 13, 2023147331Eric Craig MorseMetuchenNew Jersey
December 14, 20232508871Debora Ann ChristCheektowagaNew York
December 20, 2023481248John Michael LundholmBrooklynNew York
December 20, 20231194203Jeffrey Wayne CordellPlanoTexas
December 20, 20232535377Landin Alain MurphyAmherstNew York
December 21, 20232511319Brock Michael RohlerColumbiaMissouri
December 22, 20231379322Germine IbrahimCliftonNew Jersey
December 22, 20232554759Julie ByrneKings ParkNew York
December 26, 20232551867Noor HassanOzone ParkNew York
December 27, 2023703014James M. JeffersonBataviaIllinois
January 2, 2024217829Biswajit MazumdarMarlboroNew Jersey
January 2, 2024723034Aaron Christopher PisanoRye BrookNew York
January 3, 2024241346Riel CruzCheshireConnecticut
January 3, 20242213934Tyler Ray LoweryKnoxvilleTennessee
January 3, 20242314264Paolo ImpellizzeriOld GreenwichConnecticut
January 3, 20242542660Maksim SalekhBrooklynNew York
January 5, 2024132635Mary AlbaneseWaretownNew Jersey
January 8, 20242267237Alberto DelarosaLong BeachNew York
January 9, 20242007841Samuel Francis CioffiLong BeachNew York
January 10, 20241891674Hayley R. HorzepaSouthingtonConnecticut
January 10, 20242052908Kevin Anthony PasqualinaGarden CityNew York
January 16, 2024597843Andrea Lynn MacArthurMillertonNew York
January 22, 2024484914Ron AustinHewlettNew York
January 22, 20242024202Nicholas A. BonannoHartsdaleNew York
January 24, 20242467670Daniel Paul FruehanWest MifflinPennsylvania
January 25, 20241735718Julia D. DubonBayshoreNew York
January 25, 20242171779Israel Concepcion MosquedaPlumas LakeCalifornia
January 29, 2024151320Brian Keith KimballSterling HeightsMichigan
January 29, 20242167024Evaggelia Maria GranbergVero BeachFlorida

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.