Weekly Banking Bulletin

March 8, 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

BKBank
BPBudget Planner
CCCheck Casher
CUCredit Union
FAForeign Agency
FBForeign Branch
FRForeign Representative Office
HCHolding Company
ICInvestment Company
LLLicensed Lender
LPLimited Purpose Trust Company
MKMerchant Bank
MIMiscellaneous
MBMortgage Banker
BRMortgage Broker
MSMortgage Servicer
PFPremium Finance Agency
PBPrivate Banker
SBSavings Bank
SDSafe Deposit Company
SFSales Finance Agency
SLSavings and Loan Association
SLStudent Loans
TMTransmitter of Money
TRTrust Company
VCVirtual 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

March 6, 2024 (TM-LFS)
PAYONEER INC.
150 West 30th Street, Suite 500, New York, NY 10001

Notification received for the change of location from 150 West 30th Street, Suite 500, New York, NY 10001 to 195 Broadway, 27th Floor, New York, NY 10007.

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:

March 5, 2024 (MB-MBD)
Full Service Branch
MCM Financial Services in lieu of MCM Holdings, Inc.
1601 Veterans Memorial Highway, Suite 220, Islandia, NY 11749

March 6, 2024 (MB-MBD)
Full Service Branch
RoundPoint Mortgage Servicing Corporation
3401 Olympus Boulevard, Suite 100, Dallas, TX 75019-0012


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
June 28, 20232468466Aaron BeverleyPleasant ValleyNew York
December 2, 20231974336Owen DublinSouthamptonPennsylvania
December 13, 2023658379Ashley Laura CrugnaleTabernacleNew Jersey
January 3, 202465305Vanessa Maria IngraoLong BeachNew York
January 4, 202499004Patrick J. WalshColchesterConnecticut
January 10, 2024404423Leo David RubensteinShort HillsNew Jersey
January 20, 20242108690Scott Kim SchmaltzWhitmore LakeMichigan
January 22, 20242268251Ashley G. RamosFort LauderdaleFlorida
January 28, 20241829591Sophia Lorraine AdamsBrooklynNew York
January 30, 20241739349Michelle AbajianMelvilleNew York
January 31, 2024420400Andrew William ReidSeattleWashington
January 31, 20241996484Marques BrownGlen CoveNew York
February 1, 2024215662David Michael TaorminaPequannockNew Jersey
February 1, 20241962217Christian Augustus DavisKings MountainNorth Carolina
February 1, 20242231687Alyssa Noelle CarboneCharlotteNorth Carolina
February 2, 2024106786Kevin Ray CarpenterTroyMichigan
February 2, 2024838672Matthew Ian HoffmanWest BloomfieldMichigan
February 2, 20241450808Brian Jacob SolomonStrongsvilleOhio
February 2, 20242110218Khadijah MuwwakkilOceansideNew York
February 2, 20242363513Cassandra Michele MorseGastoniaNorth Carolina
February 5, 2024390137Robert Michael KentNoblesvilleIndiana
February 5, 20241621544Marybeth VallejoGlendaleNew York
February 6, 20241971609David SzucsNew YorkNew York
February 6, 20242169493Summayya BuenoNewarkNew Jersey
February 7, 20241392910Keyan ChenSouth SetauketNew York
February 14, 20242538553Menachem Mendel KatanBrooklynNew York
February 15, 2024485466Christopher SchreiberNewtownPennsylvania
February 16, 202471379James Scott BloemkerLanghornePennsylvania
February 22, 2024132782Gino MarottoBear Creek TownshipPennsylvania
February 27, 2024532138Jim JohnsonNorth TonawandaNew York
February 27, 20241571000Gary Ray GassAnaheimCalifornia
February 28, 2024296548Joshua TrejoRiversideCalifornia
February 28, 20241570968Ben David CarneyRancho Santa MargaritaCalifornia
February 28, 20241968672De'Andre Da'Jon CarrollSignal HillCalifornia
February 28, 20242069115Carl Martin Lindquist StoryCanoga ParkCalifornia
February 29, 20241780031Isaac JacobsonCedarhurstNew York
March 5, 20241215519Mark Alan MatsumotoPhoenixArizona
March 5, 20241972647Christopher Andrew CorpuzScottsdaleArizona
March 5, 20242413797Bavly Christopher AbrahamLong BeachCalifornia

SECTION ll

February 29, 2024 (TM-LFS)
SPECTRUM GLOBAL PAYMENT SOLUTIONS, INC.
16825 Northchase Drive, Suite 1525, Houston, Texas 77060

Application for the legal name change from PNC Global Transfers, Inc. to Spectrum Global Payment Solutions, Inc. was approved effective February 29, 2024.


March 6, 2024 (BP-LFS)
CONSUMER CREDIT AND BUDGET COUNSELING, INC. DBA NATIONAL FOUNDATION FOR DEBT MANAGEMENT       
299 South Shore Road, Marmora, New Jersey, 08223

The license to engage in business as a budget planner at each of the following location has been surrendered:

  • 299 South Shore Road, Marmora, New Jersey 08223
  • 14104 58th Street North, Clearwater, Florida 33760.

Effective December 31, 2023, Consumer Credit and Budget Counseling Inc. is no longer authorized to conduct budget planner business in the State of New York.


March 6, 2024
TOMPKINS COMMUNITY BANK (TR-CRB)
118 East Seneca Street, Ithaca, NY 14850

Authorization granting permission to open and occupy a branch office at 100 Independent Way, Route 312, Brewster, Putnam County, NY 10509, surrendered for cancellation.

The office was discontinued on February 29, 2024.


March 7, 2024 (LL-LFS)
PAYPAL, INC.
2211 N. First Street, San Jose, CA 95131

Application for a license to engage in business as a licensed lender located at 2211 N. First Street, San Jose, CA 95131 was approved effective February 26, 2024.


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

March 4, 2024 (MB-MBD)
Guaranteed Rate, Inc.
7 Southside Drive, Suite 212, Clifton Park, NY 12065
Effective Date: February 23, 2024

March 4, 2024 (MB-MBD)
Guaranteed Rate, Inc.
3530 Post Road, Suite 206 B, Southport, CT 06890
Effective Date: February 23, 2024

March 4, 2024 (MB-MBD)
Guaranteed Rate, Inc.
6245 Lake Osprey Dr., Suite 4, Sarasota, FL 34240
Effective Date: February 23, 2024


Certificate to engage in the business of a Mortgage Loan Servicer Branch surrendered:

March 6, 2024 (MS-MBD)
Provident Funding Associates, L.P.
309 Fellowship Road, East Gate Center, Suite 200, Office 16, Mt. Laurel, NJ 08054
Effective Date: February 28, 2024

March 6, 2024 (MS-MBD)
Provident Funding Associates, L.P.
8627 N. MoPac Expressway, Suite 475, Austin, TX 78759
Effective Date: February 28, 2024


Mortgage Broker Certificate Address Changes:

March 5, 2024 (BR-MBD)
Lightning Funding Inc.
From: 97 Main Street, East Rockaway, NY 11518
To: 1600 Lakeview Drive, Suite 1, Hewlett, NY 11557


Mortgage Banker Branch License Address Changes:
 

March 5, 2024 (MB-MBD)
Total Mortgage Services, LLC
From: 224 Datura Street, Suite 1310, West Palm Beach, FL 33401
To: 319 Clematis Street, Suite 213, West Palm Beach, FL 33401

March 5, 2024 (MB-MBD)
PrimeLending, A PlainsCapital Company
From: 18111 Preston Road, Suite 500-B, Dallas, TX 75252
To: 18111 Preston Road, Suite 710, Dallas, TX 75252


Mortgage Broker Branch Certificate Address Changes:
 

March 5, 2024 (BR-MBD)
Quintessential Mortgage Group, LLC
From: 2999 NE 191st Street, Suite 600, Miami, FL 33180
To: 4000 Hollywood Boulevard, Suite 320N, Hollywood, FL 33021

March 5, 2024 (BR-MBD)
Par East Mortgage Co., Inc.
From: 11 Main Street, 2nd Floor, Suite #4, Southampton, NY 11968
To: 18 Windmill Lane, 2nd Floor, Southampton, NY 11968


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
February 12, 202483376Robert McLane HollidayLas VegasNevada
February 12, 2024320723Mohamed JivrajChinoCalifornia