Executed
NEW YORK STATE DEPARTMENT
--------------------------------------------------------------------x
Fidelcap Corp. D/B/A Fidelity Capital
A003307
A Registered Mortgage Broker Pursuant To
Article XII-D of the New York Banking Law
SETTLEMENT AGREEMENT
--------------------------------------------------------------------x
This Settlement Agreement ("Agreement") is made and entered into by and between
Fidelcap Corp. D/B/A Fidelity Capital (Fidelcap”) and the New York State Department of Financial
Services (the Departmentand collectively with Fidelcap, the Settling Parties”) evidencing an
agreement between the Settling Parties to resolve, without a hearing, the violations by Fidelcap of
Part 410 of the Superintendent’s Regulations, Section 591-a of the New York Banking Law (the
“Banking Law”), and Section 380-b of the New York General Business Law (Fair Credit Reporting
Act), upon and subject to the terms and conditions hereof.
I.
RECITALS
1. Fidelcap, headquartered at 1385 Boston Post Road, 1
st
Floor Suite 3, Larchmont, New
York 10538, was granted a registration by the Department on July 18, 1991 to engage in business
as a mortgage broker pursuant to Article 12-D of the Banking Law.
2. Sections 44 and 598 of the Banking Law provide, in part, that the Superintendent of
Financial Services may, in a proceeding after notice and a hearing, require a registered mortgage
broker to pay to the people of this State a penalty for any violation of the Banking Law and/or
regulation promulgated thereunder.
Executed
2
3. Section 38.8 of the General Regulations provide that a mortgage broker may be subject
to disciplinary action by the Department for, among other things, violations of Articles 12-D of
the Banking Law, the regulations promulgated thereunder, or violations of state or federal law
indicating that the entity is unfit to engage in the business of a mortgage broker.
4. The Department conducted an examination of Fidelcap’s mortgage business activities
as of close of business December 31, 2015 (the 2015 Examination”), which disclosed a number
of violations and deficiencies of state and federal laws and regulations.
Failure to Maintain Adequate Books and Records
5. The 2015 Examination disclosed violations of Part 401.7 (a) and (f) of the
Superintendent’s Regulations. Specifically, Fidelcap failed to: (i) include the file number
assigned, address of the property, and the source of the application in the application log; (ii)
maintain final Good Faith Estimates in at least seven loan files; and (iii) maintain copies of the
relevant HUD-1s in at least five loan files.
6. Accordingly, the Department has determined that Fidelcap violated Sections 410.7(a)
and (f) of the Superintendent’s Regulations by failing to maintain adequate books and records and
preserve all necessary documents for their loan files.
Unauthorized Domain Names
7. Pursuant to the Department’s June 1, 2000 industry letter, the domain name of any
website used by a licensee or a registrant to conduct mortgage banking or brokering activity
qualifies as a business address.
8. During the 2015 Examination, the Department determined that Fidelcap used the
domain name, “http://fidelcapcorp.lendingoutpost.com to solicit residential mortgage loans
relating to properties in New York State.
9. According to Department records, Fidelcap was not authorized to conduct New York
Executed
3
regulated mortgage loan activities using the aforementioned domain name.
10. Accordingly, the Department has determined that Fidelcap violated Section 591-a(1)
of the Banking Law, which requires registrants to apply for and receive permission prior to using
Failure to Provide Proper Disclosures
11. A review of 31 loan files revealed that Fidelcap failed to provide the New York State
Fair Credit Reporting Act disclosure to 24 applicants prior to ordering credit reports.
12. Accordingly, the Department has determined that Fidelcap violated Section 380-b(b)
of the New York General Business Law (Fair Credit Reporting Act), which provides, inter alia,
that no person shall request a consumer report unless the applicant is first informed in writing, or
in the same manner in which the application is made, of certain prescribed information, including
that a credit report would be requested.
II.
SETTLEMENT TERMS AND CONDITIONS
IT IS HEREBY UNDERSTOOD AND AGREED by Fidelcap and all
subsidiaries, affiliates, successors, assigns, agents, representatives and employees, that:
Fidelcap is willing to resolve the violations cited herein by entering into this Agreement
and freely and voluntarily waives its right to a hearing under Banking Law Sections 44 and 598
on such violations. Therefore, in consideration of the promises and covenants set forth herein:
1. Fidelcap agrees to take all necessary steps to ensure its compliance with all applicable
federal and state laws, regulations, and supervisory requirements relating to its mortgage business,
including, but not limited to:
a. complying with the provisions of Part 410 of the Superintendent’s Regulations;
Executed
4
b. maintaining a detailed application log with all required information;
c. implement a quality control checklist to ensure that all required disclosures are
maintained in each loan file;
d. complying with the Mortgage Banking Industry Letter dated June 1, 2000
regarding recording Domain Names and Section 591-a(1) of the Banking Law by
ceasing use of any unauthorized websites to conduct mortgage broker business;
and
e. complying with Section 380-b(b) of the New York General Business Law and
informing applicants prior to ordering a credit report of their rights and maintain a
copy of such disclosure in their loan files.
2. Fidelcap agrees to pay a fine of $5,000 payable in ten (10) equal monthly installments
as follows. The payments shall be made by wire transfer in accordance with the Department’s
payment instructions.
$500 no later than ten (10) days after the effective date of this Agreement;
$500 each on or before the 15
th
day of immediately following
nine (9) months.
3. Neither Fidecap, nor any of its parents, subsidiaries, or affiliates shall, collectively or
individually, seek or accept, directly or indirectly, reimbursement or indemnification including
but not limited to payment made pursuant to any insurance policy, or from any of its parents,
subsidiaries, or affiliates, with regard to any or all of the amount payable pursuant to this
Agreement.
4. Fidelcap agrees that it will not claim, assert, or apply for a tax deduction or tax credit
with regard to any U.S. federal, state or local tax, directly or indirectly, for any portion of the
penalty paid pursuant to this Agreement.
Executed
5
III.
MISCELLANEOUS TERMS AND CONDITIONS
1. Fidelcap acknowledges that its failure to comply with any of the settlement terms and
conditions of this Agreement may result in the Department taking action to revoke Fidelcap’s
registration to engage in the business of a mortgage broker under Article 12-D of the Banking
Law.
2. Fidelcap acknowledges that entering into this Agreement shall not bar, estop, or
otherwise prevent the Superintendent, or any state, federal or local agency or department or any
prosecutorial authority from taking any other action affecting Fidelcap, any of its current or former
owners, officers, directors, employees, or insiders, or their successors or assigns with respect to
the violations cited herein, or any other matter or matters whether related or not to such violations.
3. This Agreement may not be altered, modified or changed unless in writing signed by
the Superintendent or his designee.
4. This Agreement shall be enforceable and remain in effect unless stayed or terminated
in writing by the Superintendent or his designee.
5. The effective date of this Agreement is the date on which it is executed by the Deputy
Superintendent.
6. All written communications to the Department regarding this Agreement should be
sent as follows.
Attention:
Rholda L. Ricketts
Deputy Superintendent
New York State Department of Financial Services
One State Street,
New York, New York 10004
7. All written communications to Fidelcap regarding this Agreement should be sent as
follows.
Executed
6
Attention:
Frank Audino
President
Fidelcap Corp. D/B/A Fidelity Capital
1385 Boston Post Road, 1
st
Floor, Suite 3
Larchmont, NY 10538
8. This Agreement is not confidential, and each of the Settling Parties understands that it
is available to the public.
WHEREFORE, the Settling Parties hereto have caused this Agreement to be executed.
Fidelcap Corp. D/B/A Fidelity Capital
By: / S /
Frank Audino
President
Dated:
New York State Department of Financial Services
By: / S /
Rholda L. Ricketts
Deputy Superintendent
Dated: