02-030 C.M.R. ch. 707, § IV - GENERAL PROVISIONS
A.
Application Contents. Each applicant for a license or renewal
shall supply the following information and documentation either to NMLS or to
the Administrator on such forms as the Administrator requires:
1. The type of service as a loan broker in
which the applicant is involved.
2.
The applicant's full legal name and address of the home or principal
office.
3. The full legal name of
the applicant and the address(es) from which the business of the applicant will
be conducted.
4. The following
information regarding associated individuals and the applicant:
a. For sole proprietorships, full legal name,
address, date of birth, and Social Security Number of the proprietor.
b. For partnerships, full legal names,
addresses, dates of birth and Social Security Numbers of all
partners.
c. For all entities, full
legal names, addresses, date of birth and Social Security Numbers of all
controlling persons.
d. For
corporations and limited liability companies:
i. The names and addresses, dates of birth,
and Social Security Numbers of all officers; and
ii. The federal Tax Identification Number of
the entity, state of incorporation/organization and, if a foreign entity, a
copy of the authorization from Maine Secretary of State to do business in Maine
as a foreign entity.
5. Name and address of the designated agent
upon whom service of process may be made in this State.
6. A list of all creditors for which the
applicant arranges loans for Maine consumers, and the total amount of the loans
arranged for those creditors during the most recent calendar year.
7. Identification of each financial
institution in which the applicant maintains a consumer trust account and the
account number assigned by the institution to the account.
8. Whether any owner, partner, executive
officers, manager who will be in charge of the location to be licensed, or
holder of a controlling interest has been involved in material litigation
and/or convicted of a crime for the ten (10) year period prior to this
application. If so, for each such instance, provide the title of the action,
jurisdiction, date of disposition, and a detailed explanation of the
individual's involvement.
9. A
criminal history report for each owner, partner, executive officers, manager
who will be in charge of the location to be licensed or holder of a controlling
interest
10. A professional resume
for each principal officer, owner, and controlling person of the
applicant.
11. The following
documents:
a) A completed bond, using the
form posted on the Bureau's website;
b) A sample copy, completed so as to reflect
a hypothetical transaction, of the signed written agreement (contract)
containing a description of services offered, guarantees or promises of refund,
effective term of agreement, terms of payment, and the "Notice to Consumer," as
required by
9-A
M.R.S. §10-302;
c) A sample copy, showing provision for proof
of receipt by the consumer, of the written disclosure, setting forth material
consumer protections as required by
9-A
M.R.S. §
10-303;
12. Each application must be accompanied by
evidence of a surety bond, in a form approved by the Administrator, and in the
aggregate amount of $25,000.00, to run to the State of Maine for use by the
State and any person or persons who may have a cause of action against a loan
broker. Notwithstanding the foregoing requirement, the aggregate amount of a
surety bond accompanying the application of a loan broker conducting business
solely as a facilitator of a refund anticipation loan or refund anticipation
check must be $10,000.00. The term of the bond must run concurrently with the
period of time during which the license will be in effect.
13. A consumer report on each owner, officer,
and controlling person of the applicant.
14. Any additional information required by
NMLS when licensing transfers to NMLS.
B.
Administrative authority granted to
NMLS. To effectuate the transition of all loan broker licensing to NMLS,
NMLS is authorized to collect fees and remit those fees to the Bureau, collect
fees for its processing costs, process and maintain license records, and
require use of NMLS uniform electronic and paper forms.
C.
Licensing periods.
1.
Loan Brokers. Previously,
licenses for loan brokers which do not make residential mortgage loans were
granted for a two-year period and expired on January 31. Effective with this
rule, licenses are granted for a one-year period commencing January 1 and
expiring on December 31 of the same year. Loan brokers who arrange residential
mortgage loans are already licensed through NMLS for the same license
term.
2.
Supervised lenders
and loan brokers that hold a valid Maine license as of November 1, 2023.
a.
Transitional period. The
period November 1, 2023 through December 31, 2023 is considered a transitional
period, during which all existing loan brokers which do not arrange residential
mortgage loans must transition from the State of Maine's licensing system and
must obtain licenses through NMLS.
b.
One-month late
transitional period. All renewal applications from existing licensees
received between January 1, 2024 and January 31, 2024 will be processed, but
applicants will be assessed a late fee of $100.00.
c.
Deadline. Renewal
applications will not be accepted after January 31, 2024. All applications
received after that date will be considered new applications.
d.
NMLS processing fees. At the
time existing licensees apply to NMLS for a renewal license, they must pay the
NMLS processing fee directly to NMLS.
e.
Licenses which expire on January 31,
2024. A licensee whose current license expires on January 31, 2024 must
still transition to NMLS by December 31, 2023.
f.
State of Maine renewal license
application fees. Fees assessed to all renewal applicants after the
effective date of this rule are as follows:
i.
Loan Broker renewal fee: $200.00;
ii. Loan Broker branch office renewal fee:
$100.00;
iii. Licensees with
current licenses scheduled to expire on January 31, 2025 must still transition
to NMLS by December 31, 2023 but will not be charged a fee from the Bureau for
calendar year 2024. The fee to register on NMLS will be required.
3.
Applicants
that do not hold a valid Maine loan broker license as of the
effective date of this rule. ("new applicants")
a.
NMLS processing fees.
Applicants that submit applications after the effective date of this rule and
prior to November 1, 2023 shall do so on forms required by the Administrator.
Any license granted after the date of this rule and prior to November 1, 2023
shall expire on December 31, 2023.
b.
Terms of licenses. All
licenses will be for the term of the calendar year. New licenses issued
November 1 or later each year shall be valid through December 31 of the
following year.
c.
State of
Maine new license application fees. Fees assessed to new applicants (as
well as existing licensees that do not renew by January 31, 2023 and re-apply
after January 31, 2023) are as follows:
i)
Loan Broker application fee: $300.00;
ii) Loan Broker branch office application
fee: $150.00.
4.
New licenses and renewal licenses
issued following completion of the transition to NMLS
a.
NMLS to determine license and
renewal procedures. New licenses and renewal licenses issued after
November 1, 2023 shall be processed pursuant to the procedures established by
NMLS.
b.
NMLS to determine
time periods for license validity. New licenses and renewal licenses
issued after the effective date of this rule shall be valid for the time
periods established by NMLS.
c.
Payment of fees. Application, renewal and processing fees will be
paid directly to NMLS.
d.
Late renewal. Renewal applications received after December 31 of
any year will be considered late. The status of such licenses will be changed
to "terminated - failed to renew" or an equivalent status. Such licenses may be
reinstated if a renewal application is received between January 1 and the end
of February, together with all renewal fees and late fee of $100.00. Beginning
March 1 of any year, renewal requests will not be processed, and companies must
apply for a new license.
5.
Changes to existing licensing
information. If any information reported by a licensee changes during a
period of licensure, the licensee must amend its information on file with NMLS
within 30 days of the occurrence of the change or such shorter period as
required by NMLS rules or procedures. Notice of a change of control of the
licensee must be provided to the Bureau by advance change notice on NMLS and
the Bureau must approve any change of control before the same becomes
effective.
6.
Unique
identifier shown. A loan broker must list its NMLS unique identifier in
any advertising that references the availability of loans or loan-related
services.
7.
Routine
technical rule. This is a routine technical rule as authorized by
9-A
M.R.S. §6-105 -A(1) and
9-A
M.R.S.
§10-201(4).
Notes
State regulations are updated quarterly; we currently have two versions available. Below is a comparison between our most recent version and the prior quarterly release. More comparison features will be added as we have more versions to compare.
No prior version found.