Weekly Banking Bulletin

October 25, 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
 

October 18, 2024 (TM-LFS)
MERCARI, INC. 
3101 Park Blvd., Suite 01-103, Palo Alto, California 94306
Notification received for the change of headquarter location from 3101 Park Blvd., Suite 01-103, Palo Alto, California 94306 to 3000 El Camino Real, Suite 5-150, Palo Alto, California 94306
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.


October 22, 2024 (LL-LFS)
AMERICAN HONDA FINANCIAL CORPORATION; D/B/A HONDA FINANCIAL SERVICES; D/B/A ACURA FINANCIAL SERVICES
1919 Torrance Blvd., Torrance, CA 90501

Application received for a license to engage in business as a licensed lender.

The publication of receipt of this application does not indicate that the application is deemed complete.  An application is deemed complete and filed when all required and requested information has been provided to the Department by the applicant.


Application to establish a Mortgage Banker's Branch received for examination:

October 17, 2024 (MB-MBD)
Full Service Branch
General Mortgage Capital Corporation
1981 Lincoln Hwy, 1st Floor, Edison, NJ 08817


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
January 4, 20241980705Doucharde RosembertLaureltonNew York
January 5, 20241937873Justin Anthony PretinoAllentownPennsylvania
January 12, 202470004David Eric LoystDana PointCalifornia
February 13, 20241018003Benjamin David RadnerStaten IslandNew York
May 13, 20241505599Yisrael SputzBoynton BeachFlorida
May 16, 20242451400Chelsea Taylor WilliamsBrooklynNew York
June 29, 2024602984Jermaine PredestinLynbrookNew York
July 1, 20241931001Jaimie Alicia MercadoGoodyearArizona
July 15, 20241752783Angel ReynosoNew YorkNew York
July 30, 20242234859Samiha RahmanQueens VillageNew York
August 9, 20242465906Diane RiosAnaheimCalifornia
August 13, 20242286142Poonam KhuranaLevittownNew York
August 14, 2024204518Jody Michael MinceyMatthewsNorth Carolina
August 20, 2024839352Albert Jason LambertCharlotteNorth Carolina
August 23, 202411653Nishith Rantideo ParikhTowacoNew Jersey
August 23, 20242614183Constantinos Raphael GakidisNewtownConnecticut
August 26, 20241088543Joseph Michael GrassoEast HanoverNew Jersey
August 27, 20242557830Richard Douglas WilliamsonMatthewsNorth Carolina
August 29, 2024866298Jose G. VasquezBay ShoreNew York
August 30, 202446462Samantha Sharmila KhanValley StreamNew York
September 9, 2024145553Stephen Philip CowanHendersonNevada
September 9, 2024896795Jason BalabanEnglewoodNew Jersey
September 9, 20242560917Jonathan MansourRoselleNew Jersey
September 11, 20242223685Karen Yuriko KohamaCopiagueNew York
September 12, 20241993462Christopher Rudolph TelmanBaltimoreMaryland
September 17, 2024625363Dmitriy OterinPrinceton JunctionNew Jersey
September 17, 20241087275Sean Camilo SwansonSan DiegoCalifornia
September 20, 2024413785Alex Tucker Edward FloresNew YorkNew York
September 23, 202464433Chaim WielgusBrooklynNew York
September 25, 202467966Marcus David BurnstineRidgefieldConnecticut
September 25, 20242211674Connor Kreutzer DuheLong ValleyNew Jersey
September 26, 2024469081Jill Irene PeekPenn YanNew York
September 26, 20242608509Lynette RobinsonHempsteadNew York
September 27, 20242092068Hasan Ali Haidar HasanDetroitMichigan
September 27, 20242564709Jesus Humberto Diaz RuizPhoenixArizona
September 30, 2024590019Michael DiDonnaRochesterNew York
October 1, 20241910105Ping LiNew YorkNew York
October 4, 2024302517Ronald Geffrey RadziminskyCommackNew York
October 4, 20242240392Michael Anthony AssaloneMineolaNew York
October 7, 202427455Edward Mark BergerBloomfield HillsMichigan
October 7, 20242345546Zongyan LiSammamishWashington
October 8, 20241824766Michael John SeagoGrosse Pointe ParkMichigan
October 8, 20242569801Horacio Andres UrietaAnaheimCalifornia
October 8, 20242588056Luke James McCreaCosta MesaCalifornia
October 9, 2024240841James Russell EgbertWhippanyNew Jersey
October 10, 2024984346Ali Ismail AjamiDearborn HeightsMichigan
October 10, 20241512588Owen Patrick AshDetroitMichigan
October 11, 2024418848Aimee St. Barbe MerrittNewtownConnecticut
October 11, 20242497172Josselin LowellNewport BeachCalifornia
October 14, 20242472141Steven Scott WillsInksterMichigan
October 15, 2024294678Jay KoliIsland ParkNew York
October 15, 20241905123Jack Longin KrokosAverill ParkNew York
October 15, 20242626831Alexander William RizzoNorth BabylonNew York
October 17, 2024600463Alan David PiresTempeArizona
October 17, 20242556162Michael Patrick StahlNorthvilleMichigan
October 17, 20242599105Joseph Esa BaumelPittsburghPennsylvania
October 17, 20242612583Safdar HussainCohoesNew York
October 17, 20242619484Michael Sean KaysGrapevineTexas
October 17, 20242626319Matthew Emil ThompsonArlingtonTexas
October 18, 20242559226William Kellin ShockleyFranklinTennessee

SECTION II

August 23, 2024 (SF-LFS)
AccessOne MedCard, Inc. DBA AccessOne       
885 Gold Hill Road, Suite 217, Fort Mill, SC 29708

License rider was issued to reflect the change of main address from 360 Kingsley Park Drive, Suite 300, Fort Mill, SC 29715 to 885 Gold Hill Road, Suite 217, Fort Mill, SC 29708.


October 16, 2024 (BK – CRB)
CATSKILL HUDSON BANK
95 Schwenk Drive, Kingston, NY 12401

The “CERTIFICATE OF AMENDMENT OF THE ORGANIZATION CERTIFICATE OF CATSKILL HUDSON BANK UNDER SECTION 8005 OF THE BANKING LAW” dated as of March 19, 2024, was approved and filed with the Office of the Superintendent of Financial Services on October 16, 2024.  

The amendment provides for an increase in the capital stock of the bank from Three Million Dollars ($3,000,000) to Three Million Five-Hundred Thirty Thousand Dollars ($3,530,000) representing the addition of One-Hundred Six Thousand (106,000) shares of common stock of par value of five dollars ($5.00) each.


October 17, 2024
MANUFACTURERS AND TRADERS TRUST COMPANY 
One M&T Plaza, Buffalo, New York 14203
M&T CAPITAL AND LEASING CORPORATION
850 Main Street, Bridgeport, Connecticut 06604

Application, pursuant to Section 601 of the Banking Law, for M&T Capital and Leasing Corporation to merge with and into Manufacturers and Traders Trust Company, under the name Manufacturers and Traders Trust Company, approved.


October 21, 2024 (FB-FWB)
ALLIED IRISH BANKS, P.L.C. 
10 Molesworth Street, Dublin 2, D02 R126, Ireland

Approval given to change the location of branch from 1345 Avenue of the Americas, Borough of Manhattan, City of New York 10105 to 825 Third Avenue, Borough of Manhattan, City of New York 10022, on or after October 22, 2024.


October 21, 2024 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY 
One M&T Plaza, Buffalo, NY 14203

Authorization issued to open and occupy a branch office at 850 Park Shore Drive, Naples, Collier County, Florida 34103, on or after October 22, 2024.


October 23, 2024 (CU-CRB)
AMERICU credit union
1916 Black River Boulevard, Rome, NY 13440

Approval given to open and maintain a station at 722 West Broadway, Fulton, Oswego County, NY  13069 on or after October 24, 2024.


October 24, 2024 (MI-CRB)
CITIZENS & NORTHERN BANK
90-92 Main Street, Wellsboro, PA 16901

Notification received, in accordance with Supervisory Policy G 8, of the relocation of a representative office from 250 E. Water Street, Elmira, Chemung County, New York 14901 to 110 Baldwin Street, Elmira, Chemung County, New York 14901, effective December 2, 2024.


License issued to engage in the business as a Mortgage Banker Branch under Article 12-D of the New York Banking Law:
 

October 23, 2024 (MB-MBD)
Full Service Branch
General Mortgage Capital Corporation
1521 Westbranch Dr, Suite 120, McLean, VA 22102

October 23, 2024 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
3640 Route 94, Suite F, Hamburg, NJ 07419

October 23, 2024 (MB-MBD)
Full Service Branch
Prosperity Home Mortgage, LLC
350 Highway 35, Suite 1, Red Bank, NJ 07701

October 23, 2024 (MB-MBD)
Full Service Branch
General Mortgage Capital Corporation
3883 Rogers Bridge Road, Unit 402A, Duluth, GA 30097

October 23, 2024 (MB-MBD)
Full Service Branch
General Mortgage Capital Corporation
812 60th St, Unit 4r, Brooklyn, NY 11220


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

October 22, 2024 (MB-MBD)
General Mortgage Capital Corporation
135-15 40th Rd, Unit 302, Flushing, NY 11354
Effective Date: October 18, 2024

October 22, 2024 (MB-MBD)
Guaranteed Rate, Inc.
2754 NW Crossing Drive, Suite 203, Bend, OR 97703
Effective Date: October 18, 2024


Mortgage Banker License Address Changes:
 

October 17, 2024 (MB-MBD)
NewRez LLC  D/B/A Rate30
Shellpoint Mortgage Servicing
From: 1100 Virginia Drive, Suite 125, Fort Washington, PA 19034
To: 601 Office Center Drive, Suite 100, Fort Washington, PA 19034


Mortgage Broker Certificate Address Changes:
 

October 22, 2024 (BR-MBD)
Block Financial Resources LLC
From: 1123 Broadway Suite 921, New York, NY 10010
To: 1700 North Dixie Highway Suite 151, Boca Raton, FL 33432


Mortgage Banker Branch License Address Changes:
 

October 17, 2024 (MB-MBD)
NewRez LLC
From: 2100 E Elliot Road, Suite A, Tempe, AZ 85284
To: 2116 E. Achieve Way, 2nd Floor, Tempe, AZ 85288

October 22, 2024 (MB-MBD)
American Financial Network, Inc.
From: 770 The City Drive, Suite 1100, Orange, CA 92868
To: 770 The City Drive, Suite 2000, Orange, CA 92868

October 23, 2024 (MB-MBD)
PennyMac Loan Services, LLC
From: 251 South Lake Avenue, Suite 600, Pasadena, CA 91101
To: 251 South Lake Avenue, Suites 500 and 600, Pasadena, CA 91101


Mortgage Broker Branch Certificate Address Changes:
 

October 22, 2024 (BR-MBD)
Block Financial Resources LLC
From: 2405 Quantum Blvd., Suite 201, Boynton Beach, FL 33426
To: 1123 Broadway Suite 921, New York, NY 10010

October 17, 2024 (MES-MBD)
NewRez LLC
From: 1100 Virginia Drive, Suite 125, Fort Washington, PA 19034
To: 601 Office Center Drive, Suite 100, Fort Washington, PA 19034


Approvals issued to engage in the business of mortgage loan origination under Article 12-E of the New York Banking Law. 

Date of ApprovalNMLS #Applicant NameCityStateSponsoring Entity
October 17, 2024231963Matthew William SchofieldPoint Pleasant BoroughNew JerseyNJ Lenders Corp.
October 17, 2024300601Fabian JimenezSyossetNew YorkThe Newfinity Group Inc.
October 17, 2024410124Joseph Leonard PetzeDouglastonNew YorkPrudential Borrowing, LLC
October 17, 2024621022Laura Ann CostelloCoppellTexasPHH Mortgage Corporation
October 17, 20241576711Reid Isaac WrightFolsomCaliforniaPennyMac Loan Services, LLC
October 17, 20241683181Dillon Michael WhiteUnion CityNew JerseyloanDepot.com, LLC
October 17, 20241905781Kevin Lanham FerrisPasadenaMarylandFreedom Mortgage Corporation
October 17, 20242102519James Drake StoneNashvilleTennesseeCarrington Mortgage Services, LLC
October 17, 20242126889Joshua Ryan KalinBaltimoreMarylandFreedom Mortgage Corporation
October 17, 20242249261Marlon A. BrooksBrooklynNew YorkAmerican Financial Network, Inc.
October 17, 20242542359Richard TorresBronxNew YorkUNMB Home Loans Inc.
October 17, 20242603685Carleigh Shay CamachoDetroitMichiganRocket Mortgage, LLC
October 17, 20242606398John Mathew HallNashvilleTennesseePennyMac Loan Services, LLC
October 17, 20242620030Alen AndrewsNashvilleTennesseePennyMac Loan Services, LLC
October 17, 20242622275Walter Hayden LewisMarshallMissouriMortgage Research Center, LLC

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
October 21, 202464467Natalia CheviakovaForest HillsNew York
October 21, 2024142323Ayeshah Leal LacyBrooklynNew York
October 21, 2024460196James S. DorcelyWest OrangeNew Jersey
October 21, 2024896943Robyn Clancy-MerwedeLong ValleyNew Jersey
October 21, 20241051217David Stephen PhelpsCastletonNew York
October 21, 20241083492Ryan Paul GilbertNorwalkConnecticut
October 21, 20241379972Auston Kyle JohnsonCarrolltonTexas
October 21, 20241622905Ragheb Manzoor BaigStaten IslandNew York
October 21, 20241838978Nichole M. CarolyneNorth LimaOhio
October 21, 20241881225Joseph Steven PappasPortsmouthRhode Island
October 21, 20241884121Edna DanielPembroke PinesFlorida
October 21, 20241898461Devlin McHughLevitownNew York
October 21, 20241901184Jeffrey Scott BechtelWestlakeOhio
October 21, 20241920884Matthew Howard ChurchillPhoenixArizona
October 21, 20242037991Maziar GhanbarnejadDallasTexas
October 21, 20242053101Todd LoveMurphyTexas
October 21, 20242110932Gary HolcaPrincetonNew Jersey
October 21, 20242143001Jonathon Francis CastellanoEast SetauketNew York
October 21, 20242251544Francesca CenturioneScotch PlainsNew Jersey
October 21, 20242259081Mona Ahmed HazimehDearborn HeightsMichigan
October 21, 20242259311Matthew Daniel CuschieriNoviMichigan
October 21, 20242299985Ryan NewtonQueens VillageNew York
October 21, 20242343984TrayVonn Ramon WrightTroyMichigan
October 21, 20242357161Alshathley ShaibiCheektowagaNew York
October 21, 20242396444Lauren Michelle ZotzCarmelIndiana
October 21, 20242396723Eduardo Mario SarnelliTamaracFlorida
October 21, 20242398174Shloime EberBrooklynNew York
October 21, 20242411655Daniel GonzalezSan AntonioTexas
October 21, 20242417967Roger Keith MaxwellBrooklynNew York
October 23, 2024894101Jiri George ChodurCastaicCalifornia
October 23, 20241024819Daimeone Lenelle SmallsPrincetonFlorida
October 23, 20242395601Logan Thomas EngleAustinTexas