Weekly Banking Bulletin

January 3, 2025

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

December 30, 2024 (TR-CRB)
DIME COMMUNITY BANK
2200 Montauk Highway, Bridgehampton, NY 11932

Application dated December 30, 2024, for permission to change the location of branch office from 814 Manhattan Avenue, Borough of Brooklyn, City of New York 11222 to 742 Manhattan Avenue, Borough of Brooklyn, City of New York 11222, received.


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 7, 2024404854Thomas G. UlrichBradentonFlorida
October 25, 20241229997Anthony Michael TrombleyHarrison TownshipMichigan
October 25, 20241296208Michael Joshua CurtisLancasterSouth Carolina
December 10, 20241725968Jinfeng WuBrooklynNew York
December 17, 2024404288Treena David-ChiricoPound RidgeNew York
December 18, 20242649645Armen BagramyanMontebelloCalifornia
December 19, 20242642148Muhammed Rafikul IslamJamaicaNew York
December 26, 20242574625Zachary Jason KarpCedarhurstNew York

SECTION II
December 23, 2024 (FWB)
Sumitomo Mitsui Banking Corporation
1-1-1 Marunouchi, Chiyoda-ku, Tokyo, Japan 
License to maintain a representative office located at One North Lexington Avenue, White Plains, N.Y. 10601, surrendered.
(This surrender is in connection with the office’s downgrade to an administrative office.)


January 2, 2025 (TM-LFS)
COINBASE, INC. 
One Madison Avenue, Suites 2400 & 2500, New York, New York, 10010. 
Application for change of location from 55 Hudson Yards, 550 West 34th Street, 4th Floor, New York, New York 10001 to One Madison Avenue, Suites 2400 & 2500, New York, New York, 10010 was approved effective January 2, 2025.
 


January 2, 2025 (SL-CRB)
GOUVERNEUR SAVINGS AND LOAN ASSOCIATION
42 Church Street, Gouverneur, NY 13642

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 20410 State Street (Route 411), La Fargeville, Jefferson County, New York 13656, will not result in a significant reduction of financial services in the community to be affected.


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

December 31, 2024 (MB-MBD)
Full Service Branch
loanDepot.com, LLC
22 Paris Ave, Suite 103, Office 103B, Rockleigh, NJ 07647

December 31, 2024 (MB-MBD)
Full Service Branch
United Mortgage Corp.
5011 Gate Parkway, Bldg 100, Ste 100, Office #131, Jacksonville, FL 32256

December 31, 2024 (MB-MBD)
Full Service Branch
East Coast Capital Corp.
649 94th Avenue N, Suite 4, St. Petersburg, FL 33702


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

December 30, 2024 (MB-MBD)
CMG Mortgage, Inc.
2 Park Street, Suite 1, South Deerfield, MA 01373
Effective Date: December 18, 2024


Mortgage Banker Branch License Address Changes:
 

December 31, 2024 (MB-MBD)
SEFCU Services, LLC
From: 4 Winners Circle, Suite 201, Albany, NY 12205
To: 700 Patroon Creek Blvd, Suite 301, Albany, NY 12206

December 31, 2024 (MB-MBD)
NLC Loans in lieu of
NATIONS LENDING CORPORATION
From: 846 Broadway, Bayonne, NJ 07002
To: 283 Inman Avenue, Unit 6, Colonia, NJ 07067


Mortgage Broker Branch Certificate Address Changes:
 

December 31, 2024 (BR-MBD)
UBS Financial Services Inc.
From: 709 Westchester Avenue, 4th Floor, White Plains, NY 10604
To: 3 Manhattanville Road, Suite 210, Purchase, NY 10577