Weekly Banking Bulletin
February 7, 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
| BK | Bank |
| BP | Budget Planner |
| CC | Check Casher |
| CU | Credit Union |
| FA | Foreign Agency |
| FB | Foreign Branch |
| FR | Foreign Representative Office |
| HC | Holding Company |
| IC | Investment Company |
| LL | Licensed Lender |
| LP | Limited Purpose Trust Company |
| MK | Merchant Bank |
| MI | Miscellaneous |
| MB | Mortgage Banker |
| BR | Mortgage Broker |
| MS | Mortgage Servicer |
| PF | Premium Finance Agency |
| PB | Private Banker |
| SB | Savings Bank |
| SD | Safe Deposit Company |
| SF | Sales Finance Agency |
| SL | Savings and Loan Association |
| SL | Student Loans |
| TM | Transmitter of Money |
| TR | Trust Company |
| VC | Virtual Currency |
Regulatory Unit Codes
| CM | Capital Markets |
| CRB | Community and Regional Banks |
| CEU | Consumer Examination Unit |
| FWB | Foreign and Wholesale Banks |
| LFS | Licensed Financial Services |
| MBD | Mortgage Banking |
| RID | Research and Innovation Division |
SECTION I
January 30, 2025 (TR-CRB)
ORANGE BANK & TRUST COMPANY
212 Dolson Avenue, Middletown, NY 10940
Notice of intention to close branch office at 75 North Street, Middletown, Orange County, New York 10940, received.
The comment period on this notice will expire March 10, 2025.
February 3, 2025 (SB-CRB)
LAKE SHORE SAVINGS BANK
128 E. 4th Street, Dunkirk, New York 14048
Application, pursuant to Section 412 of the Banking Law, for the conversion of Lake Shore Savings Bank from federal to state charter, under the name Lake Shore Savings Bank, received.
February 3, 2025 (SB-CRB)
LAKE SHORE SAVINGS BANK
128 E. 4th Street, Dunkirk, New York 14048
Application, upon its conversion from federal to state charter, pursuant to Section 12-a of the Banking Law, to exercise the federally permitted power to convert from a savings bank to a commercial bank, under the name Lake Shore Bank, received.
February 6, 2025 (TM-LFS)
CIRCLE INTERNET FINANCIAL, LLC
99 High Street, Suite 1701, Boston, Massachusetts 02110
Notification received for the change of location from 99 High Street, Suite 1701, Boston, Massachusetts 02110 to 1 Lincoln Street, Suite 31-113, Boston, Massachusetts 02111.
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.
February 6, 2025 (MI-CRB)
CONNECTONE BANK
301 Sylvan Avenue, Englewood Cliffs, NJ 07632
Application dated January 30, 2025, for permission to open and occupy a branch office at 39-50 24th Street, Long Island City, Borough of Queens, City of New York 11101, received.
Application to establish a Mortgage Banker's Branch received for examination:
February 5, 2025 (MB-MBD)
Full Service Branch
Homestead Funding Corp.
13785 Research Blvd, Suite 125 Office 124, Austin, TX 78750
February 5, 2025 (MB-MBD)
Full Service Branch
Lennar Mortgage, LLC
2465 Kuser Road, 3rd Floor, Hamilton, NJ 08690
February 5, 2025 (MB-MBD)
Full Service Branch
General Mortgage Capital Corporation
217-14 Northern Blvd, Unit 205, Bayside, NY 11361
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 Application | NMLS # | Applicant Name | City | State |
|---|---|---|---|---|
| October 29, 2024 | 198238 | Phillip Reid Smith | Clover | South Carolina |
| November 11, 2024 | 2560304 | Adelbin Imani | New Hyde Park | New York |
| December 1, 2024 | 2603091 | Bernard Pierre | Rosedale | New York |
| December 3, 2024 | 66115 | John Yarron Benmoshe | Paramus | New Jersey |
| December 11, 2024 | 304959 | Lamar M. Collins | Brooklyn | New York |
| December 20, 2024 | 1104729 | Amir Griffin | Burlington Township | New Jersey |
| December 20, 2024 | 1879307 | Eric Robert Cathcart | Somers Point | New Jersey |
| December 23, 2024 | 1077913 | Sean Francis Beahan | Plymouth Meeting | Pennsylvania |
| January 9, 2025 | 2666184 | Mayer Mermelstein | Monsey | New York |
| January 15, 2025 | 2522094 | Mohan Hasan Sharan | Farmingdale | New York |
| January 17, 2025 | 1643587 | Moshe Landau | Monore | New York |
| January 17, 2025 | 2648682 | Laura Dessire Mora | Brooklyn | New York |
| January 23, 2025 | 169396 | Gregory William Bartolotti | West Palm Beach | Florida |
| January 23, 2025 | 1321533 | Adam Edward Miller | Boca Raton | Florida |
| January 27, 2025 | 2645604 | James F. McMahon | Yonkers | New York |
| January 28, 2025 | 1626270 | Cody Cameron Shea | Fairfield | Connecticut |
| January 28, 2025 | 2008247 | Peter Garrity Nuttall | Clawson | Michigan |
| January 28, 2025 | 2609500 | Antwahn Lawayne Perry | Noblesville | Indiana |
| January 29, 2025 | 1099017 | Jarrod Leroine Harris | Mesquite | Texas |
| January 29, 2025 | 2630720 | Elvis Melgar Contreras | Rocky Point | New York |
| January 30, 2025 | 1161375 | Michelle Lynn Lafountain | Mooers Forks | New York |
| February 3, 2025 | 665258 | Matthew Scott Bell | Grapevine | Texas |
| February 3, 2025 | 1201538 | Nicholas Alan Salemo | Baltimore | Maryland |
| February 3, 2025 | 1588276 | Ryan Thomas Davis | Randallstown | Maryland |
| February 3, 2025 | 1638138 | Joshua Manny Pokrywka | Owings Mills | Maryland |
| February 3, 2025 | 1980879 | Michael Harrison Schuster | Pikesville | Maryland |
| February 3, 2025 | 2330344 | Tyler Cameron Roliard | Richardson | Texas |
SECTION II
January 30, 2025 (TM-LFS)
GALAXIA INTERNATIONAL SERVICES, INC.
2801 Kennedy Boulevard, Jersey City, NJ 07306
License to engage in the business as a licensed money transmitter company is surrendered.
January 31, 2025 (BK-CRB)
CATSKILL HUDSON BANK
4445 State Route 42N, Monticello, NY 12701
CATSKILL HUDSON BANCORP, INC.
95 Schwenk Drive, Kingston, NY 12401
The Superintendent of Financial Services has filed, pursuant to Section 601-b of the Banking Law, as of 11:58 P.M., January 31, 2025, Agreement and Plan of Merger dated October 15, 2024, and other required documents, providing for the merger of Catskill Hudson Bancorp, Inc. with and into Catskill Hudson Bank, under the name Catskill Hudson Bank.
January 31, 2025 (CU-CRB)
Hudson Valley credit union
137 Boardman Road, Poughkeepsie, NY 12603
Catskill Hudson Bank
4445 State Route 42N, Monticello, NY 12701
The Superintendent of Financial Services has filed, pursuant to Section 601-b of the Banking Law, as of 11:59 P.M., January 31, 2025, Agreement and Plan of Merger, dated as of January 9, 2024, as amended on August 12, 2024 (Amendment Number 1), and November 19, 2024 (Amendment Number 2), and other required documents, providing for the merger of Catskill Hudson Bank with and into Hudson Valley Credit Union, under the name Hudson Valley Credit Union.
The following banking offices of Catskill Hudson Bank have become stations of Hudson Valley Credit Union:
9 Lower Main Street, Callicoon, Sullivan County, NY 12723
103 Canal Street, Ellenville, Ulster County, NY 12428
279 Main Street, Grahamsville, Sullivan County, NY 12740
148 George Street, Green Island, Albany County, NY 12183
1685 U.S. 9, Clifton Park, Saratoga County, NY 12065
101 Kings Mall Court, Kingston, Ulster County, NY 12401
1987 State Route 52, Liberty, Sullivan County, NY 12754
643 Route 211 East, Suite 1, Middletown, Orange County, NY 10941
4445 State Route 42, Monticello, Sullivan County, NY 12701
122 Kirks Road, Narrowsburg, Sullivan County, NY 12764
244 Rock Hill Drive, Rock Hill, Sullivan County, NY 12775
February 4, 2025 (CRB)
The ADIRONDACK TRUST COMPANY
473 Broadway, Saratoga Springs, NY 12866
The Superintendent’s approval in principle of the “Certificate of Amendment of the Organization Certificate of The Adirondack Trust Company under Section 8005 of the Banking Law” was granted.
February 4, 2025 (TR-CRB)
HABIB AMERICAN BANK
150 East 45th Street, New York, NY 10017
Approval given to change the location of branch from 18357 Pioneer Boulevard, Artesia, Los Angeles County, California 90701 to 18300 Pioneer Boulevard, Artesia, Los Angeles County, California 90701, on or after February 5, 2025.
February 5, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203
Applicant notified in writing that no objection will be interposed to the establishment of an electronic facility (automated teller machine) at 2525 Pot Spring Road, Timonium, Baltimore County, MD 21093.
February 5, 2025 (LP-RID)
FIDUCIARY TRUST COMPANY INTERNATIONAL
280 Park Avenue, New York, NY 10017
Approval given pursuant to Supervisory Procedure G 105 for relocation and change designation of the principal office located 280 Park Avenue, New York, New York 10017 to One Madison Avenue, New York, NY 10010 on February 5, 2025. The relocation is expected to take place by February 10, 2025.
February 5, 2025 (CC-LFS)
PAY-O-MATIC CHECK CASHING CORP.
160 Oak Drive, Syosset, NY 11791
The license to engage in business as a casher of checks at the following location has been surrendered, effective January 24, 2025:
Branch office: 158-160 Marcus Garvey Blvd., Brooklyn, NY 11206-7202
License to engage in the business of a Mortgage Banker Branch surrendered:
January 30, 2025 (MB-MBD)
Movement Mortgage, LLC
1000 William Hilton Parkway, Suite 205, Hilton Head Island, SC 29928
Effective Date: January 10, 2025
February 3, 2025 (MB-MBD)
CrossCountry Mortgage, LLC
1059 Broadway, Woodmere, NY 11598
Effective Date: January 23, 2025
Mortgage Banker Branch License Address Changes:
February 4, 2025 (MB-MBD)
PHH Mortgage Corporation
From: 14405 Walters Road, Suite 210 A, Houston, TX 77014
To: 14405 Walters Road, Suite 250, Houston, TX 77014
February 4, 2025 (MB-MBD)
PHH Mortgage Corporation
From: 14405 Walters Road, Suite 210 B, Houston, TX 77014
To: 14405 Walters Road, Suite 250 A, Houston, TX 77014
February 4, 2025 (MB-MBD)
Fairway Independent Mortgage Corporation
From: 8203 Main Street, Suite 01, Williamsville, NY 14221
To: 105 Conklin Street, Suite 2, Farmingdale, NY 11735
February 5, 2025 (MB-MBD)
Meadowbrook Financial Mortgage Bankers Corp.
From: 411 Hackensack Avenue, Suite 303, Hackensack, NJ 07601
To: Two University Plaza, Suite 218, Hackensack, NJ 07601