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

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

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 ApplicationNMLS #Applicant NameCityState
October 29, 2024198238Phillip Reid SmithCloverSouth Carolina
November 11, 20242560304Adelbin ImaniNew Hyde ParkNew York
December 1, 20242603091Bernard PierreRosedaleNew York
December 3, 202466115John Yarron BenmosheParamusNew Jersey
December 11, 2024304959Lamar M. CollinsBrooklynNew York
December 20, 20241104729Amir GriffinBurlington TownshipNew Jersey
December 20, 20241879307Eric Robert CathcartSomers PointNew Jersey
December 23, 20241077913Sean Francis BeahanPlymouth MeetingPennsylvania
January 9, 20252666184Mayer MermelsteinMonseyNew York
January 15, 20252522094Mohan Hasan SharanFarmingdaleNew York
January 17, 20251643587Moshe LandauMonoreNew York
January 17, 20252648682Laura Dessire MoraBrooklynNew York
January 23, 2025169396Gregory William BartolottiWest Palm BeachFlorida
January 23, 20251321533Adam Edward MillerBoca RatonFlorida
January 27, 20252645604James F. McMahonYonkersNew York
January 28, 20251626270Cody Cameron SheaFairfieldConnecticut
January 28, 20252008247Peter Garrity NuttallClawsonMichigan
January 28, 20252609500Antwahn Lawayne PerryNoblesvilleIndiana
January 29, 20251099017Jarrod Leroine HarrisMesquiteTexas
January 29, 20252630720Elvis Melgar ContrerasRocky PointNew York
January 30, 20251161375Michelle Lynn LafountainMooers ForksNew York
February 3, 2025665258Matthew Scott BellGrapevineTexas
February 3, 20251201538Nicholas Alan SalemoBaltimoreMaryland
February 3, 20251588276Ryan Thomas DavisRandallstownMaryland
February 3, 20251638138Joshua Manny PokrywkaOwings MillsMaryland
February 3, 20251980879Michael Harrison SchusterPikesvilleMaryland
February 3, 20252330344Tyler Cameron RoliardRichardsonTexas

 

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