Weekly Banking Bulletin

February 21, 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

February 14, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY 
One M&T Plaza, Buffalo, NY 14203

Application dated February 14, 2025, for permission to open and occupy a branch office at 301 Mission Boulevard, Baltimore, Baltimore City, Maryland 21230, received.


February 14, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY 
One M&T Plaza, Buffalo, NY 14203

Application dated February 14, 2025, for permission to open and occupy a branch office at 1224 Stratford Avenue, Bridgeport, Fairfield County, Connecticut 06607, received.


February 14, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Notice of intention to close branch office at 99 Newtown Lane, East Hampton, Suffolk County, New York 11937, received.

The comment period on this notice will expire March 24, 2025.


February 18, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Notice of intention to close branch office at 384 Plandome Road, Manhasset, Nassau County, New York 11030, received.

The comment period on this notice will expire March 24, 2025.


February 18, 2025 (FA-FWB)
KEB HANA BANK 
66, Euljiro, Jung-gu, Seoul 100-793, Republic of Korea

Application pursuant to Section 203 of the Banking Law to change the location of the agency office from 460 Park Avenue, Borough of Manhattan, City of New York 10022 to 1185 Avenue of the Americas, Borough of Manhattan, City of New York 10036, received.


February 18, 2025 (BK-CRB)
AMERASIA BANK
41-06 Main Street, Flushing, NY 11355

Application dated February 18, 2025, for permission to open and occupy a branch office at 7970 Northwest 36th Street, Doral, Miami-Dade County, Florida 33166, received.


February 18, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY 
One M&T Plaza, Buffalo, NY 14203

Notice of intention to establish an electronic facility (automated teller machine) at 1 Winning Drive, Owings Mills, Baltimore County, Maryland 21117, received.


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

February 14, 2025 (MB-MBD)
Full Service Branch
1st Tribal Lending
205 E Benson Blvd, Ste 210L, Anchorage, AK 99503

February 19, 2025 (MB-MBD)
Full Service Branch
loanDepot.com, LLC
500 Airport Executive Park, Suite 509, Nanuet, NY 10954


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
November 22, 20242032605Ji Hyun KimNew Hyde ParkNew York
November 26, 20242659481Dean Vincent PurpuraLancasterNew York
December 10, 20242104173Lerry Bonilla AndersonSurpriseArizona
December 12, 20241441122Michael Edward JacobsIrvineCalifornia
December 16, 2024899435Benjamin Issac FriedmanCoppellTexas
December 16, 20241779716Jie Yan ChenLittle NeckNew York
December 16, 20242625879Dylan Navin MoonesarWoodhavenNew York
January 6, 20251643983Deltra HarknessDeer ParkNew York
January 8, 20251476022Joseph FeketeBrooklynNew York
January 8, 20251837535Ivy Joy Lariosa KirtleyCharlotteNorth Carolina
January 10, 20252480074Farhat Binthe HyderJamaicaNew York
January 14, 20252282754Harpreet KaurEast MeadowNew York
January 20, 2025198924Aaron Earl Spencer MayberryParkerColorado
January 23, 20251736234Janette BracciaIslandiaNew York
January 27, 202564068Alexander Nicholas MasterpolCiceroNew York
January 30, 2025121829James FordDix HillsNew York
January 30, 20252026922Christian RuncoTroyNew York
January 30, 20252537414Sophia Del Pilar PedrerosLake WorthFlorida
January 30, 20252661176Steven James RamponeSetauketNew York
January 31, 202568131Carey Sue KopcikSyracuseNew York
February 5, 202520063Monica R. WhelanWatermillNew York
February 5, 20252636888Ruby Amabel Lao CoffeyJacksonvilleFlorida
February 6, 202517601Michele BrucaleriBradentonFlorida
February 6, 2025489067Larry MejiaDowneyCalifornia
February 6, 20252594520William DuqueNew FairfieldConnecticut
February 6, 20252622266Abigail Rose BirdsellColumbiaMissouri
February 7, 2025565404David E. McCawPottstownPennsylvania
February 7, 20251731173Dominick John PalmieriHowellMichigan
February 10, 20251000861Christopher Michael BrinkerRockvilleMaryland
February 10, 20252485962Raz CohenFort MyersFlorida
February 11, 2025165771Elias Lee MontanoWood RiverIllinois
February 11, 20251695708Kristin Janelle OkumaProsperTexas
February 11, 20252590112Michael Harford Decorcy GrantPhiladelphiaPennsylvania
February 11, 20252644241Zachary Austin CurrierGilbertArizona
February 12, 202573638Robert Derreck ForemanPhoenixArizona
February 12, 2025363087John Vincent DiFioreStaten IslandNew York
February 12, 2025873072Hervey EmmanuelRahwayNew Jersey
February 12, 20251276075Daniel Kenneth DeGrandeSanta AnaCalifornia
February 13, 20252672579Joseph Thomas PartainHoltsvilleNew York

SECTION II

February 4, 2025 (TR-FWB)
BROWN BROTHERS HARRIMAN INSTITUTIONAL TRUST COMPANY OF NEW YORK, LLC 
140 Broadway, New York, New York 10005

Notification received, in accordance with Supervisory Policy G 8, of the establishment of a representative office to be located at 77 West Wacker Drive, Suite 2700, Chicago, Cook County, Illinois 60601.


February 19, 2025 (TM-LFS)
SONALI EXCHANGE CO. INC.   
31-10 37th Avenue, Suite # 303, Long Island City, New York 11101  

Application for change of location from 336 E 45th Street, FL8, New York, New York 10017 to 31-10 37th Avenue, Suite # 303, Long Island City, New York 11101 was approved.


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

February 19, 2025 (MB-MBD)
Full Service Branch
General Mortgage Capital Corporation
217-14 Northern Blvd, Unit 205, Bayside, NY 11361


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

February 13, 2025 (MB-MBD)
Nationwide Mortgage Bankers, Inc.
40-42 Main Street. Suite 203, Flushing, NY 11354
Effective Date: February 11, 2025

February 13, 2025 (MB-MBD)
US Mortgage Corporation
620 Route 25A, Suite C, Mount Sinai, NY 11766
Effective Date: January 10, 2025


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
February 13, 20255032Mario Giorgio BertuolBrentwoodTennesseeloanDepot.com, LLC
February 13, 202511653Nishith Rantideo ParikhTowacoNew JerseyKwik Mortgage Corporation
February 13, 202528350Avnish KumarSyossetNew YorkHomereliance Capital Corp.
February 13, 202534804Mark RegensburgerBensalemPennsylvaniaNewRez LLC
February 13, 202545544Joel SchreiberMonroeNew YorkCapsol Inc.
February 13, 202549748Biju GeorgeNew Hyde ParkNew YorkCliffco, Inc.
February 13, 202558148Ezra M. TawilBrooklynNew YorkEast Coast Capital Corp.
February 13, 202565159Timothy FeliciaSyracuseNew YorkMovement Mortgage, LLC
February 13, 202565345Joseph GalaydaLong ValleyNew JerseyMillenium Home Mortgage, LLC
February 13, 202567021Mark W. O'ConnellAnchorageAlaskaClick n' Close, Inc.
February 13, 202570503John StasichinMassapequaNew YorkloanDepot.com, LLC
February 13, 202588068Brian Robert BelcerCheektowagaNew YorkHaus Capital Corporation
February 13, 2025119885Jason Matthew SchenkMount LaurelNew JerseyFreedom Mortgage Corporation
February 13, 2025145553Stephen Philip CowanHendersonNevadaCardinal Financial Company, LP
February 13, 2025177685Xuerong YangDuluthGeorgiaGeneral Mortgage Capital Corporation
February 13, 2025187387Mark Edward JohnsonWyckoffNew JerseyBond Street Mortgage, LLC
February 13, 2025208726Joel Del Marco ColmanBronxvilleNew YorkCrossCountry Mortgage, LLC
February 13, 2025409965Aldino GuadagninoLedgewoodNew JerseyMLD Mortgage Inc.
February 13, 2025410184Stanley Moises ZaldanaLeoniaNew JerseyloanDepot.com, LLC
February 13, 2025410194Jungok AhnSyossetNew YorkGolden Bridge Capital LLC
February 13, 2025413785Alex Tucker Edward FloresNew YorkNew YorkAmerican Financial Network, Inc.
February 13, 2025469081Jill Irene PeekPenn YanNew YorkAmerican Neighborhood Mortgage Acceptance Company LLC
February 13, 2025584663Whitney LutherAmityvilleNew YorkloanDepot.com, LLC
February 13, 2025589972Supreya MehraMerrickNew YorkAllied Mortgage Group, Inc.
February 13, 2025600463Alan David PiresTempeArizonaNationstar Mortgage LLC
February 13, 2025602294Gary Lee RickmanTempeArizonaNationstar Mortgage LLC
February 13, 2025638911Dana Solange McNerneyBethelConnecticutTotal Mortgage Services, LLC
February 13, 2025926697Ryan Michael MattheyCantonMichiganRocket Mortgage, LLC
February 13, 2025958635Christian Huynh NguyenJersey CityNew JerseyCliffco, Inc.
February 13, 20251087275Sean Camilo SwansonSan DiegoCaliforniaCMG Mortgage, Inc.
February 13, 20251157605Maria A. NogueiraHuntington StationNew YorkNationwide Mortgage Bankers, Inc.
February 13, 20251223219Amarilis Berrocal WiseClifton SpringsNew YorkNeighborhood Assistance Corporation of America
February 13, 20251399437Christina May KetheCedarburgWisconsinMGIC Mortgage Services, LLC
February 13, 20251403188Michelle Marie PlummerLaurelMarylandFreedom Mortgage Corporation
February 13, 20251509989Brittany LinderNorth ChiliNew YorkCrossCountry Mortgage, LLC
February 13, 20251512588Owen Patrick AshDetroitMichiganRocket Mortgage, LLC
February 13, 20251526059Diane S. WesterbackNew YorkNew YorkCrossCountry Mortgage, LLC
February 13, 20251530945Margot EttedguiNorth MiamiFloridaFinancial Triangle, Inc.
February 13, 20251690866Bar GafriBoca RatonFloridaHypotec Inc.
February 13, 20251870595Moshe LebowitzBrooklynNew YorkBSD Funding, LLC
February 13, 20251881881Aeneas CarravettaMassapequa ParkNew YorkNationwide Mortgage Bankers, Inc.
February 13, 20251897105Geovanny Hector MoraBrooklynNew YorkQuintessential Mortgage Group, LLC
February 13, 20251916345Nicholas J. LopezLansingMichiganNew American Funding, LLC
February 13, 20251984204Jonathan Paul Alexander GottingFriscoTexasPHH Mortgage Corporation
February 13, 20252011899Gabriel Joshua RahbanPlainviewNew YorkMadison Mortgage Services Inc.
February 13, 20252028788Mark Edward PamatatBohemiaNew YorkNationwide Mortgage Bankers, Inc.
February 13, 20252040387Maria Georgiana VargasBuckeyeArizonaRocket Mortgage, LLC
February 13, 20252049746Neda SadeghScottsdaleArizonaloanDepot.com, LLC
February 13, 20252095273Pardeep SehjalNew Hyde ParkNew YorkMadison Mortgage Services Inc.
February 13, 20252098619Sadie Wing Sum WongHaywardCaliforniaGeneral Mortgage Capital Corporation
February 13, 20252108097Marta L. StingoHackensackNew JerseyContour Mortgage Corporation
February 13, 20252143056Sandra Elizabeth Marroquin MendozaFarmingvilleNew YorkUS Mortgage Corporation
February 13, 20252156564Quin Easton BartelsAfftonMissouriMortgage Research Center, LLC
February 13, 20252182884Gregory Arthur BartiromoBedminsterNew JerseyEmbrace Home Loans, Inc.
February 13, 20252229390Mayer FreierLakewoodNew JerseyFirst Class Funding Corp.
February 13, 20252240392Michael Anthony AssaloneMineolaNew YorkMeadowbrook Financial Mortgage Bankers Corp.
February 13, 20252294719Vukoje StesevicAstoriaNew YorkGuaranteed Rate, Inc.
February 13, 20252302908Lauwren Lanette O'QuinnPhoenixArizonaRocket Mortgage, LLC
February 13, 20252310351India J. HeadleyProspectConnecticutUNMB Home Loans Inc.
February 13, 20252345546Zongyan LiSammamishWashingtonGeneral Mortgage Capital Corporation
February 13, 20252380410James Douglas CampbellFort MillSouth CarolinaRoundPoint Mortgage Servicing LLC
February 13, 20252387667Alexander Michael LongPhoenixArizonaRocket Mortgage, LLC
February 13, 20252472141Steven Scott WillsInksterMichiganRocket Mortgage, LLC
February 13, 20252514604Alejandra Jahdai RodriguezCommackNew YorkPrudential Borrowing, LLC
February 13, 20252560917Jonathan MansourRoselleNew JerseyAbsolute Home Mortgage Corporation
February 13, 20252564284Sara KatzBrooklynNew YorkBSD Funding, LLC
February 13, 20252572627Comfort Osamwenma ObamwonyiMount VernonNew YorkNationwide Mortgage Bankers, Inc.
February 13, 20252592952Gino D. GinocchioMiamiFloridaFM Home Loans, LLC
February 13, 20252608326Saleh SiddiqueeCheektowagaNew YorkGuidance Residential, LLC
February 13, 20252608509Lynette RobinsonHempsteadNew YorkUnited Mortgage Corp.
February 13, 20252609659Eric John DeeganPort Jefferson StationNew YorkColtrain Funding Group LLC
February 13, 20252609792Negar OveisiIrvineCalifornialoanDepot.com, LLC
February 13, 20252613980Noel Lloyd ArcherWestburyNew YorkHartford Funding, Ltd.
February 13, 20252619484Michael Sean KaysGrapevineTexasNationstar Mortgage LLC
February 13, 20252621462Michael E. EmmerichNew HartfordNew YorkUpstate Premier Mortgage, Inc.
February 13, 20252624689Spyros KarellasWest HempsteadNew YorkCrossCountry Mortgage, LLC
February 13, 20252634970Jocelyn Krystal-Skye RiveraChesterNew YorkNationwide Mortgage Bankers, Inc.
February 13, 20252649539Anthony Zenon AgamaCosta MesaCaliforniaPennyMac Loan Services, LLC
February 13, 20252657455Abbey Lynne DuleyColumbiaMissouriMortgage Research Center, LLC