Weekly Banking Bulletin

February 28, 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 20, 2025 (FB-FWB)
STATE BANK OF INDIA
Madame Cama Road, Nariman Point, Mumbai 400 021, India

Application pursuant to Section 203 of the Banking Law to change the location of branch office from 460 Park Avenue, Borough of Manhattan, City of New York 10022 to 425 Park Avenue, Borough of Manhattan, City of New York 10022, received.


February 21, 2025 (CU-CRB)
CREDIT UNION
1030 Craft Road, Ithaca, NY 14850

An application was received to change the name of the credit union from CFCU Community Credit Union to Beginnings Credit Union.


February 26, 2025 (TM-LFS)
INTERMEX WIRE TRANSFER II, LLC D/B/A INTERNATIONAL MONEY EXPRESS, D/B/A INTERMEX, D/B/A LA NACIONAL 
9100 S. Dadeland Blvd, Suite 1100, Miami, Florida, 33156

Notification received for addition of the trade name Amigo Paisano.

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.


Application to engage in the business of a Mortgage Broker under Article 12-D of the New York Banking Law received for examination:

February 26, 2025 (BR-MBD)
Applicant(s)
Chaim Meir Tarkieltaub
As: CT Equities LLC D/B/A CMT Equities
908 4th Ave, Toms River, NJ 08757


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

February 26, 2025 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
23 Vreeland Road, Suite 115, Florham Park, NJ 07932

February 26, 2025 (MB-MBD)
Full Service Branch
Advisors Mortgage Group, L.L.C.
218 Schanck Road, Suite 201, Freehold, NJ 07728


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

February 26, 2025 (BR-MBD)
Full Service Branch
Green River Capital Corp.
123 Pike Street, Suite 201, Office 315, Port Jervis, NY 12771


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
September 18, 20241835514Luis Jose MatosMesaArizona
December 4, 20242528490Richard JiangCollege PointNew York
December 9, 20242180622Ertan YavuzRockawayNew Jersey
December 19, 2024829836Rebecca Michelle ParksDallasTexas
December 19, 20241912701Armani Nadir BranchAlexandriaVirginia
December 19, 20242520356Salim Nabil LadahRosevilleMichigan
December 19, 20242619519Jacob Anthony DolendoMission ViejoCalifornia
December 23, 202433276Donald Louis Latka, Jr.Mount LaurelNew Jersey
December 23, 20241384838Matthew Thomas NewmanCherry HillNew Jersey
December 23, 20241866129James Henry FitzgeraldStratfordNew Jersey
December 30, 2024179681Justin Michael DavitchParklandFlorida
January 2, 20251970894Lirhan Kirin La MarWest OrangeNew Jersey
January 7, 2025970784Sondra Lynn OstermanDelandFlorida
January 8, 20252675698Raymund Ramirez SykesHicksvilleNew York
January 16, 20251580799Yechiel TauberMonseyNew York
January 21, 20251557633Zachary Thomas BatesKing of PrussiaPennsylvania
January 23, 20252252890Dedrian Kendra KayCharlotteNorth Carolina
January 26, 20252247348Amanjot KaurQueens VillageNew York
January 29, 20252638023Aaron YoonSanta AnaCalifornia
February 4, 2025319398Joshua Glenn TarrerThe ColonyTexas
February 4, 20252575377Edward BencosmeValley StreamNew York
February 4, 20252648956Aimee Elizabeth SpurlockOxfordMichigan
February 4, 20252674156Seth WolfishBrooklynNew York
February 4, 20252675449Jason JakubowskiLancasterNew York
February 6, 2025165042Marnel Gilbert GarconStormvilleNew York
February 6, 2025404170David JedziniakNew HamptonNew York
February 10, 2025398315Jorge Miguel MarteProspect ParkNew Jersey
February 12, 2025406340Bryan DistefanoStaten IslandNew York
February 12, 20252675251Eitan PriganGreat NeckNew York
February 13, 2025174306Jose CenttiWhitestoneNew York
February 14, 20252667221Weston Michael ParrishRiverviewFlorida
February 15, 20252000395Corey Dominick AversanoLake GroveNew York
February 18, 20252610479Daniel OrtizDavidsonNorth Carolina
February 19, 20252086711Ravindra NarineSouth Ozone ParkNew York
February 19, 20252493148Eric Lyle BloomquistWestminsterColorado
February 19, 20252636423Dean Arnold LombardiGilbertArizona
February 20, 20251578785Daniel James EbbeckeMedfordNew York
February 20, 20252495630Alaina Samantha FreesHuntington BeachCalifornia
February 20, 20252606607Anne Bernice Baptiste RosemondNewarkNew Jersey
February 24, 20251012581Keith Adam PareHollywoodFlorida
February 24, 20251803293James Thomas WilsonBelleviewFlorida

SECTION II

November 30, 2024 (SF-LFS) 
CREDIT ACCEPTANCE CORPORATION
25505 West Twelve Mile Road, Southfield, Oakland, Michigan 48034

License to engage in business as a Sale Finance Company at the following location was surrendered:

25300-25330 Telegraph Road, Southfield, Michigan 48033


January 23, 2025 (SF-LFS)
AQUA FINANCE, INC.
One Corporate Drive, Suite 300, Wausau, Wisconsin 54401

License to engage in business as a sales finance company at the branch located at 
900 Alderson St., Schofield, Wisconsin 54476 was surrendered.


February 14, 2025 (LP-RID)
DIBBS TRUST COMPANY, LLC
One Liberty Plaza, Third Floor, New York, NY 10006

Approval given pursuant to the New York Banking Law to conduct business as a limited purpose trust company.


February 18, 2025 (FB-FWB)
BANCO SANTANDER S.A. 
Av. de Cantabria s/n Edificio Pereda, planta 4, 28660 Boadilla del Monte MADRID-SPAIN

License of the New York Branch located at 437 Madison Avenue, New York, NY 10022, converted to federal license, effective February 18, 2025, and a license affidavit was submitted on February 13, 2025.


February 24, 2025 (BP-LFS)
CREDITGUARD OF AMERICA, INC.        
2755 N. W. 63rd Court, Fort Lauderdale, Florida 33309

The license to engage in business as a budget planner at the following location has been surrendered:
2755 N. W. 63rd Court, Fort Lauderdale, Florida 33309

Effective December 31, 2024, CreditGuard of America, Inc. is no longer authorized to conduct budget planner business in the State of New York.


February 24, 2025 (TM-LFS)
GOLDEN MONEY TRANSFER, INC. D/B/A INYO
45 Prospect Street, Suite 201, Cambridge, MA 02139

Notification for use of the trade name INYO was approved.

In connection with the above change, the original license was surrendered.


February 24, 2025 (TM-LFS)
ASCENDANTFX CAPITAL USA, INC. D/B/A AFX, D/B/A ASCENDANT, D/B/A ASCENDANT PAYMENTS, D/B/A ASCENDANT WORLDWIDE, UAN ASCENDANTFX
3478 Buskirk Avenue, Suite 1000, Pleasant Hill, CA 94523

Notification for use of the trade names Ascendant Worldwide and Ascendant Payments was approved.

In connection with the above change, the original license was surrendered.


February 24, 2025 (TM-LFS)
CBOE CLEAR DIGITAL, LLC  
433 W Van Buren Street, Chicago, Illinois 60607

License to engage in the business as a licensed money transmitter company is surrendered.


February 25, 2025 (MI-CRB)
CONNECTONE BANK
301 Sylvan Avenue, Englewood Cliffs, NJ 07632

Authorization issued to open and occupy a branch office at 39-50 24th Street, Long Island City, Borough of Queens, City of New York 11101, on or after February 26, 2025.


February 26, 2025 (TM-LFS)
CIRCLE INTERNET FINANCIAL, LLC
1 Lincoln Street, Suite 31-113, Boston, Massachusetts 02111

Notification for change of location from 99 High Street, Suite 1701, Boston, Massachusetts 02110 to 1 Lincoln Street, Suite 31-113, Boston, Massachusetts 02111 was approved effective February 26, 2025.


Certificate issued to engage in the business of a Mortgage Broker under Article 12-D of the New York Banking Law:
 

February 26, 2025 (BR-MBD)
Atlantic Mortgage In Lieu of True Name Capitol USA Financial Corp.
8133 Leesburg Pike Suite 730, Vienna, VA 22182


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

February 20, 2025 (MB-MBD)
Full Service Branch
Homestead Funding Corp.
13785 Research Blvd, Suite 125 Office 124, Austin, TX 78750

February 26, 2025 (MB-MBD)
Full Service Branch
Meadowbrook Financial Mortgage Bankers Corp.
150 Great Neck Road, Suite 101, Great Neck, NY 11021

February 26, 2025 (MB-MBD)
Full Service Branch
Ark-La-Tex Financial Services, LLC
140 South Main Street, Woodstock, VA 22664

February 26, 2025 (MB-MBD)
Full Service Branch
Lennar Mortgage, LLC
2465 Kuser Road, 3rd Floor, Hamilton, NJ 08690

February 26, 2025 (MB-MBD)
Full Service Branch
Nationwide Mortgage Bankers, Inc.
91 Lincoln Avenue, 1st Floor, Suite B, Staten Island, NY 10306

February 26, 2025 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
280 Route 211 East, Suite 3, Middletown, NY 10940

February 26, 2025 (MB-MBD)
Full Service Branch
Movement Mortgage, LLC
115 E. Jefferson Street, Suite 300, Syracuse, NY 13202


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

February 26, 2025 (BR-MBD)
Full Service Branch
Progress Funding Inc.
7409 37th Ave, Suite 203b, Jackson Heights, NY 11372


Mortgage Banker License Address Changes:
 

February 26, 2025 (MB-MBD)
Reliance First Capital, LLC
From: 201 Old Country Road, Suite 205, Melville, NY 11747
To: 201 Old Country Road, Suite 304, Melville, NY 11747


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, 20251095242Victor Manuel RiveraTampaFloridaPennyMac Loan Services, LLC
February 18, 202532768Guy DerivalSouth SetauketNew YorkYes Funding Corp.
February 18, 202532900Adam William TurkewitzDix HillsNew YorkCliffco, Inc.
February 18, 202565259Thomas M. KimIrvineCaliforniaNationstar Mortgage LLC
February 18, 202567966Marcus David BurnstineRidgefieldConnecticutloanDepot.com, LLC
February 18, 2025120060Teresa Christine TaylorHuntersvilleNorth CarolinaRoundPoint Mortgage Servicing LLC
February 18, 2025173386Tommy JovanovskiWashingtonMichiganRocket Mortgage, LLC
February 18, 2025294678Jay KoliIsland ParkNew YorkCMG Mortgage, Inc.
February 18, 2025302517Ronald Geffrey RadziminskyCommackNew YorkMorty, Inc.
February 18, 2025418848Aimee St. Barbe MerrittSouthburyConnecticutCrossCountry Mortgage, LLC
February 18, 2025420488Leah SilvestriRockville CentreNew YorkCliffco, Inc.
February 18, 2025497224John SperoMount SinaiNew YorkUnited Mortgage Corp.
February 18, 2025556465Ellen J. ConnorsEast WalpoleMassachusettsCMG Mortgage, Inc.
February 18, 2025625363Dmitriy OterinPrinceton JunctionNew JerseyCGAP, Inc.
February 18, 2025669519Jose Juan TanoriLitchfield ParkArizonaRocket Mortgage, LLC
February 18, 2025896795Jason BalabanEnglewoodNew JerseyCMG Mortgage, Inc.
February 18, 2025970100Brad Elliott AndrewsLewisvilleTexasPHH Mortgage Corporation
February 18, 2025984346Ali Ismail AjamiDearborn HeightsMichiganRocket Mortgage, LLC
February 18, 20251169096John Francis KeoughNoviMichiganRocket Mortgage, LLC
February 18, 20251219437Jacob Lee RussellCelinaTexasPHH Mortgage Corporation
February 18, 20251638649Mark Charles HirschScottsdaleArizonaRocket Mortgage, LLC
February 18, 20251795428Jessica Bitao HuangOrlandoFloridaGeneral Mortgage Capital Corporation
February 18, 20251926964Thalia Adelisa VillanuevaCoronaCalifornialoanDepot.com, LLC
February 18, 20252032819Caitlin Janelle DavisRego ParkNew YorkCliffco, Inc.
February 18, 20252071542Kristie Michele TyerGilbertArizonaRocket Mortgage, LLC
February 18, 20252092068Hasan Ali Haidar HasanDetroitMichiganRocket Mortgage, LLC
February 18, 20252126881Christopher Joseph Michael LenziFrederickMarylandFreedom Mortgage Corporation
February 18, 20252126884Michael Anthony ChiediSevernMarylandFreedom Mortgage Corporation
February 18, 20252184126Jordan Wayne BrownHallsvilleMissouriMortgage Research Center, LLC
February 18, 20252214579Abigail Jane PounceyPasadenaCaliforniaPennyMac Loan Services, LLC
February 18, 20252238222Stephen ChenMacombMichiganRocket Mortgage, LLC
February 18, 20252346210Chava FeldmanNew CityNew YorkLandstone Equities, LLC
February 18, 20252459556Nadine AlexandreUniondaleNew YorkCGAP, Inc.
February 18, 20252492452Kevin ChuBrooklynNew YorkContour Mortgage Corporation
February 18, 20252497172Josselin LowellNewport BeachCaliforniaNationstar Mortgage LLC
February 18, 20252518385Jack Chandler SicariStaten IslandNew YorkGeremia Capital LLC
February 18, 20252556162Michael Patrick StahlNorthvilleMichiganRocket Mortgage, LLC
February 18, 20252559226William Kellin ShockleyFranklinTennesseePennyMac Loan Services, LLC
February 18, 20252611320Faig MammadovBrooklynNew YorkContour Mortgage Corporation
February 18, 20252612182Daehyub KeeFlushingNew YorkJ&L Source, Inc.
February 18, 20252612583Safdar HussainCohoesNew YorkThe Mortgage Place, Inc.
February 18, 20252615056Shatonya RussellBuffaloNew YorkNeighborhood Assistance Corporation of America
February 18, 20252624204Ebonie Nicole MeredithBelmontNorth CarolinaReliance First Capital, LLC
February 18, 20252626319Matthew Emil ThompsonArlingtonTexasNationstar Mortgage LLC
February 18, 20252637796Joshua M. BerkowitzEnglewoodNew JerseyFM Home Loans, LLC
February 18, 20252646135Malcolm Kendall AlexanderTampaFloridaPennyMac Loan Services, LLC
February 18, 20252646719Warren MitchellNew RochelleNew YorkOpulence Funding LLC
February 20, 20251269104Stephen Edward BossioMountain LakesNew JerseyPrime Mortgage LLC
February 20, 20251953704Mordechai WeiserBrooklynNew YorkAstar Home Capital Inc

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
February 25, 2025905719Anica ThompsonWest MilfordNew Jersey
February 25, 20252349971Rafael ClassPekinIllinois
February 25, 20252564629Edward Leo VanNessGlendaleArizona
February 25, 20252626129Chloe Jia Qi PanGreat NeckNew York
February 26, 2025165771Elias Lee MontanoWood RiverIllinois
February 26, 20252004583Moe AshorSunnysideNew York