Weekly Banking Bulletin

March 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

March 3, 2025 (TR-CRB)
FLUSHING BANK 
260 East RXR Plaza, Uniondale, NY 11556

Application dated February 25, 2025, for permission to open and occupy a branch office at 5 Chatham Square, Borough of Manhattan, City of New York 10038, received.


March 4, 2025 (bp-LFS)
GREENPATH, INC.  
36500 Corporate Drive, Farmington Hills, MI 48331

An application was received for license to engage in business as a budget planner at the following branch location:

1607 Ponce De Leon Ave., Cobian’s Plaza Bldg., Suite UM5, San Juan, Puerto Rico 00909

The publication of receipt of this notification does not indicate that the application is deemed complete.   The application will be deemed complete when all required and requested information has been provided to the Department by the licensee.


March 4, 2025 (bp-LFS)
GREENPATH, INC.  
36500 Corporate Drive, Farmington Hills, MI 48331

A notification was received for the relocation of two branch offices, as follows:

From:  1561 E. Orangethorpe Ave., Suite 130, Orange, CA 92831
To:  2525 Main St., Suite 120, Office #5, Irvine, CA 92614

and

From:  8751 Commodity Circle, Suite 6, Orlando, FL 32819
To:  121 S. Orange Ave., Suite 1500, Office #75, Orlando, FL 32801

The publication of receipt of this notification does not indicate that the application is deemed complete.   The application will be deemed complete 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:

March 5, 2025 (BR-MBD)
Applicant(s)
Josiah Victor Bonifas
As: BoniFi Capital LLC
17 Juniper Dr, Doylestown, PA 18901


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

February 28, 2025 (MB-MBD)
Full Service Branch
Nationwide Mortgage Bankers, Inc.
655 Kearny Avenue, Suite 202, Kearny, NJ 07032

March 4, 2025 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
4521 Ottawa Street, Suite 204, Bismarck, ND 58503

March 5, 2025 (MB-MBD)
Full Service Branch
William Raveis Mortgage, LLC
78 Purchase Street, Suite 1, Rye, NY 10580

March 5, 2025 (MB-MBD)
Full Service Branch
General Mortgage Capital Corporation
1750 112th Ave NE, Suite D-259, Bellevue, WA 98004


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

March 5, 2025 (BR-MBD)
Full Service Branch
Go Rascal Inc.
2454 N McMullen Booth Rd, STE 716, Clearwater, FL 33759

March 5, 2025 (BR-MBD)
Full Service Branch
Think One Mortgage Inc
90 East Halsey Road, Ste 107, Parsippany, NJ 07054


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 16, 20242258805Marlene GrullonMiamiFlorida
December 6, 20241650132Lisa Ciara ColemanFarmington HillsMichigan
December 23, 20242663222Chase Dylan EastlandNorth JavaNew York
December 24, 20241481321Derrick R. WelchBrooklynNew York
December 26, 20242293955Mohammad ShafiqBrooklynNew York
December 31, 20242664553Israel BeilushBrooklynNew York
January 2, 20252062429Biao JiangBrooklynNew York
January 7, 202537844Esteban CardonaHicksvilleNew York
January 7, 20252498307Nazmul Hussain AnandaSaint AlbansNew York
January 16, 20252268100Sung Cheol ParkCliffside ParkNew Jersey
January 16, 20252670551Manny HabobBrooklynNew York
January 21, 202540286Koshy Oommen ThomasJerichoNew York
January 28, 20251695980Kerrie Jo De CapuaManhassetNew York
February 6, 20251886632Charles Philip GreenawayCharlotteNorth Carolina
February 10, 2025148598Michael PerlaHobokenNew Jersey
February 10, 20252596615Anjleen Kaur GandhiBethpageNew York
February 19, 20252502378Patricia H. FernandezSound BeachNew York
February 21, 202518900Christian WeigandManalapanNew Jersey
February 26, 20251435965Jose Luis LopezFontanaCalifornia
February 26, 20251840697Lane Scott LewisAubreyTexas
February 26, 20252032406Milton Demone FarrRoyse CityTexas
February 26, 20252660465Kenneth Eugene LesleyColumbiaMissouri
February 27, 20251832328Mondi GasalaoTemeculaCalifornia
February 27, 20252006906David Edward StephensonIrvineCalifornia
February 27, 20252616366Christopher Ross MarcheseDana PointCalifornia
February 27, 20252641160Natalie Marie SaldanaCosta MesaCalifornia
February 28, 20252562661Jesse SaldanaDenverColorado
March 3, 20252124254Christen Lee WaltonMurfreesboroTennessee
March 4, 20251642052Gilson ReglasPhiladelphiaPennsylvania
March 4, 20251720325Brianna Marie ReidHarrison TownshipMichigan
March 4, 20252606677Justyn Janard PageJamaicaNew York

SECTION II

December 23, 2024 (SF-LFS)
TAMMAC HOLDINGS CORPORATION
480 Swedesford Road, Suite 200, Wayne, Chester County, PA 19087

Application for a change of name from Tammac Holdings Corporation to Tammac Holdings Corporation D/B/A autoMHatic Financial was withdrawn by the licensee.


February 27, 2025 (TR-FWB)
THE BANK OF NEW YORK MELLON
240 Greenwich Street, New York, New York 10286

Notification received, in accordance with Supervisory Policy G 8, of the establishment of representative offices to be located at the following two locations:

4030 Maple Avenue, Dallas, Dallas County, Texas 75219; and
601 Travis Street, Houston, Harris County, Texas 77002.


February 28, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY 
One M&T Plaza, Buffalo, New York 14203
PEOPLE’S UNITED SUBSIDIARY HOLDINGS, INC.
850 Main Street, Bridgeport, Connecticut 06604

The Superintendent of Financial Services has filed, pursuant to the provisions of Section 601-b of the Banking Law, as of 11:59 P.M., February 28, 2025, an Agreement and Plan of Merger, dated as of May 21, 2024, and other required documents, providing for the merger of People’s United Subsidiary Holdings, Inc. with and into Manufacturers and Traders Trust Company, under the name Manufacturers and Traders Trust Company.


March 4, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY 
One M&T Plaza, Buffalo, NY 14203

Authorization issued to open and occupy a branch office at 301 Mission Boulevard, Baltimore, Baltimore City, Maryland 21230, on or after March 5, 2025.


March 4, 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 1 Winning Drive, Owings Mills, Baltimore County, Maryland 21117.


March 4, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY 
One M&T Plaza, Buffalo, NY 14203

Authorization issued to open and occupy a branch office at 1224 Stratford Avenue, Bridgeport, Fairfield County, Connecticut 06607, on or after March 5, 2025.


March 4, 2025 (BK-CRB)
AMERASIA BANK
41-06 Main Street, Flushing, NY 11355

Authorization issued to open and occupy a branch office at 7970 Northwest 36th Street, Doral, Miami-Dade County, Florida 33166, on or after March 5, 2025.


BRANCH LICENSE SURRENDER

March 6, 2023 (CC-LFS)
EASY CASH CORP
84-16E Astoria Boulevard, East Elmhurst, New York 11370           

The license to engage in business as a casher of checks at the following location has been surrendered, effective December 1, 2024:

New HQ Branch office: 23-12 36th Ave Long Island City, New York 11106


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:
 

March 4, 2025 (MB-MBD)
Full Service Branch
loanDepot.com, LLC
500 Airport Executive Park, Suite 509, Nanuet, NY 10954

March 5, 2025 (MB-MBD)
Full Service Branch
1st Tribal Lending
205 E Benson Blvd, Ste 210L, Anchorage, AK 99503


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

February 27, 2025 (MB-MBD)
American Financial Network, Inc.
37 N Orange Ave Suite 311, Orlando, FL 32801
Effective Date: February 20, 2025

February 27, 2025 (MB-MBD)
SEFCU Services, LLC
1131 RT 55, Suite 4, LaGrangeville, NY 12540
Effective Date: February 19, 2025

February 27, 2025 (MB-MBD)
American Neighborhood Mortgage Acceptance Company LLC
17 Main Street, Unit 1, Netcong, NJ 07857
Effective Date: February 19, 2025

March 5, 2025 (MB-MBD)
Advisors Mortgage Group, L.L.C.
2899 Route 35, Hazlet, NJ 07730
Effective Date: February 26, 2025

March 5, 2025 (MB-MBD)
Guaranteed Rate, Inc.
105 Conklin St., Suite 1, Farmingdale, NY 11735
Effective Date: February 28, 2025

March 5, 2025 (MB-MBD)
Allied Mortgage Group, Inc.
17 Winter Street, Suite 27, Edgartown, MA 02539
Effective Date: February 24, 2025

March 5, 2025 (MB-MBD)
Guaranteed Rate, Inc.
425 N 5th St., #305, Bismarck, ND 58501
Effective Date: February 28, 2025


Mortgage Banker Branch License Address Changes:
 

March 4, 2025 (MB-MBD)
FM Home Loans, LLC
From: 1465 Post Road East, Suite #100, Westport, CT 06880
To: 1047 Danbury Road, Suite 201, Wilton, CT 06897

March 4, 2025 (MB-MBD)
CrossCountry Mortgage, LLC
From: 14 Commerce Drive, Suite 400, Cranford, NJ 07016
To: 530 Chestnut Street, Suite 202, Union, NJ 07083

March 4, 2025 (MB-MBD)
CrossCountry Mortgage, LLC
From: 68 35th Street, Bldg. 4, 3rd Floor Space C362, Brooklyn, NY 11232
To: 68 35th Street, Suite C362, Brooklyn, NY 11232

March 5, 2025 (MB-MBD)
loanDepot.com, LLC
From: One North Broadway, Suite 603, White Plains, NY 10601
To: 660 White Plains Rd., Suite 165, Tarrytown, NY 10591

March 5, 2025 (MB-MBD)
Embrace Home Loans, Inc.
From: 11 Ewall Street, Office 259, Mt. Pleasant, SC 29464
To: 700 Nexton Square, Suite 227, Summerville, SC 29486

March 5, 2025 (MB-MBD)
Cardinal Financial Company, Limited Partnership
From: 777 Post Oak Blvd, Ofc 1700EE, Houston, TX 77056
To: 1 Riverway Dr, Ste 1700 Ofc 1700EE, Houston, TX 77056


Mortgage Broker Branch Certificate Address Changes:
 

March 4, 2025 (BR-MBD)
The Mint Capital Inc
From: 1302 50th St, 3-F, Brooklyn, NY 11219
To: 3611 14th Ave, Unit C Suite 410-B, Brooklyn, NY 11218