Weekly Banking Bulletin

March 14, 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 7, 2025 (SF- LFS)
FENIX C.G., LLC IN LIEU OF TRUE NAME OF FENIX CAPITAL GROUP, LLC 
603 East Street, Suite 401, Parkville, Missouri 64152

Application received for a license to engage in business as a sales finance company. 

The publication of receipt of this application does not indicate that the application is deemed complete. An application is deemed complete and filed when all required and requested information has been provided to the Department by the applicant.


March 12, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Notice of intention to close branch offices at the following 3 locations, received:

  1. 1091 New York State Route 222, Cortlandville, Cortland County, New York 13045;
  2. 118 Walnut Street, Lockport, Niagara County, New York 14094; and
  3. 1580 Hertel Avenue, Buffalo, Erie County, New York 14216.

The comment period on this notice will expire April 14, 2025.


For a temporary relocation:
March 14, 2025 (LP-RID)
BAKKT TRUST COMPANY, LLC.
412 W. 15th St., New York, NY 10011

Application dated January 27, 2025 pursuant to Supervisory Procedure G 105 to change the principal office from 412 W. 15th St., New York, New York 10011 to temporary principal office at One Liberty Plaza, New York, New York 10006, received.


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

March 11, 2025 (BR-MBD)
Applicant(s)
Alan Majzner
As: RESIDESIMPLI, INC.
1110 South Ave, Suite 100, Room 57, STATEN ISLAND, NY 10314


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 26, 20242583771Chen LiGreat NeckNew York
November 13, 20242659988Michael Patrick DonlinCazenoviaNew York
January 3, 20251926029Xingxiang GuanFlushingNew York
January 9, 20251461374Janice Marie FigueroaNorwalkConnecticut
January 9, 20251688783Brian Michael CassidyNorth BabylonNew York
January 15, 20252613329Zhenqi WangManhassetNew York
January 30, 20251492407Robert Michael PhillipsLong BeachNew York
February 3, 20252508144Megan Elizabeth MillerGloversvilleNew York
February 6, 20252161040Debomita Pola DasAlbertsonNew York
February 12, 20252161764Miguel Angel EspirituOrangeCalifornia
February 19, 2025104297Anthony Eugene PellegrinoMerrickNew York
February 23, 20252668604Nicholas ReitterRushNew York
February 24, 2025294741Anthony Rocco ForlanoCitrus HeightsCalifornia
February 24, 20252235180Lorin K. KavanaghKinnelonNew Jersey
February 25, 20252564686Michael James CaldareraTempeArizona
February 25, 20252677023Zhenkai ChenBrooklynNew York
February 27, 20251950187Alyson Melody RixnerNew YorkNew York
February 27, 20252631572Gerardine AbreuCollege PointNew York
February 27, 20252636916Svetlana AksenovaBrooklynNew York
March 3, 2025114192Fernando RamirezYonkersNew York
March 3, 20251957716Miguel Angel Valle-PerezGoodyearArizona
March 5, 20252152307Daniel Ryan BarrowsLong BeachCalifornia
March 6, 20252026797Zachary Ryan HuckabeyBoonvilleMissouri
March 10, 20252677548Alex Wayne RobbinsColumbiaMissouri

SECTION II

February 28, 2025 (LPT-RID)
VITESSE TRUST COMPANY, LLC
234 Fifth Avenue, New York, NY 10001

Application dated February 27, 2025 pursuant to Supervisory Procedure G 105 for relocation and change the designation of the principal office located at 234 Fifth Avenue, New York, New York 10001 to 155 Fifth Avenue, New York, NY 10010, received.  The relocation is expected to take place by April 15, 2025.


March 6, 2025 (BP-LFS)
DEBT MANAGEMENT CREDIT COUNSELING CORP.         
1330 SE 4th Avenue, Suite F, Fort Lauderdale, Florida 33316

The license to engage in business as a budget planner at the following location has been surrendered:

1330 SE 4th Avenue Suite F, Fort Lauderdale, Florida 33316

Effective December 31, 2024, Debt Management Credit Counseling Corp. is no longer authorized to conduct budget planner business in the State of New York.


March 11, 2025 (TR-CRB)
ORANGE BANK & TRUST COMPANY
212 Dolson Avenue, Middletown, NY 10940

As provided in Section 28-c of the Banking Law, the Superintendent of Financial Services has found that the proposed closing of branch office at 75 North Street, Middletown, Orange County, New York 10940, will not result in a significant reduction of financial services in the community to be affected.


March 11, 2025 (MI-CRB)
STATE STREET BANK AND TRUST COMPANY
One Congress Street, Suite 1, Boston, MA 02114

Notification received, in accordance with Supervisory Policy G 8, of the relocation of  representative office from 1290 Avenue of the Americas, Borough of Manhattan, City of New York 10104 to 601 Lexington Avenue, Borough of Manhattan, City of New York 10022, effective March 10, 2025.


March 14, 2025 (LL-LFS)
FTL Capital Partners, LLC D/B/A FTL Finance
820 S. Main Street, Suite 300, Saint Charles, Missouri 63301

Application for a license to engage in business as a licensed lender was approved effective February 27, 2025.


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

March 12, 2025 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
23 Vreeland Road, Suite 115, Florham Park, NJ 07932

March 12, 2025 (MB-MBD)
Full Service Branch
Advisors Mortgage Group, L.L.C.
218 Schanck Road, Suite 201, Freehold, NJ 07728

March 12, 2025 (MB-MBD)
Full Service Branch
US Mortgage Corporation
37 N. Orange Avenue, Suite 500 Office 526, Orlando, FL 32801


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

 

March 12, 2025 (MB-MBD)
Movement Mortgage, LLC
1150 South Avenue, Suite 304B, Staten Island, NY 10314
Effective Date: January 10, 2025

March 12, 2025 (MB-MBD)
Movement Mortgage, LLC
2003 Highway 71, Suite 2, Spring Lake, NJ 07762
Effective Date: January 10, 2025

March 12, 2025 (MB-MBD)
Movement Mortgage, LLC
1928 Williamsbridge Road, First Floor, Bronx, NY 10461
Effective Date: January 10, 2025


Mortgage Broker Certificate Address Changes:

 

March 11, 2025 (BR-MBD)
Quintessential Mortgage Group, LLC
From: 399 Knollwood Road, Suite 320, White Plains, NY 10603
To: 3 International Drive, Suite 205, Rye Brook, NY 10573

March 11, 2025 (BR-MBD)
Alpine Mortgage Services, LLC
From: 201 West Passaic Street, Suite 101, Rochelle Park, NJ 07662
To: 210 Summit Avenue, Suite A3, Montvale, NJ 07645


Mortgage Banker Branch License Address Changes:

 

March 11, 2025 (MB-MBD)
Guaranteed Rate, Inc.
From: 7373 N. Scottsdale Rd., Building D, Suite D-135, Scottsdale, AZ 85253
To: 11333 N. Scottsdale Road, Suite 280, Scottsdale, AZ 85254


Approvals issued to engage in the business of mortgage loan origination under Article 12-E of the New York Banking Law.

Date of ApplicationNMLS #Applicant NameCityStateSponsoring Entity
February 13, 20251757742Karly Marie D'AnnunzioOdentonMarylandFirst Alliance Home Mortgage, LLC
March 5, 20251142087Hector N. VelasquezViennaVirginiaCapitol USA Financial Corp.
March 7, 202510170Luis Alberto RodriguezRockville CentreNew YorkLakeview Mortgage Bankers Corp.
March 7, 202555622John MacropoulosWhitestoneNew YorkCrossCountry Mortgage, LLC
March 7, 202558700Matthew GarlandBaldwinNew YorkUNMB Home Loans Inc.
March 7, 202563406Alan Gary BachmanWoodcliff LakeNew JerseyAmerifund Home Mortgage LLC
March 7, 2025247632Scott M. LanoffBriarcliff ManorNew YorkAmericana Mortgage Group, Inc.
March 7, 2025326576Monica LaiSpringTexasHyton Financial and Investment Group Ltd.
March 7, 2025340496Alexandra NelsonChicagoIllinoisGuaranteed Rate, Inc.
March 7, 2025404854Thomas G. UlrichBradentonFloridaGuaranteed Rate, Inc.
March 7, 2025410221Peter G. CohaneGreenwichConnecticutWestport Mortgage LLC
March 7, 2025434316Eric Clarke DeppJupiterFloridaGuaranteed Rate, Inc.
March 7, 2025721753Bruce Stockton NoheEssexConnecticutAmerican Financial Network, Inc.
March 7, 2025725435Charles TineoEast ElmhurstNew YorkGo Rascal Inc.
March 7, 2025827024Jojo Babatunde KamsonPhoenixArizonaRocket Mortgage, LLC
March 7, 2025839859Robert Craig PagePhoenixArizonaNationstar Mortgage LLC
March 7, 2025899435Benjamin Issac FriedmanCoppellTexasPHH Mortgage Corporation
March 7, 2025921438William J. LynchGlenmontNew YorkPremium Mortgage Corporation
March 7, 20251017074Ramon Daniel AbelloCopiagueNew YorkloanDepot.com, LLC
March 7, 20251035193Joshua Adam KittleColumbiaMissouriMortgage Research Center, LLC
March 7, 20251107094Christopher Michael GautieriPleasantvilleNew YorkCliffco, Inc.
March 7, 20251168781Will Carter PedersonTempeArizonaFreedom Mortgage Corporation
March 7, 20251190625Helen LacVilla ParkCaliforniaNetwork Capital Funding Corporation
March 7, 20251229997Anthony Michael TrombleyHarrison TownshipMichiganRocket Mortgage, LLC
March 7, 20251267221Olethia NembhardLindenhurstNew YorkloanDepot.com, LLC
March 7, 20251273568William GraussoCenter MorichesNew YorkJet Direct Funding Corp.
March 7, 20251296208Michael Joshua CurtisLancasterSouth CarolinaRoundPoint Mortgage Servicing LLC
March 7, 20251329930Dylan Haines HughesBaltimoreMarylandFreedom Mortgage Corporation
March 7, 20251382490Justin Russell RalstenLake ForestCaliforniaNationstar Mortgage LLC
March 7, 20251395262Kelly Lyn HesaltineStephens CityVirginiaProsperity Home Mortgage, LLC
March 7, 20251430731Joshua Peter BaldwinNorth KingstownRhode IslandEmbrace Home Loans, Inc.
March 7, 20251439499Frank Levy ChandlerMarlboroughMassachusettsFairway Independent Mortgage Corporation
March 7, 20251506624William Walker PlanteMillersvilleMarylandFreedom Mortgage Corporation
March 7, 20251550533Sean Simpson McConvilleYardleyPennsylvaniaFreedom Mortgage Corporation
March 7, 20251553927Denise MarquezHopatcongNew JerseyPetra Cephas Inc
March 7, 20251582208Hanuma SasonovForest HillsNew YorkFort Funding Corp.
March 7, 20251626270Cody Cameron SheaFairfieldConnecticutCMG Mortgage, Inc.
March 7, 20251638142Matthew Dennis ReedHunt ValleyMarylandFreedom Mortgage Corporation
March 7, 20251643587Moshe LandauMonroeNew YorkGo Rascal Inc.
March 7, 20251657552Deborah Sharone NickersonUniondaleNew YorkPrudential Borrowing, LLC
March 7, 20251700630Wentworth Huang WangFlushingFloridaGeneral Mortgage Capital Corporation
March 7, 20251746540Lazer SoferMonroeNew YorkOnyx Equity Partners Corp.
March 7, 20251754962Ryan Gregory CaldwellHuntingtonNew YorkNationwide Mortgage Bankers, Inc.
March 7, 20251824658Xhuljan LaciWestlandMichiganRocket Mortgage, LLC
March 7, 20251826877Ali Mahmood BajwaGlen CoveNew YorkProgress Funding Inc.
March 7, 20251839957Jonathan Danh LeFountain ValleyCalifornialoanDepot.com, LLC
March 7, 20251869529Yongwoo HanBaltimoreMarylandFreedom Mortgage Corporation
March 7, 20251889643Hayden Michael BartoshCantonMichiganRocket Mortgage, LLC
March 7, 20251905585James Edward WatsonRockvilleMarylandFreedom Mortgage Corporation
March 7, 20251920236Andrew George SophocleousLos AngelesCaliforniaLyons Mortgage Services, Inc.
March 7, 20251980705Doucharde RosembertLaureltonNew YorkMLB Residential Lending, LLC
March 7, 20252004901Adam Michael MeduskiTowsonMarylandFreedom Mortgage Corporation
March 7, 20252008679Mario David Alvarado AmayaFairviewTennesseePennyMac Loan Services, LLC
March 7, 20252023422Jordan Marie PylePhoenixArizonaRocket Mortgage, LLC
March 7, 20252025441Kyle FreemanLevittownNew YorkNationwide Mortgage Bankers, Inc.
March 7, 20252038565Jacob Garrett PurmanWhitmore LakeMichiganRocket Mortgage, LLC
March 7, 20252043144Rachel Madeline CullonDetroitMichiganloanDepot.com, LLC
March 7, 20252057240Gulgar MatinSterling HeightsMichiganRocket Mortgage, LLC
March 7, 20252083862Jack Ryan GilbrideEast MorichesNew YorkHartford Funding, Ltd.
March 7, 20252087999Ryan Thomas CostelloSpartaNew JerseyKwik Mortgage Corporation
March 7, 20252104173Lerry Bonilla AndersonSurpriseArizonaRocket Mortgage, LLC
March 7, 20252122651Keyla Marie RosarioBellevilleNew JerseyNew American Funding, LLC
March 7, 20252138420Timothy John BeauvaisSyracuseNew YorkPremium Mortgage Corporation
March 7, 20252173565Keara MooneyWestburyNew YorkRussell Capital Group LLC
March 7, 20252184694Drake Andrew MurphyWoodhavenMichiganloanDepot.com, LLC
March 7, 20252211674Connor Kreutzer DuheLong ValleyNew JerseyKwik Mortgage Corporation
March 7, 20252266663Sohail BashirEdisonNew JerseyUIF Corporation
March 7, 20252293933Tarlochan SinghSouth Ozone ParkNew YorkLJ Mortgage Team Inc.
March 7, 20252322208Alex Joseph SmithWarrenMichiganRocket Mortgage, LLC
March 7, 20252414837Richard Kevin CokerPhoenixArizonaRocket Mortgage, LLC
March 7, 20252459070Brandon Eric WarrenJerichoNew YorkGo Rascal Inc.
March 7, 20252463696Sherri Anne AngellGilbertArizonaRocket Mortgage, LLC
March 7, 20252469550Kelly Po Man FungFresh MeadowsNew YorkGo Rascal Inc.
March 7, 20252493918Joe WagnerNew YorkNew YorkWall Street Mortgage Bankers, Ltd.
March 7, 20252514076Elmar HajiyevBrooklynNew YorkR & J Capital Group, LLC
March 7, 20252516677Mordechi KleinSpring ValleyNew YorkOnyx Equity Partners Corp.
March 7, 20252520424Jamall Andrew RichardsTempeArizonaRocket Mortgage, LLC
March 7, 20252529563Gabriel GutierrezHicksvilleNew YorkThe Mortgage Advantage Corp.
March 7, 20252539642Taya TkachenkoMorganvilleNew JerseyNationwide Mortgage Bankers, Inc.
March 7, 20252543710Christhyna Beth ChankheoScottsdaleArizonaRocket Mortgage, LLC
March 7, 20252559875Yuhan ZhangNew YorkNew YorkInterstate Home Loan Center, Inc.
March 7, 20252560304Adelbin ImaniNew Hyde ParkNew YorkContour Mortgage Corporation
March 7, 20252564709Jesus Humberto Diaz RuizPhoenixArizonaRocket Mortgage, LLC
March 7, 20252574230Keerti BothraNew YorkNew YorkR & J Capital Group, LLC
March 7, 20252582128Brandon Donald LiebGlenshawPennsylvaniaReliance First Capital, LLC
March 7, 20252584525Juan Luis TejadaYonkersNew YorkGolden Bridge Capital LLC
March 7, 20252586365Emily Grey RocheFresh MeadowsNew YorkAllied Home Capital Ltd.
March 7, 20252589049Timothy William WarrenColumbiaMissouriMortgage Research Center, LLC
March 7, 20252590875Jessica CubaBabylonNew YorkEast Coast Capital Corp.
March 7, 20252599105Joseph Esa BaumelPittsburghPennsylvaniaReliance First Capital, LLC
March 7, 20252602390Yifan DingMiddle VillageNew YorkEazzy Lending LLC
March 7, 20252621538Jordan Gregory ChapmanMadisonConnecticutTotal Mortgage Services, LLC
March 7, 20252626831Alexander William RizzoNorth BabylonNew YorkReliance First Capital, LLC
March 7, 20252632624Elias M. BatarsehYonkersNew YorkNew American Funding, LLC
March 7, 20252637985Miriam HeilbrunMonroeNew YorkArk Mortgage, Inc.
March 7, 20252648682Laura Dessire MoraBrooklynNew YorkMeadowbrook Financial Mortgage Bankers Corp.
March 7, 20252649666Michael Joseph HanssonMedfordNew YorkMeadowbrook Financial Mortgage Bankers Corp.
March 7, 20252651783Eric LinLittle NeckNew YorkCMG Mortgage, Inc.
March 7, 20252663848Drew Blake LindbeckTampaFloridaPennyMac Loan Services, LLC