Weekly Banking Bulletin

March 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

March 11, 2025 (LL-LFS)
KASHABLE LLC 
489 Fifth Avenue, 18th Floor, New York, NY 10017

Notification received for a change of main address from 489 Fifth Avenue, 18th Floor, New York, NY 10017 to 500 Fifth Avenue, 27th Floor, New York, NY 10110.

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.


March 14, 2025 (TM-LFS)
TOUCHPAY HOLDINGS, LLC  
10005 Technology Boulevard West, Suite 130 Dallas, TX 75220

Notification received for use of the dba GTL Financial Services.

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.


March 14, 2025 (SL-CRB)
GOUVERNEUR SAVINGS AND LOAN ASSOCIATION 
42 Church Street, Gouverneur, NY 13642

Notice of intention to establish an electronic facility (automated teller machine) at 20410 NYS Route 411, La Fargeville, Jefferson County, New York 13656, received.


March 14, 2025 (TR-FWB)
THE BANK OF NEW YORK MELLON
240 Greenwich Street, New York, New York 10286

Bulletin item dated February 27, 2025, which appeared in the Weekly Bulletin dated March 7, 2025, advising that the notification was received, in accordance with Supervisory Policy G 8, of the establishment of representative offices to be located at 4030 Maple Avenue, Dallas, Dallas County, Texas 75219, and 601 Travis Street, Houston, Harris County, Texas 77002, is corrected to read as follows:

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

4020 Maple Avenue, Dallas, Dallas County, Texas 75219; and
601 Travis Street, Houston, Harris County, Texas 77002.


March 20, 2025 (TM-LFS) 
MEMO FINANCIAL SERVICES NEW YORK, INC. 
1029 Mumma Road, Wormleysberg, PA 17043

Application received for a change of control, filed by Cash Depot, Ltd., to acquire a 100% indirect ownership stake in MEMO Financial Services New York, Inc.

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 20, 2025 ([FB-FWB)
CHINA MERCHANTS BANK CO., LTD.
No. 7088 Shennan Boulevard Futian District, Shenzhen, Guangdong, China 518040

Notice to voluntarily surrender representative office license at 535 Madison Avenue, 18th Floor, New York, NY 10022, received.


March 20, 2025 (MI-CRB)
BERKSHIRE HILLS BANCORP, INC. 
60 State Street, Boston, MA 02109

Application, pursuant to Section 143-b of the Banking Law, to acquire control of PCSB Bank, Brewster, New York, received.

The comment period on this application will expire on April 21, 2025.


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

March 19, 2025 (BR-MBD)
Applicant(s)
Keyan Chen
As: U.S. Wanda Consulting Inc.  D/B/A U.S. Wanda
55 Central Ave. Unit H, Room #1, Farmingdale, NY 11735


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
December 18, 20242025300Shlomy WertzbergerBrooklynNew York
January 8, 20251037160Cimo BerradaGlendaleArizona
January 8, 20251142889Richard VitaleNorthportNew York
January 8, 20252169493Summayya BuenoNewarkNew Jersey
January 9, 20251709687Michael ColonBronxNew York
January 13, 20251204202Gjon ElezajMahopacNew York
January 13, 20252169097Jack Anthony BergmanVentnorNew Jersey
January 13, 20252664510Dong Mei LinWoodhavenNew York
February 9, 20252339856Johnathan VelasquezHollisNew York
February 28, 20252655675Brookelynne Ashley Jade SmithNorwoodOhio
February 28, 20252674361Alessandra GiambroneCopiagueNew York
March 5, 20252392169Samuel J. LaNasaBuffaloNew York
March 8, 2025149098Masood Ahmad MalikValley StreamNew York
March 10, 2025491913William HangDiamond BarCalifornia
March 11, 20252675912Halie Nkauj Xis LySan DiegoCalifornia
March 12, 20251973218Mahmoud Mohammed AwadallahGreat FallsVirginia
March 12, 20252478442Ashley Destinne FrancoPerrisCalifornia
March 14, 20257150David Michael KayeCherry HillNew Jersey
March 14, 2025108846Joseph Frank RaffaSewellNew Jersey
March 17, 2025621712Scott Jeremy GriffinThe ColonyTexas
March 17, 20252642097Patrick Lee RanftMoorparkCalifornia

SECTION II

March 14, 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 February 21, 2025:
  
Branch office: 160 Rockaway Avenue, Brooklyn, NY 11212


March 18, 2025 (MI-CRB)
FIRST CENTRAL BANCORP, INC. 
70 Glen Street, Glen Cove, NY 11542

Application, pursuant to Section 143-a of the Banking Law, to acquire all the outstanding shares of First Central Savings Bank, Glen Cove, New York, withdrawn.


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

March 18, 2025 (BR-MBD)
Simplefi Partners LLC
1295 Seawane Drive, Hewlett, NY 11557


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

March 19, 2025 (MB-MBD)
Full Service Branch
William Raveis Mortgage, LLC
78 Purchase Street, Suite 1, Rye, NY 10580

March 19, 2025 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
4521 Ottawa Street, Suite 204, Bismarck, ND 58503

March 19, 2025 (MB-MBD)
Full Service Branch
General Mortgage Capital Corporation
1750 112th Ave NE, Suite D-259, Bellevue, WA 98004

March 19, 2025 (MB-MBD)
Full Service Branch
Nationwide Mortgage Bankers, Inc.
655 Kearny Avenue, Suite 202, Kearny, NJ 07032


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

March 19, 2025 (BR-MBD)
Full Service Branch
think one mortgage inc
90 East Halsey Road, Ste 107, Parsippany, NJ 07054

March 19, 2025 (BR-MBD)
Full Service Branch
Go Rascal Inc.
2454 N McMullen Booth Rd, STE 716, Clearwater, FL 33759

March 19, 2025 (BR-MBD)
Full Service Branch
Green River Capital Corp.
123 Pike Street, Suite 201, Office 315, Port Jervis, NY 12771


Certificate to engage in the business of a Mortgage Broker surrendered:

March 13, 2025 (BR-MBD)
Seacoast Lending Corp.
313 Hempstead Avenue, West Hempstead, NY 11552
Effective Date: December 19, 2024

March 13, 2025 (BR-MBD)
Lenderlive Network, LLC D/B/A LL Network
6200 S. Quebec Street, Suite 150, Greenwood Village, CO 80111
Effective Date: January 31, 2025


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

March 13, 2025 (MB-MBD)
OwnersChoice Funding, Incorporated
135 Old Cove Road, Suite 202, Liverpool, NY 13090
Effective Date: February 3, 2025

March 14, 2025 (MB-MBD)
DMC Funding in lieu of
Developer's Mortgage Company
3171 Richmond Road, #2A, Staten Island, NY 10306
Effective Date: February 10, 2025

March 14, 2025 (MB-MBD)
Movement Mortgage, LLC
363 Wando Place Drive, Suite 100, Mount Pleasant, SC 29464
Effective Date: February 21, 2025


Mortgage Banker Branch License Address Changes:

March 18, 2025 (MB-MBD)
Prosperity Home Mortgage, LLC
From: 350 Highway 35, Suite 1, Red Bank, NJ 07701
To: 125 Half Mile Road, Suite 101, Red Bank, NJ 07701

March 19, 2025 (MB-MBD)
CMG Mortgage, Inc.
From: 1310 Hooper Ave, Tom's River, NJ 08753
To: 1310 Hooper Ave, Third Floor, Toms River, NJ 08753