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
| BK | Bank |
| BP | Budget Planner |
| CC | Check Casher |
| CU | Credit Union |
| FA | Foreign Agency |
| FB | Foreign Branch |
| FR | Foreign Representative Office |
| HC | Holding Company |
| IC | Investment Company |
| LL | Licensed Lender |
| LP | Limited Purpose Trust Company |
| MK | Merchant Bank |
| MI | Miscellaneous |
| MB | Mortgage Banker |
| BR | Mortgage Broker |
| MS | Mortgage Servicer |
| PF | Premium Finance Agency |
| PB | Private Banker |
| SB | Savings Bank |
| SD | Safe Deposit Company |
| SF | Sales Finance Agency |
| SL | Savings and Loan Association |
| SL | Student Loans |
| TM | Transmitter of Money |
| TR | Trust Company |
| VC | Virtual Currency |
Regulatory Unit Codes
| CM | Capital Markets |
| CRB | Community and Regional Banks |
| CEU | Consumer Examination Unit |
| FWB | Foreign and Wholesale Banks |
| LFS | Licensed Financial Services |
| MBD | Mortgage Banking |
| RID | Research 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 Application | NMLS # | Applicant Name | City | State |
|---|---|---|---|---|
| December 18, 2024 | 2025300 | Shlomy Wertzberger | Brooklyn | New York |
| January 8, 2025 | 1037160 | Cimo Berrada | Glendale | Arizona |
| January 8, 2025 | 1142889 | Richard Vitale | Northport | New York |
| January 8, 2025 | 2169493 | Summayya Bueno | Newark | New Jersey |
| January 9, 2025 | 1709687 | Michael Colon | Bronx | New York |
| January 13, 2025 | 1204202 | Gjon Elezaj | Mahopac | New York |
| January 13, 2025 | 2169097 | Jack Anthony Bergman | Ventnor | New Jersey |
| January 13, 2025 | 2664510 | Dong Mei Lin | Woodhaven | New York |
| February 9, 2025 | 2339856 | Johnathan Velasquez | Hollis | New York |
| February 28, 2025 | 2655675 | Brookelynne Ashley Jade Smith | Norwood | Ohio |
| February 28, 2025 | 2674361 | Alessandra Giambrone | Copiague | New York |
| March 5, 2025 | 2392169 | Samuel J. LaNasa | Buffalo | New York |
| March 8, 2025 | 149098 | Masood Ahmad Malik | Valley Stream | New York |
| March 10, 2025 | 491913 | William Hang | Diamond Bar | California |
| March 11, 2025 | 2675912 | Halie Nkauj Xis Ly | San Diego | California |
| March 12, 2025 | 1973218 | Mahmoud Mohammed Awadallah | Great Falls | Virginia |
| March 12, 2025 | 2478442 | Ashley Destinne Franco | Perris | California |
| March 14, 2025 | 7150 | David Michael Kaye | Cherry Hill | New Jersey |
| March 14, 2025 | 108846 | Joseph Frank Raffa | Sewell | New Jersey |
| March 17, 2025 | 621712 | Scott Jeremy Griffin | The Colony | Texas |
| March 17, 2025 | 2642097 | Patrick Lee Ranft | Moorpark | California |
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