Weekly Banking Bulletin

March 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

March 21, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Notice of intention to close branch office at North Plaza, 118 State Highway 320, Town of Norwich, Chenango County, New York 13815, received.

The comment period on this notice will expire April 28, 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 26, 2025 (BR-MBD)
Applicant(s)
Jon Theodore Hoffis
Ricky Irving Peters
As: Southend Financial LLC
191 N Main Street, Suite 2, Rutherfordton, NC 28139


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

March 20, 2025 (MB-MBD)
Full Service Branch
American Neighborhood Mortgage Acceptance Company LLC
888 Veterans Memorial Highway, Suite 505, Hauppauge, NY 11788

March 25, 2025 (MB-MBD)
Full Service Branch
Embrace Home Loans, Inc.
35 Braintree Hill Office Park, Suite 109, Braintree, MA 02184

March 26, 2025 (MB-MBD)
Full Service Branch
Ark Mortgage, Inc.
380 Townline Rd, Suite 180, Hauppauge, NY 11788

March 26, 2025 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
225 Broadway, Suite 307, Methuen, MA 01844

March 26, 2025 (MB-MBD)
Full Service Branch
loanDepot.com, LLC
108 S 5th St., Suite 102, Reading, PA 19602


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 15, 20241984434Talha LakhaniMelvilleNew York
November 25, 20242573333Marisol CibrianNew YorkNew York
December 20, 20241039659Kevin Lenard HughesWallingfordPennsylvania
December 23, 20241304353Eric Sigmund ToniaMoorestownNew Jersey
December 23, 20241509934Justin KuoPhiladelphiaPennsylvania
December 23, 20241646265Matthew Raymond NapkoraPhiladelphiaPennsylvania
January 7, 20251090457Austin James LudwigNewtownPennsylvania
January 8, 2025793102Joseph Michael BufflerBrentwoodTennessee
January 17, 20251893359Ehab AbousabeRobbinsvilleNew Jersey
January 24, 2025105275Paul F. LoeweMedfordNew York
February 7, 20252650672Vincent James LoGiudiceBellmoreNew York
February 24, 20251417871Caylun Isiah DavisAnaheimCalifornia
February 28, 2025251503Colin Mark BlueRockville CentreNew York
February 28, 20252672578Scott David AltmanBradentonFlorida
March 6, 2025309493Mervin Glenroy MorganBronxNew York
March 17, 20251387902Yixiao LinSyossetNew York
March 17, 20252594125Nicholas Troy BainSouth PasadenaCalifornia
March 17, 20252679091Bryce William CullinsKansas CityMissouri
March 18, 2025626887Fadey Y. Abdul-FattahFreeholdNew Jersey
March 18, 2025784266Constantine Gus FloropoulosDix HillsNew York
March 18, 20251871895Bardia MarandiFoothill RanchCalifornia
March 18, 20252034191Dustin Nelson NothnaglePhoenixArizona
March 18, 20252217194Emmanuel J. RosarioMiddle IslandNew York
March 18, 20252492513Alexander NemirovskiyBrooklynNew York
March 19, 20251331772Jose Angel BalanzarPhoenixArizona
March 19, 20251787470Keenan Wade HowardLansdalePennsylvania
March 19, 20252680981Dylan Patrick BoyleNorth BabylonNew York
March 20, 20251523720Rabia Nassif FawazDearbornMichigan
March 21, 2025317494Alex CaragiannidesHuntington StationNew York
March 21, 20251972112Meagan Marie CummingsMarlboroughConnecticut
March 21, 20252142314Joshua Wayne CornettMadison HeightsMichigan
March 21, 20252142450Perry Anthony HillWarrenMichigan
March 24, 20251461200Meri KasneciRoyal OakMichigan
March 24, 20251543346Shawn Altaf BawaProsperTexas

SECTION II

March 19, 2025 (BK-FWB)
SHINHAN BANK AMERICA
475 Park Avenue, 4th Floor, New York, NY 10016

Authorization granting permission to open and occupy a branch office at 136-20 38th Avenue (a/k/a 136-17 39th Avenue), Flushing, Borough of Queens, City of New York 11354, surrendered for cancellation.

Office discontinued as of March 14, 2025.


For a permanent office relocation: 
March 20, 2025 (LP-RID)
VITESSE TRUST COMPANY LLC
234 Fifth Avenue, New York, NY 10001

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


March 25, 2025 (TM-LFS)
BILT PAYMENTS LLC
31 Bond Street, Floor 6, New York, NY 10012

Application to engage in the business of a transmitter of money pursuant to Article XIII-B of the Banking Law, was approved effective March 14, 2025.


March 25, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

As provided in Section 28-c of the Banking Law, the Superintendent of Financial Services has found that the proposed closing of the branch office at 99 Newtown Lane, East Hampton, Suffolk County, New York 11937, will not result in a significant reduction of financial services in the community to be affected.


March 25, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

As provided in Section 28-c of the Banking Law, the Superintendent of Financial Services has found that the proposed closing of the branch office at 384 Plandome Road, Manhasset, Nassau County, New York 11030, will not result in a significant reduction of financial services in the community to be affected.


March 26, 2025 (CRB)
The ADIRONDACK TRUST COMPANY
473 Broadway, Saratoga Springs, NY 12866

The Superintendent’s final approval of the “Certificate of Amendment of the Organization Certificate of The Adirondack Trust Company under Section 8005 of the Banking Law” was granted.

The amendment provides for the authorization of 160,000 shares of capital stock at par value of $50 per share.


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

March 20, 2025 (MB-MBD)
Nationwide Mortgage Bankers, Inc.
960 Bellmore Avenue, Suite 4, Bellmore, NY 11710
Effective Date: March 18, 2025


Mortgage Banker License Address Changes:
 

March 25, 2025 (MB-MBD)
NewRez LLC D/B/A Rate30
Shellpoint Mortgage Servicing
From: 601 Office Center Drive, Suite 100, Fort Washington, PA 19034
To: 1100 Virginia Drive, Suite 125, Fort Washington, PA 19034


Mortgage Banker Branch License Address Changes:
 

March 25, 2025 (MB-MBD)
Guaranteed Rate, Inc.
From: 5621 Strand Boulevard, Suite 208, Naples, FL 34110
To: 2590 Northbrooke Plaza Dr., Suite #302, Naples, FL 34119

March 25, 2025 (MB-MBD)
Ark-La-Tex Financial Services, LLC
From: 4783 Farmingdale Drive, Suite 108, Colorado Springs, CO 80918
To: 6189 Lehman Dr, Suite 200, Colorado Springs, CO 80918


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
March 20, 202524350Thomas Albert MarinoLevittownNew YorkContinental Mortgage Bankers, Inc.
March 20, 202568131Carey Sue KopcikSyracuseNew YorkHomestead Funding Corp.
March 20, 2025108239Jeffrey Richard SuttonGlastonburyConnecticutMovement Mortgage, LLC
March 20, 2025198592Jordan Timothy Tsang SmithScottsdaleArizonaRocket Mortgage, LLC
March 20, 20251182817Goharik Kristine JamgotchianValley StreamNew YorkContour Mortgage Corporation
March 20, 20251276075Daniel Kenneth DeGrandeSanta AnaCaliforniaNationstar Mortgage LLC
March 20, 20251326071Martin William GravenstineBlackwoodNew JerseyFreedom Mortgage Corporation
March 20, 20251377174Cristoval J. SotoMidlothianTexasPHH Mortgage Corporation
March 20, 20251837535Ivy Joy Lariosa KirtleyCharlotteNorth CarolinaFigure Lending LLC
March 20, 20251945863Janice Rayanne RogersChandlerArizonaFreedom Mortgage Corporation
March 20, 20251965716Julian Maxwell ReischNewport BeachCalifornialoanDepot.com, LLC
March 20, 20252170200Carl JeudyFreeportNew YorkPowerhouse Solutions, Inc.
March 20, 20252283479Jason Scott MoitColumbiaMissouriMortgage Research Center, LLC
March 20, 20252433615Jessica Nichole HimesAshlandMissouriMortgage Research Center, LLC
March 20, 20252520047Durber SinghaLindenhurstNew YorkCopiague Funding Corp.
March 20, 20252574625Zachary Jason KarpCedarhurstNew YorkGuaranteed Rate, Inc.
March 20, 20252590112Michael Harford Decorcy GrantPhiladelphiaPennsylvaniaNewRez LLC
March 20, 20252595019Nayeli PiconPeekskillNew YorkDML Mortgage Enterprises, Inc.
March 20, 20252644777Ralph SchwartzMassapequaNew YorkHartford Funding, Ltd.
March 20, 20252670551Manny HabobBrooklynNew YorkPowerhouse Solutions, Inc.