Weekly Banking Bulletin
April 4, 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 31, 2025 (CU-CRB)
HUDSON VALLEY CREDIT UNION
137 Boardman Road, Poughkeepsie, NY 12603
Application dated March 31, 2025, for permission to change the location of its station from 1620 Route 22, Brewster, Putnam County, NY 10509 to 1505-1515 Route 22, Brewster, Putnam County, NY 10509, received.
April 2, 2025 (LL-LFS)
FUNDATION GROUP, LLC
11501 Sunset Hills Road, Suite 100, Reston VA 20190
Application received for a change of control filed by Camino Financial, Inc. d/b/a Quantum Financial Technologies, to acquire 100% of the member shares of Fundation Group, LLC.
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.
April 3, 2025 (TM-LFS)
MOONPAY USA LLC
135 Madison Ave, 5th Floor, Suite 07-101, New York, NY 10016
Application received for a license to engage in business as a money transmitter.
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.
Application received pursuant to Section 594-b of the New York Banking Law and Part 418 of the Superintendent's Regulations for a control interest:
April 2, 2025 (MS-MBD)
Applicant(s)
Ben Prata
Darryll Hendricks
David Wildermuth
Demetrius Kyros Nonas
UBS Americas Inc.
To acquire interest in:
DLJ Mortgage Capital, Inc.
Eleven Madison Avenue, 4th Floor, New York, NY 10010
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 |
|---|---|---|---|---|
| September 25, 2024 | 2628857 | Gary Louis Edwards | Troy | New York |
| November 27, 2024 | 2666544 | Derek Greiner | Hamburg | New York |
| January 6, 2025 | 1835744 | Rudy Pierre | Norwalk | Connecticut |
| January 21, 2025 | 1567252 | Aaron Richard Ulrich | Rochester Hills | Michigan |
| January 21, 2025 | 1995457 | Taylor Steven Johnson | Mesa | Arizona |
| February 17, 2025 | 2400476 | Erin Michelle Eckerberg | Mesa | Arizona |
| February 19, 2025 | 2521800 | Yaakov Blau | Brooklyn | New York |
| March 8, 2025 | 2458958 | Samantha Reis | Astoria | New York |
| March 19, 2025 | 42135 | Mitchell Kushner | Monsey | New York |
| March 19, 2025 | 1019927 | Haitham Khaled | Dix Hills | New York |
| March 20, 2025 | 1016280 | Jason Robert Standfast | Dix Hills | New York |
| March 25, 2025 | 2679089 | Joshua William Engle | Columbia | Missouri |
| March 27, 2025 | 478716 | Russell Andrew Fitch | Franklin | Tennessee |
| March 27, 2025 | 621122 | Mildred Collins-Kelly | Frisco | Texas |
| March 28, 2025 | 1409231 | Alexander Joseph Sypniewski | Macomb | Michigan |
| March 28, 2025 | 2689540 | Rhys William Bonnin | Davidson | North Carolina |
| March 31, 2025 | 630064 | Leticia Ponce Dalton | Queen Creek | Arizona |
| March 31, 2025 | 2149920 | William Michael Flores | Calabasas | California |
SECTION II
March 26, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203
Notification received, in accordance with Supervisory Policy G 8, of the establishment of a representative office to be located at 111 Washington Street, Quincy, Norfolk County, Massachusetts 02169.
BRANCH LICENSE SURRENDER
March 31, 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 March 21, 2025:
Branch office: 1030 Morris Avenue, Bronx, NY 10451
March 31, 2025 (TM-LFS)
TOUCHPAY HOLDINGS, LLC D/B/A GTL FINANCIAL SERVICES
10005 Technology Boulevard West, Suite 130 Dallas, TX 75220
Notification for use of the dba GTL Financial Services was approved.
In connection with the above change, the original license was surrendered.
March 31, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, New York 14203
M&T CAPITAL AND LEASING CORPORATION
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., March 31, 2025, an Agreement and Plan of Merger, dated as of June 18, 2024, and other required documents, providing for the merger of M&T Capital and Leasing Corporation with and into Manufacturers and Traders Trust Company, under the name Manufacturers and Traders Trust Company.
March 31, 2025 (BP-LFS)
GREENPATH, INC.
36500 Corporate Drive, Farmington Hills, Oakland, MI 48331
The relocation of the following branch offices has been approved, effective March 31, 2025:
From: 1561 E. Orangethorpe Ave., Suite 130, Orange, CA 92831
To: 2525 Main St., Suite 120, Office #5, Irvine, CA 92614
From: 8751 Commodity Circle, Suite 6, Orlando, FL 32819
To: 121 S. Orange Ave, Suite 1500, Office #75, Orlando, FL 32801
April 1, 2025 (MI-CRB)
EVOLVE BANK & TRUST
301 Shoppingway Boulevard, West Memphis, AR 72301
Notification received, in accordance with Supervisory Policy G 8, of the closing of the representative office at 175 Route 25A, East Setauket, Suffolk County, NY 11733, effective March 1, 2025, and the closing of the representative office at 92 Congress Street, Saratoga Springs, Saratoga County, New York 12866, effective February 28, 2025.
April 1, 2025 (TR-CRB)
FLUSHING BANK
260 East RXR Plaza, Uniondale, NY 11556
Authorization issued to open and occupy a branch office at 5 Chatham Square, Borough of Manhattan, City of New York 10038, on or after April 2, 2025.
April 2, 2025 (MI-CRB)
CNB BANK
1 South Second Street, Clearfield, Pennsylvania 16830
Authorization issued August 26, 2022, granting permission to open and occupy a branch office at Doris Jones Community Resource Center, 3001 9th Street, Niagara Falls, Niagara County, New York 14305, surrendered for cancellation.
Office discontinued as of March 31, 2025.
April 3, 2025 (SL-CRB)
GOUVERNEUR SAVINGS AND LOAN ASSOCIATION
42 Church Street, Gouverneur, NY 13642
Applicant notified in writing that no objection will be interposed to the establishment of an electronic facility (automated teller machine) at 20410 NYS Route 411, La Fargeville, Jefferson County, New York 13656.
Certificate to engage in the business of a Mortgage Banker Branch surrendered:
April 1, 2025 (BR-MBD)
AAFC GROUP LLC
3430 Sunset Ave, Ste 17, Ocean, NJ 07712
Effective Date: March 14, 2025
License to engage in the business of a Mortgage Banker Branch surrendered:
April 1, 2025 (MB-MBD)
American Neighborhood Mortgage Acceptance Company LLC
107 W 9th Street, 2nd Floor Office 324, Kansas City, MO 64105
Effective Date: March 20, 2025
Mortgage Banker License Address Changes:
April 2, 2025 (MB-MBD)
Cardinal Financial Company, Limited Partnership D/B/A Sebonic Financial
From: 3701 Arco Corporate Drive, Suite 200, Charlotte, NC 28273
To: 3530 Toringdon Way, Suite 200, Charlotte, NC 28277
Mortgage Banker Branch License Address Changes:
April 2, 2025 (MB-MBD)
Prosperity Home Mortgage, LLC
From: 888 Prospect Street, Suite 105, La Jolla, CA 92037
To: 9191 Towne Centre Drive, Suite 510, San Diego, CA 92122
April 2, 2025 (MB-MBD)
CMG Mortgage, Inc.
From: 105 Maxess Rd, Suite N205, Melville, NY 11747
To: 324 South Service Rd, Suite 100, Melville, NY 11747
Mortgage Broker Branch Certificate Address Changes:
April 2, 2025 (BR-MBD)
A.S.A.P. Mortgage Corp.
From: 1700 East Las Olas Blvd., Suite 104, Fort Lauderdale, FL 33301
To: 1620 S. Dixie Highway, 1st Floor, Hollywood, FL 33020