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

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 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 ApplicationNMLS #Applicant NameCityState
September 25, 20242628857Gary Louis EdwardsTroyNew York
November 27, 20242666544Derek GreinerHamburgNew York
January 6, 20251835744Rudy PierreNorwalkConnecticut
January 21, 20251567252Aaron Richard UlrichRochester HillsMichigan
January 21, 20251995457Taylor Steven JohnsonMesaArizona
February 17, 20252400476Erin Michelle EckerbergMesaArizona
February 19, 20252521800Yaakov BlauBrooklynNew York
March 8, 20252458958Samantha ReisAstoriaNew York
March 19, 202542135Mitchell KushnerMonseyNew York
March 19, 20251019927Haitham KhaledDix HillsNew York
March 20, 20251016280Jason Robert StandfastDix HillsNew York
March 25, 20252679089Joshua William EngleColumbiaMissouri
March 27, 2025478716Russell Andrew FitchFranklinTennessee
March 27, 2025621122Mildred Collins-KellyFriscoTexas
March 28, 20251409231Alexander Joseph SypniewskiMacombMichigan
March 28, 20252689540Rhys William BonninDavidsonNorth Carolina
March 31, 2025630064Leticia Ponce DaltonQueen CreekArizona
March 31, 20252149920William Michael FloresCalabasasCalifornia

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