Weekly Banking Bulletin

April 11, 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 19, 2025 (LPT-RID)
FIDUCIARY TRUST COMPANY INTERNATIONAL 
One Madison Avenue, Suite 2000, New York 10010

Application dated March 19, 2025 pursuant to Supervisory Procedure G 105 for relocation of the trust office located at 1818 Library St., Reston, VA 20190 to 7918 Jones Branch Drive, McLean, VA 22102, received.  The relocation is expected to take place by June 1, 2025.


April 8, 2025 (TM-LFS)
SPECTRUM GLOBAL PAYMENT SOLUTIONS, INC. 
16825 Northchase Drive, Suite 1525, Houston, Texas 77060

Notification received for the change of location from 16825 Northchase Dr., Suite 1525, Houston, Texas 77060 to 2200 Post Oak Blvd., Suite 2150, Houston, Texas 77056.

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.


April 11, 2025
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, New York 14240

Application pursuant to Section 12-a of the New York Banking Law to exercise a federally permitted power.  The federally permitted power is the authority to acquire, establish, and invest in operating subsidiaries in the same manner as that permitted for national banks under Section 5.34 of the regulations of the Comptroller of the Currency, 12 C.F.R. § 5.34.

The comment period on this notice will expire May 12, 2025.


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

April 9, 2025 (BR-MBD)
Applicant(s)
Esther Bochner
Yehuda Bochner
As: YEB Consulting LLC D/B/A YS Capital Group
5 New Montrose Ave, Basement, Brooklyn, NY 11211


Application received pursuant to Section 594-b of the New York Banking Law and Part 410 of the Superintendent's Regulations for control interest:

April 9, 2025 (MB-MBD)
Applicant(s) 
Specter Group Holdings, Inc.
To acquire interest in:
NLC Loans in lieu of Nations Lending Corporation
Nations Lending Corporation
Nations Lending
4 Summit Park Drive, Suite 200, Independence, OH 44131


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
November 1, 20242364599Bonaparte Ronald PierreQueens VillageNew York
December 23, 20241537780Christopher William KlumphCherry HillNew Jersey
January 13, 2025222336Maria Gabriela WeeksAlbertsonNew York
January 28, 20252676086Avril PersaudSouth Ozone ParkNew York
January 29, 202531004Douglas Alfred NewtonBay VillageOhio
January 29, 20251430491Brian Charles CassidyHuntington BeachCalifornia
January 29, 20251979766Eugene Youhanan NajorGilbertArizona
January 29, 20252256037Arezoo SafapourCosta MesaCalifornia
January 30, 20252676243Sanjai JadunandanSouth Ozone ParkNew York
February 10, 2025490201Epifanio AlmodovarMiller PlaceNew York
February 13, 20251772023Chandler Hastings WarrenLakewoodOhio
February 14, 20251996484Marques BrownGlen CoveNew York
February 14, 20252649987Vanessa JohnsonRocky PointNew York
February 28, 2025733969Rafael RodriguezSleepy HollowNew York
March 5, 2025921495John Thomas MichalskiAmblerPennsylvania
March 21, 20252143003Esha KumarPlainviewNew York
March 26, 20252627259Ryan Patrick OldfieldCheektowagaNew York
March 27, 2025279764Neville Lloyd RankineEast MeadowNew York
March 27, 2025965110Donald C. McNealWappingers FallsNew York
March 28, 20251371649Patrick J. McNultyMarltonNew Jersey
April 1, 2025491678Jose Luis MagallanesRancho Santa FeCalifornia
April 1, 20251537483Connor Rayburn FergusonTaylorMichigan
April 2, 20251407391Joel Anthony CampbellAubreyTexas
April 2, 20252126982Latoya D. ByrdCharlotteNorth Carolina
April 2, 20252248555Harrison Tyler KatzmanOceansideNew York
April 3, 20251294604Dana Elizabeth SommerIndian TrailNorth Carolina
April 3, 20252618885Jayson Anthony GreenNoblesvilleIndiana
April 4, 20252495586Ellen Dolores PetersenCharlotteNorth Carolina
April 7, 20252322370Michael David YamaneMentorOhio
April 7, 20252631305Hayden Edward-Allen AlpertOak ParkMichigan
April 8, 20252060015Detrick Allen MooreDallasTexas
April 8, 20252698357Marissa Cathrine HatfieldLenexaKansas
April 8, 20252698557Shantell Lee SharpOverland ParkKansas

SECTION II

April 8, 2025 (MI-CRB)
CUSTOMERS BANK 
40 General Warren Boulevard, Malvern, PA 19355

Notification received, in accordance with Supervisory Policy G 8, of the relocation of a representative office from 324 South Service Road (Suites 300 and 302), Melville, Suffolk County, New York 11747 to 175 Broadhollow Road, Melville, Suffolk County, New York 11747, effective September 1, 2025.


April 9, 2025 (TM-LFS)
RAMP PAYMENTS CORPORATION
28 West 23rd St, Floor 2, New York, NY 10010

Application to engage in the business of a transmitter of money pursuant to Article XIII-B of the Banking Law, was approved effective March 27, 2025.


April 10, 2025 (SL-CRB)
GOUVERNEUR SAVINGS AND LOAN ASSOCIATION
42 Church Street, Gouverneur, NY 13642

Authorization issued January 22, 2007, granting permission to open and occupy a branch office at 20410 State Street (Route 411), La Fargeville, Jefferson County, New York 13656, surrendered for cancellation.

Office discontinued as of April 7, 2025.


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

April 9, 2025 (MB-MBD)
Full Service Branch
Embrace Home Loans, Inc.
35 Braintree Hill Office Park, Suite 109, Braintree, MA 02184

April 9, 2025 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
225 Broadway, Suite 307, Methuen, MA 01844

April 9, 2025 (MB-MBD)
Full Service Branch
loanDepot.com, LLC
108 S 5th St., Suite 102, Reading, PA 19602

April 9, 2025 (MB-MBD)
Full Service Branch
Ark Mortgage, Inc.
380 Townline Rd, Suite 180, Hauppauge, NY 11788

April 9, 2025 (MB-MBD)
Full Service Branch
American Neighborhood Mortgage Acceptance Company LLC
888 Veterans Memorial Highway, Suite 505, Hauppauge, NY 11788


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

April 7, 2025 (MB-MBD)
Rocket Mortgage, LLC
5301 North Pima Road, Suite 130, Scottsdale, AZ 85250
Effective Date: April 3, 2025

April 7, 2025 (MB-MBD)
Mortgage Research Center, LLC
1512 Heriford Road, Columbia, MO 65202
Effective Date: April 2, 2025

April 7, 2025 (MB-MBD)
Sun West Mortgage Company, Inc.
2 Corpus Christi Place, Suite 200, Office #6, Hilton Head Island, SC 29928
Effective Date: March 27, 2025

April 8, 2025 (MB-MBD)
CrossCountry Mortgage, LLC
3190 South John Young Parkway, Kissimmee, FL 34746
Effective Date: April 4, 2025

April 8, 2025 (MB-MBD)
1st Priority Mortgage, Inc.
914 Maple Road, Williamsville, NY 14221
Effective Date: April 3, 2025

April 8, 2025 (MB-MBD)
Total Mortgage Services, LLC
830 S Main Street, Unit 3, Cheshire, CT 06410
Effective Date: April 4, 2025


Mortgage Banker Branch License Address Changes:

April 9, 2025 (MB-MBD)
Nationwide Mortgage Bankers, Inc.
From: 100 Merrick Road Suite 510E, Rockville Centre, NY 11570
To: 100 Merrick Road Suite 516E, Rockville Centre, NY 11570