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
| 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 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 Application | NMLS # | Applicant Name | City | State |
|---|---|---|---|---|
| November 1, 2024 | 2364599 | Bonaparte Ronald Pierre | Queens Village | New York |
| December 23, 2024 | 1537780 | Christopher William Klumph | Cherry Hill | New Jersey |
| January 13, 2025 | 222336 | Maria Gabriela Weeks | Albertson | New York |
| January 28, 2025 | 2676086 | Avril Persaud | South Ozone Park | New York |
| January 29, 2025 | 31004 | Douglas Alfred Newton | Bay Village | Ohio |
| January 29, 2025 | 1430491 | Brian Charles Cassidy | Huntington Beach | California |
| January 29, 2025 | 1979766 | Eugene Youhanan Najor | Gilbert | Arizona |
| January 29, 2025 | 2256037 | Arezoo Safapour | Costa Mesa | California |
| January 30, 2025 | 2676243 | Sanjai Jadunandan | South Ozone Park | New York |
| February 10, 2025 | 490201 | Epifanio Almodovar | Miller Place | New York |
| February 13, 2025 | 1772023 | Chandler Hastings Warren | Lakewood | Ohio |
| February 14, 2025 | 1996484 | Marques Brown | Glen Cove | New York |
| February 14, 2025 | 2649987 | Vanessa Johnson | Rocky Point | New York |
| February 28, 2025 | 733969 | Rafael Rodriguez | Sleepy Hollow | New York |
| March 5, 2025 | 921495 | John Thomas Michalski | Ambler | Pennsylvania |
| March 21, 2025 | 2143003 | Esha Kumar | Plainview | New York |
| March 26, 2025 | 2627259 | Ryan Patrick Oldfield | Cheektowaga | New York |
| March 27, 2025 | 279764 | Neville Lloyd Rankine | East Meadow | New York |
| March 27, 2025 | 965110 | Donald C. McNeal | Wappingers Falls | New York |
| March 28, 2025 | 1371649 | Patrick J. McNulty | Marlton | New Jersey |
| April 1, 2025 | 491678 | Jose Luis Magallanes | Rancho Santa Fe | California |
| April 1, 2025 | 1537483 | Connor Rayburn Ferguson | Taylor | Michigan |
| April 2, 2025 | 1407391 | Joel Anthony Campbell | Aubrey | Texas |
| April 2, 2025 | 2126982 | Latoya D. Byrd | Charlotte | North Carolina |
| April 2, 2025 | 2248555 | Harrison Tyler Katzman | Oceanside | New York |
| April 3, 2025 | 1294604 | Dana Elizabeth Sommer | Indian Trail | North Carolina |
| April 3, 2025 | 2618885 | Jayson Anthony Green | Noblesville | Indiana |
| April 4, 2025 | 2495586 | Ellen Dolores Petersen | Charlotte | North Carolina |
| April 7, 2025 | 2322370 | Michael David Yamane | Mentor | Ohio |
| April 7, 2025 | 2631305 | Hayden Edward-Allen Alpert | Oak Park | Michigan |
| April 8, 2025 | 2060015 | Detrick Allen Moore | Dallas | Texas |
| April 8, 2025 | 2698357 | Marissa Cathrine Hatfield | Lenexa | Kansas |
| April 8, 2025 | 2698557 | Shantell Lee Sharp | Overland Park | Kansas |
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