Weekly Banking Bulletin

April 18, 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

April 10, 2025 (SB-CRB)
APPLE BANK
122 East 42nd Street, New York, NY 10168

Notice of intention to close branch office at 1320 Avenue of the Americas, Borough of Manhattan, City of New York 10019, received.

The comment period on this notice will expire May 19, 2025.


April 15, 2025 (TM-LFS)
FIGURE PAYMENTS CORP.
650 California Street, Suite 2700, San Francisco, CA 94108

Application received for a license to engage in business as a transmitter of money company at 
650 California Street, Suite 2700, San Francisco, CA 94108.

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 16, 2025 (BK-CRB)
ALMA BANK
28-31 31st Street, Astoria, NY 11102

Application dated April 8, 2025, for permission to change the location of branch office from 28-20 Ditmars Boulevard, Astoria, Borough of Queens, City of New York 11105 to 23-25 31st Street, Astoria, Borough of Queens, City of New York 11106, received.


April 17, 2025 (MI-CRB)
FIRST-CITIZENS BANK & TRUST COMPANY
239 Fayetteville Street, Raleigh, NC 27601

Pursuant to the provisions of Section 105-b of the Banking Law, notice to the Superintendent of Financial Services of intention to establish and maintain a trust office at 11 West 42nd Street, Borough of Manhattan, City of New York 10036, received


April 18, 2025 (TM-LFS)
MOON INC. DBA LIBERTYX  
864 Spring St. NW, Atlanta, Georgia 30308

Application received for a license to engage in business as a transmitter of money.

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

April 15, 2025 (BR-MBD)
Applicant(s)
Brendan Charles Dickinson
CUNA Mutual Holding Company
Canaan XI L.P.
Daniel Morrison Wenhold
Justin Edward Goldman
Lee Harris Miller
RenoFi Inc.
Robert Daniel Shedd
Samanttabhiram Wanjop Das
TruStage Financial Group, Inc.
TruStage Ventures, LLC
As: Renovation Finance LLC
1189 Lancaster Ave, Suite 207, Berwyn, PA 19312


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

April 10, 2025 (MB-MBD)
Full Service Branch
GuardHill Financial LLC
8230 210th St., Suite 221, Boca Raton, FL 33433

April 11, 2025 (MB-MBD)
Full Service Branch
loanDepot.com, LLC
1075 US Route 9, Basement A, Schroon Lake, NY 12870

April 14, 2025 (MB-MBD)
Full Service Branch
Everett Financial, Inc.
2151 Michelson Dr., Suite 125, Irvine, CA 92612

April 14, 2025 (MB-MBD)
Full Service Branch
United Mortgage Corp.
3025 Hempstead Tpke, #3027, Levittown, NY 11756

April 14, 2025 (MB-MBD)
Full Service Branch
United Mortgage Corp.
123 NW 13th Street, Suite 202, Boca Raton, FL 33432


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 9, 20242582802John Joseph NapoliLake GroveNew York
October 4, 20246658Jan Michael BrodyCherry HillNew Jersey
November 18, 20242547845Moses Jared MontoyaScottsdaleArizona
January 13, 202526821Benjamin S. ForcucciCohoesNew York
January 15, 20252112972Shavy MoskovitsMonroeNew York
January 24, 20251895782Rose Sun GibbWinter GardenFlorida
February 6, 20252632597Bartosz OlszewskiMiddle VillageNew York
February 11, 20252674531Joseph Nicholas LividiniRochesterNew York
February 13, 2025855741Denise Pryia Chunilal-MohammedValley StreamNew York
February 16, 20252224929Rafik W. Abdel-MalekStaten IslandNew York
February 18, 20252650645Brian J. O'SullivanCenterportNew York
February 21, 202553926Maria Concetta NadoraskiLathamNew York
February 21, 20252061211Theonimphie Christina JimenezWilliston ParkNew York
February 24, 20252303487Carlos Sebastian SantanaGlen HeadNew York
February 25, 2025966679Showki Aziz KobtySouthlakeTexas
February 26, 2025867096Jason Scott BleeMassapequaNew York
February 27, 202566722Christopher Patrick MoranIslipNew York
February 27, 20251921046Garrett Richard BatemanFranklinTennessee
February 27, 20252437711Steven Harrison SmithEast QuogueNew York
February 28, 20252335034Wei XuWoodsideNew York
March 6, 202565832David Thomas AbernethyPlattsburghNew York
March 6, 2025219996Joshua Logan MettlePark CityUtah
March 12, 20252666714Daniel AscherPeekskillNew York
March 14, 20251052930Antonio MotaNutleyNew Jersey
March 14, 20251304241James Robert DunawayJacksonville BeachFlorida
March 17, 20251600481Henry Benjamin GreenbergHighland ParkNew Jersey
March 27, 20251690412Tarin Michael SherwoodChandlerArizona
March 28, 20251626913Franklin Lee FortunaGlendaleArizona
March 31, 20252547937Benjamin McKay JohnsonMesaArizona
April 2, 20252138888Madina RzayevaSaint AugustineFlorida
April 7, 20252064057Juan Carlos ChambaBranfordConnecticut
April 7, 20252516337Derrick Robert DiazoniMontclairNew Jersey
April 8, 20252597903Rebecca J. JulianoNorth TonawandaNew York
April 9, 20251662736Robert Christopher DailyPhoenixArizona
April 9, 20251746263Nathan Daniel CurtisLittle ElmTexas
April 10, 2025152827Michael FienbergColumbiaMaryland

SECTION II

LIMITED STATION LICENSE SURRENDER
April 15, 2025 (CC-LFS)
REGINA CHECK CASHING CORP.
739 West Nyack Road, West Nyack, Rockland, New York 10994

The license to engage in business as a casher of checks at the following location has been surrendered, effective March 31, 2025:

Limited Station office:  Kawasaki Rail Car Inc., 29 Wells Avenue - Building #4, Yonkers, Westchester, New York 10701.


April 16, 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 closings of the branch offices at the following three locations will not result in a significant reduction of financial services in the communities to be affected:

  1. 1091 New York State Route 222, Cortlandville, Cortland County, New York 13045;
  2. 118 Walnut Street, Lockport, Niagara County, New York 14094; and
  3. 1580 Hertel Avenue, Buffalo, Erie County, New York 14216.

Mortgage Banker Branch License Address Changes:

April 16, 2025 (MB-MBD)
loanDepot.com, LLC
From: 351 South Warren St., Office 309, Syracuse, NY 13202
To: 600 French Road, South Building, Suite 160, New Hartford, NY 13413

April 16, 2025 (MB-MBD)
loanDepot.com, LLC
From: 7930 W. Kenton Circle, Suite 330, Huntersville, NC 28078
To: 15720 Brixham Hill Ave., Suite 300, Office 370, Charlotte, NC 28277


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 7, 2025921513Joseph Lee FowlerTallmadgeOhioRocket Mortgage, LLC
April 10, 202518900Christian WeigandBedfordNew YorkGuaranteed Rate Affinity, LLC
April 10, 202566265Barry Marc FemanTeaneckNew JerseyApproved Funding Corp.
April 10, 202571342Pierre R. LubinStamfordConnecticutSun West Mortgage Company, Inc.
April 10, 2025174306Jose CenttiWhitestoneNew YorkContour Mortgage Corporation
April 10, 2025179681Justin Michael DavitchParklandFloridaFreedom Mortgage Corporation
April 10, 2025180257Antonio Luis OlivasFriscoTexasloanDepot.com, LLC
April 10, 2025229120Sarah Catherine PichardoCliftonVirginiaCMG Mortgage, Inc.
April 10, 2025272853Zengmin JiaLawrencevilleNew JerseyGeneral Mortgage Capital Corporation
April 10, 2025363087John Vincent DiFioreStaten IslandNew YorkEast Coast Capital Corp.
April 10, 2025477983William Norman SchwartzChantillyVirginiaCMG Mortgage, Inc.
April 10, 2025725227Ernest KaweckiNew YorkNew YorkUnited Mortgage Corp.
April 10, 2025728845Charanpreet SinghSyossetNew YorkGuaranteed Rate, Inc.
April 10, 2025885336Chieh Huang HsiehProsperTexasEssencap Home Funding LLC
April 10, 20251043643Angelica M. FigueroaRidgeNew YorkInterstate Home Loan Center, Inc.
April 10, 20251202067Joshua Lance PicoClaremontCaliforniaPennyMac Loan Services, LLC
April 10, 20251399423Dane Matthew McClarrenLake OrionMichiganRocket Mortgage, LLC
April 10, 20251405342Danny Jean-BaptisteBaldwinNew YorkLightning Funding Inc.
April 10, 20251408966Chad Michael YatesScottsdaleArizonaRocket Mortgage, LLC
April 10, 20251417582Eric Tyler CoferEdgewaterMarylandFreedom Mortgage Corporation
April 10, 20251476022Joseph FeketeBrooklynNew YorkKayfund Capital Group LLC
April 10, 20251509131Gabrielle Ellsworth McClureCatonsvilleMarylandFreedom Mortgage Corporation
April 10, 20251578785Daniel James EbbeckeMedfordNew YorkCliffco, Inc.
April 10, 20251638635Julian JakuShelby TownshipMichiganRocket Mortgage, LLC
April 10, 20251675077Jordan Nicole ShawdScottsdaleArizonaFreedom Mortgage Corporation
April 10, 20251688783Brian Michael CassidyNorth BabylonNew YorkEast Coast Capital Corp.
April 10, 20251720325Brianna Marie ReidHarrison TownshipMichiganRocket Mortgage, LLC
April 10, 20251725968Jinfeng WuBrooklynNew YorkGo Rascal Inc.
April 10, 20251736234Janette BracciaIslandiaNew YorkRussell Capital Group LLC
April 10, 20251835514Luis Jose MatosMesaArizonaRocket Mortgage, LLC
April 10, 20251838795Ajay KaliaFarmingdaleNew YorkNationwide Mortgage Bankers, Inc.
April 10, 20252000395Corey Dominick AversanoLake GroveNew YorkSilver Lining Funding Inc.
April 10, 20252062429Biao JiangBrooklynNew YorkGalaxy Lending Corporation
April 10, 20252180622Ertan YavuzRockawayNew JerseyAbsolute Home Mortgage Corporation
April 10, 20252247348Amanjot KaurQueens VillageNew YorkLJ Mortgage Team Inc.
April 10, 20252247791Hossam N. NakhlaRonkonkomaNew YorkCliffco, Inc.
April 10, 20252254505Dustin Lee RaymondParrishFloridaPennyMac Loan Services, LLC
April 10, 20252270320Michael John MooneyQueen CreekArizonaValon Mortgage, Inc.
April 10, 20252335305Chaoyang Chaoyang ZhangPlainviewNew YorkCanyon Mortgage Corp.
April 10, 20252335960Kelly Patrice PfeiferBayvilleNew YorkPowerhouse Solutions, Inc.
April 10, 20252416139Sarah Elaine NicholsJamaicaNew YorkCanyon Mortgage Corp.
April 10, 20252462401Ivan LinElmhurstNew YorkGeneral Mortgage Capital Corporation
April 10, 20252489502Vanessa Maria D'AmbrosiFarmingdaleNew YorkMeadowbrook Financial Mortgage Bankers Corp.
April 10, 20252533634Torya Donielle BlanchardDetroitMichiganRocket Mortgage, LLC
April 10, 20252557207Dominic C. ButeraHamburgNew YorkCrossCountry Mortgage, LLC
April 10, 20252560113Brendan T. BellPenfieldNew YorkPremium Mortgage Corporation
April 10, 20252589756Lori A. SchwartzLake GroveNew YorkUnited Mortgage Corp.
April 10, 20252594308Feng HuShort HillsNew JerseyGeneral Mortgage Capital Corporation
April 10, 20252619519Jacob Anthony DolendoMission ViejoCalifornialoanDepot.com, LLC
April 10, 20252622564Andres Ricardo MadrigalTustinCalifornialoanDepot.com, LLC
April 10, 20252636320Steve LazoUniondaleNew YorkCliffco, Inc.
April 10, 20252636888Ruby Amabel Lao CoffeyJacksonvilleFloridaNationstar Mortgage LLC
April 10, 20252645314Cody Allen RajtarColumbiaMissouriMortgage Research Center, LLC
April 10, 20252677548Alex Wayne RobbinsColumbiaMissouriMortgage Research Center, LLC

Applications for licensing as a Mortgage Loan Originator under Article 12-E of the New York Banking Law, WITHDRAWN.  The individuals listed may not engage in mortgage loan origination activity in New York State or on New York State residential property:

Date of ApprovalNMLS #Applicant NameCityState
April 9, 2025234510Clint Edward MorganFort WayneIndiana
April 9, 20252478323Jadd Ryan HamelBrowns SummitNorth Carolina