Weekly Banking Bulletin

April 25, 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 23, 2025 (TM-LFS)
FLEXA INC. 
154 W. 14th Street, 3rd floor, New York, NY 10011

Application received for a license to engage in business as a transmitter of money at 154 W. 14th Street, 3rd floor, New York, NY 10011.
       
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 23, 2025 (TM-LFS)
AFFIRM PAYMENTS, LLC 
650 California Street, 12th Floor, San Francisco, 94108

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.


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
May 30, 20222228073Louis RondinellaBrooklynNew York
November 11, 20242647145Claudia MendozaNew YorkNew York
December 2, 20241998650Valerie HerreraBrooklynNew York
December 4, 2024395341Daniel ShamooilBoca RatonFlorida
January 6, 20251716308Mark S. ParagonMamaroneckNew York
January 15, 2025625972Shakil Uddin KamranStamfordConnecticut
January 22, 20252154289Gerald J. ThielemannStaten IslandNew York
February 12, 20251483182Michael Jay FoxMelvilleNew York
February 20, 202566392Luz Evelyn CruzLake GroveNew York
February 25, 20252559719Dianela Maria Mora AlmanzarNew YorkNew York
March 4, 20252503092Julio Cesar NavarroCharlotteNorth Carolina
March 4, 20252686410Garry Andrew DakersMassapequaNew York
March 19, 2025600621Crystal RiveraOrlandoFlorida
March 24, 2025143357Lam TranConshohockenPennsylvania
March 28, 20252676395Jeffrey Eric MorrisseyWaldenNew York
April 1, 20252687017Matthew Joseph CarasziNorth RidgevilleOhio
April 3, 20251306405Corey Stacey WestCharlotteNorth Carolina
April 4, 2025712558Arto N. ZeronianRego ParkNew York
April 7, 20252668153Philippe Hubert VernesGreenwichConnecticut
April 8, 2025335527Melissa Marie ParkDrydenNew York
April 8, 20251005759Ryan Michael RizzoAmherstNew York
April 9, 20252703129Chase Andrew HamiltonWillow GrovePennsylvania
April 10, 20252665974Anthony Louis SnodgrassShaker HeightsOhio
April 14, 20251421194Stephen Wyatt EricksonColumbiaMissouri
April 14, 20251491932Christine Ann KupkeDiamond BarCalifornia
April 14, 20251517731Zeeshan QadriSpotswoodNew Jersey
April 14, 20252549212Lennette Michele PenningtonClevelandOhio
April 15, 2025224903Scott Wood BridgesLa CanadaCalifornia
April 15, 2025930281Joy Oleas GambleFort WorthTexas
April 15, 20252657420Tingting SunPrincetonNew Jersey
April 15, 20252665820Viviana Beatriz LafuenteRonkonkomaNew York
April 15, 20252699458Shaun Robert FranksBonner SpringsKansas
April 17, 20251992583Christopher Owen MitchellDelray BeachFlorida
April 17, 20252312370Aidan Joesph DoughertyAuburnNew York
April 17, 20252694032Brandon Nelson BautistaMerrickNew York

SECTION II

FULL LICENSE SURRENDER
April 22, 2025 (CC-LFS)
INNER CITY CHECK CASHING & PAYROLL SERVICES CORP.
622A Main St., New Rochelle, New York 10801

The licenses to engage in business as a casher of checks at the following locations have been surrendered:

Main office:  622A Main St. New Rochelle, New York 10801(License # 104118) effective 03/01/25.
Branch:         4063 Boston Rd., Bronx, New York 10466 (License # 104120) effective 12/01/24.
Branch:         412 Soundview Ave., Bronx, New York 10473 (License #104125) effective 12/01/24.
Branch:         2800 Boston Rd. Bronx, New York, 10469 (License # 104124) effective 01/01/25.
Branch:         418 B East Sanford Blvd, Mount Vernon, New York (License # 104121) effective 01/12/25

Effective March 01, 2025, Inner City Check Cashing & Payroll Services Corp. is no longer authorized to conduct check cashing business in the State of New York.


April 23, 2025 (TM-LFS)
BAKKT CRYPTO SOLUTIONS, LLC 
10000 Avalon Boulevard, Suite 1000, Alpharetta, GA 30009

Notification for the change of name from Bakkt Marketplace, LLC to Bakkt Crypto Solutions, LLC was approved.


April 23, 2025 (TM-LFS)
TILIA LLC
945 Battery Street, San Francisco, CA 94111

Application for a change of control whereby TFSI Holdings, Inc. to acquire 100% of the membership interest of Tilia LLC., was approved.


April 23, 2025 (TM- LFS)
MEMO FINANCIAL SERVICES NEW YORK, INC.
1029 Mumma Road, Wormleysburg, PA 17043

Change of control application from Cash Depot, LTD. to indirectly acquire 100% MEMO Financial Services New York, Inc., was approved.


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

April 21, 2025 (MB-MBD)
United Mortgage Corp.
19 South Main Street Rear Building, Office A1, Yardley, PA 19067
Effective Date: April 9, 2025

April 21, 2025 (MB-MBD)
Longbridge Financial, LLC
4601 Park Road, Suite 500, Charlotte, NC 28209
Effective Date: April 17, 2025

April 23, 2025 (MB-MBD)
Cardinal Financial Company, Limited Partnership
1480 S Delsea Dr, Vineland, NJ 08360
Effective Date: March 28, 2025


Mortgage Broker Certificate Address Changes:
 

April 23, 2025 (BR-MBD)
Becker Real Estate Services, Inc.
From: 34 Forest Avenue, Lynbrook, NY 11563
To: 50 Hempstead Ave., Suite D, Lynbrook, NY 11563


Mortgage Banker Branch License Address Changes:
 

April 22, 2025 (MB-MBD)
loanDepot.com, LLC
From: 2901 Southwest 149th Avenue, Suite 100, Miramar, FL 33027
To: 1000 S Pine Island Rd., Suite 222, Plantation, FL 33324


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
February 13, 20251381090Fazila RashidPlainviewNew YorkAllied Mortgage Group, Inc.
February 13, 20252380321Joshua Miguel BorreroEast NorthportNew YorkCliffco, Inc.
March 7, 202522933John Patrick ShannahanHopedaleMassachusettsMovement Mortgage, LLC
March 7, 2025191663Sasha Uyi Iyamu-OsagieBridgeportConnecticutMeadowbrook Financial Mortgage Bankers Corp.
March 7, 2025198238Phillip Reid SmithCloverSouth CarolinaRoundPoint Mortgage Servicing LLC
March 7, 2025367972Edward Martin MillerSanfordFloridaUS Mortgage Corporation
March 7, 2025485942Megan Sheridan BrognaYardleyPennsylvaniaCrossCountry Mortgage, LLC
March 7, 20251830011Malcolm David MarcelleBaldwinNew YorkMeadowbrook Financial Mortgage Bankers Corp.
March 7, 20252364050Hendl Rivkah SmilowitzSpring ValleyNew YorkLandstone Equities, LLC
March 7, 20252522094Mohan Hasan SharanFarmingdaleNew YorkCopiague Funding Corp.
March 7, 20252642742Jullisa JohnsonCharlotteNorth CarolinaNew American Funding, LLC
March 20, 2025337206Chung Neu ChenFlushingNew YorkJ&L Source, Inc.
March 20, 2025404288Treena David-ChiricoPound RidgeNew YorkAmerican Financial Network, Inc.
March 20, 2025836599Daniel ScudieriMillwoodNew YorkGuaranteed Rate Affinity, LLC
April 10, 20251461374Janice Marie FigueroaNorwalkConnecticutTotal Mortgage Services, 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
November 25, 202429854Charles Hugh BarnesNaplesFlorida