Weekly Banking Bulletin

May 2, 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 25, 2025 (BK-FWB)
SHINHAN BANK AMERICA
475 Park Avenue South, 4th Floor, New York, NY 10016

Application dated April 25, 2025, for permission to change the location of branch office from 150-29 Northern Boulevard, Flushing, Borough of Queens, City of New York 11354 to 144-49 Northern Boulevard, Unit 105, Flushing, Borough of Queens, City of New York 11354, received.
____________________________________________________________________________________

April 30, 2025 (TM-LFS)
CAMBRIDGE MERCANTILE CORP. (U.S.A.) DBA CAMBRIDGE GLOBAL PAYMENTS, DBA CORPAY 
1350 Broadway, Suite 810, New York, NY 10018

Notification received for the change of location from 1350 Broadway, Suite 810, New York, NY 10018 to 300 Park Ave., Suite 1203, New York, NY 10022.

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 30, 2025 (BK-CRB)
AMERICAN COMMUNITY BANK 
300 Glen Street, Glen Cove, NY 11542

Application dated April 30, 2025, for permission to open and occupy a branch office at 50 Jackson Avenue, Syosset, Nassau County, New York 11791, received.


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
December 22, 202249744David T. PerilliCortlandt ManorNew York
December 23, 20241635118Gerald Patrick CloudCinnaminsonNew Jersey
January 7, 20252648763Marc VaccaroMahopacNew York
January 16, 20251812779Rennie SomarBronxNew York
March 25, 2025136098Sundee Marie DeTomasoMacombMichigan
March 25, 20252582729David Josiah PiersGreenfieldIndiana
March 26, 20252688664Rackesh K. SaniSmithtownNew York
April 3, 20252671288Laura Ashley TorresMatthewsNorth Carolina
April 9, 20252400426Yosef BleierNorth Miami BeachFlorida
April 15, 20251604214James Augustine JaegerMinookaIllinois
April 16, 20251578603Dustin Robert AlversonClinton TownshipMichigan
April 17, 20252542660Maksim SalekhBrooklynNew York
April 19, 2025820813Keith Samuel TurnerNianticConnecticut
April 21, 20251976317Houssem StaaliSewellNew Jersey
April 21, 20252293143Irina Zahindra MoralesBellportNew York
April 23, 20252622131Scott Randall ClementBellevilleMichigan
April 25, 20251970255Robert David LukerWhite LakeMichigan
April 25, 20252539985Nathaniel Ali RohenyBrunswickOhio
April 25, 20252601137Harry ChanLansdalePennsylvania
April 28, 20252643556Abigail Ayala MonteroDetroitMichigan

SECTION II

April 8, 2025 (LL-LFS)
KASHABLE LLC
500 Fifth Avenue, 27th Floor, New York, NY 10110.

License was issued to reflect the change of main address from 489 Fifth Avenue, 18th Floor, New York, NY 10017 to 500 Fifth Avenue, 27th Floor, New York, NY 10110.

In connection with the above license issuance, the original license was surrendered.


April 25, 2025 (CU-CRB)
CFCU COMMUNITY CREDIT UNION
1030 Craft Road, Ithaca, NY 14850

Application for the Superintendent’s approval under Section 9016 of the Banking Law providing for the change of corporate name from CFCU Community Credit Union to Beginnings Credit Union effective July 1, 2025, approved.


For a permanent office relocation:

April 29, 2025 (LP-RID)
FIDUCIARY TRUST COMPANY INTERNATIONAL
1818 Library St., Reston, VA 20190

Approval given pursuant to Supervisory Procedure G 105 for relocation and change designation of the trust office located 1818 Library St., Reston, VA 20190 to 7918 Jones Branch Drive, McLean, VA 22102. The relocation is expected to take place by June 1, 2025.


April 29, 2025 (BK-CRB)
ALMA BANK
28-31 31st Street, Astoria, NY 11102

Approval given 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, on or after April 30, 2025.


May 1, 2025 (CU-CRB)
HUDSON VALLEY CREDIT UNION
137 Boardman Road, Poughkeepsie, NY 12603

Approval given 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, on or after May 2, 2025.


May 1, 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 closing of the branch office at North Plaza, 118 State Highway 320, Town of Norwich, Chenango County, New York 13815, will not result in a significant reduction of financial services in the community to be affected.


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

April 24, 2025 (MB-MBD)
CMG Mortgage, Inc.
445 Broad Hollow Road, Suite 225, Melville, NY 11747
Effective Date: April 18, 2025

April 28, 2025 (MB-MBD)
FM Home Loans, LLC
568 Cedar Lane, 1st Floor, Teaneck, NJ 07666
Effective Date: April 22, 2025


Mortgage Banker Branch License Address Changes:

April 29, 2025 (MB-MBD)
Nationstar Mortgage LLC
From: 2211 Old Earhart Road, Suite 250, Ann Arbor, MI 48105
To: 5440 Corporate Drive, Suite 200, Troy, MI 48098

April 30, 2025 (MB-MBD)
CMG Mortgage, Inc.
From: 4770 Biscayne Blvd, Ste 780, Miami, FL 33137
To: 4770 Biscayne Blvd, Ste 503, Miami, FL 33137

April 30, 2025 (MB-MBD)
CrossCountry Mortgage, LLC
From: 5500 Main Street, Suite 304, Williamsville, NY 14221
To: 5839 Main Street, Suite 101, Williamsville, NY 14221


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
April 25, 202518003Robert NegrinBoynton BeachFloridaCliffco, Inc.
April 25, 202520063Monica R. WhelanWatermillNew YorkGo Rascal Inc.
April 25, 202522513Gwen Karen ZiccardiYaphankNew YorkReliance First Capital, LLC
April 25, 202537844Esteban CardonaHicksvilleNew YorkEast Coast Capital Corp.
April 25, 202566115John Yarron BenmosheSan DiegoCaliforniaAlpine Mortgage Services, LLC
April 25, 2025137918Matthew Robert AndersonSand SpringsOklahomaFinance of America Reverse LLC
April 25, 2025169396Gregory William BartolottiWest Palm BeachFloridaFreedom Mortgage Corporation
April 25, 2025226237Mario D. TorresValley StreamNew YorkContour Mortgage Corporation
April 25, 2025268909Carol McGivneyMaywoodNew JerseyClassic Mortgage, LLC
April 25, 2025309493Mervin Glenroy MorganBronxNew YorkMorgan Funding Corp.
April 25, 2025393165William John SoljacichNapervilleIllinoisloanDepot.com, LLC
April 25, 2025397630Bradley Thomas FalkChandlerArizonaRocket Mortgage, LLC
April 25, 2025775334Ryan Tyler-lee PeaceRoyal OakMichiganloanDepot.com, LLC
April 25, 2025785390Alan Thomas WraggWestfieldNew JerseyloanDepot.com, LLC
April 25, 2025866298Jose G. VasquezBay ShoreNew YorkSouth Fork Funding, Inc.
April 25, 20251000861Christopher Michael BrinkerRockvilleMarylandNewRez LLC
April 25, 20251008588Narifah BacchusBaysideNew YorkNJK Professional Equities, Inc.
April 25, 20251141812Michael D. ScheibelPlainviewNew YorkNationwide Mortgage Bankers, Inc.
April 25, 20251161375Michelle Lynn LafountainMooers ForksNew YorkAbsolute Home Mortgage Corporation
April 25, 20251201538Nicholas Alan SalemoBaltimoreMarylandFreedom Mortgage Corporation
April 25, 20251219964James Donald AbrahamLivoniaMichiganloanDepot.com, LLC
April 25, 20251379798Christopher Ilyas KhokharEllicott CityMarylandFreedom Mortgage Corporation
April 25, 20251387643Brian Jeffrey GrayevPottstownPennsylvaniaNewRez LLC
April 25, 20251437975Pui Man ChanNorth MerrickNew YorkGalaxy Lending Corporation
April 25, 20251464765Leigh Ann HaasTempeArizonaFreedom Mortgage Corporation
April 25, 20251544330Alexandria Nicole LaSallaYorba LindaCalifornialoanDepot.com, LLC
April 25, 20251612974Youlanda Alishia WelchGilbertArizonaFreedom Mortgage Corporation
April 25, 20251616978Bryan Samuel ShortmanBaltimoreMarylandFreedom Mortgage Corporation
April 25, 20251638138Joshua Manny PokrywkaOwings MillsMarylandFreedom Mortgage Corporation
April 25, 20251684902Gavin David HawkesHaddonfieldNew JerseyFreedom Mortgage Corporation
April 25, 20251879312Matthew Ryan MagdelinskasHollandPennsylvaniaFreedom Mortgage Corporation
April 25, 20251912701Armani Nadir BranchAlexandriaVirginiaFreedom Mortgage Corporation
April 25, 20251970894Lirhan Kirin La MarWest OrangeNew JerseyNeighborhood Assistance Corporation of America
April 25, 20251980879Michael Harrison SchusterPikesvilleMarylandFreedom Mortgage Corporation
April 25, 20251984434Talha LakhaniMelvilleNew YorkCliffco, Inc.
April 25, 20252022254Devin Lee PatrickBaltimoreMarylandFreedom Mortgage Corporation
April 25, 20252032406Milton Demone FarrRoyse CityTexasNationstar Mortgage LLC
April 25, 20252127193John Thomas SeyboldMount EphraimNew JerseyFreedom Mortgage Corporation
April 25, 20252156374Melvin Lynn Jarred FordSicklervilleNew JerseyFreedom Mortgage Corporation
April 25, 20252175532Jillian L. DelgadoMahwahNew JerseyGuaranteed Rate, Inc.
April 25, 20252181331Ali Alam RajpootStaten IslandNew YorkContour Mortgage Corporation
April 25, 20252258842Ella Marie DotsonSunriseFloridaFreedom Mortgage Corporation
April 25, 20252266761Saara UsmanBreinigsvillePennsylvaniaGuidance Residential, LLC
April 25, 20252268100Sung Cheol ParkCliffside ParkNew JerseyGeneral Mortgage Capital Corporation
April 25, 20252330344Tyler Cameron RoliardRichardsonTexasNationstar Mortgage LLC
April 25, 20252480074Farhat Binthe HyderJamaicaNew YorkGo Rascal Inc.
April 25, 20252498307Nazmul Hussain AnandaSaint AlbansNew YorkGo Rascal Inc.
April 25, 20252559703Avrohom Y. KleinBrooklynNew YorkBSD Funding, LLC
April 25, 20252562661Jesse SaldanaDenverColoradoAmerican Financing Corporation
April 25, 20252577048Ryan Alexander KriegIndianapolisIndianaRoyal United Mortgage, LLC
April 25, 20252596615Anjleen Kaur GandhiBethpageNew YorkAllied Mortgage Group, Inc.
April 25, 20252613919Shmuel Shloma Zalmen BreuerSpring ValleyNew YorkThe Everest Equity Company, Inc.
April 25, 20252641160Natalie Marie SaldanaCosta MesaCalifornialoanDepot.com, LLC
April 25, 20252645203Jeanne HedumEast NorthportNew YorkReliance First Capital, LLC
April 25, 20252650672Vincent James LoGiudiceBellmoreNew YorkNationwide Mortgage Bankers, Inc.
April 25, 20252659481Dean Vincent PurpuraLancasterNew YorkHaus Capital Corporation
April 25, 20252659988Michael Patrick DonlinCazenoviaNew York1st Priority Mortgage, Inc.
April 25, 20252663222Chase Dylan EastlandNorth JavaNew YorkNickel City Funding, Inc.
April 25, 20252665744Pamela Denise WrightCambria HeightsNew YorkGo Rascal Inc.
April 25, 20252666184Mayer MermelsteinMonseyNew YorkFunding Source Corp.
April 25, 20252674639Vincent Edward FankSaint CharlesMissouriMortgage 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 Application WithdrawnNMLS #Applicant NameCityState
March 27, 20241713684Victoria Antoinette BrowneNeptuneNew Jersey
June 3, 20241271188Charles Tyler RichardsonTampaFlorida
April 24, 2025233381Casey Michael MitcheltreeDiamond BarCalifornia
April 24, 2025956463Reggie Earl WinnersFriscoTexas
April 24, 20251016467Ralph William PachecoProsperTexas
April 24, 20251957716Miguel Angel Valle-PerezGoodyearArizona
April 30, 20251722236Laramie Hedsel Martinez SotoAvondaleArizona