Weekly Banking Bulletin

May 9, 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

May 1, 2025 (TR-CRB)
POPULAR BANK
85 Broad Street, 10th Floor, New York, NY 10004

Notice of intention to close branch office at 285 Madison Avenue, Borough of Manhattan, City of New York 10017, received.

The comment period on this notice will expire June 9, 2025.


May 5, 2025 (TR-CRB)
DIME COMMUNITY BANK
2200 Montauk Highway, Bridgehampton, NY 11932

Application dated May 5, 2025, for permission to open and occupy a branch office at 500 Boulevard of the Americas, Lakewood, Ocean County, New Jersey 08701, received.


May 6, 2025 (CU-CRB)
MUNICIPAL CREDIT UNION
22 Cortlandt Street, New York, NY 10007

Application dated May 6, 2025, for permission to change the location of its station from 755 Co-op City Blvd, Bronx, Bronx County, NY 10475 to 340 Baychester Avenue, Bronx, Bronx County, New York 10475, received.


Application to engage in the business of a Mortgage Banker under Article 12-D of the New York Banking Law:

May 6, 2025 (MB-MBD)
Applicant(s)
Carmen Yvonne Ketchum
Gary Bruce Fabian
Glenn Brian Stearns
Richard Francis Browne
Tamara Marie Richards
Thomas Noto 
Stearns Living Trust
Kind Holdings, LLC
Underdog Investments, LLC
As: Kind Lending, LLC
4 Hutton Centre Drive, Suite 1000, Santa Ana, CA 92707


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

May 7, 2025 (BR-MBD)
Applicant(s)
Yehuda A. Gross
As: YG BEZH, LLC 
In Lieu of True Name Premier Mortgage Brokerage LLC
317 Monmouth Ave. #206, Lakewood, NJ 08701


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

May 6, 2025 (MB-MBD)
Full Service Branch
UNMB Home Loans Inc.
164-19 Hillside Avenue, Suite 2, Jamaica, NY 11432

May 6, 2025 (MB-MBD)
Full Service Branch
East Coast Capital Corp.
400 East Pratt Street, 8th Floor, Suite #8, Baltimore, MD 21202

May 6, 2025 (MB-MBD)
Full Service Branch
Nationwide Mortgage Bankers, Inc.
11121 Carmel Commons Boulevard, Suite 340, Charlotte, NC 28226

May 6, 2025 (MB-MBD)
Full Service Branch
Guidance Residential, LLC
2562 Walden Avenue, Suite 105-106, Cheektowaga, NY 14225

May 6, 2025 (MB-MBD)
Full Service Branch
Embrace Home Loans, Inc.
175 Capital Boulevard, 4th Floor Office 467, Rocky Hill, CT 06067

May 6, 2025 (MB-MBD)
Full Service Branch
Prosperity Home Mortgage, LLC
338 West Lancaster Ave, Suite 1, Haverford, PA 19041


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

May 7, 2025 (BR-MBD)
Applicant(s) 
Feng Zhan
To acquire interest in:
Feng Holding
13633 37th Ave, Suite 9A Office 7, Flushing, NY 11354


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 17, 20242627440John McCormick ForesmanClaytonNew York
January 23, 20251707299Billy Thuong TranKatyTexas
February 4, 20251007447Sasha Sobhani RoshanCosta MesaCalifornia
March 17, 20252690380Anh LeAmherstNew York
March 24, 20252675497Karlease A. RuddockNew YorkNew York
March 27, 20251561585Luke Alan Schnee-SchremppSandyOregon
April 7, 20251709059Mohammed Kowsar AliShelby TownshipMichigan
April 15, 20252358108Kimberley Ann VulloSalemOregon
April 25, 20251595763Shantel Michele DukicSterling HeightsMichigan
April 25, 20251751745Garrett Arthur MillerLakewoodOhio
April 28, 20252404404Beckie Leah AzancotHoustonTexas
April 29, 20252697224Esham WaseemCentereachNew York
April 29, 20252698337Joshua Aaron HughesColumbiaMissouri
April 30, 20251033768Karo Davidovich MakserejianTustinCalifornia
April 30, 20251723707Craig Benjamin LedermanCoral SpringsFlorida
April 30, 20251938296Kristin Lee HinittGilbertArizona
April 30, 20251990955Charles Anthony HalliganChandlerArizona
April 30, 20252621145Rita Raad AjoSterling HeightsMichigan
May 1, 2025303573Steven Charles WillsMaple GlenPennsylvania
May 1, 20252584123Brianna Marie Pearl SmithWilloughbyOhio
May 6, 2025175601Philip Thomas ArrietaPhoenixArizona
May 6, 20251516762Jim Cem TamkocCosta MesaCalifornia
May 6, 20251945862Patrick Charles FoleyScottsdaleArizona
May 6, 20252451072Jean Claude NiyonshimaLouisvilleKentucky

SECTION II

May 5, 2025 (SB-CRB)
LAKE SHORE SAVINGS BANK
128 E. 4th Street, Dunkirk, New York 14048

Application, pursuant to Section 412 of the Banking Law, for the conversion of Lake Shore Savings Bank from a stock-form federal savings bank to state-chartered savings bank, under the name Lake Shore Savings Bank, approved.


May 5, 2025 (SB-CRB)
LAKE SHORE SAVINGS BANK
128 E. 4th Street, Dunkirk, New York 14048

Application, pursuant to Section 12-a of the Banking Law, to exercise the federally permitted power to convert from a savings bank to a commercial bank, under the name Lake Shore Bank, approved.

(The conversion is in conjunction with Lake Shore Savings Bank’s conversion from federal to a state charter. Immediately prior to the conversion from a savings bank to a commercial bank, Lake Shore Savings Bank will have converted from a stock-form federal savings bank to a state-chartered savings bank.)


May 6, 2025 (SB-CRB)
APPLE BANK
122 East 42nd Street, New York, NY 10168

Bulletin item dated August 7, 2024, which appeared in the Weekly Bulletin dated August 16, 2024, advising of the approval to change the location of branch office from 33 Mamaroneck Avenue, White Plains, Westchester County, New York 10601 to 227 North Central Park Avenue, Hartsdale, Westchester County, New York 10530, on or after August 8, 2024, is amended to read as follows:

Authorization issued to open and occupy a branch office at 227 North Central Park Avenue, Hartsdale, Westchester County, New York 10530, on or after May 7, 2025.


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

May 7, 2025 (MB-MBD)
Full Service Branch
Everett Financial, Inc.
2151 Michelson Dr., Suite 125, Irvine, CA 92612

May 7, 2025 (MB-MBD)
Full Service Branch
loanDepot.com, LLC
1075 US Route 9, Basement A, Schroon Lake, NY 12870

May 7, 2025 (MB-MBD)
Full Service Branch
United Mortgage Corp.
123 NW 13th Street, Suite 202, Boca Raton, FL 33432

May 7, 2025 (MB-MBD)
Full Service Branch
GuardHill Financial LLC
8230 210th St., S, Suite 221, Boca Raton, FL 33433

May 7, 2025 (MB-MBD)
Full Service Branch
United Mortgage Corp.
3025 Hempstead Tpke, #3027, Levittown, NY 11756


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

May 7, 2025 (MB-MBD)
1st Priority Mortgage, Inc.
34 Washington Street, Suite A, Ellicottville, NY 14731
Effective Date: May 2, 2025

May 7, 2025 (MB-MBD)
1st Priority Mortgage, Inc.
9 West Main Street, Suite A, Honeoye Falls, NY 14472
Effective Date: May 2, 2025


Certificate to engage in the business of a Mortgage Broker Branch surrendered:
 

May 5, 2025 (BR-MBD)
American Capital Mortgage, Inc.
219-09 Jamaica Ave, Suite 105, Queens Village, NY 11428
Effective Date: May 2, 2025


Mortgage Broker Certificate Address Changes:
 

May 1, 2025 (BR-MBD)
Mainstream Funding Network, Inc.
From: 5586 Main Street, Williamsville, NY 14221
To: 960 Center Road Ste 2, West Seneca, NY 14224


Mortgage Banker Branch License Address Changes:
 

May 1, 2025 (MB-MBD)
CrossCountry Mortgage, LLC
From: 3000 North Military Trail, Suite 201, Boca Raton, FL 33431
To: 6001 Broken Sound Pkwy. NW, Suite 120, Boca Raton, FL 33487

May 1, 2025 (MB-MBD)
American Financial Network, Inc.
From: 9 Perlman Drive Suite 103, Spring Valley, NY 10977
To: 9 Perlman Drive Suite 106, Spring Valley, NY 10977

May 6, 2025 (MB-MBD)
Total Mortgage Services, LLC
From: 2907 Ocean Drive, Vero Beach, FL 32963
To: 12250 Tamiami Trail E, Suite 311, Naples, FL 34113

May 6, 2025 (MB-MBD)
CrossCountry Mortgage, LLC
From: 1900 NW Corporate Blvd, Suite 225W, Boca Raton, FL 33431
To: 1880 N Congress Ave, Suite 314, Boynton Beach, FL 33426


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
May 2, 20256658Jan Michael BrodyCherry HillNew JerseyFreedom Mortgage Corporation
May 2, 202549744David T. PerilliCortlandt ManorNew YorkPCF Holdings Corp.
May 2, 2025114192Fernando RamirezYonkersNew YorkHomeownership Lending, LLC
May 2, 2025172977Debralee RochfordWest BabylonNew YorkloanDepot.com, LLC
May 2, 2025237553Scott Alan HershbergerEast GreenwichRhode IslandGuaranteed Rate, Inc.
May 2, 2025398315Jorge Miguel MarteProspect ParkNew JerseyloanDepot.com, LLC
May 2, 2025726084Joseph Francis RumpfLanghornePennsylvaniaNewRez LLC
May 2, 20251007655Jason Kumar KapoorNew YorkNew YorkPanam Mortgage & Financial Services, Inc.
May 2, 20251430491Brian Charles CassidyHuntington BeachCalifornialoanDepot.com, LLC
May 2, 20251455206Alexander Marsh EbelTivoliNew YorkJanet Marsh Ebel
May 2, 20251473272Areeya Grossman FoosePeoriaArizonaRocket Mortgage, LLC
May 2, 20251604801James William AmatoWest BabylonNew YorkSenior Management Group, Inc.
May 2, 20251695708Kristin Janelle OkumaProsperTexasPHH Mortgage Corporation
May 2, 20251788539Michael Louis KaufmanForest HillsNew YorkGadura Mortgage LLC
May 2, 20251866129James Henry FitzgeraldStratfordNew JerseyFreedom Mortgage Corporation
May 2, 20251931001Jaimie Alicia MercadoGoodyearArizonaRocket Mortgage, LLC
May 2, 20251936198Gregory KingValley StreamNew YorkUnited Mortgage Corp.
May 2, 20251973218Mahmoud Mohammed AwadallahGreat FallsVirginiaGuidance Residential, LLC
May 2, 20251979766Eugene Youhanan NajorGilbertArizonaloanDepot.com, LLC
May 2, 20251980896Kevin Duncan O'GradyArlingtonVirginiaFreedom Mortgage Corporation
May 2, 20252006987William Samuel BowenBaltimoreMarylandFreedom Mortgage Corporation
May 2, 20252025285Destinie Lee RodriguezCoral SpringsFloridaFreedom Mortgage Corporation
May 2, 20252026922Christian RuncoTroyNew YorkPremium Mortgage Corporation
May 2, 20252152307Daniel Ryan BarrowsLong BeachCalifornialoanDepot.com, LLC
May 2, 20252252890Dedrian Kendra KayCharlotteNorth CarolinaFigure Lending LLC
May 2, 20252282754Harpreet KaurEast MeadowNew YorkAmerican Capital Mortgage, Inc.
May 2, 20252299349Solomon G. AgboIrvingtonNew JerseyMorty, Inc.
May 2, 20252528490Richard JiangCollege PointNew YorkSouthNorth Group LLC
May 2, 20252537414Sophia Del Pilar PedrerosLake WorthFloridaCrossCountry Mortgage, LLC
May 2, 20252619222Shawonna Ebony Angel FineBrooklynNew YorkFM Home Loans, LLC
May 2, 20252642097Patrick Lee RanftMoorparkCaliforniaPennyMac Loan Services, LLC
May 2, 20252649987Vanessa JohnsonRocky PointNew YorkNationwide Mortgage Bankers, Inc.
May 2, 20252664510Dong Mei LinWoodhavenNew YorkGeneral Mortgage Capital Corporation
May 2, 20252674156Seth WolfishBrooklynNew YorkArk Mortgage, Inc.
May 2, 20252675251Eitan PriganGreat NeckNew YorkPowerhouse Solutions, Inc.

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
April 9, 20252561088Sakhi GhoshScarsdaleNew York