Weekly Banking Bulletin
May 16, 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 7, 2025 (LL-LFS)
FUNDATION GROUP LLC
11501 Sunset Hills Road, Suite 100, Reston, Virginia 20190
Notification received for a change of main address from 11501 Sunset Hills Road, Suite 100, Reston, Virginia 20190 to 11600 Sunrise Valley Drive, Suite 180, Reston, Virginia 20191.
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.
May 9, 2025 (MI-CRB)
PEAPACK PRIVATE BANK & TRUST
500 Hills Drive, Suite 300, Bedminster, NJ 07921
Application dated May 9, 2025, for permission to open and occupy a branch office at 1010 Franklin Avenue, Garden City, Nassau County, New York 11530, received.
May 13, 2025 (TM-LFS)
REMITLY, INC.
1111 3rd Avenue, 21st Floor, Seattle, WA 98101
Notification is received for the change of location from 1111 3rd Avenue, 21st Floor, Seattle, WA 98101 to 401 Union St., Suite 1000, Seattle, WA 98101.
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.
Application to engage in the business of a Mortgage Broker under Article 12-D of the New York Banking Law received for examination:
May 14, 2025 (BR-MBD)
Applicant(s)
Craig Warren Dodds
Nathan Mark Collett
As: Primerica Mortgage, LLC
1 Primerica Parkway, Duluth, GA 30099-0001
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 |
|---|---|---|---|---|
| April 3, 2024 | 177903 | Frank Jay England | Gilbertsville | Pennsylvania |
| October 31, 2024 | 2637676 | Terry Lynn Lee | Brooklyn | New York |
| November 3, 2024 | 2483500 | Jeffrey Ray Hayhurst | Tarrytown | New York |
| November 21, 2024 | 2342748 | Elijah Christiaan Countryman | Phoenix | Arizona |
| January 17, 2025 | 2099979 | Christian Matthew Anderson | Indianapolis | Indiana |
| January 27, 2025 | 2657912 | Monica Balassone | Pleasant Valley | New York |
| February 17, 2025 | 2638300 | Michael James Grady | Hauppauge | New York |
| February 21, 2025 | 22048 | Lee Hamway | Brooklyn | New York |
| February 25, 2025 | 186514 | Joseph Goldman | Brooklyn | New York |
| February 27, 2025 | 269793 | Helen Yang | Hackensack | New Jersey |
| March 10, 2025 | 2129380 | Wei Li | Scarsdale | New York |
| March 29, 2025 | 2619916 | Afshin Kevin Galestan | Mamaroneck | New York |
| April 14, 2025 | 2575377 | Edward Bencosme | Valley Stream | New York |
| April 17, 2025 | 66364 | Michael David Asmussen | Commack | New York |
| April 17, 2025 | 1559429 | Kristian Gomes | Jersey City | New Jersey |
| April 21, 2025 | 2315258 | Matthew John Kollenbroich | Franklin | Tennessee |
| April 21, 2025 | 2664393 | Matthew William Reilly Forbes | Bradenton | Florida |
| May 5, 2025 | 2679860 | Austin Michael Klatik | Loveland | Ohio |
| May 7, 2025 | 1181003 | Mary E. Marone | Rochester | New York |
| May 8, 2025 | 1910708 | Hogan Tate Walker | McKinney | Texas |
| May 9, 2025 | 2703104 | Aaron Robert Mallett | Saint Charles | Missouri |
| May 9, 2025 | 2708114 | Tanner Dean Baldwin | East Alton | Illinois |
| May 12, 2025 | 1897013 | Farid Marhyan | Great Neck | New York |
| May 12, 2025 | 2052457 | Max Samuel Dunevitz | Tampa | Florida |
| May 12, 2025 | 2545694 | Jason Todd Hirons | Eureka | Missouri |
| May 12, 2025 | 2594688 | Jayden Shun Williams | Phoenix | Arizona |
| May 13, 2025 | 738413 | Gregory Scott Tartaglia | O'Fallon | Missouri |
| May 13, 2025 | 1731727 | Muhannad Zawad Swidan | Ypsilanti | Michigan |
SECTION II
March 21, 2025 (LL-LFS)
ONEMAIN FINANCIAL GROUP, LLC
100 International Drive, 16th Floor, Baltimore, Maryland 21202
License to engage in business as a licensed lender at the following location was surrendered:
372 W. Washington Street, Bath Plaza, Bath, New York 14810
May 14, 2025 (BK-CRB)
AMERICAN COMMUNITY BANK
300 Glen Street, Glen Cove, NY 11542
Authorization issued to open and occupy a branch office at 50 Jackson Avenue, Syosset, Nassau County, New York 11791, on or after May 15, 2025.
License to engage in the business of a Mortgage Banker Branch surrendered:
May 12, 2025 (MB-MBD)
NJ Lenders Corp.
39 Avenue at the Commons, Suite 101, Shrewsbury, NJ 07702
Effective Date: May 7, 2025
May 12, 2025 (MB-MBD)
NJ Lenders Corp.
24 Sheridan Avenue, Suite 4, Ho Ho Kus, NJ 07423
Effective Date: May 7, 2025
May 12, 2025 (MB-MBD)
NJ Lenders Corp.
1848 Hooper Avenue, Suite 5, Toms River, NJ 08753
Effective Date: May 7, 2025
May 12, 2025 (MB-MBD)
Meadowbrook Financial Mortgage Bankers Corp.
150 Great Neck Road, Suite 101, Great Neck, NY 11021
Effective Date: April 30, 2025
Mortgage Banker Branch License Address Changes:
May 13, 2025 (MB-MBD)
Movement Mortgage, LLC
From: 6720 Via Austi Parkway, Suite 350, Las Vegas, NV 89119
To: 6111 S. Buffalo Dr., Suite 340, Las Vegas, NV 89113
May 13, 2025 (MB-MBD)
Movement Mortgage, LLC
From: 76 Medford Ave., Suite A, Patchogue, NY 11772
To: 76 Medford Ave., Suite B, Patchogue, NY 11772